Search icon

WAL-MART STORES EAST, LP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WAL-MART STORES EAST, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 16 Nov 2001 (24 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 07 Jul 2020 (5 years ago)
Document Number: B01000000392
FEI/EIN Number 71-0862119

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

Address: 702 SW 8TH STREET, BENTONVILLE, AR, 72716, US
Mail Address: 702 SW 8TH STREET, BENTONVILLE, AR, 72716, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
WSE MANAGEMENT, LLC GP

National Provider Identifier

NPI Number:
1467203216
Certification Date:
2024-03-27

Authorized Person:

Name:
MICHELE GARVEY
Role:
SR. DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
4792774331
Fax:
8502137101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000064077 WALMART PHARMACY #5315 ACTIVE 2025-05-14 2030-12-31 - 2354 COMMERCE PARK DR, ORLANDO, FL, 32819
G25000061751 WALMART LIQUOR BOX #2983 ACTIVE 2025-05-08 2030-12-31 - 6275 US-90, MILTON, FL, 32570
G25000059288 WALMART LIQUOR BOX #2467 ACTIVE 2025-05-05 2030-12-31 - 4241 BERRYHILL, RD PACE, FL, 32571
G25000059290 WALMART #2983 ACTIVE 2025-05-02 2030-12-31 - 6275 US-90, MILTON, FL, 32570
G25000059289 WALMART FUEL STATION #2467 ACTIVE 2025-05-02 2030-12-31 - 4235 BERRYHILL, ROAD PACE, FL, 32571
G25000059291 WALMART #2983 ACTIVE 2025-05-02 2030-12-31 - 6275 US-90, MILTON, FL, 32570
G25000059292 WALMART FUEL STATION #2983 ACTIVE 2025-05-02 2030-12-31 - 6273 HIGHWAY 90, MILTON, FL, 32570
G25000051286 WALMART FUEL STATION #0174 ACTIVE 2025-04-16 2030-12-31 - 2700 CLEARLAKE ROAD, COCOA, FL, 32922
G25000041956 WALMART #2983 ACTIVE 2025-03-26 2030-12-31 - 6275 US 90, MILTON, FL, 32570
G25000039946 WALMART FUEL STATION #2467 ACTIVE 2025-03-21 2030-12-31 - 4235 BERRYHILL RD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-07 702 SW 8TH STREET, BENTONVILLE, AR 72716 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 702 SW 8TH STREET, BENTONVILLE, AR 72716 -
LP AMENDMENT 2020-07-07 - -
LP AMENDMENT 2009-12-11 - -
CONTRIBUTION CHANGE 2005-05-13 - -
CONTRIBUTION CHANGE 2004-05-11 - -
REGISTERED AGENT NAME CHANGED 2004-03-31 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-03-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CONTRIBUTION CHANGE 2003-05-08 - -
CONTRIBUTION CHANGE 2002-04-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000354516 ACTIVE 2019-CA-005029 DUVAL CIRCUIT 2022-06-06 2027-07-26 $43,505.68 JACK MCDOWELL, 2720 PARK STREET, SUITE 205, JACKSONVILLE, FLORIDA 32205

Court Cases

Title Case Number Docket Date Status
Nashwa Salih, Appellant(s) v. Wal-Mart Stores East, LP, Appellee(s). 2D2024-2103 2024-09-06 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-000449

Parties

Name Nashwa Salih
Role Appellant
Status Active
Representations Janelle Alicia Weber
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Omari Sinclair, Jerry Dean Hamilton, Suzette Luisa Russomanno, Robert J. Bowden, Michael John Dono
Name Hon. Jennifer X. Gabbard
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by December 12, 2024.
View View File
Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Nashwa Salih
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-10-25
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Nashwa Salih
Docket Date 2024-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by January 13, 2025.
View View File
Docket Date 2024-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Nashwa Salih
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description 1466 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Nashwa Salih
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Janet Woods, Appellant(s), v. Wal-Mart Stores East, LP, Appellee(s). 5D2024-0493 2024-02-27 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-043262

Parties

Name Janet Woods
Role Appellant
Status Active
Representations Brian J. Lee
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations D. Terrance Hill, Frank Madia, Sydney Feldman, Jack R. Reiter
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 12/9
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 11/7
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Janet Woods
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description ROA ACCEPTED; INITIAL BRF BY 9/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 648 pages
On Behalf Of Clerk Brevard
Docket Date 2024-07-24
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
On Behalf Of Janet Woods
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description /Order on Motion for Extension of Time for Record on Appeal and Initial Brief; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA/IB BY/; OTSC DISCHARGED
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice
Description Notice NABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2024-06-11
Type Response
Subtype Response
Description Response to 6/5 ORDER AND MOTION FOR EOT FOR ROA AND IB
On Behalf Of Janet Woods
Docket Date 2024-06-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-04-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jack R. Reiter 0028304
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-03-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Brian J. Lee 0561681
On Behalf Of Janet Woods
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ "LIMITED"
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/26/2024
On Behalf Of Janet Woods
Docket Date 2024-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 1/8/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Wal-Mart Stores East, LP
Jackquelyn Pinckney, Appellant(s), v. Wal-Mart Stores East, LP, Appellee(s). 5D2023-3705 2023-12-20 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-30229-CICI

