Search icon

ESSLINGER-WOOTEN-MAXWELL, INC. - Florida Company Profile

Company Details

Entity Name: ESSLINGER-WOOTEN-MAXWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESSLINGER-WOOTEN-MAXWELL, 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: 01 Oct 1968 (56 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Mar 2005 (20 years ago)
Document Number: 335843
FEI/EIN Number 591220247

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

Mail Address: 6800 France Ave S, Suite 610, Attn Legal, Edina, MN, 55435, US
Address: 550 S Dixie Highway, Attn Legal, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SHUFFIELD RONALD A President 201 Alhambra Circle, Coral Gables, FL, 33134
Seavall Alexander E Vice President 6800 France Ave S, Edina, MN, 55435
BLEFARI EUGENE A Director 6800 France Ave S, Edina, MN, 55435
Strandmo Dana D Director 6800 France Ave S, Edina, MN, 55435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073427 BHHS EWM REALTY ACTIVE 2019-07-03 2029-12-31 - 6800 FRANCE AVE S, SUITE 610, ATTN LEGAL, EDINA, MN, 55435
G19000069594 BERKSHIRE HATHAWAY HOMESERVICES EWM REALTY ACTIVE 2019-06-20 2029-12-31 - 6800 FRANCE AVE S, SUITE 610, ATTN LEGAL, EDINA, MN, 55435
G12000047375 EWM REALTY INTERNATIONAL ACTIVE 2012-05-22 2027-12-31 - 6800 FRANCE AVE S, SUITE 610, ATTN LEGAL, EDINA, MN, 55435
G05322700063 EWM COMMERCIAL ACTIVE 2005-11-18 2025-12-31 - 6800 FRANCE AVE S, STE 610, ATTN: LEGAL, EDINA, MN, 55435
G05322700060 EWM REAL ESTATE ACTIVE 2005-11-18 2025-12-31 - 6800 FRANCE AVE S, STE 610, ATTN: LEGAL, EDINA, MN, 55435
G05322700062 EWM RELOCATION ACTIVE 2005-11-18 2025-12-31 - 6800 FRANCE AVE S, STE 610, ATTN: LEGAL, EDINA, MN, 55435
G05206700143 EWM REALTORS ACTIVE 2005-07-25 2025-12-31 - 6800 FRANCE AVE S, STE 610, ATTN: LEGAL, EDINA, MN, 55435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 550 S Dixie Highway, Attn Legal, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-04-11 550 S Dixie Highway, Attn Legal, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-08-23 C T CORPORATION SYSTEM -
MERGER 2005-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000052091
MERGER 2003-09-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000046021
MERGER 2003-07-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000045671
AMENDED AND RESTATEDARTICLES 2003-07-18 - -
MERGER 1998-10-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000020029
CORPORATE MERGER 1998-05-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000018265

Court Cases

Title Case Number Docket Date Status
LONES FAMILY LIMITED PARTNERSHIP, etc., et al., VS WORLD BUSINESS BROKER, INC., etc., et al., 3D2019-0135 2019-01-23 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
13-19808

