Search icon

SAM'S EAST, INC. - Florida Company Profile

Company Details

Entity Name: SAM'S EAST, 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 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2024 (8 months ago)
Document Number: F01000001766
FEI/EIN Number 71-0794412

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: ARKANSAS

Key Officers & Management

Name Role Address
Allison Gordon Y Seni 702 SW 8th Street, Bentonville, AR, 72716
Allen Matthew Vice President 702 SW 8th Street, Bentonville, AR, 72716
Little Sarah Assi 702 SW 8th Street, Bentonville, AR, 72716
Edwards Geoffrey Asst 702 SW 8th Street, Bentonville, AR, 72716
WADDELL EMMA Seni 702 SW 8th Street, Bentonville, AR, 72716
Cook Michael Y Secretary 702 SW 8th Street, Bentonville, AR, 72716
Cook Michael Y Vice President 702 SW 8th Street, Bentonville, AR, 72716
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091575 SAM'S CLUB #6361 FUEL STATION ACTIVE 2024-08-01 2029-12-31 - 736 N BEAL PARKWAY, FORT WALTON BEACH, FL, 32547
G24000059346 SAM'S DISTRIBUTION CENTER #4964 ACTIVE 2024-05-06 2029-12-31 - 1511 Z00 PKWY, JACKSONVILLE, FL, 32218
G24000022239 SAMS CLUB #8201 ACTIVE 2024-02-09 2029-12-31 - 5300 30TH ST E, BRADENTON, FL, 34203
G24000015708 SAM'S CLUB #6637 ACTIVE 2024-01-29 2029-12-31 - 950 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
G24000010323 SAM'S CLUB #6978 ACTIVE 2024-01-18 2029-12-31 - 7075 COLLINS RD, JACKSONVILLE, FL, 32244
G23000120185 SAM'S CLUB #8155 ACTIVE 2023-09-28 2028-12-31 - 4001 SW 39TH PLACE, GAINESVILLE, FL, 32608
G19000082601 SAM'S CLUB PHARMACY #10-6217 ACTIVE 2019-08-05 2029-12-31 - 8425 NW 13TH TERRACE, MIAMI, FL, 33126
G19000082605 SAM'S CLUB PHARMACY #10-4801 ACTIVE 2019-08-05 2029-12-31 - 10385 BIG BEND RD, RIVERVIEW, FL, 33578
G19000082608 SAM'S CLUB PHARMACY #10-8253 ACTIVE 2019-08-05 2029-12-31 - 300 BUSCH DR, JACKSONVILLE, FL, 32218
G19000082603 SAM'S CLUB PHARMACY #10-6364 ACTIVE 2019-08-05 2029-12-31 - 2550 IMMOKALEE RD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 702 SW 8th Street, Bentonville, AR 72716 -
CHANGE OF MAILING ADDRESS 2023-09-28 702 SW 8th Street, Bentonville, AR 72716 -
REGISTERED AGENT NAME CHANGED 2004-03-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001355388 TERMINATED 1000000523294 LEON 2013-08-28 2033-09-05 $ 7,036.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER SCHWAB AND CHRISTINE SCHWAB VS SAM'S EAST, INC., ET AL. 2D2022-2684 2022-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA-003959

