Search icon

FLANIGAN'S ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FLANIGAN'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLANIGAN'S ENTERPRISES, INC. 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: 25 Nov 1959 (65 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 15 Feb 1984 (41 years ago)
Document Number: 230494
FEI/EIN Number 590877638

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

Address: 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL, 33334
Mail Address: 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
3SQB3XBDRJL87DZJOO94 230494 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Kastner, Jeffrey D, 5059 North East 18th Avenue, Fort Lauderdale, US-FL, US, 33334
Headquarters 5059 North East 18th Avenue, Fort Lauderdale, US-FL, US, 33330

Registration details

Registration Date 2012-06-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-12-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 230494

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLANIGAN'S 401(K) PLAN 2012 590877638 2013-10-14 FLANIGAN'S ENTERPRISES, INC. 1196
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 722110
Sponsor’s telephone number 9543771961
Plan sponsor’s mailing address 5059 NE 18TH AVE, FORT LAUDERDALE, FL, 33334
Plan sponsor’s address 5059 NE 18TH AVE, FORT LAUDERDALE, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 590877638
Plan administrator’s name FLANIGAN'S ENTERPRISES, INC.
Plan administrator’s address 5059 NE 18TH AVE, FORT LAUDERDALE, FL, 33334
Administrator’s telephone number 9543771961

Number of participants as of the end of the plan year

Active participants 2021
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 34
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 149
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JEFFREY KASTNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing JEFFREY KASTNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KASTNER JEFFREY D Chief Financial Officer 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL, 33334
KASTNER JEFFREY D Secretary 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL, 33334
FLANIGAN JAMES G Chairman 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL, 33334
FLANIGAN JAMES G President 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL, 33334
FLANIGAN JAMES G Director 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL, 33334
BUCCI AUGUST Chief Operating Officer 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL, 33334
BUCCI AUGUST Director 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL, 33334
O'Neil Christopher Vice President 5059 NE 18th AVE, Fort Lauderdale, FL, 33334
KASTNER JEFFREY D Agent 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019579 FLANIGAN'S ACTIVE 2024-02-05 2029-12-31 - 2505 N. UNIVERSITY DRIVE, BUILDING B,, HOLLYWOOD, FL, 33024
G22000087806 BRENDAN'S SPORTS PUB ACTIVE 2022-07-25 2027-12-31 - 868 S FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
G22000076151 BIG DADDY'S WINE & LIQUORS ACTIVE 2022-06-24 2027-12-31 - 11225 MIRAMAR PARKWAY, SUITE 245, MIRAMAR, FL, 33025
G22000032329 BIG DADDY'S WINE & LIQUORS ACTIVE 2022-03-09 2027-12-31 - 7990 DAVIE ROAD EXTENSION, HOLLYWOOD, FL, 33024
G20000130129 BIG DADDY'S LIQUORS ACTIVE 2020-10-06 2025-12-31 - 5059 NE 18TH AVENUE, MIAMI, FL, 33134
G20000113547 FLANIGAN'S SEAFOOD BAR AND GRILL ACTIVE 2020-09-01 2025-12-31 - 45 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432
G20000113551 FLANIGAN'S SEAFOOD BAR AND GRILL ACTIVE 2020-09-01 2025-12-31 - 2405 10TH AVENUE, NORTH LAKE WORTH, FL, 33461
G20000113619 FLANIGAN'S SEAFOOD BAR AND GRILL ACTIVE 2020-09-01 2025-12-31 - 950 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994
G20000113622 FLANIGAN'S PIRANHA PAT'S ACTIVE 2020-09-01 2025-12-31 - 2600 W. DAVIE BLVD, FORT LAUDERDALE, FL, 33312
G20000113653 FLANIGAN'S SEAFOOD BAR AND GRILL ACTIVE 2020-09-01 2025-12-31 - 2600 WEST DAVIE BLVD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2001-04-25 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 5059 NE 18TH AVENUE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 1993-04-16 KASTNER, JEFFREY D -
RESTATED ARTICLES 1984-02-15 - -
NAME CHANGE AMENDMENT 1978-01-03 FLANIGAN'S ENTERPRISES, INC. -
NAME CHANGE AMENDMENT 1976-01-23 BIG DADDY'S LOUNGES, INC. -
AMENDMENT 1969-05-26 - -
RESTATED ARTICLES 1969-05-26 - -
AMENDMENT 1969-04-25 - -

Court Cases

Title Case Number Docket Date Status
BRITTANY CUMMINGS, Appellant(s) v. FLANIGAN'S ENTERPRISES, INC., Appellee(s). 4D2024-2377 2024-09-13 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-006870

