Search icon

THE KEYES COMPANY - Florida Company Profile

Company Details

Entity Name: THE KEYES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE KEYES COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 1959 (66 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 224813
FEI/EIN Number 590897518

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2121 SW 3RD AVENUE, MIAMI, FL, 33129, US
Address: 2121 SW 3RD AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS MICHAEL I Chief Executive Officer 2121 SW 3RD AVE, MIAMI, FL, 33129
Dupree Marta Vice President 2121 SW 3RD AVE, MIAMI, FL, 33129
Wong Margaret Vice President 2121 SW 3RD AVE, MIAMI, FL, 33129
RODRIGUEZ DEL REY ANISIA Chief Financial Officer 2121 SW 3RD AVE, MIAMI, FL, 33129
Pappas Christina President 2121 SW 3RD AVE, MIAMI, FL, 33129
ISRAEL, ISRAEL & ASSOCIATES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000003016 INFLUENCE RELOCATION AT THE KEYES COMPANY ACTIVE 2022-01-08 2027-12-31 - 2121 SW 3RD AVENUE, STE 101, MIAMI, FL, 33129
G20000059621 PLATINUM PROPERTIES, A DIVISION OF KEYES LUXURY REAL ESTATE ACTIVE 2020-05-28 2025-12-31 - 2121 SW 3RD AVE, SUITE 601, MIAMI, FL, 33129
G15000097354 MIAMI LAKES REALTY AND WELCOME CENTER ACTIVE 2015-09-22 2025-12-31 - 2121 SW 3RD AVENUE, 601, MIAMI, FL, 33129
G12000020419 KEYES ACTIVE 2012-02-28 2027-12-31 - 2121 SW 3RD AVE, SUITE 101, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 2121 SW 3RD AVE, SUITE 100, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2022-02-20 2121 SW 3RD AVE, SUITE 100, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2022-02-20 Israel, Israel & Associates, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 6099 Stirling Road, SUITE 201, Davie, FL 33314 -
AMENDMENT 2016-09-23 - -
AMENDMENT 2016-07-18 - -
CORPORATE MERGER 1997-03-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 300000012913

Court Cases

Title Case Number Docket Date Status
Piquet Realty, LLC, etc., Appellant(s), v. Michaels Investment Group, Corp., etc., et al., Appellee(s). 3D2024-2008 2024-11-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22389-CA-01

Parties

Name PIQUET REALTY, LLC
Role Appellant
Status Active
Representations Jeffrey Greenhaus, Michael John Lascelle, Mark Gabriel DiCowden
Name MICHAELS INVESTMENT GROUP, CORP
Role Appellee
Status Active
Representations Joshua D Fuller, Douglas Fredric Eaton
Name THE KEYES COMPANY
Role Appellee
Status Active
Name Anthony De La Hoz
Role Appellee
Status Active
Name Alejandro J. Aguirre
Role Appellee
Status Active
Name ACEVEDO INVESTMENTS, CORP.
Role Appellee
Status Active
Representations Jeffrey Paul Shapiro
Name THE K COMPANY REALTY, LLC
Role Appellee
Status Active
Representations William James Anderson
Name CAREFREE PROPERTIES INCORPORATED
Role Appellee
Status Active
Name Danielle Bowman
Role Appellee
Status Active
Name Ana C. Lopez
Role Appellee
Status Active
Name Adrian Brito
Role Appellee
Status Active
Representations Andy Raul Hernandez
Name FRANK DIAZ SR. P.A.
Role Appellee
Status Active
Name AG REAL ESTATE ADVISORS, LLC
Role Appellee
Status Active
Representations James Richard Myers
Name L & D INVESTORS SUNRISE, INC.
Role Appellee
Status Active
Representations Jorge Luis Fors
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's Motion to Consolidate, filed on November 13, 2024, is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1388. All filings in the case shall be under case no. 3D2024-1388. The parties shall file only one set of briefs under case no. 3D2024-1388.
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Piquet Realty, LLC
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Piquet Realty, LLC
View View File
Docket Date 2024-11-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 24-1388 Prior case: 23-0460
On Behalf Of Piquet Realty, LLC
View View File
Docket Date 2024-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Appellant's Motion To Withdraw as Counsel
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Walton Lantaff Schroeder & Carson LLP, and Sara S. Cromer, Esquire, are withdrawn as counsel for Appellants, The K Company Realty, LLC and Piquet Realty, LLC, and relieved from any further responsibility in this cause. Piquet Realty, LLC shall retain counsel to represent it in the pending appeal in 3D2024-2008, and said counsel shall file a notice of appearance within thirty (30) days from the date of this Order. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2024-12-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Order Issued 12/19/24 in 3D2024-1388: IT IS HEREBY ORDERED that Appellant, The K Company Realty, LLC's Notice of Voluntary Dismissal is recognized by the Court, and its appeal in case no. 3D2024-1388, from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. Piquet Realty, LLC's appeal in case no. 3D2024-2008 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D2024-2008.
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13036210
On Behalf Of Piquet Realty, LLC
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 18, 2024.
View View File
The K Company Realty, LLC, etc., Appellant(s), v. Michaels Investment Group, Corp., etc., et al., Appellee(s). 3D2024-1388 2024-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22389-CA-01

