Search icon

GRAYROBINSON, P.A. - Florida Company Profile

Company Details

Entity Name: GRAYROBINSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAYROBINSON, P.A. 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: 26 Aug 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Nov 2003 (21 years ago)
Document Number: 602357
FEI/EIN Number 591300132

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

Address: 301 E. PINE STREET, SUITE 1400, ORLANDO, FL, 32801
Mail Address: P.O. BOX 3068, ORLANDO, FL, 32802-3068, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PNSKLYYJMLTR95 602357 US-FL GENERAL ACTIVE 1970-08-26

Addresses

Legal C/O CANNON, R. DEAN, 301 S. BRONOUGH STREET, SUITE 600, TALLAHASSEE, US-FL, US, 32301
Headquarters 301 E. PINE STREET, SUITE 1400, ORLANDO, US-FL, US, 32801

Registration details

Registration Date 2021-10-29
Last Update 2024-07-11
Status ISSUED
Next Renewal 2025-07-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 602357

Key Officers & Management

Name Role Address
MARSHALL BYRD FJr. Director 301 E. PINE STREET, SUITE 1400, ORLANDO, FL, 32801
GRAY J. C Director 301 E. PINE STREET, SUITE 1400, ORLANDO, FL, 32801
Neukamm Michael E Director 301 E. PINE STREET, SUITE 1400, ORLANDO, FL, 32801
Cannon R. DJr. Director 301 S. BRONOUGH STREET, SUITE 600, TALLAHASSEE, FL, 32301
SCHELLHASE MARK D Director ONE BOCA PLACE, BOCA RATON, FL, 33431
UNGER JASON F Director 301 S. BRONOUGH STREET, SUITE 600, TALLAHASSEE, FL, 32301
Cannon R. D Agent 301 S. BRONOUGH STREET, SUITE 600, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078183 GRAYROBINSON TITLE ACTIVE 2023-06-29 2028-12-31 - 301 E. PINE, SUITE 1400, ORLANDO, FL, 32801
G22000065903 GRAYROBINSON ACTIVE 2022-05-27 2027-12-31 - P.O. BOX 3068, ORLANDO, FL, 32801
G22000065907 GRAY ROBINSON ACTIVE 2022-05-27 2027-12-31 - P.O. BOX 3068, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 301 S. BRONOUGH STREET, SUITE 600, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-09-26 Cannon, R. DEAN -
CHANGE OF MAILING ADDRESS 2016-10-13 301 E. PINE STREET, SUITE 1400, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2003-11-10 GRAYROBINSON, P.A. -
AMENDMENT 2001-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-11 301 E. PINE STREET, SUITE 1400, ORLANDO, FL 32801 -
MERGER 2000-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000033679
MERGER 2000-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000033583
MERGER 2000-11-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000032447
AMENDMENT 1998-12-22 - -

Court Cases

Title Case Number Docket Date Status
Steven W. Zelkowitz, Appellant(s), v. GrayRobinson, P.A., etc., Appellee(s). 3D2024-2016 2024-11-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-8793-CA-01

Parties

Name GRAYROBINSON, P.A.
Role Appellee
Status Active
Representations Mayanne Downs, Savannah Clifton, George Brock Magruder, III
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Steven W. Zelkowitz
Role Appellant
Status Active
Representations Lawrence A Kellogg, Jezabel Pereira Lima, Benjamin Ronel Zavelsky

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Steven W. Zelkowitz
View View File
Docket Date 2024-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13063905
On Behalf Of Steven W. Zelkowitz
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Steven W. Zelkowitz
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GrayRobinson, P.A.
View View File
Docket Date 2024-12-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 22, 2024.
View View File
IN RE: AMENDMENTS TO FLORIDA RULE OF CIVIL PROCEDURE 1.510 SC2020-1490 2020-10-14 Closed
Classification Original Proceedings - Rules - Amendment to Rules of Civil Procedure
Court Supreme Court of Florida

