Search icon

7-ELEVEN, INC. - Florida Company Profile

Company Details

Entity Name: 7-ELEVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Jan 1962 (63 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 May 1999 (26 years ago)
Document Number: 815881
FEI/EIN Number 751085131

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

Address: 3200 HACKBERRY ROAD, IRVING, TX, 75063, US
Mail Address: PO Box 711, Dallas, TX, 75221, US
Place of Formation: TEXAS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
7-ELEVEN INC - 401(K) 2023 853167463 2024-07-03 7-ELEVEN 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-11-01
Business code 447100
Sponsor’s telephone number 7275051411
Plan sponsor’s address 20073 US HIGHWAY 19 N, CLEARWATER, FL, 33764

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
7-ELEVEN INC - 401(K) 2023 853167463 2024-11-18 7-ELEVEN 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-11-01
Business code 447100
Sponsor’s telephone number 7275051411
Plan sponsor’s address 20073 US HIGHWAY 19 N, CLEARWATER, FL, 33764

Signature of

Role Plan administrator
Date 2024-11-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEPINTO JOSEPH Director 3200 HACKBERRY ROAD, IRVING, TX, 75063
Baker James Assi 3200 HACKBERRY ROAD, IRVING, TX, 75063
Qureshi Asif Asst 3200 HACKBERRY ROAD, IRVING, TX, 75063
Distel Grant Asst 3200 HACKBERRY ROAD, IRVING, TX, 75063
Bantos Charles Sr 3200 HACKBERRY ROAD, IRVING, TX, 75063
Ingram Richard Sr 3200 HACKBERRY ROAD, IRVING, TX, 75063
Ingram Richard Director 3200 HACKBERRY ROAD, IRVING, TX, 75063
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000047470 7-ELEVEN STORE #42217H ACTIVE 2025-04-07 2030-12-31 - 18575 N US HWY 41, LUTZ, FL, 33549
G25000045394 7-ELEVEN STORE #42406A ACTIVE 2025-04-02 2030-12-31 - 2395 E C 470, SUMTERVILLE, FL, 33585
G25000043412 7-ELEVEN STORE #42081A ACTIVE 2025-03-28 2030-12-31 - 2565 LPGA BLVD, DAYTONA BEACH, FL, 32124
G25000042729 7-ELEVEN STORE #42363A ACTIVE 2025-03-27 2030-12-31 - 4076 E C 462, WILDWOOD, FL, 34786
G25000042732 7-ELEVEN STORE #42257A ACTIVE 2025-03-27 2030-12-31 - 4018 S. SUNCOAST BLVD, HOMOSASSA, FL, 33446
G25000040906 7-ELEVEN STORE #42245A ACTIVE 2025-03-24 2030-12-31 - 3045 W. NORVELL BRYANT HWY, LECANTO,, FL, 34461
G25000039691 7-ELEVEN STORE #27216C ACTIVE 2025-03-20 2030-12-31 - 4018 S. SUNCOAST BLVD, HOMOSASSA, FL, 34446
G25000039669 7-ELEVEN STORE #27216C ACTIVE 2025-03-20 2030-12-31 - 3045W. NORVELL BRYANT HWY, LECANTO, FL, 34461
G25000039675 7-ELEVEN STORE #27216C ACTIVE 2025-03-20 2030-12-31 - 4076 E.C, 462, WILDWOOD, FL, 34785
G25000035697 7-ELEVEN STORE #27216C ACTIVE 2025-03-12 2030-12-31 - 6845 N. 22ND ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 3200 HACKBERRY ROAD, IRVING, TX 75063 -
CHANGE OF MAILING ADDRESS 2021-01-08 3200 HACKBERRY ROAD, IRVING, TX 75063 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2010-12-16 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 1999-05-28 7-ELEVEN, INC. -
AMENDMENT 1988-05-11 - -
EVENT CONVERTED TO NOTES 1985-06-25 - -
EVENT CONVERTED TO NOTES 1985-04-02 - -
EVENT CONVERTED TO NOTES 1981-08-05 - -
EVENT CONVERTED TO NOTES 1978-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000356738 TERMINATED 1000000217860 LEON 2011-06-02 2031-06-08 $ 383,052.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
SHERYL SCHULER and TODD SCHULER, Appellant(s) v. 7-ELEVEN, INC. and GOOD TO GREAT INC., Appellee(s). 4D2024-2170 2024-08-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-13384

Parties

Name Sheryl Schuler
Role Appellant
Status Active
Representations David Lanier Luck, Daniel Alexander Chehouri
Name Todd Schuler
Role Appellant
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations Daniel F Ieraci, Alyssa Mara Reiter
Name GOOD TO GREAT INC
Role Appellee
Status Active
Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sheryl Schuler
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sheryl Schuler
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype Status Report
Description Second Status Report
On Behalf Of Sheryl Schuler
Docket Date 2024-08-29
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
TASHANNA HIGGINS, Appellant(s) v. 7-ELEVEN INC. AND COREY ALEXANDER EUBANKS, Appellee(s). 4D2024-1310 2024-05-21 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003676