Parties

Name CHRISTINE SCHWAB
Role Appellant
Status Active
Name CHRISTOPHER SCHWAB
Role Appellant
Status Active
Representations Brian James Lee, Esq.
Name SAM'S EAST, INC.
Role Appellee
Status Active
Representations SYDNEY M. FELDMAN, ESQ., MILLER EXANTUS, ESQ., JACK R. REITER, ESQ.
Name D/B/A SAM'S CLUB #6420
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by February 13, 2023.
Docket Date 2024-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants' motion for issuance of a written opinion is denied.
Docket Date 2024-01-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOMOTION FOR WRITTEN OPINION
On Behalf Of SAM'S EAST, INC.
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for extension of time is granted, and the response toAppellants' December 13, 2023, post-opinion motion shall be served by January 29,2024.
Docket Date 2023-12-13
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANTS' MOTION FOR A WRITTEN OPINION
On Behalf Of CHRISTOPHER SCHWAB
Docket Date 2023-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Sam's East's motion for appellate attorney's fees is provisionally granted contingent on the trial court's determination that Sam's East has satisfied the requirements of section 768.79, Florida Statues (2022), and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall also determine the appropriate amount of the award.
Docket Date 2023-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAM'S EAST, INC.
Docket Date 2023-08-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTOPHER SCHWAB
Docket Date 2023-07-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SAM'S EAST, INC.
Docket Date 2023-07-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee Sam's East, Inc.'s motion to view confidential record is granted as follows. Pages 49-51 and 61-161 were transmitted under seal to this court pursuant to the trial court's January 31, 2023, order granting a motion to determine confidentiality of court records. The trial court's order provided that the parties and their attorneys should have access to the record. Accordingly, the attorneys for the parties shall have access to the confidential record in this case via eDCA. Appellee shall serve the answer brief within ten days of the date of this order.
Docket Date 2023-07-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ ***AMENDED - SEE 7/14/23 AMENDED ORDER***Appellee Sam's East, Inc.'s motion to view confidential record is granted as follows. Pages 49-51 and 61-161 were transmitted under seal to this court pursuant to the trial court's January 31, 2023, order granting a motion to determine confidentiality of court records. The trial court's order provided that the parties and their attorneys should have access to the record. Accordingly, the attorneys for the parties shall have access to the confidential record in this case via eDCA.
Docket Date 2023-07-06
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal ~ APPELLEE'S AMENDED UNOPPOSED MOTION TO VIEW CONFIDENTIAL RECORD
On Behalf Of SAM'S EAST, INC.
Docket Date 2023-07-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee Sam's East, Inc.'s motion to view confidential record is denied without prejudice to filing an amended motion that fully complies with Florida Rule of General Practice and Judicial Administration 2.420(j)(2).
Docket Date 2023-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO VIEW CONFIDENTIAL RECORD
On Behalf Of SAM'S EAST, INC.
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 06/28/2023
On Behalf Of SAM'S EAST, INC.
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 05/29/23
On Behalf Of SAM'S EAST, INC.
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 04/27/2023
On Behalf Of SAM'S EAST, INC.
Docket Date 2023-02-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER SCHWAB
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within ten days from the date of this order.
Docket Date 2023-02-03
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Appellant on February 2, 2023,is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2023-02-03
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 CHRISTOPHER SCHWAB
Docket Date 2023-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CHRISTOPHER SCHWAB
Docket Date 2023-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 02/03/2023
On Behalf Of CHRISTOPHER SCHWAB
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND STIPULATION FOR EXTENSION OF TIME - 20 - IB DUE 01/24/2022
On Behalf Of CHRISTOPHER SCHWAB
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 70- IB DUE 01/04/23
On Behalf Of CHRISTOPHER SCHWAB
Docket Date 2022-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 1,091 PAGES - REDACTED
Docket Date 2022-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER SCHWAB
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAILADDRESSES
On Behalf Of SAM'S EAST, INC.
Docket Date 2022-08-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHRISTOPHER SCHWAB
Docket Date 2023-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANTS' POST-OPINION MOTION FOR AWRITTEN OPINION
On Behalf Of SAM'S EAST, INC.
Docket Date 2023-02-13
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 CHRISTOPHER SCHWAB
STEPHANIE BALME VS WAL-MART STORES, INC. and SAM'S EAST, INC. d/b/a SAM'S CLUB 4D2018-2536 2018-08-23 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 15-013434