Parties

Name Supreme Court of Florida
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name Amendments to the Florida Rules of Civil Procedure
Role Petitioner
Status Active
Name Rule 1.510
Role Petitioner
Status Active
Name Mr. Frederick Charles Morello
Role Opponent
Status Active
Name James C. Pointdexter
Role Opponent
Status Active
Name Eric B. Jontz
Role Opponent
Status Active
Name Dr. Frank Gable
Role Opponent
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Opponent
Status Active
Representations William T. Cotterall
Name Mr. William L. Durham II
Role Opponent
Status Active
Name Mr. Douglas J. Chumbley
Role Opponent
Status Active
Name Scott M. Edson
Role Opponent
Status Active
Name Mr. Val Leppert
Role Opponent
Status Active
Name Mr. Jeffrey A. Cohen
Role Opponent
Status Active
Name Mr. Joshua E. Doyle
Role Opponent
Status Active
Name Mikalla Andies Davis
Role Opponent
Status Active
Name Ceci C. Berman
Role Opponent
Status Active
Name Hunton Andrews Kurth LLP
Role Proponent
Status Active
Representations Jamie Zysk Isani, Mr. Samuel A. Danon, Mr. Gustavo J. Membiela
Name David Armellini
Role Proponent
Status Active
Name Fisher & Phillips LLP
Role Proponent
Status Active
Representations Charles S. Caulkins
Name Audrey Elizabeth Dias
Role Proponent
Status Active
Name McEwan, Martinez, Dukes & Hall, P.A.
Role Proponent
Status Active
Representations Rafael E. Martinez, Mary Jaye Hall, Thomas Earle Dukes III, Philip F. Moring
Name PHILIP FULMER, INC.
Role Proponent
Status Active
Name Jason M. Hand
Role Proponent
Status Active
Name Luks, Santaniello, Petrillo & Cohen
Role Proponent
Status Active
Representations Daniel J. Santaniello, Daniel S. Weinger
Name Lars O. Bodnieks
Role Proponent
Status Active
Name JIMMY DAVIS COMPANY INC.
Role Proponent
Status Active
Name Stephanie N. Williams
Role Proponent
Status Active
Name Richards H. Ford
Role Proponent
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Proponent
Status Active
Representations William W. Large
Name Foley & Mansfield, P.L.L.P.
Role Proponent
Status Active
Representations Timothy J. Ferguson, Eduardo J. Medina
Name Patrick F. Clark
Role Proponent
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Proponent
Status Active
Representations Mark Wilson
Name Peter R. Goldman
Role Proponent
Status Active
Name BOYD & JENERETTE, P.A.
Role Proponent
Status Active
Representations Kansas R. Gooden
Name Baker & McKenzie, LLP
Role Proponent
Status Active
Representations William Roppolo, Jodi Avila, Benjamin Davis
Name Ms. Anne-Marie Estevez
Role Proponent
Status Active
Name STATE OF FLORIDA LLC
Role Proponent
Status Active
Representations Amit Agarwal, Jason Hilborn, James H. Percival, Hon. Ashley Moody
Name Hill Ward Henderson
Role Proponent
Status Active
Representations Troy A. Fuhrman
Name Fulmer, LeRoy & Albee, PLLC
Role Proponent
Status Active
