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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEON TAYLOR VS B & L SERVICE, INC., | 4D2017-2096 | 2017-07-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State