Parties

Name Brittany Cummings
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name FLANIGAN'S ENTERPRISES, INC.
Role Appellee
Status Active
Representations H Clay Roberts, Joseph F Stallone, Vincent Joseph Rutigliano, Zachary Alan Baker, Forrest Lee Andrews
Name Broward Clerk
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 2, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. 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.
View View File
Docket Date 2024-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Brittany Cummings
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 26, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. 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.
View View File
Docket Date 2024-12-27
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance and Notice of Designation of Primary and Secondary Email Addresses
On Behalf Of Flanigan's Enterprises, Inc.
Docket Date 2024-12-27
Type Response
Subtype Response
Description Response to Order to Show Cause and Motion for Extension of Time to Serve Initial Brief
On Behalf Of Brittany Cummings
Docket Date 2024-12-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. 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.
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Flanigan's Enterprises, Inc.
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; 221 pages
On Behalf Of Broward Clerk
Docket Date 2024-11-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Terranova Corporation, etc., et al., Appellant(s), v. Wholesale Flooring Solutions, Inc., et al., Appellee(s). 3D2023-0437 2023-03-13 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
19-22351

Parties

Name TERRANOVA CORPORATION
Role Appellant
Status Active
Representations Douglas Barry Melamed, Ezequiel Lugo, Petra Louise Justice
Name SUNILAND ASSOCIATES, LTD.
Role Appellant
Status Active
Name SUNILAND G.P., INC.
Role Appellant
Status Active
Name FLORIDA TILE CERAMIC, INC.
Role Appellee
Status Active
Representations Suzanne Ashelle Singer, Jessica Kerbel
Name FLANIGAN'S ENTERPRISES, INC.
Role Appellee
Status Active
Representations H Clay Roberts
Name ELIZABETH DELGADO
Role Appellee
Status Active
Representations Donald Robert Jones, Jr.
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name WHOLESALE FLOORING SOLUTIONS INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello, Edgardo Ferreyra, Jr., Monica Liliana Irel

Docket Entries

Docket Date 2024-02-22
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellants' "Unopposed Motion for 30- Day Stay Pending Finalization of Settlement and Alternative Motion for 30- Day Extension for Service of Initial Brief," the Motion for Stay is granted. The stay entered on December 11, 2023, is hereby extended for an additional thirty (30) days from the date of this Order.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Motion to Stay
Description Appellants' Motion to Continue Stay of Appeal Pending Finalization of Settlement, is granted, and the stay entered on December 11, 2023, is hereby extended for an additional thirty (30) days from the date of this Order. If the parties have not completed settlement within the next thirty (30) days, the Court may require briefing to resume while negotiations continue, to ensure this appeal is timely resolved in the event the case does not settle.
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Motion To Abate
Description Following review of Appellants' Status Report, filed on October 2, 2023, the abatement period is hereby extended for an additional period of thirty (30) days from the date of this Order. Order on Motion To Abate
View View File
Docket Date 2023-09-22
Type Order
Subtype Order to File Status Report
Description Appellants are requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TERRANOVA CORPORATION
Docket Date 2024-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of TERRANOVA CORPORATION
Docket Date 2024-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-02-20
Type Motions Other
Subtype Motion To Stay
Description Appellant's Unopposed Motion for 30 -Day Stay Pending Finalization of Settlement and Alternative Motion for 30-Day Extension for Service of Initial Brief
On Behalf Of TERRANOVA CORPORATION
Docket Date 2024-01-10
Type Misc. Events
Subtype Status Report
Description Appellants' Status Report and Motion to Continue Stay of Appeal for 30 days Pending Finalization of Settlement
On Behalf Of TERRANOVA CORPORATION
Docket Date 2023-12-11
Type Order
Subtype Order on Motion to Stay
Description Appellants' Unopposed Motion for Stay of Appeal Pending Finalization of Settlement is granted, and the appellate proceedings are hereby temporarily stayed for a period of thirty (30) days from the date of this Order.
View View File
Docket Date 2023-12-07
Type Motions Other
Subtype Motion To Stay
Description Appellants Unopposed Motion for 30-Day Stay of Appeal pending Finalization of Settlement
On Behalf Of TERRANOVA CORPORATION
Docket Date 2023-10-27
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report
On Behalf Of TERRANOVA CORPORATION
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WHOLESALE FLOORING SOLUTIONS, INC.
Docket Date 2023-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Unopposed Motion to Set Deadline for Directions to Clerk and, Preparation and Transmission of Record on Appeal, is granted as stated in the Motion.
Docket Date 2023-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION TO SET DEADLINE FORDIRECTIONS TO CLERK AND PREPARATION ANDTRANSMISSION OF RECORD ON APPEAL
On Behalf Of TERRANOVA CORPORATION
Docket Date 2023-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion to Hold Appeal in Abeyance is granted, and the appellate proceedings are hereby abated pending resolution of the motion for rehearing filed in the trial court.
Docket Date 2023-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of TERRANOVA CORPORATION
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WHOLESALE FLOORING SOLUTIONS, INC.
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TERRANOVA CORPORATION
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 March 23, 2023.
Docket Date 2023-10-02
Type Misc. Events
Subtype Status Report
Description Appellants' Status Report
On Behalf Of TERRANOVA CORPORATION
TERRELL L. SPARKS, VS CIC INVESTORS #60, LTD., etc., et al., 3D2016-2290 2016-10-05 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
15-18909