Representations Scott B. Albee
Name Butler Weihmuller Katz Craig LLP
Role Proponent
Status Active
Representations John W. Weihmuller, Matthew J. Lavisky
Name George N. Meros Jr.
Role Proponent
Status Active
Name Matthew Penland
Role Proponent
Status Active
Name Lawyers for Civil Justice
Role Proponent
Status Active
Representations Quentin F. Urquhart Jr., Ms. Wendy F. Lumish
Name Kenneth S. Armstrong
Role Proponent
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Proponent
Status Active
Representations Edward G. Guedes
Name Eugene P. Murphy
Role Proponent
Status Active
Name Bell & Roper, P.A.
Role Proponent
Status Active
Representations Derek J. Angell
Name Hawkins Parnell & Young LLP
Role Proponent
Status Active
Representations Evelyn F. Davis
Name MARKS GRAY, P.A.
Role Proponent
Status Active
Representations Rhonda B. Boggess, Carol M. Bishop
Name JENNIFER L. HALL, LLC
Role Proponent
Status Active
Name Bowman and Brooke LLP
Role Proponent
Status Active
Representations Daniel A. Rock, Ms. Wendy F. Lumish
Name Ms. Sylvia H. Walbolt
Role Proponent
Status Active
Name The Florida Bar Business Law Section
Role Proponent
Status Active
Representations James Burton Murphy Jr., Joseph S. Van de Bogart
Name Austin Carr
Role Proponent
Status Active
Name Shook, Hardy & Bacon, LLP
Role Proponent
Status Active
Representations Jennifer Marie Voss, Frank Cruz-Alvarez, Daniel B. Rogers
Name Cole, Scott and Kissane, P.A.
Role Proponent
Status Active
Representations Scott A. Cole
Name Amanda Bowen
Role Proponent
Status Active
Name Karina Bodnieks
Role Proponent
Status Active
Name Gabrielle R. Mercadante
Role Proponent
Status Active
Name Thomas J. Meeks
Role Proponent
Status Active
Name Taylor, Day, Grimm & Boyd
Role Proponent
Status Active
Representations Reed W Grimm
Name OGLETREE, DEAKINS, NASH, SMOAK & STEWART, P.C.
Role Proponent
Status Active
Representations Peter W. Zinober
Name U.S. Chamber Institute for Legal Reform
Role Proponent
Status Active
Representations Harold Kim
Name GRAYROBINSON, P.A.
Role Proponent
Status Active
Representations Mr. Jonathan Lee Blackmore
Name Michael R. D'Lugo
Role Proponent
Status Active
Name HICKS, PORTER, EBENFELD & STEIN, P.A.
Role Proponent
Status Active
Representations Mark Hicks, Dinah Stein
Name Jones Day
Role Proponent
Status Active
Representations Mr. Brian Charles Lea
Name Marshall Dennehey Warner Coleman & Goggin
Role Proponent
Status Active
Representations Bradley P. Blystone, Alan C. Nash, Michael A. Packer, Michael Archibald, Ryan D. Burns, James Patrick Hanratty, Kimberly K. Berman, Thomas F. Brown
Name JENNIFER MILLER LLC
Role Proponent
Status Active
Name Charles E. Bailes III
Role Proponent
Status Active
Name Elliot B. Kula
Role Vice Chair-Committee
Status Active
Name Landis V. Curry III
Role Vice Chair-Committee
Status Active
Name Mr. Jason Paul Stearns
Role Vice Chair-Committee
Status Active

