Search icon

INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.

Company Details

Entity Name: INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Jan 2003 (22 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: F03000000454
FEI/EIN Number 581895914
Address: 8215 ROSWELL ROAD, BUILDING 1100 SUITE B, ATLANTA, GA, 30350, US
Mail Address: 8215 ROSWELL ROAD, BUILDING 1100 SUITE B, ATLANTA, GA, 30350, US
Place of Formation: GEORGIA

President

Name Role Address
BLEDSOE CHARLES President 8215 ROSWELL ROAD BUILDING 1100, ATLANTA, GA, 30350

Secretary

Name Role Address
MENADUE NATALIE Secretary 8215 ROSWELL ROAD BUILDING 1100, ATLANTA, GA, 30350

Treasurer

Name Role Address
HIMEBAUGH JEFF Treasurer 8215 ROSWELL ROAD BUILDING 1100, ATLANTA, GA, 30350

Chairman

Name Role Address
BLEDSOE CARL E Chairman 8215 ROSWELL ROAD BUILDING 1100, ATLANTA, GA, 30350
BLEDSOE MARIE Chairman 8215 ROSWELL ROAD BUILDING 1100, ATLANTA, GA, 30350

Chief Financial Officer

Name Role Address
HIMEBAUGH JEANETTE Chief Financial Officer 8215 ROSWELL ROAD BUILDING 1100, ATLANTA, GA, 30350

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-04-27 No data No data
REGISTERED AGENT CHANGED 2015-04-27 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 8215 ROSWELL ROAD, BUILDING 1100 SUITE B, ATLANTA, GA 30350 No data
CHANGE OF MAILING ADDRESS 2012-02-07 8215 ROSWELL ROAD, BUILDING 1100 SUITE B, ATLANTA, GA 30350 No data

Court Cases

Title Case Number Docket Date Status
WILLIAM ROLLAND and LISA ROLLAND, VS INTERNATIONAL SECURITY MANAGEMENT GROUP, INC., et al., 3D2020-0269 2020-02-07 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
12-26854

Parties

Name LISA ROLLAND
Role Appellant
Status Active
Name WILLIAM ROLLAND
Role Appellant
Status Active
Representations ROBERT W. STICKNEY, DAVID H. POLLACK
Name INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Representations IRENE M. PORTER, STEPHEN P. SMITH, JOEL D. ADLER
Name JORGE ACUNA
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of WILLIAM ROLLAND
Docket Date 2020-02-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WILLIAM ROLLAND
Docket Date 2020-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 24, 2020.
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2020-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
INTERNATIONAL SECURITY MANAGEMENT GROUP, INC., et al. VS BILL ROLLAND, INC., et al. 3D2017-0111 2017-01-13 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
12-26854

Parties

Name INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Role Appellant
Status Active
Representations RICHARD A. VARGAS, Jedidiah Vander Klok, IRENE M. PORTER, John J. Goran
Name JORGE ACUNA
Role Appellant
Status Active
Name WILLIAM ROLLAND
Role Appellee
Status Active
Name LISA ROLLAND
Role Appellee
Status Active
Name BILL ROLLAND, INC.
Role Appellee
Status Active
Representations DAVID H. POLLACK, THOMAS A. BURNS, ROBERT W. STICKNEY
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-02-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2019-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the supplemental briefs, this appeal is hereby held in abeyance pending resolution of the case on remand. See Int’l Sec. Mgmt. Grp., Inc. v. Rolland, 44 Fla. L. Weekly D152c (Fla. 3d DCA Dec. 28, 2018). FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-05-02
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ SUPPLEMENTAL BRIEF OF BILL ROLLAND, INC.
On Behalf Of BILL ROLLAND, INC.
Docket Date 2019-04-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are required to provide supplemental briefs, not to exceed ten (10) pages, within thirty (30) days from the date of this order, addressing the status of this appeal in light of the mandate having issued in case number 3D16-2793. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-05-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BILL ROLLAND, INC.
Docket Date 2018-03-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This appeal is abated pending the decision and mandate in case number 3D16-2793. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BILL ROLLAND, INC.
Docket Date 2017-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BILL ROLLAND, INC.
Docket Date 2017-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 12/12/17
Docket Date 2017-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees’ notice of conflict is treated as a motion to continue oral argument and is granted. This cause is removed from the oral argument calendar of Monday, December 11, 2017 and is reset for oral argument on Monday, February 12, 2018 at 9:30 o’clock A.M. Oral argument will be held at
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 11/28/17
Docket Date 2017-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-11-13
Type Notice
Subtype Notice
Description Notice ~ of conflict.
On Behalf Of BILL ROLLAND, INC.
Docket Date 2017-11-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 10/20/17
Docket Date 2017-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BILL ROLLAND, INC.
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 10/13/17
Docket Date 2017-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BILL ROLLAND, INC.
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 9/28/17
Docket Date 2017-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BILL ROLLAND, INC.
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 9/13/17
Docket Date 2017-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BILL ROLLAND, INC.
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 8/29/17
Docket Date 2017-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BILL ROLLAND, INC.
Docket Date 2017-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/17/17
Docket Date 2017-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants/cross-appellees¿ motions to correct volume 65 and volume 66 of the record on appeal are granted as stated in the motions.
Docket Date 2017-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to correct vol 65
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-05-01
Type Record
Subtype Appendix
Description Appendix ~ Vol.65 ROA corrected (appendix)
Docket Date 2017-03-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to consolidate appeals for all purposes
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-04-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, appellees¿ motion to consolidate for all purposes is hereby denied.
Docket Date 2017-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-03-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS CONSOLIDATED 3D16-2793 , 3D17-0044 , 3D17-0111
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BILL ROLLAND, INC.
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ CORRECTED ORDER-Appellees¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 22, 2017 to prepare and serve the index and the record on appeal.
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants/cross-appellees¿ February 6, 2017 motion for permission to include physical evidence is granted, and the clerk of the trial court is directed to supplement the record on appeal with the CD as stated in said motion.
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants/cross-appellees¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 2, 2017 to prepare and serve the index and the record on appeal.
Docket Date 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-01-19
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon joint motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for the record only.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-01-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 17-44, 16-2793, 15-2417
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
INTERNATIONAL SECURITY MANAGEMENT GROUP, INC., et al. VS WILLIAM ROLLAND, et al. 3D2016-2793 2016-12-13 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
12-26854