Parties

Name THE K COMPANY REALTY, LLC
Role Appellant
Status Active
Representations William James Anderson
Name MICHAELS INVESTMENT GROUP, CORP
Role Appellee
Status Active
Representations Joshua D Fuller
Name THE KEYES COMPANY
Role Appellee
Status Active
Representations Mark Gabriel DiCowden
Name L & D INVESTORS SUNRISE, INC.
Role Appellee
Status Active
Representations Jorge Fors
Name Anthony De La Hoz
Role Appellee
Status Active
Name Alejandro J. Aguirre
Role Appellee
Status Active
Name ACEVEDO INVESTMENTS, CORP.
Role Appellee
Status Active
Representations Jeffrey Paul Shapiro
Name CAREFREE PROPERTIES INCORPORATED
Role Appellee
Status Active
Name Danielle Bowman
Role Appellee
Status Active
Name Ana C. Lopez
Role Appellee
Status Active
Name Adrian Brito
Role Appellee
Status Active
Representations Andy Raul Hernandez
Name PIQUET REALTY, LLC
Role Appellee
Status Active
Representations Jeffrey Greenhaus, Michael John Lascelle
Name FRANK DIAZ SR. P.A.
Role Appellee
Status Active
Name AG REAL ESTATE ADVISORS, LLC
Role Appellee
Status Active
Representations James Richard Myers
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's Motion to Consolidate, filed on November 13, 2024, is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1388. All filings in the case shall be under case no. 3D2024-1388. The parties shall file only one set of briefs under case no. 3D2024-1388.
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on October 24, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2024-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice
Description Notice of Rendition of Orders Being Appealed
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-09-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12082172
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 16, 2024.
View View File
Docket Date 2024-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 23-0460
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Walton Lantaff Schroeder & Carson LLP, and Sara S. Cromer, Esquire, are withdrawn as counsel for Appellants, The K Company Realty, LLC and Piquet Realty, LLC, and relieved from any further responsibility in this cause. Piquet Realty, LLC shall retain counsel to represent it in the pending appeal in 3D2024-2008, and said counsel shall file a notice of appearance within thirty (30) days from the date of this Order. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2024-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant, The K Company Realty, LLC's Notice of Voluntary Dismissal is recognized by the Court, and its appeal in case no. 3D2024-1388, from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. Piquet Realty, LLC's appeal in case no. 3D2024-2008 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D2024-2008.
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Appellant's Motion To Withdraw as Counsel
On Behalf Of The K Company Realty, LLC
View View File
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-09
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
BRIAN SYMONETTE, SR. VS CNA SURETY, et al. 4D2022-1472 2022-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025360

Parties

Name Brian Symonette, Sr.
Role Appellant
Status Active
Name Christina Santamaria
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name BUDGET NOTARY SERVICES, INC.
Role Appellee
Status Active
Name THE KEYES COMPANY
Role Appellee
Status Active
Name CNA Surety
Role Appellee
Status Active
Representations Steve Kerbel, Timothy B. Elliot, Therese Ann Savona, Friedlander & Kamelhair, P.L., Francesca M. Stein, Edward Etcheverry

