Search icon

LOUIS DEL FAVERO ORCHIDS, INC. - Florida Company Profile

Company Details

Entity Name: LOUIS DEL FAVERO ORCHIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOUIS DEL FAVERO ORCHIDS, 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: 27 Dec 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: 466615
FEI/EIN Number 591646189

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

Address: 6601 GANT RD, TAMPA, FL, 33625, US
Mail Address: 6601 GANT RD, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL FAVERO LOUIS President 6601 GANT RD, TAMPA, FL, 33625
DEL FAVERO LOUIS Director 6601 GANT RD, TAMPA, FL, 33625
GRABOWSKI DANIEL Director 4310 WEST SPRUCE STREET, TAMPA, FL, 33607
VUKELJA DAVID AJR. Director 7422 TRANSOM COURT, TAMPA, FL, 32603
SMITH J. GREGORY Director 24 INDIAN SPRINGS DRIVE, ORMOND BEACH, FL, 32174
VUKELJA DAVID A Director 1167 NORTH HALIFAX AVENUE, DAYTONA BEACH, FL, 32118
DEL FAVERO LOUIS Agent 6601 GANT RD, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052772 DEL FAVERO OASIS ACTIVE 2023-04-26 2028-12-31 - 6601 GANT ROAD, TAMPA, FL, 33625
G23000052779 DEL FAVERO ORCHIDS ACTIVE 2023-04-26 2028-12-31 - 6601 GANT ROAD, TAMPA, FL, 33625
G23000052784 LDFO ACTIVE 2023-04-26 2028-12-31 - 6601 GANT ROAD, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-21 - -
AMENDED AND RESTATEDARTICLES 2017-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6601 GANT RD, TAMPA, FL 33625 -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2001-04-17 DEL FAVERO, LOUIS -
REGISTERED AGENT ADDRESS CHANGED 2000-02-14 6601 GANT RD, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 1987-06-19 6601 GANT RD, TAMPA, FL 33625 -

Court Cases

Title Case Number Docket Date Status
FLORIDA DEPARTMENT OF HEALTH, ETC., ET AL. VS FLORIGROWN, LLC, ETC., ET AL. SC2019-1464 2019-08-30 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372017CA002549XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-4471