Parties

Name STEPHANIE BALME
Role Appellant
Status Active
Representations CHARLES S. ROWLEY, Keith Chasin
Name SAM'S EAST, INC.
Role Appellee
Status Active
Name Wal-Mart Stores, Inc. No. 5325
Role Appellee
Status Active
Representations Thomas A. Valdez, David M. Tarlow
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 26, 2018 notice of voluntary dismissal and October 2, 2018 notice of voluntary dismissal of the cross appeal, this case is dismissed.
Docket Date 2018-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within five (5) days from the date of this order as to whether the cross-appeal in 18-2536 remains pending.
Docket Date 2018-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s September 4, 2018 jurisdictional statement, it is ORDERED that this appeal shall proceed, and is now consolidated with case number 4D18-2139. Appellant shall file a single initial brief addressing the issues of both appeals, and the appeals shall both proceed in case number 4D18-2139.
Docket Date 2018-09-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wal-Mart Stores, Inc. No. 5325
Docket Date 2018-09-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of STEPHANIE BALME
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHANIE BALME
Docket Date 2018-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on September 4, 2018. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2018-08-24
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. 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.
STEPHANIE BALME VS WAL-MART STORES, INC., SAM'S EAST, INC. d/b/a SAM'S CLUB 4D2018-2139 2018-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-013434 (02)

Parties

Name STEPHANIE BALME
Role Appellant
Status Active
Representations Keith Chasin, CHARLES S. ROWLEY
Name SAM'S EAST, INC.
Role Appellee
Status Active
Name WALMART STORES, INC.
Role Appellee
Status Active
Representations Thomas A. Valdez, David M. Tarlow, Matthew McElligott
Name d/b/a SAM'S CLUB
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHANIE BALME
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 26, 2018 notice of voluntary dismissal and October 2, 2018 notice of voluntary dismissal of the cross appeal, this case is dismissed.
Docket Date 2018-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLEES' NOTICE OF VOLUNTARY DISMISSAL OF CROSS APPEAL
On Behalf Of WALMART STORES, INC.
Docket Date 2018-09-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within five (5) days from the date of this order as to whether the cross-appeal in 18-2536 remains pending.
Docket Date 2018-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STEPHANIE BALME
Docket Date 2018-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s September 4, 2018 jurisdictional statement, it is ORDERED that this appeal shall proceed, and is now consolidated with case number 4D18-2139. Appellant shall file a single initial brief addressing the issues of both appeals, and the appeals shall both proceed in case number 4D18-2139.
Docket Date 2018-09-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ (FILED IN CONSOLIDATED CASE 18-2536)
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALMART STORES, INC.
Docket Date 2018-08-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's August 6, 2018 notice of filing proof of payment is treated as a motion for reinstatement and is granted. The above-styled appeal is reinstated and all time frames shall commence from the date of this order.
Docket Date 2018-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (Reinstated 8/08/18)
Docket Date 2018-08-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of STEPHANIE BALME
Docket Date 2018-08-06
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 2018-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-18
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. 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.
DAN LANHAUS VS SAM'S EAST, INC. 2D2015-1185 2015-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-CA-9104

Parties

Name DAN LANHAUS
Role Appellant
Status Active
Name SAM'S EAST, INC.
Role Appellee
Status Active
Representations RENEE D. FARIED, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, LaRose, and Salario
Docket Date 2015-06-01
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2015-03-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-03-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAN LANHAUS
SHERWIN WOLF VS SAM'S EAST, INC. D/B/A SUNRISE SAM'S CLUB SC2014-0355 2014-02-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-8156 21

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D12-3064

Parties

Name HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Role Appellant
Status Withdrawn
Name SHERWIN WOLF
Role Petitioner
Status Active
Representations ARNOLD ROBERT GINSBERG, H. JOSHUA DIAMOND
Name SAM'S EAST, INC.
Role Respondent
Status Active
Representations MICHAEL JOHN WOOD, DAVID M. TARLOW, Thomas A. Valdez
Name D/B/A SUNRISE SAM'S CLUB
Role Respondent
Status Active
Name Hon. John Joseph Murphy, III
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-04-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SAM'S EAST, INC.
Docket Date 2014-03-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including April 21, 2014, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2014-03-17
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of SAM'S EAST, INC.
Docket Date 2014-02-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/Appendix
On Behalf Of SHERWIN WOLF
Docket Date 2014-02-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-02-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-02-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***UNCERTIFIED COPY***
On Behalf Of SHERWIN WOLF
Docket Date 2014-02-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SHERWIN WOLF
Docket Date 2014-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UNITED FOOD AND COMMERCIAL, ETC., ET. AL. VS WAL-MART STORES, INC., ET. AL 5D2013-4555 2013-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-004293-O