Docket Entries

Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that all of appellant's motions contained in his May 30, 2023 filing are denied as unauthorized following this court's mandate. This court cautions appellant not to file any further motions directed to this closed case. Otherwise, this court will be forced to issue an order directing appellant to show cause why this court should not refer appellant to prison officials for discipline. Further,ORDERED that appellant’s June 22, 2023 motion for sanctions is denied.
Docket Date 2023-06-22
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Brian Symonette, Sr.
Docket Date 2023-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION TO STRIKE COURT'S ORDERS/ MOTION TO STRIKEAPPELLEES FILINGS/ MOTION TO RECALL MANDATE
On Behalf Of Brian Symonette, Sr.
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 24, 2023 motion for rehearing, certification, and written opinion is denied.
Docket Date 2023-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CNA Surety
Docket Date 2023-04-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR A WRITTEN OPINION, MOTION FOR CERTIFICATION, MOTION FOR REHEARING
On Behalf Of CNA Surety
Docket Date 2023-03-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND** FOR WRITTEN OPINION AND FOR CERTIFICATION
On Behalf Of Brian Symonette, Sr.
Docket Date 2023-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CNA Surety
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CHRISTINA SANTAMARIA and THE KEYES COMPANY INC.
On Behalf Of CNA Surety
Docket Date 2022-11-07
Type Notice
Subtype Notice
Description Notice ~ OF OBJECTION TO ANY FURTHER EXTENSIONS.
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 20, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED. CHRISTINA SANTAMARIA and THE KEYES COMPANY INC.
On Behalf Of CNA Surety
Docket Date 2022-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED** CHRISTINA SANTAMARIA and THE KEYES COMPANY INC.
On Behalf Of CNA Surety
Docket Date 2022-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BUDGET NOTARY SERVICES
On Behalf Of CNA Surety
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CNA SURETY'S
On Behalf Of CNA Surety
Docket Date 2022-09-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (528 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-07-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's July 18, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-07-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-07-18
Type Response
Subtype Response
Description Response ~ REGARDING FILING FEE.
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-07-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-07-11
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2022-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2022-07-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the clerk of the circuit court is directed to file a response, within five (5) days from the date of this order, to advise this court whether appellant has filed an application for determination of indigent status.
Docket Date 2022-07-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-06-16
Type Response
Subtype Response
Description Response ~ TO ORDER TO PAY FILING FEE
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CNA Surety
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ December 20, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CNA Surety
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 21, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-05-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
BRIAN SYMONETTE VS OLGA D. LOZANO, et al. 4D2020-2424 2020-11-06 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19025360