Parties

Name LOUIS DEL FAVERO ORCHIDS, INC.
Role Amicus - Petitioner
Status Active
Representations MARC ITO, Kristen Bond, Seann M. Frazier
Name d/b/a Harvest
Role Amicus - Petitioner
Status Active
Name Courtney Coppola
Role Petitioner
Status Active
Name Office of Medical Marijuana Use
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Joseph W. Jacquot, John MacIver
Name Florida Department of Health
Role Petitioner
Status Active
Representations Rachel Procaccini, Louise Wilhite-St. Laurent, Amber Stoner Nunnally, Colleen M. Ernst, Daniel E. Nordby, Jason B. Gonzalez
Name Scott Rivkees, M.D.
Role Petitioner
Status Active
Name VOICE OF FREEDOM, INC.
Role Respondent
Status Active
Name d/b/a Florigrown
Role Respondent
Status Active
Name FLORIGROWN LLC
Role Respondent
Status Active
Representations Ari H. Gerstin, Jonathan S. Robbins, Katherine E. Giddings
Name Acreage Florida, Inc.
Role Amicus - Petitioner
Status Active
Name DFMMJ INVESTMENTS, LLC
Role Amicus - Petitioner
Status Active
Representations John M. Lockwood, Thomas J. Morton, Devon Nunneley
Name DEWAR NURSERIES, INC.
Role Amicus - Petitioner
Status Active
Representations William Dean Hall III, Daniel R. Russell
Name PERKINS NURSERY, INC.
Role Amicus - Petitioner
Status Active
Representations James A. McKee
Name The Florida House of Representatives
Role Amicus - Petitioner
Status Active
Representations Mohammad O. Jazil, Edward M. Wenger, Adam S. Tanenbaum, Daniel W. Bell
Name SAN FELASCO NURSERIES, INC.
Role Amicus - Petitioner
Status Active
Name Better-Gro Companies, LLC
Role Amicus - Petitioner
Status Active
Name d/b/a Liberty Health Sciences
Role Amicus - Petitioner
Status Active
Name Mount Dora Farms, LLC
Role Amicus - Petitioner
Status Active
Name d/b/a Columbia Care Florida
Role Amicus - Petitioner
Status Active
Name LINER SOURCE, INC.
Role Amicus - Respondent
Status Active
Representations Courtney M. Crossland, Karl E. Pearson
Name TRIANGLE CAPITAL, INC.
Role Amicus - Respondent
Status Active
Representations Jeff Kottkamp
Name Charles William Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-06-17
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-06-14
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ Notice of Withdrawal
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2021-06-11
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2021-06-10
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTION HAS BEEN MADE IN THE ABOVE OPINION:On page 50, line 14, "St. Vincent's Med. Ctr., 967 So. 2d at 804, 809" has been changed to "St. Vincent's Med. Ctr., 967 So. 2d at 801-02."
View View File
Docket Date 2021-05-27
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: Accordingly, Florigrown's request for a temporary injunction should have been denied. We quash the First District's decision and remand this case to the First District with instructions to further remand to the trial court for vacation of the temporary injunction. It is so ordered. ***Corrected opinion issued June 10, 2021.***
View View File
Docket Date 2020-10-15
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion for Leave to Withdraw as Counsel for the Florida Department of Health is granted and Joseph W. Jacquot is hereby allowed to withdraw as co-counsel for petitioner Florida Department of Health.
Docket Date 2020-10-13
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Florida Department of Health
View View File
Docket Date 2020-10-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-09-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file supplemental brief as amicus curiae filed by Triangle Capital, Inc., is hereby granted and they are allowed to file brief only in support of respondents. The supplemental brief by the above referenced amicus curiae was filed with this Court on September 10, 2020.
Docket Date 2020-09-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Motion for Leave of Court to File Amicus Curiae Brief in Support of Respondents *Filed 73 days late*
On Behalf Of Triangle Capital, Inc.
View View File
Docket Date 2020-09-10
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Triangle Capital, Inc, in Support of Respondents
On Behalf Of Triangle Capital, Inc.
View View File
Docket Date 2020-07-14
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ On the Court's own motion, the parties are hereby requested to appear for oral argument on the issue addressed in the supplemental briefing ordered on May 7, 2020: Whether Florigrown, LLC, and Voice of Freedom, Inc., d/b/a Florigrown (collectively, Florigrown) have a substantial likelihood of success on the merits of their challenge to section 381.986(8)(a)1, (a)2.a., and (a)3., Florida Statutes (2017), as a special law granting a privilege to a private corporation.The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, October 7, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-06-26
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Liner Source, Inc. in Support of Respondents
On Behalf Of Liner Source, Inc.
View View File
Docket Date 2020-06-17
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS
On Behalf Of Florigrown, LLC
View View File
Docket Date 2020-06-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Liner Source, Inc., is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-06-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Liner Source, Inc.
View View File
Docket Date 2020-06-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Louis Del Favero Orchids, Inc., is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae was filed with this Court on June 5, 2020.
Docket Date 2020-06-05
Type Brief
Subtype Supplemental Initial-Merit
Description SUPP INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Louis Del Favero Orchids, Inc. in Partial Support of Petitioners
On Behalf Of Louis Del Favero Orchids, Inc.
View View File
Docket Date 2020-06-05
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Florigrown, LLC
View View File
Docket Date 2019-12-16
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2020-05-27
Type Brief
Subtype Supplemental Initial-Merit
Description SUPP INITIAL BRIEF-MERITS ~ Supplemental Brief of the Petitioners
On Behalf Of Florida Department of Health
View View File
Docket Date 2020-05-07
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION ~ On the Court's own motion, the parties are hereby directed to provide supplemental briefing on the issue of whether Florigrown, LLC, and Voice of Freedom, Inc., d/b/a Florigrown (collectively, Florigrown) have a substantial likelihood of success on the merits of their challenge to section 381.986(8)(a)1, (a)2.a., and (a)3., Florida Statutes (2017), as a special law granting a privilege to a private corporation. The Florida Department of Health shall have twenty days from the date of this order to file its supplemental brief, and Florigrown shall file its response within ten days of the date the Department files its supplemental brief. Both parties shall limit their briefs to twenty pages.
Docket Date 2020-05-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-03-13
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE ~ At the direction of the Court, the above case which was scheduled for oral argument on April 22, 2020, has been rescheduled for oral argument at 9:00 a.m., Wednesday, May 6, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2020-02-18
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Florigrown, LLC
View View File
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Division of Time at Oral Argument
On Behalf Of Florida Department of Health
View View File
Docket Date 2020-02-06
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 10:00 a.m., Wednesday, April 22, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-02-05
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Florida Department of Health
View View File
Docket Date 2020-01-15
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw Michael R. Beato as Counsel is granted and Michael R. Beato is hereby allowed to withdraw as co-counsel for the Florida House of Representatives.
Docket Date 2020-01-15
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Triangle Capital, Inc, in Support of Respondents
On Behalf Of Triangle Capital, Inc.
View View File
Docket Date 2020-01-14
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2020-01-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2020-01-06
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Florigrown, LLC
View View File
Docket Date 2019-12-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
View View File
Docket Date 2019-12-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Triangle Capital, Inc., is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-17
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by DFMMJ Investments, LLC d/b/a Liberty Health Sciences, Acreage Florida, Inc., Perkins Nursery, Inc., San Felasco Nurseries, Inc. d/b/a Harvest, Mount Dora Farms, LLC, Better-Gro Companies, LLC d/b/a Columbia Care Florida, and Dewar Nurseries, Inc., is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amici curiae was filed with this Court on December 16, 2019.
Docket Date 2019-12-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of DFMMJ Investments, LLC
View View File
Docket Date 2019-12-05
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TO PETITIONERS' INITIAL BRIEF
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-12-05
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically (Large File - Placed on T: Drive)
On Behalf Of Hon. Kristina Samuels
Docket Date 2019-11-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including December 5, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-10-18
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-10-16
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before November 5, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before December 16, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-09-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-09-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florigrown, LLC
View View File
Docket Date 2019-08-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-30
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2019-08-30
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-08-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of State of Florida
View View File
Mecca Farms, Inc. VS Florida Department of Health, Office of Compassionate Use and Louis Del Favero Orchids, Inc. 1D2018-3761 2018-09-05 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Unknown Court
18-2838RP

