Search icon

NETFLIX, INC.

Company Details

Entity Name: NETFLIX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Dec 2002 (22 years ago)
Document Number: F02000006279
FEI/EIN Number 77-0467272
Address: 5808 W Sunset Blvd., 11th Floor, Los Angeles, CA 90028
Mail Address: 5808 W Sunset Blvd., 11th Floor, Los Angeles, CA 90028
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Product Officer

Name Role Address
Kim, Eunice Chief Product Officer 5808 W Sunset Blvd., 11th Floor Los Angeles, CA 90028

Co

Name Role Address
Sarandos, Theodore A. Co 5808 W Sunset Blvd., 11th Floor Los Angeles, CA 90028
Peters, Gregory K. Co 5808 W Sunset Blvd., 11th Floor Los Angeles, CA 90028

Chief Executive Officer

Name Role Address
Sarandos, Theodore A. Chief Executive Officer 5808 W Sunset Blvd., 11th Floor Los Angeles, CA 90028
Peters, Gregory K. Chief Executive Officer 5808 W Sunset Blvd., 11th Floor Los Angeles, CA 90028

Chief Content Officer

Name Role Address
Bajaria, Bela Chief Content Officer 5808 W Sunset Blvd., 11th Floor Los Angeles, CA 90028

Director

Name Role Address
Rice, Susan E. Director 5808 W Sunset Blvd., 11th Floor Los Angeles, CA 90028
Sweeney, Anne Director c/o Netflix, Inc., 100 Winchester Circle, Los Gatos, CA 95032
Dopfner, Mathias Director 5808 W Sunset Blvd., 11th Floor Los Angeles, CA 90028
Haley, Timothy M. Director c/o Redpoint Ventures, 3000 Sand Hill Road Bldg. 2 Suite 290 Menlo Park, CA 94025
Hoag, Jay C. Director c/o TCV, 528 Ramona Street Palo Alto, CA 94301
Kilgore, Leslie J. Director c/o Netflix, Inc., 100 Wrinchester Circle Los Gatos, CA 95032
Mather, Ann Director c/o Netflix, Inc., 100 Winchester Circle Los Gatos, CA 95032
Sarandos, Theodore A. Director 100 Winchester Circle, Los Gatos, CA 95032
Masiyiwa, Strive Director 5808 W Sunset Blvd., 11th Floor Los Angeles, CA 90028
Barton, Richard Director c/o Zillow Group, 1301 2nd Ave, FL 31 Seattle, WA 98101

Chief Technology Officer

Name Role Address
Stone, Elizabeth Chief Technology Officer 5808 W Sunset Blvd., 11th Floor Los Angeles, CA 90028

Chairman of the Board

Name Role Address
Hastings, Reed Chairman of the Board 100 Winchester Circle, Los Gatos, CA 95032

Chief Legal Officer

Name Role
HANDYMAN DAVID, INC Chief Legal Officer

Chief Talent Officer

Name Role Address
Ezama, Sergio Chief Talent Officer 5808 W Sunset Blvd., 11th Floor Los Angeles, CA 90028

Treasurer

Name Role Address
Neumann, Spencer Treasurer 100 Winchester Circle, Los Gatos, CA 95032

Chief Financial Officer

Name Role Address
Neumann, Spencer Chief Financial Officer 100 Winchester Circle, Los Gatos, CA 95032

Secretary

Name Role
HANDYMAN DAVID, INC Secretary

Chief Marketing Officer

Name Role
LEE & MARIAN, INC. Chief Marketing Officer

Chief Communication Officer

Name Role Address
Whetstone, Rachel Chief Communication Officer 5808 W Sunset Blvd., 11th Floor Los Angeles, CA 90028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 5808 W Sunset Blvd., 11th Floor, Los Angeles, CA 90028 No data
CHANGE OF MAILING ADDRESS 2024-04-03 5808 W Sunset Blvd., 11th Floor, Los Angeles, CA 90028 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2016-06-06 C T CORPORATION SYSTEM No data