Parties

Name Brian Symonette, Sr.
Role Appellant
Status Active
Name CNA Surety
Role Appellee
Status Active
Name BUDGET NOTARY SERVICES, INC.
Role Appellee
Status Active
Name Christina Santamaria
Role Appellee
Status Active
Name Olga Lozano
Role Appellee
Status Active
Representations Bruce I. Kamelhair, Edward Etcheverry, Timothy B. Elliot, Steve Kerbel
Name Department of Financial Services State of Florida
Role Appellee
Status Active
Name THE KEYES COMPANY
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's June 15, 2022 motion for rehearing en banc, written opinion, and certification is denied.
Docket Date 2022-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR A WRITTEN OPINION , MOTION FOR CERTIFICATION, MOTION FOR REHEARING EN BANC
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-06-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s May 27, 2022 “motion for order to show cause why trial judge should not be held in contempt” is denied. Further, ORDERED that appellant’s May 9, 2022 “emergency motion to enforce mandate” is denied.
Docket Date 2022-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-05-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Brian Symonette, Sr.
Docket Date 2022-05-16
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's May 16, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EMERGENCY MOTION TO ENFORCE MANDATE
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2021-10-20
Type Order
Subtype Order
Description Order Denying Cost to be Taxed ~ ORDERED that the appellant's March 24, 2021 motion for costs to be taxed is denied, without prejudice to appellant filing a motion in the lower tribunal in accordance with Florida Rule of Appellate Procedure 9.400.
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-04-20
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee CNA Surety's April 14, 2021 motion for extension of time is determined to be moot as appellee filed the answer brief on April 19, 2021.
Docket Date 2021-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CNA SURETY
On Behalf Of Olga Lozano
Docket Date 2021-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CNA SURETY
On Behalf Of Olga Lozano
Docket Date 2021-04-13
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Olga Lozano
Docket Date 2021-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-03-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXTENSION OF TIME
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ BUDGET NOTARY SERVICES, INC.
On Behalf Of Olga Lozano
Docket Date 2021-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Budget Notary Services, Inc.'s March 18, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee CNA Surety's March 15, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees The Keyes Company and Cristina Santamaria’s March 12, 2021 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CNA SURETY
On Behalf Of Olga Lozano
Docket Date 2021-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Olga Lozano
Docket Date 2021-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's February 26, 2021 "motion to renew dispensation of case through mediation" is denied.
Docket Date 2021-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RENEW DISPENSATION OF CASE THROUGH MEDIATION
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 688 PAGES (PAGES 1-672)
On Behalf Of Clerk - Broward
Docket Date 2021-02-22
Type Response
Subtype Response
Description Response
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-02-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-02-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED, upon consideration of the appellees' notice of non-agreement as to mediator and request that the court appoint a mediator, this court's January 19, 2021 order is vacated. Appellant shall cause the record on appeal to be filed with this court within thirty (30) days and appellant shall file the initial brief as set forth in this court’s February 9, 2021 order.
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 8, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-02-08
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on December 14, 2020, appellant is ordered to file a report, within twenty (20) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Brian Symonette, Sr.
Docket Date 2021-01-29
Type Notice
Subtype Notice
Description Notice ~ OF NON-AGREEMENT AS TO MEDIATOR AND REQUEST THAT THE COURT APPOINT A MEDIATOR
On Behalf Of Olga Lozano
Docket Date 2021-01-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ **VACATED 02/11/2021** Upon consideration of appellee, Budget Notary Services' January 14, 2021 response, appellees, Keyes Company and Cristina Santamaria January 14, 2021 response, and appellee, CNA Surety's January 15, 2021 response, it is ORDERED that appellant's December 14, 2020 "motion to dispense with case through mediation" is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700 - 9.740 and the Florida Rules for Certified and Court-Appointed Mediators. Within ten (10) days from the date of this order, the parties shall file a stipulation designating a mediator certified as an appellate mediator or a notice informing the court that the parties cannot agree upon a mediator. Pursuant to Florida Rule of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation.
Docket Date 2021-01-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee CNA Surety’s January 14, 2021 notice of limited appearance and response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-15
Type Response
Subtype Response
Description Response ~ AMENDED/CORRECTED
On Behalf Of Olga Lozano
Docket Date 2021-01-14
Type Notice
Subtype Notice
Description Notice ~ OF LIMITED APPEARANCE AND RESPONSE TO PLAINTIFF'S MOTION FOR MEDIATION
On Behalf Of Olga Lozano
Docket Date 2021-01-14
Type Response
Subtype Response
Description Response
On Behalf Of Olga Lozano
Docket Date 2021-01-04
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant's December 4, 2020 and December 14, 2020 "motion to dispense with case through mediation."
Docket Date 2020-12-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISPENSE WITH CASE THROUGH MEDIATION
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-12-14
Type Notice
Subtype Notice
Description Notice ~ OF NON CONFORMANCE
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-12-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-12-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2020-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISPENSE WITH CASE THROUGH MEDIATION
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-12-03
Type Response
Subtype Response
Description Response to Order to Show Cause ~ NOTICE OF NON CONFORMANCE
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-12-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 9, 2020 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-12-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brian Symonette, Sr.
Docket Date 2020-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE KEYES COMPANY VS GARY LESNIK, et al 4D2019-3340 2019-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-006640 (21)