Parties

Name Tashanna Higgins
Role Appellant
Status Active
Representations Zedrick Barber, II
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations Jesse Donnelly Ochoa, Alyssa Mara Reiter
Name Corey Alexander Eubanks
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of 7-ELEVEN INC
Docket Date 2024-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tashanna Higgins
View View File
Docket Date 2024-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Tashanna Higgins
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 12/02/2024
Docket Date 2024-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT Briefing
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description ORDERED that Appellant's August 2, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before August 31, 2024. 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.
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
Docket Date 2024-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,000
On Behalf Of Broward Clerk
Docket Date 2024-08-02
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-08-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 31, 2024 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Initial Brief
Docket Date 2024-07-29
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on July 19, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 7-ELEVEN INC
Docket Date 2024-06-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-05-23
Type Misc. Events
Subtype Order Appealed
Description Final Judgment in Favor of the Defendant
On Behalf Of Broward Clerk
Docket Date 2024-05-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 7-ELEVEN INC
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee 7-Eleven, Inc.'s November 26, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 2, 2025. 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.
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's September 18, 2024 motion to supplement the record is granted, and the record is supplemented to include the trial transcript. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that Appellant's September 3, 2024 motion for 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
JIMMY MITCHELL, VS VLAN INVESTMENTS, LLC, etc., et al., 3D2023-0371 2023-03-03 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
21-10050

Parties

Name JIMMY MITCHELL
Role Appellant
Status Active
Representations Josef Timlichman
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations JESSICA L. GROSS
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANT JIMMY MITCHELL'S MOTION TO REINSTATE APPEAL
On Behalf Of JIMMY MITCHELL
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 4/6/23
Docket Date 2023-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellant’s “Status Report and Notice of Withdrawal” is treated as a notice of voluntary dismissal, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2023-05-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2023-05-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE OF WITHDRAWAL
On Behalf Of JIMMY MITCHELL
Docket Date 2023-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANT JIMMY MITCHELL'S NOTICE OF SETTLEMENT
On Behalf Of JIMMY MITCHELL
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, Appellant’s Motion to Reinstate Appeal is granted, and the appeal is reinstated.
Docket Date 2023-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT JIMMY MITCHELL'S NOTICE OF FILING A CERTIFICATE OF SERVICE
On Behalf Of JIMMY MITCHELL
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JIMMY MITCHELL
Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 6, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 7-ELEVEN, INC.
Docket Date 2023-03-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 March 16, 2023.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service in NOA.
On Behalf Of JIMMY MITCHELL
Docket Date 2023-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Ayinde Crespo, Appellant(s), v. 7-Eleven, INC., et al., Appellee(s). 3D2022-0502 2022-03-23 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
16-11390