Parties

Name JORGE ACUNA
Role Appellant
Status Active
Name INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Role Appellant
Status Active
Representations IAN E. ROBINSON, Gina E. Romanik, Jedidiah Vander Klok, NANCY C. CIAMPA, John J. Goran, RICHARD A. VARGAS, IRENE M. PORTER
Name WILLIAM ROLLAND
Role Appellee
Status Active
Representations DAVID H. POLLACK, JOSE M. HERRERA, THOMAS A. BURNS, ROBERT W. STICKNEY
Name LISA ROLLAND
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Destroyed 1 CD TRIAL EXHIBITS
Docket Date 2019-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellees/cross-appellants' motion for rehearing is hereby denied. Upon consideration, appellees/cross-appellants' motion for leave to file limited reply to ISMG' and Jorge Acuna's response to motion for rehearing is treated as their reply, and said motion is hereby denied as moot. EMAS, C.J., and LINDSEY, J., and SUAREZ, Senior Judge, concur.
Docket Date 2019-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file limited reply to motion for rehearing
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2019-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file limited reply to Jorge Acuna's response to motion for rehearing
On Behalf Of WILLIAM ROLLAND
Docket Date 2019-01-29
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2019-01-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-12-28
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellees, it is ordered that said motion is hereby denied. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-12-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ in part; affirmed in part, and remanded for additional proceedings
Docket Date 2018-07-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-05
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-06-04
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ Robert Stickney called, will be filing a corrected reply brief due to errors in the number #1 footnote.
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-RB- 10 days to 6-4-18
Docket Date 2018-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-05-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-RB-10 days to 5/24/18
Docket Date 2018-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2018-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-02-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2018-02-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2018-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Reply brief for case no. 3D17-44
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees/cross-appellants’ motion for an extension of time to file the answer brief/cross-initial brief is granted to and including March 22, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-60 days to 2/20/18
Docket Date 2017-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-60 days to 12/22/17
Docket Date 2017-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants/cross-appellees’ September 26, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ of Appellants/Cross-Appellees
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants/cross-appellees’ motion for an extension of time to file the initial brief/cross-answer brief is granted to and including September 26, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/12/17
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/14/17
Docket Date 2017-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants/cross-appellees¿ motions to correct volume 65 and volume 66 of the record on appeal are granted as stated in the motions.
Docket Date 2017-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT VOL 65
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-04-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, appellees¿ motion to consolidate for all purposes is hereby denied.
Docket Date 2017-03-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to consolidate appeals for all purposes
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-03-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS CONSOLIDATED 3D16-2793 , 3D17-0044 , 3D17-0111
Docket Date 2017-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 CD TRIAL EXHIBITS IN VAULT. 6/21/2021 Destroyed 1CD TRIAL EXHIBITS Copy.
Docket Date 2017-03-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ CORRECTED ORDER-Appellees¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 22, 2017 to prepare and serve the index and the record on appeal.
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants/cross-appellees¿ February 6, 2017 motion for permission to include physical evidence is granted, and the clerk of the trial court is directed to supplement the record on appeal with the CD as stated in said motion.
Docket Date 2017-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR PERMISSION TO INCLUDE OHYSICAL EVIDENCE IN RECORD
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants/cross-appellees¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 2, 2017 to prepare and serve the index and the record on appeal.
Docket Date 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-01-19
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon joint motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for the record only.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon the joint motion, it is ordered that the above referenced appeals are hereby consolidated for the record only.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2017-01-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 15-2417
On Behalf Of INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Docket Date 2016-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
100 NWT FEE OWNER, LLC, et al., VS WILLIAM "BILL" ROLLAND, et al., 3D2015-2417 2015-10-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-26854