Parties

Name MECCA FARMS, INC.
Role Appellant
Status Active
Representations Bridget K. Smitha, Glenn Burhans Jr., Gigi Rollini
Name Office of Compassionate Use
Role Appellee
Status Active
Name Florida Department of Health
Role Appellee
Status Active
Representations Seann M. Frazier, Michael J. Williams, Marc Ito, Angela D. Miles, Eduardo S. Lombard, John Wilson
Name LOUIS DEL FAVERO ORCHIDS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-03-12
Type Disposition by Order
Subtype Dismissed
Description Voluntary Dismissal-Rule 9.350(b) ~ Appeal dismissed pursuant to Florida Rule of Appellate Procedure 9.350(b).
View View File
Docket Date 2019-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2019-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 14 days 3/15/19
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days-IB
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2019-02-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~ The motion filed February 7, 2019, by W. Robert Vezina, III, and Megan S. Reynolds of Vezina, Lawrence & Piscitelli, P.A., seeking leave to withdraw as counsel of record for Appellee Florida Department of Health, is granted. The Court notes that Eduardo S. Lombard remains counsel of record for Appellee.
View View File
Docket Date 2019-02-26
Type Order
Subtype Order on Motion to Stay
Description Deny Stay ~ The amended motion to stay, filed on January 25, 2019, is denied.
View View File
Docket Date 2019-02-07
Type Response
Subtype Objection
Description OBJECTION ~ AE Department of Health's Response in Opposition to AA's Amended Motion to Stay
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-02-07
Type Record
Subtype Appendix
Description Appendix ~ to AE Department of Health's Response in Opposition to AA's Amended Motion to Stay
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-01-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AMENDED*
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2019-01-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ see amended motion
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-11-27
Type Record
Subtype Transcript
Description Transcript Received ~ 297 pages
View View File
Docket Date 2018-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 1/28/19
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 DAYS-initial brief
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Mot Amend/Corr Rcd ~ Appellant's motion to correct the record filed October 29, 2018, is denied without prejudice to Appellant seeking relief in the lower tribunal.
View View File
Docket Date 2018-10-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-09-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-09-06
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter
View View File
Docket Date 2018-09-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
View View File
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filed by attorney
On Behalf Of Mecca Farms, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-05
Amendment 2023-04-21
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-05
Amended and Restated Articles 2017-09-29
ANNUAL REPORT 2017-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State