Search icon

MICHAEL BILOTTI, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL BILOTTI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL BILOTTI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 1980 (45 years ago)
Date of dissolution: 21 Nov 1984 (41 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 21 Nov 1984 (41 years ago)
Document Number: 669883
FEI/EIN Number 591991446

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

Address: 891 SW 127TH PLACE, MIMIA, FL, 33184
Mail Address: 891 SW 127TH PLACE, MIMIA, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCCHI, VICTOR Secretary 891 S.W. 127 PL., MIAMI, FL
ROCCHI, VICTOR Director 891 S.W. 127 PL., MIAMI, FL
ROCCHE, NAOMI Agent 891 SW 127TH PLACE, 33184
ROCCHI, VICTOR President 891 S.W. 127 PL., MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1984-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 1983-03-04 891 SW 127TH PLACE, MIMIA, FL 33184 -
CHANGE OF MAILING ADDRESS 1983-03-04 891 SW 127TH PLACE, MIMIA, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 1983-03-04 891 SW 127TH PLACE, MIAMI, FL, 33184 -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS MICHAEL BILOTTI SC2018-0673 2018-05-02 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-3415

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CF003720A88810

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Hon. Melanie Dale Surber, Matthew Steven Ocksrider
Name MICHAEL BILOTTI, INC.
Role Respondent
Status Active
Representations Fred Haddad
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-22
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Motion for Stay of Proceedings Until Decision of United States Supreme Court on the Issue of Certiorari filed in the above styled cause is hereby denied.
Docket Date 2020-05-22
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response to this Court's Order to Show Cause dated February 26, 2020, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Fourth District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision in State v. Pacchiana, 289 So. 3d 857 (Fla. 2020).No Motion for Rehearing will be entertained by the Court.
Docket Date 2020-05-05
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT TO MOTION ~ SUPPLEMENT TO MOTION TO STAY
On Behalf Of Michael Bilotti
View View File
Docket Date 2020-03-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2020-03-09
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "NOTICE OF AMENDMENT TO RESPONDENT'S RESPONSE TOORDER TO SHOW CAUSE OF FEBRUARY 26, 2020; MOTIONFOR STAY OF PROCEEDINGS UNTIL DECISION OF UNITEDSTATES SUPREME COURT ON ISSUE OF CERTIORARI"
On Behalf Of Michael Bilotti
View View File
Docket Date 2020-03-04
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Cause of February 26, 2020; Motion for Stay of Proceedings Until Decision of United States Supreme Court on Issue of Certiorari
On Behalf Of Michael Bilotti
View View File
Docket Date 2020-02-26
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before March 12, 2020, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision State v. Pacchiana, 45 Fla. L. Weekly S2 (Fla. Jan. 9, 2020). Petitioner may file a reply on or before March 23, 2020.
Docket Date 2018-05-25
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's motion to recall and stay mandate filed in the above cause is granted and proceedings in the Fourth District Court of Appeal and in the Circuit Court of the Seventeenth Judicial Circuit in and for Broward County, Florida, are hereby stayed pending disposition of the petition for review filed herein. *Corrected on May 25, 2018 to add panel. Second correction to remove extra footnote within body of order.*
Docket Date 2018-05-15
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of State of Florida vs. John Pacchiana, Case No. SC18-655, which is pending in this Court.Petitioner's motion for extension of time and motion to toll time filed in the above styled case are hereby denied as moot.
Docket Date 2018-05-15
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of State of Florida
View View File
Docket Date 2018-05-10
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Motion to Stay Mandate
On Behalf Of Michael Bilotti
View View File
Docket Date 2018-05-08
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ MOTION TO RECALL AND STAY MANDATE
On Behalf Of State of Florida
View View File
Docket Date 2018-05-04
Type Event
Subtype No Fee - State
Description No Fee - State ~ State Appeal
Docket Date 2018-05-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-05-02
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2018-05-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of State of Florida
View View File
MICHAEL BILOTTI VS STATE OF FLORIDA 4D2015-3415 2015-09-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08003720CF10A