Parties

Name ANGELA WILLIAMSON INC.
Role Appellant
Status Active
Name UNITED FOOD AND COMMERICAL
Role Appellant
Status Active
Representations Richard P. Siwica, JOEY JAMES HIPOLITO, SUZANNE TZUANOS, DEBORAH GAYDOS, GEORGE WISZYNSKI
Name ALAN HANSON
Role Appellant
Status Active
Name CENTRAL FLORIDA JOBS WITH JUSTICE CORP
Role Appellant
Status Active
Name ALEX RIVERA
Role Appellant
Status Active
Name DENISE DIAZ
Role Appellant
Status Active
Name ORGANIZATION UNITED FOR RESPEC
Role Appellant
Status Active
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Name SAM'S EAST, INC.
Role Appellee
Status Active
Name WAL-MART STORES, INC.
Role Appellee
Status Active
Representations Ronald M. Schirtzer, DOUGLAS D. JANICIK, STEVEN D. WHEELESS, Elliot H. Scherker, Brigid F. Cech Samole, Jay A. Yagoda
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR STEVEN D. WHEELESS-WITH FEE
On Behalf Of WAL-MART STORES, INC.
Docket Date 2016-05-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-08-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-06-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ W/IN 10 DAYS; REQ FOR RECONSIDERATION MAY BE FILED
Docket Date 2014-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-06-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CD;AE Elliot H. Scherker 0202304
Docket Date 2014-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WAL-MART STORES, INC.
Docket Date 2014-05-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2014-05-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR GEORGE WISZYNSKI; CHECK RECEIVED 5/19
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-04-21
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 5/30/14
On Behalf Of WAL-MART STORES, INC.
Docket Date 2014-03-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/30
On Behalf Of WAL-MART STORES, INC.
Docket Date 2014-02-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2014-02-13
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 3/31/14
On Behalf Of WAL-MART STORES, INC.
Docket Date 2014-02-06
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APX TO INIT BRF
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-02-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;AA Suzanne Tzuanos 0105615
Docket Date 2014-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 1/16 MTN/EOT FOR IB GRANTED TO 2/3. AA'S 1/8 MTN/ROA DENIED.
Docket Date 2014-01-16
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 UNITED FOOD AND COMMERICAL
Docket Date 2014-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ROA ON NON FINAL APPEAL
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOTION TO AMEND TRT AS RESP TO 12/30/13 ORDER; APPEAL SHALL PROCEED AS A NON-FINAL OF 11/22/13 L.T. ORDER; INI BRF DUE 1/23/14.
Docket Date 2014-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND NOA
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2014-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAL-MART STORES, INC.
Docket Date 2013-12-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 20 DAYS - WHY APPEAL SHOULD NOT PROCEED AS A NON-FINAL APPEAL
Docket Date 2013-12-30
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 UNITED FOOD AND COMMERICAL
Docket Date 2013-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/2013
On Behalf Of UNITED FOOD AND COMMERICAL
Docket Date 2013-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SHERWIN WOLF VS SAM'S EAST, INC. d/b/a SUNRISE SAM'S CLUB 4D2012-3064 2012-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-8156 21