Parties

Name JUDY C. LONES
Role Appellant
Status Active
Name LONES FAMILY LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations CHRISTOPHER J. LYNCH, HENRY E. MARINELLO, J. JAMES DONNELLAN, III
Name LEE S. LONES
Role Appellant
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name WORLD BUSINESS BROKER, INC.
Role Appellee
Status Active
Representations LAURI WALDMAN ROSS, JOSE I. ROJAS, THERESA L. GIRTEN, Jeremy S. Rones, PETE L. DEMAHY, Victor K. Rones, ROBERT H. FERNANDEZ
Name ESSLINGER-WOOTEN-MAXWELL, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-10-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant/cross-appellee Esslinger-Wooten-Maxwell, Inc.’s response to the motion for appellate attorney’s fees filed on October 21, 2019, is deemed filed.
Docket Date 2019-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION FOR LEAVE TO FILE A RESPONSETO THE LONES DEFENDANTS' MOTION FOR APPELLATE ATTORNEY'S FEES OUT-OF-TIME
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-10-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO LONES DEFENDANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-09-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT ESSILINGER-WOOTEN-MAXWELL,INC.'S AGREED MOTION TO CORRECT CASE STYLE,CLARIFY STATUS OF PENDING APPEALS,AND ORDER SCHEDULE ORAL ARGUMENT
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS CROSS-APPELLEES' REPLY BRIEF
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-09-23
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES'/CROSS-APPELLANTS' ANSWER BRIEF
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants/cross-appellees’ unopposed motion for an extension of time to file the reply brief is granted to and including September 23, 2019.
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 9/24/19
Docket Date 2019-08-08
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 LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-07-22
Type Brief
Subtype Answer/Cross-Initial Brief
Description Cross-Appellant's Initial Brief ~ APPELLEE/CROSS APPELLANT'SINITIAL AND ANSWER BRIEF
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/10/19
Docket Date 2019-07-03
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 LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS CROSS-APPELLEES' INITIAL BRIEF
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-06-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s June 4, 2019 amended motion to supplement the record is granted, and the record on appeal is supplemented to include the June 14, 2018 transcript which is attached to said motion.
Docket Date 2019-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AMENDED MOTION TO SUPPLEMENT THE RECORD 1
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants/cross-appellees’ agreed motion for an extension of time to file the initial brief/cross-answer brief is granted to and including July 2, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-05-01
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 LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Esslinger-Wooten-Maxwell, Inc.)-60 days to 6/25/19
Docket Date 2019-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB (Lones Family Limited Partnership, Lee S. Lones and Judy C. Lones)-36 days to 5/2/19
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Esslinger-Wooten-Maxwell, Inc.)-30 days to 4/26/19
Docket Date 2019-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-03-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-06
Type Response
Subtype Reply
Description REPLY ~ to emerg. motion for review of lower court order denying motion for stay
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix ~ Supplemental to emerg. motion to review
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion for review of lower court order denying motion for stay pending appeal with bond
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-02-25
Type Record
Subtype Appendix
Description Appendix ~ to emerg. motion for review
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-02-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of lower court order denying World Business Brokers Inc's. motion for stay pending appeal with Bond.
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-02-07
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, World Business Brokers, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2019-01-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon agreed amended motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-135.
Docket Date 2019-01-31
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of WORLD BUSINESS BROKER, INC.
Docket Date 2019-01-30
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 9, 2019.
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees Lones Family Limited Partnership, Lee S. Lones and Judy C. Lones’ Motion for Attorneys Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant/Cross-Appellee Esslinger-Wooten-Maxwell, Inc.’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2019-10-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s agreed motion to correct case style, clarify status of pending appeals, and order scheduling of oral argument is granted. The case has been re-styled as stated in the motion. The oral argument scheduled for December 5, 2019, is limited to case no. 3D19-49, Esslinger-Wooten-Maxwell, Inc. v. Lones Family Limited Partnership, as stated in the motion with ten (10) minutes per side.LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2019-03-07
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the response and reply to the emergency motion for review, the temporary stay entered on February 25, 2019 is hereby lifted. Upon consideration, appellee/cross-appellant World Business Brokers Inc.’s emergency motion for review is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-02-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee/cross-appellant World Business Brokers Inc.’s emergency motion for review, the trial court’s order on disbursement is stayed pending further order of the Court. Appellants/cross-appellees are ordered to file a response by noon on Monday, March 4, 2019 to the emergency motion for review. A reply may be filed within forty-eight (48) hours of service of the response. FERNANDEZ, LOGUE and SCALES, JJ., concur.
ESSLINGER-WOOTEN-MAXWELL, INC. VS LONES FAMILY LIMITED PARTNERSHIP 3D2019-0049 2019-01-09 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
13-19808

Parties

Name ESSLINGER-WOOTEN-MAXWELL, INC.
Role Appellant
Status Active
Representations JOSE I. ROJAS, LAURI WALDMAN ROSS, THERESA L. GIRTEN, PETE L. DEMAHY
Name JUDY C. LONES
Role Appellee
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LONES FAMILY LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations ROBERT H. FERNANDEZ, HENRY E. MARINELLO, J. JAMES DONNELLAN, III, Jeremy S. Rones, Victor K. Rones, CHRISTOPHER J. LYNCH