Docket Entries

Docket Date 2021-03-15
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF JONES DAY AND HILL WARD HENDERSON
On Behalf Of Hill Ward Henderson
View View File
Docket Date 2021-03-12
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ CIVIL PROCEDURE RULES COMMITTEEREQUEST FOR ORAL ARGUMENT
On Behalf Of Ceci C. Berman
View View File
Docket Date 2021-03-12
Type Response
Subtype Comments
Description COMMENTS ~ Comment by William W. Large on behalf of Florida Justice Reform Institute
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2021-03-11
Type Order
Subtype OA Schedule (Rules)
Description ORDER-OA SCHED (RULES) ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, April 8, 2021. Sixty minutes is allocated for oral argument. The time period for filing comments with this Court remains extended to Tuesday, March 16, 2021. The proponent of any change and any party filing a comment with the Committee or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before Wednesday, March 24, 2021. If a party wishing to participate has already filed a separate request for oral argument pursuant to the Court's publication notice, no further action is needed. The allocation of oral argument time will be decided at a later date. To comply with Florida Rule of Judicial Administration 2.140(b)(5), the proposed amendments have been posted to the Court's website (http://www.floridasupremecourt.org) via the Online Docket. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-03-10
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Wendy Lumish on behalf of Lawyers for Civil Justice
On Behalf Of Lawyers for Civil Justice
View View File
Docket Date 2021-03-09
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS REGARDING USE OFDECLARATIONS AND ADOPTING FEDERAL RULE 56
On Behalf Of Ms. Sylvia H. Walbolt
View View File
Docket Date 2021-03-09
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ RESPONDENT, PUBLIX SUPER MARKET, INC.'S REQUEST FOR ORAL ARGUMENT
View View File
Docket Date 2021-03-08
Type Response
Subtype Comments
Description COMMENTS ~ Comments of Armellini Express Lines, Inc.
On Behalf Of David Armellini
View View File
Docket Date 2021-03-04
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Peter W. Zinober on behalf of Ogletree, Deakins, Nash, Smoak & Stewart, P.C. (3/11/2021 - Hard copy received and rejected for noncompliance with AOSC17-27. Placed with file.)
On Behalf Of Ogletree, Deakins, Nash, Smoak & Stewart, P.C.
View View File
Docket Date 2021-03-03
Type Response
Subtype Comments
Description COMMENTS ~ Comment by Jennifer L. Hall on behalf of American Trucking Associations
On Behalf Of Jennifer L. Hall
View View File
Docket Date 2021-03-02
Type Response
Subtype Appendix-Comments
Description APPENDIX-COMMENTS ~ Appendix to Comment by Jason Hilborn for Attorney General on behalf of the State of Florida
On Behalf Of State of Florida
View View File
Docket Date 2021-03-02
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of State of Florida
View View File
Docket Date 2021-03-01
Type Response
Subtype Comments
Description COMMENTS ~ Comment of Jimmy Davis on behalf of Davis Express
On Behalf Of Jimmy Davis
View View File
Docket Date 2021-02-26
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Hicks, Porter, Ebenfeld & Stein, P.A.
View View File
Docket Date 2021-02-26
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Cole, Scott & Kissane, P.A.
On Behalf Of Cole, Scott and Kissane, P.A.
View View File
Docket Date 2021-02-25
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Fisher & Phillips, LLP
On Behalf Of Fisher & Phillips LLP
View View File
Docket Date 2021-02-24
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF BELL & ROPER, P.A.
On Behalf Of Bell & Roper, P.A.
View View File
Docket Date 2021-02-23
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Shook, Hardy, and Bacon (Frank Cruz-Alvarez)
On Behalf Of Shook, Hardy & Bacon, LLP
View View File
Docket Date 2021-02-17
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The "Civil Procedure Rules Committee's Motion for Extension of Time" is hereby granted in part. The Civil Procedure Rules Committee and all interested persons may file comments on or before March 16, 2021.
Docket Date 2021-02-16
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ CIVIL PROCEDURE RULES COMMITTEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of Ceci C. Berman
View View File
Docket Date 2021-02-12
Type Response
Subtype Comments
Description COMMENTS ~ Comment of Charles E. Bailes III
On Behalf Of Charles E. Bailes III
View View File
Docket Date 2021-02-10
Type Response
Subtype Comments
Description COMMENTS ~ Comment of Patrick F. Clark
On Behalf Of Patrick F. Clark
View View File
Docket Date 2021-02-04
Type Response
Subtype Comments
Description COMMENTS ~ Comment on behalf of Shook, Hardy, and Bacon (Daniel Rogers and Jennifer Voss)
On Behalf Of Shook, Hardy & Bacon, LLP
View View File
Docket Date 2021-01-29
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF HAWKINS PARNELL & YOUNG LLP
On Behalf Of Hawkins Parnell & Young LLP
View View File
Docket Date 2021-01-22
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued December 31, 2020.
View View File
Docket Date 2021-01-07
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST
View View File
Docket Date 2020-12-31
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, the Florida Rules of Civil Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective May 1, 2021 at 12:01 a.m. It is so ordered.
View View File
Docket Date 2020-10-14
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-10-14
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (CIVIL) ~ No petition filed. See opinion issued December 31, 2020.
Docket Date 2020-10-14
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-03-16
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICIPATE IN ORAL ARGUMENT
On Behalf Of Scott M. Edson
View View File
Docket Date 2021-05-21
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL ~ Opinion issued April 29, 2021.
View View File
Docket Date 2021-04-29
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: The Florida Rules of Civil Procedure are amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective May 1, 2021, at 12:01 a.m. Rehearing does not affect the effective date. It is so ordered.
View View File
Docket Date 2021-04-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-03-17
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ REQUEST TO PARTICIPATE IN ORAL ARGUMENTBY JONES DAY AND HILL WARD HENDERSON
On Behalf Of Hill Ward Henderson
View View File
Docket Date 2021-03-16
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF TAYLOR, DAY, GRIMM & BOYD
On Behalf Of Taylor, Day, Grimm & Boyd
View View File
THOMAS BRYAN, PAUL BRYAN AND BRYAN COLLEGE VS JOHN K. VREELAND, ET AL., 2D2018-0410 2018-02-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015CA-2839