Parties

Name SHERWIN WOLF
Role Appellant
Status Active
Representations ARNOLD R. GINSBERG, H. JOSHUA DIAMOND
Name SAM'S EAST, INC.
Role Appellee
Status Active
Representations Michael J. Wood, Thomas A. Valdez, David M. Tarlow
Name SUNRISE SAM'S CLUB
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 31 DAYS TO 03/18/13
Docket Date 2013-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAM'S EAST, INC.
Docket Date 2013-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 2/15/13
Docket Date 2013-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAM'S EAST, INC.
Docket Date 2012-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of SHERWIN WOLF
Docket Date 2012-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED)
Docket Date 2015-12-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-09-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-355
Docket Date 2014-02-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-355
Docket Date 2014-02-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-02-12
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-02-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction
On Behalf Of SHERWIN WOLF
Docket Date 2014-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-09-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CLEAR COPIES OF PHOTOGRAPHS, PER 9/16/13 ORDER
On Behalf Of SHERWIN WOLF
Docket Date 2013-09-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the parties shall provide this Court within ten (10) days of this ORDER with the original photographs or clear copies of the original photographs depicted in the record in volume one, pages 138, 139, 140, 154, and 155.
Docket Date 2013-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAM'S EAST, INC.
Docket Date 2013-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 18, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before April 19, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAM'S EAST, INC.
Docket Date 2012-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 12/21/12
Docket Date 2012-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 11/21/12
Docket Date 2012-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAM'S EAST, INC.
Docket Date 2012-09-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Arnold R. Ginsberg
Docket Date 2012-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHERWIN WOLF
Docket Date 2012-08-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
Amendment 2024-08-14
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-11-10
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-11-11
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346416159 0419700 2023-01-04 6373 YOUNGERMAN CIRCLE, JACKSONVILLE, FL, 32244
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-06-15
Emphasis L: FORKLIFT
Case Closed 2023-07-27

Related Activity

Type Referral
Activity Nr 1982643
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 N06
Issuance Date 2023-06-23
Abatement Due Date 2023-08-10
Current Penalty 5218.0
Initial Penalty 10436.0
Final Order 2023-07-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(n)(6): Industrial truck drivers were not required to look in the direction of, and keep a clear view of the path of travel: a. In the receiving backroom area at the vendor roll up door: On or about 12/29/2022, the employer exposed employees to struck by hazards, in that industrial truck drivers were not maintaining a clear view of the path of travel where both pedestrian and mechanical handling equipment passed through the doorway.
345903090 0419700 2022-04-18 3122 DICK WILSON BLVD., TALLAHASSEE, FL, 32301
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-22
Emphasis L: FALL
Case Closed 2022-11-29

Related Activity

Type Referral
Activity Nr 1883327
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 2022-09-19
Current Penalty 7925.0
Initial Penalty 7925.0
Final Order 2022-10-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(3): The employer did not ensure that walking-working surfaces are maintained free of hazards such as sharp or protruding objects, loose boards, corrosion, leaks, spills, snow, and ice: a. In the store freezer B: On or about 4/5/2022, the employer exposed an employee to slip and fall hazards, in that the walking-working surface floor in the freezer was not maintained free of ice and condensation. b. In the store freezer B: On or about 4/5/2022, the employer exposed an employee to trip and fall hazards, in that the walking-working surface of the sliding entry doorway had an uneven level and damaged concrete floor.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-09-19
Current Penalty 3925.0
Initial Penalty 7925.0
Final Order 2022-10-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a. On or about April 7, 2022 at 3122 Dick Wilson Blvd., Tallahassee, Florida: An employee suffered a work-related injury on April 5, 2022 and was hospitalized. The employer was aware of the in-patient hospitalization on April 6, 2022, and did not notify OSHA until April 8, 2022.
343090593 0419700 2018-04-17 4001 SW 30TH PLACE, GAINESVILLE, FL, 32608
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-05-01
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-05-10

Related Activity

Type Referral
Activity Nr 1328147
Safety Yes
341109015 0420600 2015-12-09 4763 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-12-09
Case Closed 2016-03-02

Related Activity

Type Referral
Activity Nr 1043432
Safety Yes
304513666 0420600 2002-01-14 5135 S. DALE MABRY, TAMPA, FL, 33611
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-01-14
Case Closed 2002-02-27

Related Activity

Type Complaint
Activity Nr 203790589
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2002-01-23
Abatement Due Date 2002-02-25
Current Penalty 845.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State