Court Cases

Title Case Number Docket Date Status
Tommy Hamm, Jr. and Winterfell Construction, Inc., Appellant(s) v. Resilience Force, an unincorporated association; National Guestworker Alliance, an unincorporated association; Saket Soni, individually; Cynthia S. Hernandez, individually; Alvaro Guzman Bastida, individually; Christina Clusiau, individually; Shaul Schwarz, individually; Reel Peak Films, an unincorporated association; and Netflix, Inc., a Delaware corporation, Appellee(s). 1D2023-2489 2023-09-29 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
21-293CA

Parties

Name WINTERFELL CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Shane Brady Vogt, Kenneth George Turkel, David Andrew Hayes
Name Tommy Hamm, Jr
Role Appellant
Status Active
Representations Shane Brady Vogt, Kenneth George Turkel, David Andrew Hayes
Name Resilience Force
Role Appellee
Status Active
Representations Thomas Richard Julin, Timothy John McGinn, Jr.
Name NETFLIX, INC.
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin
Name Shaul Schwarz
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin
Name Christina Clusiau
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin
Name Saket Soni
Role Appellee
Status Active
Representations Thomas Richard Julin, Timothy John McGinn, Jr.
Name National Guestworker Alliance
Role Appellee
Status Active
Name Reel Peak Films
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin
Name Cynthia S. Hernandez
Role Appellee
Status Active
Representations Thomas Richard Julin, Timothy John McGinn, Jr.
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name Alvaro Guzman Bastida
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin

Docket Entries

Docket Date 2024-11-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Winterfell Construction, Inc.
Docket Date 2024-07-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tommy Hamm, Jr
View View File
Docket Date 2024-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Winterfell Construction, Inc.
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Saket Soni
View View File
Docket Date 2024-02-12
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 28 days
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-12-21
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-12-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-11-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-10-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-10-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-10-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Tommy Hamm, Jr
Docket Date 2024-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Resilience Force
Docket Date 2024-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 6/5/24
On Behalf Of Resilience Force
Docket Date 2024-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Winterfell Construction, Inc.
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 4 days 04/09/24
On Behalf Of Winterfell Construction, Inc.
Docket Date 2024-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 21 days 04/05/24
On Behalf Of Winterfell Construction, Inc.
Docket Date 2024-02-26
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 1 CD/DVVD & 1 USB Drive)
Docket Date 2024-02-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 9300 pages
Kevin Vericker, Petitioner(s) v. Norman Christopher Powell, Respondent(s) SC2022-1042 2022-08-11 Open
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-645