Parties

Name AYINDE CRESPO
Role Appellant
Status Active
Representations Andrew Williams
Name GERARDO ULLOA
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations JESSICA L. GROSS, CONSTANTINE G. NICKAS, BERESFORD A. LANDERS, JR., Vivianne A. Wicker
Name HASSAN RAHAL
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of AYINDE CRESPO
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Written Opinion
Description Upon consideration, Appellant's "Motion for Written Opinion and/or Clarification and/or Rehearing of this Court's January 25, 2024, Order Denying [Appellant's] Motion to Reinstate Appeal with Request to Amend to File [Declaration] Under Seal" is hereby denied.
View View File
Docket Date 2024-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant Motion for Written Opinion and/or Clarification and/or Rehearing of this Court's January 25, 2024 Order denying Appellant Motion to Reinstate Appeal with Request to Amend to File Declaration Under Seal
On Behalf Of AYINDE CRESPO
Docket Date 2024-01-25
Type Order
Subtype Order on Motion for Reinstatement
Description Appellee's Response to Appellant's Motion to Reinstate Appeal and/or Motion to Strike Belated Initial Brief, filed on January 17, 2024, is noted. Upon consideration, Appellant's Motion to Reinstate Appeal with Request to Amend to File Declaration Under Seal is hereby denied.
View View File
Docket Date 2024-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Permit Limited Reply to Appellee's Response to the Appellants' Motion to Reinstate Appeal
On Behalf Of AYINDE CRESPO
Docket Date 2024-01-18
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Reinstate Appeal and/or Motion to Strike Belated Initial Brief
On Behalf Of 7-ELEVEN, INC.
Docket Date 2024-01-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellant Motion For Reinstatement Appeal with Request to Amend to file Declaration under Seal
On Behalf Of AYINDE CRESPO
Docket Date 2024-01-08
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of AYINDE CRESPO
View View File
Docket Date 2023-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the Motion to Tax Appellate Attorney's Fees/Costs filed by Appellee 7-Eleven, Inc., it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION TO TAX APPELLATE FEES/COSTS
On Behalf Of 7-ELEVEN, INC.
Docket Date 2023-01-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of 7-ELEVEN, INC.
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant filed a Motion for Extension of Time to file the initial brief, which sought an extension of time to December 1, 2022, despite the fact that this Court’s prior Orders warned that no further extensions would be allowed, and that the filing of a motion would not toll the time for filing the initial brief as ordered. As of the date of this Order, Appellant has yet to file an initial brief. Appellee 7-Eleven, Inc., has filed a Response, opposed the requested extension of time, and moved for dismissal of this appeal. Upon this Court’s own motion, and upon the Motion of the appellee 7-Eleven, Inc., this appeal is hereby dismissed for the reasons articulated herein.
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR EXTENSION OF TIME TO SERVE OPENING BRIEFAND MOTION TO DISMISS APPEAL
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE OPENING BRIEF
On Behalf Of AYINDE CRESPO
Docket Date 2022-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of the Motion for Extension of Time and the exigencies described therein, the Motion is granted to the extent that Appellant shall file the initial brief by 5:00 p.m. on Monday, November 28, 2022. No further extensions shall be allowed. Motions filed for extension of time or otherwise shall not toll the time for filing the initial brief as ordered. Failure to file the initial brief as ordered shall result in dismissal of this appeal.
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE OPENING BRIEF
On Behalf Of AYINDE CRESPO
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including November 18, 2022, 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 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE OPENING BRIEF
On Behalf Of AYINDE CRESPO
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/01/2022
Docket Date 2022-08-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF STIPULATED EXTENSION OF TIME TO SERVE OPENING BRIEF
On Behalf Of AYINDE CRESPO
Docket Date 2022-06-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF STIPULATED EXTENSION OF TIME TO SERVE OPENING BRIEF
On Behalf Of AYINDE CRESPO
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/01/2022
Docket Date 2022-05-27
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, 7-ELEVEN, INC.
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Orders appealed
On Behalf Of AYINDE CRESPO
Docket Date 2022-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AYINDE CRESPO
Docket Date 2022-03-24
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASE: 21-822 INCOMPLETE CERTIFICATE OF SERVICE ORDERS APPEALED NOT ATTACHED
On Behalf Of AYINDE CRESPO
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SPENCER THOMAS VS 7-ELEVEN, INC., AILA ENTERPRISE, INC., CS COLLEGE PARKWAY, LLC AND SANDEEP MADHAR 2D2021-2366 2021-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-007899

Parties

Name SPENCER THOMAS
Role Appellant
Status Active
Representations BOBBY NUNEZ, ESQ., MARTIN E. LEACH, ESQ.
Name SANDEEP MADHAR
Role Appellee
Status Active
Name AILA ENTERPRISE INC.
Role Appellee
Status Active
Name CS COLLEGE PARKWAY, LLC
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations BRITTANY A. PEREZ, ESQ., MICHAEL R. D' LUGO, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2022-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s motion for rehearing, for issuance of written opinion, or for rehearingen banc is denied. The clerk is directed to issue the mandate contemporaneously withthis order.
Docket Date 2022-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES', 7-ELEVEN, INC.; AILA ENTERPRISE, INC.; AND SANDEEP MADHAR, OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, FOR ISSUANCE OF WRITTEN OPINION, OR FOR REHEARING EN BANC
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees filed a December 1, 2022, "Unopposed Motion for Extension of Timeto File Response to Appellant's Motion for Rehearing, For Issuance of Written Opinion,or for Rehearing En Banc." Appellees' motion is granted. Appellees shall file aresponse to Appellant's "Motion for Rehearing, For Issuance of Written Opinion, or forRehearing En Banc" no later than 12:00 pm on Monday, December 5, 2022. Nofurther motions for extension of time will be considered.
Docket Date 2022-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO APPELLANT'S MOTION FOR REHEARING, FOR ISSUANCE OF WRITTEN OPINION, OR FOR REHEARING EN BANC
On Behalf Of 7-ELEVEN, INC.
Docket Date 2021-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 3269 PAGES
Docket Date 2022-11-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, FOR ISSUANCE OF WRITTEN OPINION, OR FOR REHEARING EN-BANC
On Behalf Of SPENCER THOMAS
Docket Date 2022-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees filed a "Motion for Appellate Attorney's Fees and Costs," pursuant to a proposal for settlement. See §§ 59.46, Fla. Stat. (2022); 768.79, Fla. Stat. (2022). Appellees' motion is provisionally granted, subject to a determination of entitlement by the trial court on remand. The trial court shall determine the reasonable amount of appellate attorney's fees. Appellant filed a "Motion for Appellate Attorney's Fees and Costs." Appellant's motion is denied.
Docket Date 2022-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 25, 2022, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ UNOPPOSED REQUEST THAT ORAL ARGUMENT BE CONDUCTED VIA VIDEO
On Behalf Of SPENCER THOMAS
Docket Date 2022-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SPENCER THOMAS
Docket Date 2022-06-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-06-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SPENCER THOMAS
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by June 14, 2022.
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SPENCER THOMAS
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO MOTION FOR APPELATE ATTORNEYS' FEES FILED BY APPELLEES
On Behalf Of SPENCER THOMAS
Docket Date 2022-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of SPENCER THOMAS
Docket Date 2022-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-04-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 4/15/22
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/8/22
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 3/9/22
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 43 PAGES
Docket Date 2022-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SPENCER THOMAS
Docket Date 2022-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SPENCER THOMAS
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 7, 2022.
Docket Date 2021-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of SPENCER THOMAS
Docket Date 2021-11-05
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 SPENCER THOMAS
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 8, 2021.
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 6, 2021.
Docket Date 2021-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of SPENCER THOMAS
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEES AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of 7-ELEVEN, INC.
Docket Date 2021-08-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SPENCER THOMAS
Docket Date 2021-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AYINDE CRESPO, VS 7-ELEVEN, INC., et al., 3D2021-0822 2021-03-29 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
16-11390

