Search icon

B & L SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: B & L SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & L SERVICE, 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: 29 Apr 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: 235906
FEI/EIN Number 590909335

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

Address: 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311, US
Mail Address: P.O. BOX 950, FT LAUDERDALE, FL, 33302, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE EMPLOYEES 401(K) RETIREMENT SAVINGS PLAN 2010 590909335 2011-10-13 B & L SERVICE, INC. 283
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 485310
Sponsor’s telephone number 9545658900
Plan sponsor’s mailing address P.O. BOX 950, FORT LAUDERDALE, FL, 33302
Plan sponsor’s address 221 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33302

Plan administrator’s name and address

Administrator’s EIN 590909335
Plan administrator’s name B & L SERVICE, INC.
Plan administrator’s address P.O. BOX 950, FORT LAUDERDALE, FL, 33302
Administrator’s telephone number 9545658900

Number of participants as of the end of the plan year

Active participants 242
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
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 82
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MICHAEL GADDIS
Valid signature Filed with authorized/valid electronic signature
THE EMPLOYEES 401(K) RETIREMENT SAVINGS PLAN 2010 590909335 2011-10-13 B & L SERVICE, INC. 283
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 485310
Sponsor’s telephone number 9545658900
Plan sponsor’s mailing address P.O. BOX 950, FORT LAUDERDALE, FL, 33302
Plan sponsor’s address 221 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33302

Plan administrator’s name and address

Administrator’s EIN 590909335
Plan administrator’s name B & L SERVICE, INC.
Plan administrator’s address P.O. BOX 950, FORT LAUDERDALE, FL, 33302
Administrator’s telephone number 9545658900

Number of participants as of the end of the plan year

Active participants 242
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
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 82
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing MICHAEL GADDIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GADDIS MICHAEL R Vice President 221 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311
GADDIS SUSAN T Chairman 221 W. OAKLAND PK BLVD, FT. LAUDERDALE, FL, 33311
GADDIS SUSAN T Director 221 W. OAKLAND PK BLVD, FT. LAUDERDALE, FL, 33311
STAMOS PERRY J Director 221 W. OAKLAND PK BLVD, FT. LAUDERDALE, FL, 33311
STAMOS PERRY J Vice President 221 W. OAKLAND PK BLVD, FT. LAUDERDALE, FL, 33311
STAMOS PERRY J Secretary 221 W. OAKLAND PK BLVD, FT. LAUDERDALE, FL, 33311
HAUSMAN MARLENE Chief Financial Officer 221 W. OAKLAND PK BLVD, FT. LAUDERDALE, FL, 33311
DAVIS, JR. CLARK J President 221 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311
DAVIS, JR. CLARK J Director 221 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311
Lorden Laurie R Vice President 221 W. OAKLAND PARK BLVD, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141652 YELLOW CAB ACTIVE 2024-11-20 2029-12-31 - PO BOX 950, FORT LAUDERDALE, FL, 33302
G24000141118 B & L SERVICE, INC. ACTIVE 2024-11-19 2029-12-31 - PO BOX 950, FORT LAUDERDALE, FL, 33302
G24000141121 YELLOW CAB OF BROWARD ACTIVE 2024-11-19 2029-12-31 - PO BOX 950, FORT LAUDERDALE, FL, 33302
G24000071949 TRI-COUNTY 9547777777 ACTIVE 2024-06-10 2029-12-31 - 221 W. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
G24000071206 B & L SERVICE, INC. ACTIVE 2024-06-07 2029-12-31 - 221 W. OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311
G20000063873 YC AUTO REPAIR ACTIVE 2020-06-08 2025-12-31 - 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311
G18000021783 ELITE CAR REPAIR EXPIRED 2018-02-09 2023-12-31 - P.O. BOX 950, FORT LAUDERDALE, FL, 33302

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-07 STAMOS, PERRY J -
AMENDMENT 2020-10-07 - -
AMENDMENT 2019-12-30 - -
AMENDMENT 2018-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-16 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2012-07-16 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-16 221 W. OAKLAND PARK BLVD, FT LAUDERDALE, FL 33311 -