Parties

Name Kevin Vericker
Role Petitioner
Status Active
Representations Dwayne A. Robinson, Faudlin Pierre, Eric Kay
Name Norman Christopher Powell
Role Respondent
Status Active
Representations Andrew M. Feldman, Neil Kodsi
Name Christopher Beres
Role Intervenor
Status Denied
Name CMG MEDIA CORPORATION
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name FOX TELEVISION STATIONS, LLC
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name GANNETT CO., INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name GRAHAM MEDIA GROUP, INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Gray Media Group
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name HEARST PROPERTIES INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name THE MCCLATCHY COMPANY, LLC
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name NETFLIX, INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name THE NEW YORK TIMES COMPANY
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Nexstar Media Group, Inc.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Orlando Sentinel Media Group
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name PENSKE MEDIA CORPORATION
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name The Reporters Committee for Freedom of the Press
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name THE E.W. SCRIPPS COMPANY
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Sinclair Broadcast Group, Inc.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Sun Sentinel Media Group
Role Amicus - Petitioner
Status Active
Representations Deanna Shullman, Minch Minchin, Rachel Fugate
Name TEGNA INC.
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name TIMES PUBLISHING COMPANY
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name WFOR-TV
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name NBCUNIVERSAL MEDIA, LLC
Role Amicus - Petitioner
Status Active
Representations Rachel Fugate, Deanna Shullman, Minch Minchin
Name Carlos Enrique Luna Lam
Role Amicus - Respondent
Status Active
Representations Beverly A. Pohl, Mark F. Raymond
Name IGLESIA CASA DE DIOS, INC.
Role Amicus - Respondent
Status Active
Representations Beverly A. Pohl, Mark F. Raymond
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-05
Type Order
Subtype Intervene
Description The motion to intervene filed by Christopher Beres is hereby denied.
View View File
Docket Date 2024-04-02
Type Response
Subtype Response
Description Response in Opposition to Motion to Intervene
On Behalf Of Kevin Vericker
View View File
Docket Date 2024-03-22
Type Notice
Subtype Address Change
Description Amici's Notice of Change of Firm Address
On Behalf Of Iglesia Casa de Dios
View View File
Docket Date 2024-03-18
Type Motion
Subtype Intervene
Description Motion to Intervene
On Behalf Of Christopher Beres
View View File
Docket Date 2024-01-26
Type Order
Subtype OA Schedule (Prev Accepted)
Description The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, March 6, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-12-13
Type Response
Subtype Response
Description Petitioner's Motion for Leave to File Response to Respondent's Motion for Appellate Attorney's Fees and Petitioner's Response
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-12-01
Type Brief
Subtype Reply-Merit
Description Reply Brief for Petitioner
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-11-28
Type Order
Subtype Brief Enlargement
Description Petitioner's Unopposed Motion for Leave to File an Oversized Reply Brief is hereby denied.
View View File
Docket Date 2023-11-28
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Appellate Attorney's Fees
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2023-11-21
Type Motion
Subtype Brief Enlargement
Description Unopposed Motion for Leave to File an Oversized Reply Brief
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-10-19
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time is granted and Petitioner is allowed to and including November 27, 2023, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-10-18
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-10-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by , Lan P. Vu and Dilan A. Esper on behalf of amici curiae Carlos Enrique Luna Lam and Iglesia Christiana Casa De Dios, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 2, 2023. The "Brief of Pastor Carlos Enrique Luna Lam and Iglesia Casa de Dios as Amici Curiae in Support of Respondent" was filed with this Court on October 2, 2023.
View View File
Docket Date 2023-10-02
Type Brief
Subtype Amicus Curiae Answer
Description Brief of Pastor Carlos Enrique Luna Lam and Iglesia Casa de Dios as Amici Curiae in Support of Respondent
On Behalf Of Iglesia Casa de Dios
View View File
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2023-10-02
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
View View File
Docket Date 2023-09-23
Type Brief
Subtype Answer-Merit
Description Respondent's Answer Brief on the Merits
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2023-09-14
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondent's Unopposed Motion for Extension of Time is granted, and Respondent is allowed to and including September 22, 2023, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-09-14
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2023-08-09
Type Order
Subtype Extension of Time (Merits Brief)
Description Respondent's Unopposed Motion for Extension of Time is granted, and Respondent is allowed to and including September 18, 2023, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-08-08
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2023-08-02
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amici curiae filed by Pastor Carlos Enrique Luna Lam and Iglesia Casa de Dios is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2023-08-02