Parties

Name AYINDE CRESPO
Role Appellant
Status Active
Representations Andrew Williams
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations Vivianne A. Wicker, JESSICA L. GROSS, CONSTANTINE G. NICKAS
Name HASSAN RAHAL
Role Appellee
Status Active
Name GERARDO ULLOA
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-23
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Appellant’s Response to this Court’s April 9, 2021, Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-04-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of AYINDE CRESPO
Docket Date 2021-04-09
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-04-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing conformed copies
On Behalf Of AYINDE CRESPO
Docket Date 2021-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AYINDE CRESPO
Docket Date 2021-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 7-ELEVEN, INC.
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 7-ELEVEN, INC.
Docket Date 2021-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 April 8, 2021.
Docket Date 2021-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROBERT P. WINTER VS DAFFLYN PROPERTY, LLC., A FLORIDA LIMITED LIABILITY COMPANY, WILLIAM WARREN PROPERTIES, INC., A CALIFORNIA CORPORATION D/B/A STORQUEST SELF STORAGE, 7-ELEVEN INC., A TEXAS CORPORATION, ET AL. 5D2021-0556 2021-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003719-11J-G

Parties

Name Robert P. Winter
Role Appellant
Status Active
Representations Phil A. D'Aniello
Name KARM BHOOMI INC
Role Appellee
Status Active
Name DAFFLYN PROPERTY LLC
Role Appellee
Status Active
Representations Richard B. Mangan, Jr., Ryan S. Sawyer, Suzanne Hernandez, Lissette M. Gonzalez, Jennifer E. Hoge
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Name MDC COAST 5, LLC
Role Appellee
Status Active
Name StorQuest Self Storage
Role Appellee
Status Active
Name WILLIAM WARREN PROPERTIES, INC.
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2022-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert P. Winter
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/15
Docket Date 2021-12-13
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 Robert P. Winter
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/13
Docket Date 2021-12-06
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 Robert P. Winter
Docket Date 2021-11-29
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 Robert P. Winter
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 12/7
Docket Date 2021-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-11-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/10; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/4
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED PER 8/2 ORDER 244 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/3
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-08-02
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ BY 8/20
Docket Date 2021-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Robert P. Winter
Docket Date 2021-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert P. Winter
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/6
Docket Date 2021-06-24
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 Robert P. Winter
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ DUE 6/28
Docket Date 2021-05-21
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 Robert P. Winter
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/I 5 DYS
Docket Date 2021-05-20
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 Robert P. Winter
Docket Date 2021-04-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 227 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-03-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-03-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jennifer E. Hoge 0111782
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-03-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Phil A. D'Aniello 0115525
On Behalf Of Robert P. Winter
Docket Date 2021-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dafflyn Property, LLC.
Docket Date 2021-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Robert P. Winter
Docket Date 2021-03-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03-03-21
On Behalf Of Robert P. Winter
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
CARMEN ORTIZ SANTIAGO VS 7-ELEVEN, INC. and NABI, INC. 4D2019-2881 2019-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17022569

Parties

Name CARMEN ORTIZ SANTIAGO
Role Appellant
Status Active
Representations Marcus Susen, Justin Parafinczuk
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations Alyssa Reiter, Daniel Ieraci, H. Wayne Clark
Name NABI, INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 29, 2020 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellees’ July 27, 2020 motion for attorney’s fees is denied as moot.
Docket Date 2020-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATION"
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-09-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 7-ELEVEN, INC.
Docket Date 2020-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 7-ELEVEN, INC.
Docket Date 2020-06-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/26/20
Docket Date 2020-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 7-ELEVEN, INC.
Docket Date 2020-05-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/26/20
Docket Date 2020-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 7-ELEVEN, INC.
Docket Date 2020-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-04-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-04-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 4, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-04-03
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellees' March 24, 2020 motion to strike the initial brief is granted, and appellant's initial brief is stricken without prejudice to filing an amended initial brief without reference to documents outside the appellate record within fifteen (15) days from the date of this order.
Docket Date 2020-04-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-03-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of 7-ELEVEN, INC.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellees' March 6, 2020 response and appellant's March 18, 2020 reply, it is ORDERED that appellant's March 5, 2020 motion to supplement the record on appeal is denied.
Docket Date 2020-03-18
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant is directed to file a reply to appellees' March 6, 2020 response within five (5) days from the date of this order.
Docket Date 2020-03-06
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of 7-ELEVEN, INC.
Docket Date 2020-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 4/3/2020***
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2020-02-21
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 February 19, 2020 motion for extension of time is granted in part. 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 2020-02-19
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 CARMEN ORTIZ SANTIAGO
Docket Date 2020-01-14
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 January 6, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 20, 2020. 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 2020-01-06
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 CARMEN ORTIZ SANTIAGO
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 22, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2019-11-22
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 CARMEN ORTIZ SANTIAGO
Docket Date 2019-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 259 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's October 4, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-10-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2019-10-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2019-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2019-10-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-09-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARMEN ORTIZ SANTIAGO
Docket Date 2019-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
IEASCHA J. FINN VS 7-ELEVEN, INC. 2D2017-5079 2017-12-26 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-01674