Parties

Name Terrell L. Sparks
Role Appellant
Status Active
Representations NEAL W. HIRSCHFELD, VICTOR S. KLINE, John H. Pelzer
Name CIC INVESTORS #60, LTD.
Role Appellee
Status Active
Representations Lissette Gonzalez, H. Clay Roberts, Kathryn L. Ender
Name FLANIGAN'S ENTERPRISES, INC.
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 12-4-17
Docket Date 2017-09-18
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-09-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of Terrell L. Sparks
Docket Date 2017-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Terrell L. Sparks
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 9/22/17
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Terrell L. Sparks
Docket Date 2017-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Terrell L. Sparks
Docket Date 2017-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CIC INVESTORS #60, LTD.
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ agreed motion for an extension of time to serve the answer brief is granted to and including August 18, 2017.
Docket Date 2017-08-11
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 CIC INVESTORS #60, LTD.
Docket Date 2017-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Appellees' Unopposed Motion for Extension of time to Serve
On Behalf Of CIC INVESTORS #60, LTD.
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 8/11/17
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-29 days to 7/28/17
Docket Date 2017-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CIC INVESTORS #60, LTD.
Docket Date 2017-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CIC INVESTORS #60, LTD.
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/29/17
Docket Date 2017-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CIC INVESTORS #60, LTD.
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/30/17
Docket Date 2017-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Terrell L. Sparks
Docket Date 2017-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Terrell L. Sparks
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 3/29/17
Docket Date 2017-03-01
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 Terrell L. Sparks
Docket Date 2017-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CIC INVESTORS #60, LTD.
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/9/17
Docket Date 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Terrell L. Sparks
Docket Date 2016-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/7/17
Docket Date 2016-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Terrell L. Sparks
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Terrell L. Sparks
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Terrell L. Sparks
STEPHANIE DE LA TORRE, et al. VS FLANIGAN'S ENTERPRISES, INC., etc. 4D2015-0195 2015-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-018104 02

Parties

Name STEPHANIE DE LA TORRE
Role Appellant
Status Active
Representations Neil Rose
Name CARLA GALLARDO
Role Appellant
Status Active
Name HUMBERTO MIRANDA
Role Appellant
Status Active
Name FLANIGAN'S BAR AND GRILL
Role Appellee
Status Active
Name FLANIGAN'S ENTERPRISES, INC.
Role Appellee
Status Active
Representations Eric Jason Ginnis, Jonathan R. Weiss, H. Clay Roberts, Kathryn L. Ender, Lissette M. Gonzalez, Scott A. Cole, James Paul Gitkin
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-01-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-11-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 27, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-08-14
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR ATTORNEY'S FEES
On Behalf Of FLANIGAN'S ENTERPRISES, INC.
Docket Date 2015-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLANIGAN'S ENTERPRISES, INC.
Docket Date 2015-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **NOTICE OF WITHDRAWAL FILED 8/14/15**
On Behalf Of FLANIGAN'S ENTERPRISES, INC.
Docket Date 2015-07-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHANIE DE LA TORRE
Docket Date 2015-07-24
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Appellee's July 7, 2015 motion to supplement the record on appeal is denied.
Docket Date 2015-07-14
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO SUPP. ROA
On Behalf Of STEPHANIE DE LA TORRE
Docket Date 2015-07-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***DENIED***
On Behalf Of FLANIGAN'S ENTERPRISES, INC.
Docket Date 2015-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of FLANIGAN'S ENTERPRISES, INC.
Docket Date 2015-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLANIGAN'S ENTERPRISES, INC.
Docket Date 2015-07-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of FLANIGAN'S ENTERPRISES, INC.
Docket Date 2015-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 7/6/15
On Behalf Of FLANIGAN'S ENTERPRISES, INC.
Docket Date 2015-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
On Behalf Of Clerk - Broward
Docket Date 2015-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 06/25/15
On Behalf Of FLANIGAN'S ENTERPRISES, INC.
Docket Date 2015-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHANIE DE LA TORRE
Docket Date 2015-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEPHANIE DE LA TORRE
Docket Date 2015-03-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed March 26, 2015, this court's March 25, 2015 order to show cause is hereby discharged.
Docket Date 2015-03-26
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 25, 2015 for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-03-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STEPHANIE DE LA TORRE
Docket Date 2015-03-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED)ORDERED, the appellants 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 6, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2015-03-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2015-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of FLANIGAN'S ENTERPRISES, INC.
Docket Date 2015-01-22
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jonathan R. Weiss, Eric J. Ginnis and H. Clay Roberts have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-21
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, 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 the entry of this order. 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. 4DCA 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 2015-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHANIE DE LA TORRE
Docket Date 2015-01-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1754027306 2020-04-28 0455 PPP 5059 NE 18th Avenue, FORT LAUDERDALE, FL, 33334
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6060916
Loan Approval Amount (current) 5929508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 500
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5994326.46
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State