Type Motion
Subtype Amicus Curiae
Description Motion to Appear as Amicus Curiae
On Behalf Of Carlos Enrique Luna Lam
View View File
Docket Date 2023-07-25
Type Brief
Subtype Appendix
Description Appendix to Brief of Amici Curiae in Support of Petitioner
On Behalf Of NBCUniversal Media, LLC
View View File
Docket Date 2023-07-17
Type Brief
Subtype Initial-Merit
Description Initial Brief for Petitioner
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-07-14
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amicus curiae filed by NBCUniversal Media LLC is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2023-07-14
Type Motion
Subtype Amicus Curiae
Description NBCUniversal Media, LLC's Unopposed Motion to Join Amici Curiae Brief
On Behalf Of NBCUniversal Media, LLC
View View File
Docket Date 2023-07-12
Type Record
Subtype Record/Transcript
Description Record on Appeal * Electronically filed *
View View File
Docket Date 2023-07-10
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time is granted and is allowed to and including July 14, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-07-10
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-06-14
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amici curiae filed by (1) CMG Media Corporation; (2) Fox Television Stations, LLC; (3) Gannett Co., Inc.; (4) Graham Media Group, Inc.; (5) Gray Media Group; (6) Hearst Properties Inc.; (7) The McClatchy Company, LLC; (8) Netflix, Inc.; (9) The New York Times Company; (10) Nexstar Media Inc.; (11) Orlando Sentinel Media Group; (12) Penske Media Corporation; (13) the Reporters Committee for Freedom of the Press; (14) Scripps Media, Inc.; (15) Sinclair Broadcast Group, Inc.; (16) Sun Sentinel Media Group; (17) TEGNA Inc.; (18) Times Publishing Company; (19) WFOR-TV is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2023-06-12
Type Motion
Subtype Amicus Curiae
Description Motion to Appear as Amicus Curiae
On Behalf Of NBCUniversal Media, LLC
View View File
Docket Date 2023-05-31
Type Order
Subtype Extension of Time (Merits Brief)
Description Petitioner's Unopposed Motion for Extension of Time is granted and Petitioner is allowed to and including July 10, 2023, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2023-05-26
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description Unopposed Motion for Extension of Time
On Behalf Of Kevin Vericker
View View File
Docket Date 2023-05-09
Type Order
Subtype Brief Sched (Misc)
Description The stay in this case is hereby lifted. Petitioner's initial brief on the merits shall be served on or before June 8, 2023; respondent's brief on the merits shall be served thirty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served thirty days after service of respondent's brief on the merits. The Clerk of the Third District Court of Appeal must file the record, which must be properly indexed and paginated, on or before June 5, 2023. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court postpones its decision as to whether this case will be decided with or without oral argument.
View View File
Docket Date 2023-01-10
Type Order
Subtype Juris Accepted
Description ORDER-JURIS ACCEPTED ~ The Court accepts jurisdiction in this case. The proceedings in this Court are hereby stayed pending disposition of In Re: Amendments to Florida Rule of Appellate Procedure 9.130, Case No. SC22-1084, and until further order of the Court.
View View File
Docket Date 2022-11-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2022-10-27
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Expedited Motion to Stay Proceedings in Trial Court filed in the above cause is granted and proceedings in the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida, is hereby stayed pending disposition of the petition for review filed herein.
View View File
Docket Date 2022-10-25
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 November 7, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-10-25
Type Response
Subtype Response
Description RESPONSE ~ Response to Petitioner's Expedited Motion to Stay Proceedings in Trial Court and Notice of No Opposition
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2022-10-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time for Respondent to File Answer Brief on Jurisdiction
On Behalf Of Norman Christopher Powell
View View File
Docket Date 2022-10-10
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Petitioner's Expedited Motion to Stay Proceedings in Trial Court
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-10-10
Type Notice
Subtype Notice
Description NOTICE ~ Petitioner's Notice of Service on Respondent's Counsel
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-09-28
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief on Jurisdiction for Petitioner
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-09-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Addresses
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-09-13
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The stay imposed in this Court's order of August 15, 2022, is hereby lifted. Petitioner is allowed to and including September 28, 2022, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
View View File
Docket Date 2022-08-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-08-15
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-08-15
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Geddes v. Jupiter Island Compound, Case No. SC22-987, which is pending in this Court.
View View File
Docket Date 2022-08-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-08-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Kevin Vericker
View View File
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
Reg. Agent Change 2016-06-06
ANNUAL REPORT 2016-04-22

Date of last update: 30 Jan 2025

Sources: Florida Department of State