Parties

Name IEASCHA J. FINN
Role Appellant
Status Active
Name Antonio Finn
Role Appellant
Status Withdrawn
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations SUZANNE M. BOY, ESQ.

Docket Entries

Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of IEASCHA J. FINN
Docket Date 2018-11-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of IEASCHA J. FINN
Docket Date 2018-07-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 7-ELEVEN, INC.
Docket Date 2018-06-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's initial brief lacks a certificate of service showing that a copy was served on Appellee. A copy is provided with this order. Appellant is cautioned that she must provide a copy to Appellee of all filings in this court, and every filing should contain a certificate of service stating that this has been done. Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2018-06-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of IEASCHA J. FINN
Docket Date 2018-05-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2018-04-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 128 PAGES
Docket Date 2018-02-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 7-ELEVEN, INC.
Docket Date 2018-01-09
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of affidavit of indigency does not fulfill the requirements of this court's fee order of December 26, 2017. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2018-01-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of IEASCHA J. FINN
Docket Date 2018-01-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY - PS IEASCHA J. FINN
On Behalf Of IEASCHA J. FINN
Docket Date 2017-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal was signed by both Ieascha Finn and Antonio Finn. But only Ieascha Finn is named as a party in the order on appeal. Therefore, Antonio Finn is not a party to this appeal. Challenges to this classification of parties may be made by motion within ten days.
Docket Date 2017-12-26
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2017-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed
On Behalf Of IEASCHA J. FINN
Docket Date 2017-12-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
GROUND HOUND DETECTION SERVICES, INC. VS HARRISON FRENCH & ASSOCIATES, LTD, ET AL. 5D2015-2088 2015-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
13-CA-003894-ON

Parties

Name GROUND HOUND DETECTION SERVICE
Role Appellant
Status Active
Representations Scott A. Cole, Kathryn L. Ender
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Name MK ASSOCIATES, INC.
Role Appellee
Status Active
Name SURVTECH SOLUTIONS, INC.
Role Appellee
Status Active
Name PROFESSIONAL SERVICES INDUST
Role Appellee
Status Active
Name HARRISON FRENCH & ASSOCIATES
Role Appellee
Status Active
Representations Frank Arthur Hamner, Joseph R. Fitos, FRANK COLONNELLI, JR., MARK R. LEWVITT, STEPHEN HUNTER JOHNSON
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GROUND HOUND DETECTION SERVICE
Docket Date 2015-06-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Kathryn L. Smith 0050803
Docket Date 2015-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 7O DAYS
Docket Date 2015-06-25
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT;AE Frank Arthur Hamner 0059153
Docket Date 2015-06-23
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of GROUND HOUND DETECTION SERVICE
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GROUND HOUND DETECTION SERVICE
Docket Date 2015-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-06-11
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/10/15
On Behalf Of GROUND HOUND DETECTION SERVICE
OLEN PROPERTIES CORP., ET AL VS QUANTUM PARK, ETC., ET AL 4D2014-4200 2014-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA007694XXXXMB