Parties

Name THE KEYES COMPANY
Role Appellant
Status Active
Representations Matthew J. Conigliaro, Bruce D. Friedlander
Name KENWYN ESTRADA
Role Appellee
Status Active
Name GARY LESNIK
Role Appellee
Status Active
Representations Tara Ann Campion, Lee Douglas Glassman, Bruce S. Rogow
Name HOPE LESNIK
Role Appellee
Status Active
Name Matthew J. Conigliaro
Role Amicus - Petitioner
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON APPELLEES' CONFESSION OF ERROR
Docket Date 2020-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s June 23, 2020 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-07-15
Type Response
Subtype Response
Description Response
On Behalf Of THE KEYES COMPANY
Docket Date 2020-06-26
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEY FEES
On Behalf Of GARY LESNIK
Docket Date 2020-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 06/26/2020)
On Behalf Of THE KEYES COMPANY
Docket Date 2020-06-22
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of GARY LESNIK
Docket Date 2020-04-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Matthew J. Conigliaro
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ Upon consideration of the April 13, 2020 amendment, it is ORDERED that Florida Association of Realtor’s Inc., d/b/a Florida Realtor’s April 2, 2020 motion for leave to file amicus curiae brief in support of appellant is granted. The proposed amicus curiae brief is deemed properly filed as of the date of this order.
Docket Date 2020-04-13
Type Notice
Subtype Notice
Description Notice ~ AMENDMENT TO MOTION
On Behalf Of Matthew J. Conigliaro
Docket Date 2020-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY LESNIK
Docket Date 2020-02-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/23/20
Docket Date 2020-04-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/22/2020
Docket Date 2020-04-02
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of Matthew J. Conigliaro
Docket Date 2020-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE KEYES COMPANY
Docket Date 2020-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of THE KEYES COMPANY
Docket Date 2020-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 107 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 3, 2020 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2020-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THE KEYES COMPANY
Docket Date 2019-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 105 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE KEYES COMPANY
Docket Date 2019-10-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE KEYES COMPANY
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LUIS A. SORO, VS THE KEYES COMPANY, 3D2016-2547 2016-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6692

Parties

Name LUIS A. SORO
Role Appellant
Status Active
Name THE KEYES COMPANY
Role Appellee
Status Active
Representations BRUCE I. KAMELHAIR
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The pet. for writ of cert. is denied.
Docket Date 2018-02-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-02-12
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's pro se motion for reconsideration is hereby denied. SUAREZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-10-11
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of LUIS A. SORO
Docket Date 2017-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee's motion to dismiss appeal for lack of jurisdiction and appellant's motion to strike appellee's cross-reply brief are hereby denied as moot.
Docket Date 2017-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ae cross reply brief
On Behalf Of LUIS A. SORO
Docket Date 2017-08-28
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of THE KEYES COMPANY
Docket Date 2017-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS A. SORO
Docket Date 2017-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE KEYES COMPANY
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s second motion for an extension of time to file the answer brief is granted to and including fourteen (14) days from the date of this order.
Docket Date 2017-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE KEYES COMPANY
Docket Date 2017-06-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike appellant¿s initial brief is hereby denied. Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order. Appellee is reminded that rule 9.300 requires such a motion contain a certificate that movant¿s counsel has consulted opposing counsel (or pro se party) and is authorized to represent that opposing counsel (or pro se party) either has no objection or will promptly file an objection. ROTHENBERG, EMAS and LUCK, JJ., concur.
Docket Date 2017-06-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA Brief and motion for eot to file response brief
On Behalf Of THE KEYES COMPANY
Docket Date 2017-06-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THE KEYES COMPANY
Docket Date 2017-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS A. SORO
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for enlargement of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LUIS A. SORO
Docket Date 2017-02-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE KEYES COMPANY
Docket Date 2017-01-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LUIS A. SORO
Docket Date 2016-12-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-12-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE KEYES COMPANY
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to pay the filing fee is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay for appeal
On Behalf Of LUIS A. SORO
Docket Date 2016-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before November 25, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUIS A. SORO
Docket Date 2016-11-14
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2016-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
THE KEYES COMPANY VS ANNE MARIE SPENCER and BANK OF AMERICA 4D2013-0832 2013-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA012905XXXXMB