Court Cases

Title Case Number Docket Date Status
DEON TAYLOR VS B & L SERVICE, INC., 4D2017-2096 2017-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14 005957 CACE (18)

Parties

Name DEON TAYLOR
Role Appellant
Status Active
Representations Lindsey M. Tenberg
Name B & L SERVICE, INC.
Role Appellee
Status Active
Representations Jamie Clark Dixon, Adam G. Scher, Christopher Wayne Wadsworth
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 3, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEON TAYLOR
Docket Date 2017-09-25
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 September 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 4, 2017. 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; further,Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 31, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2017-09-18
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM, ETC.
On Behalf Of DEON TAYLOR
Docket Date 2017-09-18
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 DEON TAYLOR
Docket Date 2017-08-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-07-10
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. 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 2017-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEON TAYLOR
Docket Date 2017-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RASIER-DC, LLC VS B & L SERVICE, INC., BROWARD COUNTY, FLORIDA 4D2016-3070 2016-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-002723

Parties

Name RASIER-DC, LLC
Role Appellant
Status Active
Representations Alyssa Reiter, Dennis M. O'Hara, Jordan S. Cohen
Name BROWARD COUNTY, FLORIDA
Role Appellee
Status Active
Name B & L SERVICE, INC.
Role Appellee
Status Active
Representations Mark J. Stempler, DANIEL L. WALLACH, Allen Mark Levine, ANGELA J. WALLACE, ANNIKA E. ASHTON
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ 512 PAGES
Docket Date 2022-03-16
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-12-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-466
Docket Date 2018-06-25
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-10
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ The appellant’s March 16, 2018 motion to stay issuance of the mandate is denied without prejudice for the reasons stated in this order. The circuit court’s “agreed stipulated order on intervenor, Raiser-DC, LLC’s emergency motion for entry of stay” effectuated a stay of the relevant portions of the circuit court’s order “during the pendency of all review proceedings in Florida courts until a mandate issues.” Notwithstanding this Court’s issuance of a mandate, the circuit court’s stay shall remain in place until the Florida Supreme Court’s consideration of the case is concluded. In the event the Florida Supreme Court declines to exercise jurisdiction in this case, the circuit court’s stay order shall terminate automatically. In the event the Florida Supreme Court accepts jurisdiction in this case, the circuit court’s stay shall terminate upon the Florida Supreme Court’s issuance of its mandate; further, ORDERED that the appellant’s March 21, 2018 motion for leave to supplement motion to stay issuance of the mandate is denied as moot.
Docket Date 2017-01-11
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF APPELLANT'S NON-COMPLIANCE WITH COURT ORDER.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2018-03-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's March 21, 2018 motion for leave to supplement motion to stay issuance of the mandate is denied.
Docket Date 2018-03-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-466
Docket Date 2018-03-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR LEAVE.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2018-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of RASIER-DC, LLC
Docket Date 2018-03-21
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUPPLEMENT MOTION TO STAY ISSUANCE OF THE MANDATE.
On Behalf Of RASIER-DC, LLC
Docket Date 2018-03-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY ISSUANCE OF MANDATE.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2018-03-16
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of RASIER-DC, LLC
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's January 24, 2018 motion for rehearing and/or certification is denied.
Docket Date 2018-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING AND/OR CERTIFICATION
On Behalf Of B & L SERVICE, INC.,
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's February 2, 2018 motion for extension of time is granted, and the time for filing a response to the motion for rehearing is extended to February 28, 2018.
Docket Date 2018-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of B & L SERVICE, INC.,
Docket Date 2018-01-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RASIER-DC, LLC
Docket Date 2018-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-01-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee, B&L Service, Inc.'s April 7, 2017 motion for attorney's fees is denied.
Docket Date 2017-11-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-08-31
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ The motion for continuation of oral argument is granted. Oral argument is reset to November 1, 2017 at 2:00 p.m. The court notes that this case has been set for over two months with notice given to counsel on June 22, 2017, but the motion for continuation was not filed until three weeks before argument.