Parties

Name SACHS SAX CAPLAN, P.L.
Role Appellant
Status Active
Representations Robert Rivas
Name CHILDREN'S SERVICES COUNCIL
Role Appellee
Status Active
Name HIGH RIDGE INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name W2007 EQUITY INNS REALTY, LLC
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Name MARC ASSELIN
Role Appellee
Status Active
Name KYLE SCOTT KANTOR
Role Appellee
Status Active
Name GRANDE, LLC
Role Appellee
Status Active
Name TAYAND GROUP, LLC
Role Appellee
Status Active
Name PAMELA HARTSTEIN
Role Appellee
Status Active
Name THR FLORIDA, L.P.
Role Appellee
Status Active
Name CHARTER SCHOOL OF BOYNTON BEAC
Role Appellee
Status Active
Name CHARLES E. KANTER
Role Appellee
Status Active
Name PALM BEACH COUNTY LITERACY
Role Appellee
Status Active
Name ELZBIETA KORASADOWICZ
Role Appellee
Status Active
Name EDUARDO GARCIA, LLC
Role Appellee
Status Active
Name EDGARDO DE LA CRUZ
Role Appellee
Status Active
Name SOUTHEAST ATLANTIC CAPITAL
Role Appellee
Status Active
Name LAUREN DEPASS
Role Appellee
Status Active
Name CANTERBURY AT QUANTUM VILLAGE
Role Appellee
Status Active
Name EAST COAST MECHANICAL, LLC
Role Appellee
Status Active
Name DUKE REALTY CORPORATION
Role Appellee
Status Active
Name LETIZIA COPPOLA
Role Appellee
Status Active
Name STANDARD PACIFIC OF S. FLORIDA
Role Appellee
Status Active
Name RENEE MINTON
Role Appellee
Status Active
Name CITY OF BOYNTON BEACH
Role Appellee
Status Active
Name KIMBERLY ASSELIN
Role Appellee
Status Active
Name PARKSIDE TOWNHOMES HOA
Role Appellee
Status Active
Name BERGMAN DEPASS
Role Appellee
Status Active
Name QUANTUM PARK PROPERTY OWNERS'
Role Appellee
Status Active
Name CARLOS MONTOYA
Role Appellee
Status Active
Name AETNA LIFE INSURANCE CO.
Role Appellee
Status Active
Name JUSTIN WARNER
Role Appellee
Status Active
Name WAYNE V. ADDERLY
Role Appellee
Status Active
Name JOSEPH KULUNAS
Role Appellee
Status Active
Name ADAM H. MANSOUR
Role Appellee
Status Active
Name HANNAH MALLIN
Role Appellee
Status Active
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Name HALJA VOSU
Role Appellee
Status Active
Name ROBIN KORASADOWICZ
Role Appellee
Status Active
Name QUANTUM PARK OVERLAY DEPENDENT
Role Appellee
Status Active
Name OLEN PROPERTIES CORP.
Role Appellee
Status Active
Representations STACEY R. WEINGER, Larry T. Cortez, SOPHIA A. LOPEZ, ROCCO CAFARO, DANIEL A. HERSHMAN, Michael L. Elkins, Gerardo J. Rodriguez-Albizu, Thomas A. Sheehan, Bryan J. Yarnell, Michael L. Grant, William E. Pruitt, LAWRENCE PATRICK ROCHEFORT, JEFFREY SCOTT WOOD, James A. Cherof, JOSEPH WASCH, Mark A. Emanuele, Ivy J. Taub, LINDA M. RECK, ELAINE LAFLAMME, Craig S. Barnett, SAMUEL M. NELSON, THOMAS BALAZS CONSTANTINE, Irwin R. Gilbert, Stephen L. Zimmeramn, Daniel Rose, William E. Calnan, KENT B. FRAZER, Jamie B. Dokovna, Matthew F. Yon, CHARLES J. GERAGI, BERNARD CONKO, Todd Alan Fodiman, LORIE M. GLEIM, JEFFREY C. GILBERT, W. Scott Mason
Name SILVERSTEINS, INC.
Role Appellee
Status Active
Name KTR SOUTH FLORIDA LLC
Role Amicus - Respondent
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-ONE (21) VOLUMES
Docket Date 2017-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' October 20, 2016 motions for rehearing en banc and for issuance of written opinion are denied.
Docket Date 2017-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2016-10-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING EN BANC
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2016-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-10-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' August 26, 2015 motion for attorneys' fees is denied.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-05-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed March 31, 2016, this court's March 24, 2016 order to show cause is discharged. This case shall proceed.
Docket Date 2016-03-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-03-31
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-03-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED 5/25/16** It appears that this court may not have jurisdiction to hear this appeal. Where a final judgment has not been entered and the case is still pending, orders assessing attorney¿s fees as sanctions are considered non-final, non-appealable orders. See State Farm Auto. Ins. Co. v. Bravender, 700 So. 2d 796, 797 (Fla. 4th DCA 1997) (interlocutory order assessing attorney¿s fees for discovery misconduct is not appealable or reviewable by certiorari); see also Malone v. Costin, 410 So. 2d 569 (Fla. 1st DCA 1982) (¿This is an appeal of an interlocutory order of the lower court granting appellees, defendants below, attorney¿s fees and costs on their motion to compel discovery. Because the order of the lower court is not a nonfinal order which may be reviewed by an interlocutory appeal under rule 9.130, Florida Rules of Appellate Procedure, we hold that this appeal has been improvidently taken.¿). ORDERED that by April 1, 2016 appellants, Olen Properties Corp., et al., shall file a response with this court and show cause why this court has jurisdiction to hear this appeal; further, ORDERED that after service of the appellants¿ response, appellees may file a reply by April 5, 2016.
Docket Date 2016-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 16 DAYS TO 08/26/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/10/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 07/10/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 04/20/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed March 25, 2015 and amendment to appellants' motion filed March 27, 2015, to supplement the record, are granted and the record is hereby supplemented to include the transcripts referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDMENT TO**
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of the appellant's response filed March 13, 2015, this court's March 12, 2015 order to show cause is hereby discharged.
Docket Date 2015-03-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED 3/18/15)ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 23, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 03/30/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's motion to limit service of pleadings filed January 12, 2015 is hereby granted. Unless this court is otherwise notified, all future orders will be served as set forth in paragraph 6 of the motion.
Docket Date 2015-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LIMIT SERVICE OF PLEADINGS
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/11/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2014-11-12
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that James A. Cherof, Gilbert Yarnell, Rocco Cafaro, Sophia A. Lopez, Ivy J. Taub, Charles (Chuck) Joseph Geragi and Joseph Wasch have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-03
Type Notice
Subtype Notice
Description Notice ~ NOA FILED BY ATTORNEY
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2014-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLEN PROPERTIES CORP., et al. VS QUANTUM PARK PROPERTY OWNERS ASSOC., et al. 4D2014-3131 2014-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA007694XXXXMB