Parties

Name THE KEYES COMPANY
Role Appellant
Status Active
Representations Bruce I. Kamelhair
Name ANNE MARIE SPENCER
Role Appellee
Status Active
Representations FREDERICK C. HEIDGERD, Catherine A. Riggins, ANA DIAZ NOA (DNU)
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of THE KEYES COMPANY
Docket Date 2013-09-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 30, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-07-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2013-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2013-05-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's motion filed April 9, 2013, to relinquish jurisdiction over the matter to the circuit court in accordance with Fla. R. App. P. 9.600(b) is granted. Jurisdiction is hereby relinquished to the circuit court for sixty (60) days for disposition of the indicated motions to vacate the amended final judgment for costs and the "order" entitled Second Amended Final Judgment Confirming Arbitration Award, which was docketed on June 21, 2012.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further,ORDERED that appellant shall file a status report regarding the relinquishment period on or before the expiration of this period.
Docket Date 2013-04-22
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO RELINQUISH
On Behalf Of ANNE MARIE SPENCER
Docket Date 2013-04-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of ANNE MARIE SPENCER
Docket Date 2013-04-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of THE KEYES COMPANY
Docket Date 2013-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE KEYES COMPANY
THE KEYES COMPANY VS ANNE MARIE SPENCER, et al. 4D2012-2975 2012-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA012905XXXXMB

Parties

Name THE KEYES COMPANY
Role Appellant
Status Active
Representations Bruce I. Kamelhair
Name ANNE MARIE SPENCER
Role Appellee
Status Active
Representations Catherine A. Riggins, FREDERICK C. HEIDGERD
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-06-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Thursday, September 12, 2013, at 9:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed March 25, 2013, for extension of time is granted. Appellant's reply brief filed March 26, 2013.
Docket Date 2013-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of THE KEYES COMPANY
Docket Date 2013-03-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE FOR REPLY BRIEF
On Behalf Of THE KEYES COMPANY
Docket Date 2013-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed March 13, 2013, for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T -
On Behalf Of THE KEYES COMPANY
Docket Date 2013-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2013-03-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 3, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE KEYES COMPANY
Docket Date 2013-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (ANNE MARIE SPENCER)
On Behalf Of ANNE MARIE SPENCER
Docket Date 2013-02-25
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF (THREE COPIES FILED 3/4/13)
On Behalf Of ANNE MARIE SPENCER
Docket Date 2013-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Bruce I. Kamelhair 200220
Docket Date 2013-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of THE KEYES COMPANY
Docket Date 2012-12-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ OF FIRM
On Behalf Of THE KEYES COMPANY
Docket Date 2012-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2012-12-13
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ (APPELLEE'S 10/18/12 MOTION TO DISMISS)
Docket Date 2012-08-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bruce I. Kamelhair 200220
Docket Date 2012-11-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THE KEYES COMPANY
Docket Date 2012-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE KEYES COMPANY
Docket Date 2012-10-31
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of THE KEYES COMPANY
Docket Date 2012-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of THE KEYES COMPANY
Docket Date 2012-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (WITH APPENDIX) T-
On Behalf Of ANNE MARIE SPENCER
Docket Date 2012-09-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AMENDED ("NOTICE OF FILING") AE Frederick C. Heidgerd
Docket Date 2012-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ (NOTICE OF FILING) AE Frederick C. Heidgerd
Docket Date 2012-08-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE KEYES COMPANY
Docket Date 2012-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
Reg. Agent Change 2017-07-03
ANNUAL REPORT 2017-04-28
Amendment 2016-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5685778308 2021-01-25 0455 PPS 2121 SW 3rd Ave, Miami, FL, 33129-1490
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1572419
Loan Approval Amount (current) 1572419.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1490
Project Congressional District FL-27
Number of Employees 117
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1585989.19
Forgiveness Paid Date 2021-12-16
4703527002 2020-04-04 0455 PPP 2121 SW 3rd Avenue Ste 601, MIAMI, FL, 33129-1437
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1674000
Loan Approval Amount (current) 1674000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33129-1437
Project Congressional District FL-27
Number of Employees 120
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1685113.5
Forgiveness Paid Date 2020-12-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State