Parties

Name MICHAEL BILOTTI, INC.
Role Appellant
Status Active
Representations Fred Haddad, Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Melanie Dale Surber, Attorney General-W.P.B.
Name Hon. Jeffrey R. Levenson
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 2015-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BILOTTI
Docket Date 6666-02-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 4D15-3340 AND 4D15-3559 FOR PANEL PURPOSES ONLY. SEE 2/2/16 ORDER.**
Docket Date 2020-09-23
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-08-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order Per Section 16(b)(10)b., Fla. Const. ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in non-capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. The following circumstances contributed to the continuing review of this case and the time required for a final decision exceeding two years: The June 17, 2020 opinion was issued pursuant to a remand from the Florida Supreme Court and the two-year time frame had already passed at the time of remand. This court issued its prior opinion on February 14, 2018.
Docket Date 2020-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ON REMAND FROM THE SUPREME COURT OF FLORIDA
Docket Date 2020-05-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ GRANTED
Docket Date 2020-02-26
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-673 RESPONDENT DIRECTED TO SHOW CAUSE WHY SC SHOULD NOT ACCEPT JURISDICTION
Docket Date 2018-05-25
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-673 STAYING PROCEEDINGS IN 4TH DCA AND CIRCUIT COURT
Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-673 STAYED PENDING SC18-655
On Behalf Of FLORIDA SUPREME COURT CLERK
Docket Date 2018-05-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-673
Docket Date 2018-05-04
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2018-05-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of STATE OF FLORIDA
Docket Date 2018-05-02
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-05-02
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellee's April 12, 2018 motion to stay mandate is denied.GERBER, C.J. and LEVINE, J., concur.MAY, J., dissents.
Docket Date 2018-04-12
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of STATE OF FLORIDA
Docket Date 2016-07-18
Type Notice
Subtype Notice
Description Notice ~ RE: THIRD CO-APPELLANT'S BRIEF
On Behalf Of MICHAEL BILOTTI
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's March 1, 2018 motion for rehearing/rehearing en banc/to certify questions of great public importance is denied.GERBER and LEVINE, JJ., concur.MAY, J., would grant the motion.
Docket Date 2018-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF DECISION IN RELATED CASE.
On Behalf Of MICHAEL BILOTTI
Docket Date 2018-04-03
Type Notice
Subtype Notice
Description Notice ~ OF DECISION IN RELATED CASE
On Behalf Of MICHAEL BILOTTI
Docket Date 2018-03-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING; MOTION FOR REHEARING EN BANC AND MOTION TO CERTIFY QUESTIONS OF GREAT PUBLIC IMPORTANCE
On Behalf Of MICHAEL BILOTTI
Docket Date 2018-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ ***AND*** MOTION TO CERTIFY QUESTIONS OF GREAT PUBLIC IMPORTANCE
On Behalf Of STATE OF FLORIDA
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **CORRECTED OPINION**
Docket Date 2017-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's September 25, 2017 motion to modify oral argument procedures is granted. Case Nos. 4D15-3415 and 4D15-3340 are consolidated for purposes of oral argument, with 40 minutes of argument per side.
Docket Date 2017-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO MODIFY ORAL ARGUMENT PROCEDURES
On Behalf Of MICHAEL BILOTTI
Docket Date 2017-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 9, 2017, at 10:00 A.M. for 20 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 2017-02-20
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of MICHAEL BILOTTI
Docket Date 2017-02-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is over the page limitation. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **BRIEF STRICKEN 2/17/17**
On Behalf Of MICHAEL BILOTTI
Docket Date 2017-02-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **AMENDED BRIEF PERMITTED - SEE 2/9/17 ORDER**
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's February 7, 2017 motion for leave to accept amended answer brief is granted, and the amended answer brief of appellee is deemed filed as of the date of the entry of this order.
Docket Date 2017-02-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 45 DAYS TO 2/18/17.
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-12-20
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF ARGUMENTS OF CO-APPELLANT CHRISTIN BILOTTI ON THE ISSUE OF THE JUROR CHALLENGE AS RAISED BY APPELLANT IN HIS BRIEF
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/21/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 10/21/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-08-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (2900 PAGES) RECORD ON APPEAL FROM CASE NUMBER 15-3340 **PART 1**
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's August 8, 2016 unopposed motion to accept transcripts as timely filed is granted. Said transcripts are deemed timely filed as of the date of this order.
Docket Date 2016-08-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ the transcripts from John Pacchiana appeal, Case No: 4D15-3340
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-08-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant Michael Bilotti's July 28, 2016 unopposed motion to adopt relevant arguments of co-appellant Christin Bilotti is granted.
Docket Date 2016-08-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF DEE SOLI
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT TRANSCRIPTS AS TIMELY FILED
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ADOPT RELEVANT ARGUMENTS OF CO-APPELLANT CHRISTIN BILOTTI
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-07-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's July 15, 2016 motion for ten day extension of time is granted, and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal 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 initial 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 2016-07-15
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 MICHAEL BILOTTI
Docket Date 2016-07-14
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ (DENIED)
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-07-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO FILE ENLARGED BRIEF
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-06-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's June 13, 2016 unopposed motion to employ the John Pacchiana transcripts is granted. Appellant shall file the Pacciana transcripts in this case contemporaneously with the initial brief.
Docket Date 2016-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/21/16
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO EMPLOY PACCHIANA TRANSCRIPTS
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-04-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2016-04-13
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2016-03-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's March 18, 2016 motion for extension of time to prepare the record on appeal and serve the index to the record is granted. The record on appeal was filed March 21, 2016.
Docket Date 2016-03-23
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 March 17, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) 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 2016-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 5761 pages
Docket Date 2016-03-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2016-03-17
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 MICHAEL BILOTTI
Docket Date 2016-02-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2016-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' responses to this court's January 7, 2016 order to show cause, it is ORDERED that case numbers 4D15-3340, 4D15-3415, and 4D15-3559 are now consolidated for purposes of assignment to the same panel only.
Docket Date 2016-01-25
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of STATE OF FLORIDA
Docket Date 2016-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's January 14, 2016 response to this court's January 7, 2016 order to show cause, it is ORDERED that appellee shall file a reply to appellant's response within seven (7) days from the date of this order.
Docket Date 2016-01-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MICHAEL BILOTTI
Docket Date 2016-01-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the notice of related cases filed in case numbers 15-3340, 15-3415, and 15-3559, it is ORDERED that appellants are directed to show cause, in writing, within ten (10) days from the date of this order, why the appeals should not be consolidated, either for all purposes or for the purpose of assignment to the same panel only. Appellants shall also indicate whether, if consolidation is appropriate, three separate briefs will be filed, or whether a consolidated brief will be filed on behalf of all three appellants. Appellee shall file a reply within ten (10) days of service of appellants' response(s) indicating how it proposes to answer the initial brief(s) (i.e. with a consolidated brief or separate briefs addressing each defendant's initial brief).
Docket Date 2015-12-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of MICHAEL BILOTTI
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including January 2, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-10-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of MICHAEL BILOTTI
Docket Date 2015-10-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-09-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal 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 a circuit court clerk's determination of indigency 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 2015-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL BILOTTI
Docket Date 2015-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Date of last update: 02 Jun 2025

Sources: Florida Department of State