Parties

Name OLEN PROPERTIES CORP.
Role Appellant
Status Active
Representations Robert Rivas
Name SACHS SAX CAPLAN, P.L.
Role Appellant
Status Active
Name CARLOS MONTOYA
Role Appellee
Status Active
Name KTR SOUTH FLORIDA LLC
Role Appellee
Status Active
Name PARKSIDE TOWNHOMES HOA
Role Appellee
Status Active
Name HALJA VOSU
Role Appellee
Status Active
Name CITY OF BOYNTON BEACH
Role Appellee
Status Active
Name PALM BEACH COUNTY LITERACY
Role Appellee
Status Active
Name KIMBERLY ASSELIN
Role Appellee
Status Active
Name AETNA LIFE INSURANCE CO.
Role Appellee
Status Active
Name RENEE MINTON
Role Appellee
Status Active
Name ADAM H. MANSOUR
Role Appellee
Status Active
Name THR FLORIDA, L.P.
Role Appellee
Status Active
Name CHILDREN'S SERVICES COUNCIL
Role Appellee
Status Active
Name EAST COAST MECHANICAL, LLC
Role Appellee
Status Active
Name ROBIN KORASADOWICZ
Role Appellee
Status Active
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Name JOSEPH KULUNAS
Role Appellee
Status Active
Name TAYAND GROUP, LLC
Role Appellee
Status Active
Name KYLE SCOTT KANTOR
Role Appellee
Status Active
Name WAYNE V. ADDERLY
Role Appellee
Status Active
Name W2007 EQUITY INNS REALTY, LLC
Role Appellee
Status Active
Name ELZBIETA KORASADOWICZ
Role Appellee
Status Active
Name MARC ASSELIN
Role Appellee
Status Active
Name CHARTER SCHOOL OF BOYNTON BEAC
Role Appellee
Status Active
Name LETIZIA COPPOLA
Role Appellee
Status Active
Name DUKE REALTY CORPORATION
Role Appellee
Status Active
Name CANTERBURY AT QUANTUM VILLAGE
Role Appellee
Status Active
Name EDUARDO GARCIA, LLC
Role Appellee
Status Active
Name JUSTIN WARNER
Role Appellee
Status Active
Name SOUTHEAST ATLANTIC CAPITAL
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name QUANTUM PARK PROPERTY OWNERS'
Role Appellee
Status Active
Representations Craig S. Barnett, Daniel Rose, James A. Cherof, Thomas A. Sheehan, Mark A. Emanuele, ELAINE LAFLAMME, Larry T. Cortez, JEFFREY SCOTT WOOD, Michael L. Elkins, William E. Calnan, LORIE M. GLEIM, Matthew F. Yon, Stephen L. Zimmeramn, JEFFREY C. GILBERT, STACEY R. WEINGER, BERNARD CONKO, William E. Pruitt, SOPHIA A. LOPEZ, LAWRENCE PATRICK ROCHEFORT, Irwin R. Gilbert, CHARLES J. GERAGI, Ivy J. Taub, LINDA M. RECK, THOMAS BALAZS CONSTANTINE, Bryan J. Yarnell, SAMUEL M. NELSON, KENT B. FRAZER, DANIEL A. HERSHMAN, Michael L. Grant, Gerardo J. Rodriguez-Albizu, W. Scott Mason, JOSEPH WASCH, Todd Alan Fodiman, Jamie B. Dokovna
Name PAMELA HARTSTEIN
Role Appellee
Status Active
Name GRANDE, LLC
Role Appellee
Status Active
Name HIGH RIDGE INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name SILVERSTEINS, INC.
Role Appellee
Status Active
Name QUANTUM PARK OVERLAY DEPENDENT
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed as moot in light of the October 2, 2014 order granting certiorari in case number 4D14-3052.
Docket Date 2014-10-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2014-10-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' September 11, 2014, Motion to Stay Proceedings is granted; further, ORDERED that appellants' are ordered to show cause whether this appeal is rendered moot in light of the October 2, 2014, order granting certiorari in case 4D14-3052; further,ORDERED on the Court's own motion that case numbers 4D14-2008 and 4D14-3131 are consolidated for resolution by the same panel.
Docket Date 2014-09-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CRAIG S. BARNETT
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-09-16
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to the September 11, 2014 Motion to Stay.
Docket Date 2014-09-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-26
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that James A. Cherof, Todd A. Fodiman, Gerardo Rodriguez-Albizu, Thomas Constantine, Charles (Chuck) Joseph Geragi, Sophia A. Lopez, Ivy J. Taub, Joseph Wasch and Steven Zimmerman have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-08
AMENDED ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347051815 0419730 2023-10-23 496 E. STATE ROUTE 434, LONGWOOD, FL, 32750
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-12-04
Emphasis N: HEATNEP
Case Closed 2023-12-27