Parties

Name BRYAN COLLEGE, INCORPORATED
Role Appellant
Status Active
Name PAUL BRYAN
Role Appellant
Status Active
Name THOMAS BRYAN
Role Appellant
Status Active
Representations JONATHAN STIDHAM, ESQ.
Name GRAYROBINSON, P.A.
Role Appellee
Status Active
Name JOHN K. VREELAND
Role Appellee
Status Active
Representations ROBIN GIBSON, ESQ., D. DAVID KELLER, ESQ., MARK N. MILLER, ESQ., BENJAMIN W. HARDIN, JR., ESQ.
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SILBERMAN, VILLANTI
Docket Date 2018-02-09
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of prohibition and petitioners' motion to stay are denied.
Docket Date 2018-02-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY CIRCUIT COURT PROCEEDINGS
On Behalf Of THOMAS BRYAN
Docket Date 2018-02-09
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioners' motion to stay are denied.
Docket Date 2018-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-07
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of THOMAS BRYAN
Docket Date 2018-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-05
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of THOMAS BRYAN
Docket Date 2018-02-05
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-02-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of THOMAS BRYAN
Docket Date 2018-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHAI DEVELOPERS LIMITED PARTNERSHIP VS FLORIDA DEPARTMENT OF TRANSPORTATION, ET AL. 4D2016-4308 2016-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-9485 (25)

Parties

Name CHAI DEVELOPERS LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations RICHARD A. MORGAN, Adam J. Richardson, Stephen Joseph Padula, Philip M. Burlington, FRED WERDINE
Name Florida Department of Transportation
Role Appellee
Status Active
Representations DEBRA-ANN REESE, Scott W. Rostock, Bradley Stephen Gould, Marc Peoples, KAREN KAMERON
Name GRAYROBINSON, P.A.
Role Appellee
Status Active
Name CITY OF HOLLYWOOD
Role Appellee
Status Active
Name GFS STORES, LLC., ETC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's February 22, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2018-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 02/22/2018
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2017-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 15, 2017 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-12-15
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 Florida Department of Transportation
Docket Date 2017-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (GRAYROBINSON, P.A.) November 15, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 15, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-15
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 Florida Department of Transportation
Docket Date 2017-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/15/2017
On Behalf Of Florida Department of Transportation
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/16/17
On Behalf Of Florida Department of Transportation
Docket Date 2017-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2017-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (163 PAGES)
Docket Date 2017-07-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's June 16, 2017 motion to supplement the record-on-appeal and motion for final extension is granted. The 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 ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellant shall serve the initial brief within ten (10) days from receipt of the supplemental record. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2017-05-17
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 May 2, 2017 motion for extension is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-05-02
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 CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/1/17
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2017-03-13
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 2194 PAGES (AMENDED INDEX)
Docket Date 2017-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/30/17
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-09-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9133L11P0126 2011-07-06 2011-07-11 2011-07-11
Unique Award Key CONT_AWD_W9133L11P0126_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 305172.83
Current Award Amount 305172.83
Potential Award Amount 305172.83

Description

Title CLAIM SETTLEMENT
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient GRAYROBINSON, P.A
UEI KNN3CGJK8VH5
Legacy DUNS 071633176
Recipient Address 301 E PINE ST STE 1400, ORLANDO, ORANGE, FLORIDA, 328012741, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State