Docket Date 2017-08-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-06-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 19, 2017, at 9:30 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 2017-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RASIER-DC, LLC
Docket Date 2017-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ONE (1) ENVELOPE **UNDER SEAL, IN CAMERA** PER 5/17/17 ORDER.
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT'S MAY 17, 2017 ORDER.
On Behalf Of RASIER-DC, LLC
Docket Date 2017-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's May 10, 2017 motion to submit documents in camera is granted. Appellant shall submit the thumb drive to this court in a sealed envelope which states on the front that it is being provided to this court pursuant to this order and it should be sealed for an in camera review. Appellant shall submit the thumb drive within ten (10) days from the date of this order.
Docket Date 2017-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUBMIT DOCUMENTS IN CAMERA
On Behalf Of RASIER-DC, LLC
Docket Date 2017-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 5/22/17.
On Behalf Of RASIER-DC, LLC
Docket Date 2017-04-21
Type Response
Subtype Response
Description Response ~ "OBJECTION" TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of RASIER-DC, LLC
Docket Date 2017-04-20
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Broward
Docket Date 2017-04-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (EXHIBITS)
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's April 7, 2017 motion to supplement the record is granted. The clerk of the lower tribunal shall transmit the original Exhibit "8" disk to this court as expeditiously as possible. Appellee shall monitor the supplementation process.
Docket Date 2017-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 4/21/17.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 4/7/17.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's March 17, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-03-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY.
On Behalf Of RASIER-DC, LLC
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 3/31/17.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 3/17/17.
On Behalf Of B & L SERVICE, INC.,
Docket Date 2017-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RASIER-DC, LLC
Docket Date 2017-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RASIER-DC, LLC
Docket Date 2016-12-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 6, 2016 unopposed motion to supplement the record is granted. The proposed supplemental record is deemed filed; further, ORDERED that the additional 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-12-07
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 November 8, 2016 motion for extension of time is granted. Appellant shall serve the initial brief by January 9, 2017. 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. Further ORDERED that appellee's motion to dismiss, contained in its November 16, 2016 response to the motion for extension of time, is denied.
Docket Date 2016-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of RASIER-DC, LLC
Docket Date 2016-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RASIER-DC, LLC
Docket Date 2016-11-16
Type Response
Subtype Response
Description Response ~ (TO MOTION FOR EOT)
On Behalf Of B & L SERVICE, INC.,
Docket Date 2016-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (864 PAGES)
Docket Date 2016-11-08
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 RASIER-DC, LLC
Docket Date 2016-09-13
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. 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 2016-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RASIER-DC, LLC
ALBERT ADAM GRIFFITHS VS B & L SERVICE, INC., etc. and JUSTIN BELIZAIRE 4D2016-2828 2016-08-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-021664

Parties

Name ALBERT ADAM GRIFFITHS
Role Petitioner
Status Active
Representations William H. Pincus, STEVEN B. PHILLIPS
Name JUSTIN BELIZAIRE
Role Respondent
Status Active
Name YELLOW CAB COMPANY
Role Respondent
Status Active
Name B & L SERVICE, INC.
Role Respondent
Status Active
Representations Jamie Clark Dixon
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 22, 2016 petition for writ of certiorari is denied.LEVINE and CONNER, JJ., concur.WARNER, J., dissents.
Docket Date 2016-09-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ WARNER, dissents.
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALBERT ADAM GRIFFITHS
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-08-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALBERT ADAM GRIFFITHS
Docket Date 2016-08-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALBERT ADAM GRIFFITHS

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
Amendment 2020-10-07
ANNUAL REPORT 2020-01-30
Amendment 2019-12-30
ANNUAL REPORT 2019-02-08
Amendment 2018-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6376697008 2020-04-06 0455 PPP 221 W Oakland Park Blvd, Fort Lauderdale, FL, 33311-1707
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 666597.05
Loan Approval Amount (current) 666597.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-1707
Project Congressional District FL-23
Number of Employees 46
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 674633.25
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State