Docket Entries

Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-10-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant/cross-appellee Esslinger-Wooten-Maxwell, Inc.’s response to the motion for appellate attorney’s fees filed on October 21, 2019, is deemed filed.
Docket Date 2019-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION FOR LEAVE TO FILE A RESPONSETO THE LONES DEFENDANTS' MOTION FOR APPELLATE ATTORNEY'S FEES OUT-OF-TIME
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-10-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO LONES DEFENDANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-10-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s agreed motion to correct case style, clarify status of pending appeals, and order scheduling of oral argument is granted. The case has been re-styled as stated in the motion. The oral argument scheduled for December 5, 2019, is limited to case no. 3D19-49, Esslinger-Wooten-Maxwell, Inc. v. Lones Family Limited Partnership, as stated in the motion with ten (10) minutes per side.LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2019-09-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT ESSILINGER-WOOTEN-MAXWELL,INC.'S AGREED MOTION TO CORRECT CASE STYLE,CLARIFY STATUS OF PENDING APPEALS,AND ORDER SCHEDULE ORAL ARGUMENT
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS CROSS-APPELLEES' REPLY BRIEF
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES'/CROSS-APPELLANTS' ANSWER BRIEF
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-09-23
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants/cross-appellees’ unopposed motion for an extension of time to file the reply brief is granted to and including September 23, 2019.
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS/CROSS APPELLEES UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF1
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-08-08
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 LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-07-22
Type Brief
Subtype Answer/Cross-Initial Brief
Description Cross-Appellant's Initial Brief ~ APPELLEE/CROSS APPELLANT'SINITIAL AND ANSWER BRIEF
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-07-03
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 LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS CROSS-APPELLEES' INITIAL BRIEF
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-06-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s June 4, 2019 amended motion to supplement the record is granted, and the record on appeal is supplemented to include the June 14, 2018 transcript which is attached to said motion.
Docket Date 2019-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-03-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-07
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the response and reply to the emergency motion for review, the temporary stay entered on February 25, 2019 is hereby lifted. Upon consideration, appellee/cross-appellant World Business Brokers Inc.’s emergency motion for review is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-03-06
Type Response
Subtype Reply
Description REPLY ~ to emerg. motion for review of lower court order denying motion for stay
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ to ae/cross-aa motion to review lower court order denying stay
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix ~ Supplemental to emerg. motion to review
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-02-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of lower court order denying World Business Brokers Inc's. motion for stay pending appeal with Bond.
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-02-25
Type Record
Subtype Appendix
Description Appendix ~ to emerg. motion for review
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-02-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee/cross-appellant World Business Brokers Inc.’s emergency motion for review, the trial court’s order on disbursement is stayed pending further order of the Court. Appellants/cross-appellees are ordered to file a response by noon on Monday, March 4, 2019 to the emergency motion for review. A reply may be filed within forty-eight (48) hours of service of the response. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-01-31
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Lones Family Limited Partnership, et al., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2019-01-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AGREED AMENDED MOTION TO CONSOLIDATE APPEALS
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-01-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LONES FAMILY LIMITED PARTNERSHIP
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESSLINGER-WOOTEN-MAXWELL, INC
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees Lones Family Limited Partnership, Lee S. Lones and Judy C. Lones’ Motion for Attorneys Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant/Cross-Appellee Esslinger-Wooten-Maxwell, Inc.’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2019-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants/cross-appellees’ agreed motion for an extension of time to file the initial brief/cross-answer brief is granted to and including July 2, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-05-01
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 LONES FAMILY LIMITED PARTNERSHIP
RICHARD J. DIAZ, ET AL. VS DAVID KOSCH, ET AL. SC2018-1412 2018-08-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA041460000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA038485000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1498

Parties

Name Ana M. Diaz-Santisteban
Role Petitioner
Status Active
Name RICHARD JOHN DIAZ
Role Petitioner
Status Active
Representations Mr. Douglas F. Eaton
Name Ana Collongette
Role Respondent
Status Active
Representations Herman J. Russomanno
Name Tiffany Kosch
Role Respondent
Status Active
Name David Kosch
Role Respondent
Status Active
Representations Alan J. Kluger, Scott D. Kravetz
Name ESSLINGER-WOOTEN-MAXWELL, INC.
Role Respondent
Status Active
Name Hon. Eric William Hendon
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).----Respondents David and Tiffany Kosch's motion for attorney's fees is granted and it is ordered that the Kosches shall recover from petitioners the amount of $2,500.00 for the services of the Kosches' attorneys in this Court.Respondents Ana Collongette and Esslinger-Wooten-Maxwell, Inc.'s motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Ana Collongette and Esslinger-Wooten-Maxwell, Inc., are entitled to attorney's fees pursuant to a proposal for settlement.
Docket Date 2018-09-13
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of David Kosch
View View File
Docket Date 2018-09-12
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondents David Kosch and Tiffany Kosch's jurisdictional answer brief, which was filed with this Court on September 12, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondents are hereby directed, on or before September 17, 2018, to file an amended jurisdictional answer brief which includes a conclusion.
Docket Date 2018-09-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 9/12/18, does not contain a conclusion.**
On Behalf Of David Kosch
View View File
Docket Date 2018-09-12
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of Ana Collongette
View View File
Docket Date 2018-09-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Ana Collongette
View View File
Docket Date 2018-08-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of RICHARD JOHN DIAZ
View View File
Docket Date 2018-08-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-08-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of RICHARD JOHN DIAZ
View View File
Docket Date 2018-08-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-08-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of RICHARD JOHN DIAZ
View View File
Docket Date 2018-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-09-20
Reg. Agent Change 2021-08-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
Reg. Agent Change 2019-12-09
ANNUAL REPORT 2019-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State