Related Activity

Type Complaint
Activity Nr 2089593
Health Yes
346919335 0419730 2023-08-18 990 LAKE DESTINY RD, ALTAMONTE SPRINGS, FL, 32714
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-08-18
Case Closed 2023-11-15

Related Activity

Type Complaint
Activity Nr 1955975
Safety Yes
346498165 0420600 2023-02-10 2002 SR-19 S., EUSTIS, FL, 32726
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-10
Case Closed 2023-03-03

Related Activity

Type Complaint
Activity Nr 1988926
Safety Yes
346309974 0420600 2022-10-27 3141 RONALD REAGAN PARKWAY, DAVENPORT, FL, 33896
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-10-27
Case Closed 2023-06-16

Related Activity

Type Complaint
Activity Nr 1899320
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2023-03-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-21
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): The employer did not ensure that all places of employment, passageways, storerooms, service rooms, and walking-working surfaces are kept in a clean, orderly, and sanitary condition Inside the store located in Davenport, FL; On or about October 27, 2022 employees are exposed to slip and fall hazard, in that, coffee machine leaks liquid on the floor inside the store from inside the counter to the nearby aisle.
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2023-03-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-21
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3):Exit route(s) were not kept free and unobstructed: Inside the store located in Davenport, FL; On or about October 27, 2022 employees are exposed to smoke inhalation hazards; an exit door was blocked with merchandise baskets in the aisle close to the restrooms.
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 2023-03-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-04-21
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices for circuits rated 600 volts, nominal, or less, were not readily accessible to each employee or authorized building management personnel: Outside closet at store location. Inside the store located in Davenport, FL; On or about October 27, 2022 employees are exposed to fire hazards hazard, in that employees were not provided with access to circuit breakers in case an emergency, which were blocked by rack shelving materials.
345148415 0418800 2021-02-12 1040 BAYVIEW DR, FORT LAUDERDALE, FL, 33304
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-02-12
Case Closed 2021-04-14

Related Activity

Type Complaint
Activity Nr 1703240
Health Yes
341116465 0420600 2015-12-11 3801 MURRELL RD, ROCKLEDGE, FL, 32955
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-12-11
Case Closed 2015-12-16

Related Activity

Type Complaint
Activity Nr 1021563
Health Yes
312516644 0420600 2008-07-29 5125 W. CYPRESS AVE, TAMPA, FL, 33607
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-08-06
Case Closed 2008-08-29

Related Activity

Type Complaint
Activity Nr 206901472
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-08-12
Abatement Due Date 2008-08-15
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2008-08-12
Abatement Due Date 2008-08-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-08-12
Abatement Due Date 2008-08-30
Nr Instances 1
Nr Exposed 6
Gravity 01
206191843 0420600 2007-01-18 1021 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-01-18
Case Closed 2016-03-16

Related Activity

Type Complaint
Activity Nr 206191843
Health Yes
310866413 0420600 2007-01-18 1021 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-01-18
Case Closed 2007-06-11

Related Activity

Type Complaint
Activity Nr 206191843
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7662357409 2020-05-17 0455 PPP 4301 Ehrlich Road, Tampa, FL, 33624
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-1000
Project Congressional District FL-15
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28938.37
Forgiveness Paid Date 2021-04-02
7196137306 2020-04-30 0455 PPP 1324 US HWY 19, HOLIDAY, FL, 34691
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32488
Loan Approval Amount (current) 32488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34691-1000
Project Congressional District FL-12
Number of Employees 11
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32750.57
Forgiveness Paid Date 2021-02-26
7494667103 2020-04-14 0455 PPP 330 N Federal HWY, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50200
Loan Approval Amount (current) 50200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 14
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49339.55
Forgiveness Paid Date 2021-07-20
5682947407 2020-05-12 0455 PPP 2223 FORTUNE RD, KISSIMMEE, FL, 34744
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 14
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42961.6
Forgiveness Paid Date 2021-06-11
7326467800 2020-06-03 0455 PPP 1500 s cypress rd, pompano beach, FL, 33060-9135
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37519
Loan Approval Amount (current) 37519
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address pompano beach, BROWARD, FL, 33060-9135
Project Congressional District FL-23
Number of Employees 9
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37740
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State