Parties

Name 100 NWT FEE OWNER, LLC
Role Appellant
Status Active
Representations IAN E. ROBINSON, NANCY C. CIAMPA
Name PANTHER MANAGEMENT SERVICES, LLC
Role Appellant
Status Active
Name ANDRES CAAMANO OSUNA
Role Appellant
Status Active
Name OMAR CLAVERO
Role Appellant
Status Active
Name 100 NWT MEZZ B, LLC
Role Appellant
Status Active
Name WB 100 NWT, LLC
Role Appellant
Status Active
Name LISA ROLLAND
Role Appellee
Status Active
Name JORGE ACUNA
Role Appellee
Status Active
Name BILL ROLLAND, INC.
Role Appellee
Status Active
Name INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name WILLIAM ROLLAND
Role Appellee
Status Active
Representations DAVID H. POLLACK, RICHARD A. VARGAS, ROBERT W. STICKNEY
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-21
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, the petition for writ of certiorari is denied, and the temporary stay that was previously entered by this Court is lifted. See SAP America, Inc. v. Royal Flowers, Inc., 2016 WL 1133713 (Fla. 3d DCA 2016).
Docket Date 2016-04-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM ROLLAND
Docket Date 2016-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of the motion to partially lift this Court¿s stay of the proceedings below, as well as the response thereto, this Court grants respondent¿s motion to partially lift the stay as requested in the motion. Specifically, the stay is lifted to permit discovery that is strictly unrelated to the issue of punitive damages. Petitioners shall not be required to file an answer or affirmative defenses until such time as this Court disposes of the pending petition. WELLS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-03-29
Type Response
Subtype Response
Description RESPONSE ~ to rs motion to partially lift temporary stay
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2016-03-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioners are ordered to file a response within ten (10) days of the date of this order to the respondents¿ motion to partially lift temporary stay of proceedings to allow discovery unrelated to punitive damages, specifically addressing any prejudice the opponent would suffer if the motion is granted.
Docket Date 2016-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to partially lift temporary stay of proceedings to allow discovery unrelated to punitive damages
On Behalf Of WILLIAM ROLLAND
Docket Date 2015-11-16
Type Response
Subtype Reply
Description REPLY ~ TO PET. FOR WRIT OF MANDAMUS
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2015-11-16
Type Record
Subtype Appendix
Description Appendix ~ vol 1
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2015-11-01
Type Response
Subtype Response
Description RESPONSE ~ to the petition to writ of certiorari.
On Behalf Of WILLIAM ROLLAND
Docket Date 2015-11-01
Type Record
Subtype Appendix
Description Appendix ~ to the response.
On Behalf Of WILLIAM ROLLAND
Docket Date 2015-10-23
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of petitioners' emergency motion for review and emergency request for a brief stay, it is ordered that a temporary stay is granted, and the trial court proceedings are temporarily stayed pending further order of this Court.
Docket Date 2015-10-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended order on motion for leave to amend compliant to add punitive damages and hearing transcript associated with that order
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2015-10-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ roe review of trial court's order on motion for stay pending and order on motion for eot to file a response pleading to plaintiff's third amended complaint and emerg. request for a brief stay to allow this court time to consider motion
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2015-10-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to show cause why the petition should not be granted and the writ of certiorari issued. The response shall be due within twenty (20) days from the date of this order, and petitioners may file a reply within ten (10) days of the service of the response
Docket Date 2015-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-10-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2015-10-19
Type Record
Subtype Appendix
Description Appendix ~ Volume 4 of 4
On Behalf Of 100 NWT FEE OWNER, LLC

Documents

Name Date
Withdrawal 2015-04-27
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State