Parties

Name Jackquelyn Pinckney
Role Appellant
Status Active
Representations Virginia Ashley Paxton, Omar Giraldo, Thomas Lee Hunker
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Michele Denise Morales, Therese Ann Savona
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/27
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1039 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-01-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Response to 10/31 Order RE: Sanctions; MOTION FOR REHEARING DENIED. MOTION FOR REHEARING EN BANC IS STRICKEN.
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR LEAVE TO AMEND RESPONSE/MOTION FOR REHEARING, ETC.; DENIED PER 12/23 ORDER
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-10-31
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED. W/IN 10 DAYS, ATTY HUNKER SHALL SHOW CAUSE WHY HE SHOULD NOT BE SANCTIONED. 10/21 MOTION TO ACCEPT INITIAL BRF AS TIMELY IS DENIED. 10/22 MOTION TO DISMISS IS DENIED AS MOOT.; OTSC DISCHARGED PER 12/23 ORDER
View View File
Docket Date 2024-10-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Jackquelyn Pinckney
View View File
Docket Date 2024-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jackquelyn Pinckney
View View File
Docket Date 2024-10-22
Type Response
Subtype Response
Description Response to Motion to Accept as Timely and Appellee's Motion to Dismiss Appeal
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-10-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely OR FOR EXTENSION OF TIME; DENIED PER 10/31 ORDER
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME IS DENIED. INITIAL BRF BY 10/20
View View File
Docket Date 2024-10-08
Type Response
Subtype Objection
Description Objection to Motion Extension of Time
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Record; 138 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description SROA BY 9/23. INITIAL BRF W/IN 5 DAYS THEREOF
View View File
Docket Date 2024-08-16
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 8/16. FAILURE TO TIMELY SERVE THE INITIAL BRF WILL RESULT IN DISMISSAL W/OUT FURTHER NOTICE
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice
Description Notice OF NO OBJECTION TO MOT EOT
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 7/29; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-06-28
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 Wal-Mart Stores East, LP
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 6/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-01-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Thomas Lee Hunker 0038325
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-01-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Therese A. Savona 0077618
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
Docket Date 2024-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9974583
Docket Date 2024-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; AA MED FORMS EXTENDED TO 1/12/24
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLETE MEDIATION FORMS
On Behalf Of Jackquelyn Pinckney
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/2023
On Behalf Of Jackquelyn Pinckney
Docket Date 2024-12-23
Type Order
Subtype Order Discharging Show Cause Order
Description 10/31 OTSC IS DISCHARGED. APPEAL REMAINS DISMISSED. MOTION FOR REHEARING EN BANC, FILED 11/11 IS STRICKEN, MOTION FOR REHEARING, FILED 11/11 IS DENIED, MOTION FOR LEAVE TO AMEND..., FILED 11/12, IS DENIED AND MOTION FOR REHEARING AND REHEARING EN BANC, FILED 11/12, IS STRICKEN.
View View File
Vivian Lupe Hernandez, Appellant(s), v. Wal-Mart Stores East, LP, Appellee(s). 3D2023-2218 2023-12-15 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
21-22677

Parties

Name Vivian Lupe Hernandez
Role Appellant
Status Active
Representations Nadine Figueroa
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations J. Marcos Martinez, Edgardo Ferreyra, Jr.
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-29
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated August 12, 2024, and with the Florida Rules of Appellate Procedure. FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Vivian Lupe Hernandez
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief-30 days to 06/27/2024
On Behalf Of Vivian Lupe Hernandez
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/28/2024
On Behalf Of Vivian Lupe Hernandez
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Transcripts Pursuant to the Court's Order entered March 4, 2024
On Behalf Of Vivian Lupe Hernandez
View View File
Docket Date 2024-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 25, 2023.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order to Serve Brief
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-03-04
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB- 60 days to 04/26/2024
On Behalf Of Vivian Lupe Hernandez
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores East, LP
View View File
Docket Date 2023-12-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9800345
On Behalf Of Vivian Lupe Hernandez
View View File
Docket Date 2023-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Vivian Lupe Hernandez
View View File
DONNA HIRD, Appellant(s) v. WAL-MART STORES EAST, LP., Appellee(s). 4D2023-2905 2023-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000682

Parties

Name Donna Hird
Role Appellant
Status Active
Representations Etien Paul Dozois
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Rebecca Valentina Aroca
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter - to AA's counsel
View View File
Docket Date 2023-12-29
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the November 21, 2023 Final Judgment being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-26
LP Amendment 2020-07-07
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-14
Type:
Complaint
Address:
17105 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-08-25
Type:
Complaint
Address:
DC #6071 5600 STATE ROAD 544, WINTER HAVEN, FL, 33881
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2019-12-03
Type:
Referral
Address:
1575 LAND O' LAKES BLVD, LUTZ, FL, 33549
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-19
Type:
Referral
Address:
4001 SOUTH JENKINS ROAD, FORT PIERCE, FL, 34981
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-10-13
Type:
Referral
Address:
18815 NW 115TH AVENUE, ALACHUA, FL, 32615
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State