Search icon

R.J. REYNOLDS TOBACCO COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R.J. REYNOLDS TOBACCO COMPANY
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: 06 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Sep 2004 (21 years ago)
Document Number: F04000001866
FEI/EIN Number 731695305

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

Mail Address: PO Box 3000, Winston-Salem, NC, 27102, US
Address: 401 North Main Street, Winston-Salem, NC, 27101, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Petitt Anthony B Treasurer 401 NORTH MAIN STREET, WINSTON-SALEM, NC, 27101
Reed Jonathan Director 401 NORTH MAIN STREET, WINSTON-SALEM, NC, 27101
MESSICK PATRICK Z Asst 401 NORTH MAIN STREET, WINSTON-SALEM, NC, 27101
SMITH ALDEN H Secretary 401 NORTH MAIN STREET, WINSTON-SALEM, NC, 27101
CORPORATION SERVICE COMPANY Agent -
Burns Andrew P Asst 401 NORTH MAIN STREET, WINSTON-SALEM, NC, 27101
Meyer Bernd B President 401 NORTH MAIN STREET, WINSTON-SALEM, NC, 27101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 401 North Main Street, Winston-Salem, NC 27101 -
CHANGE OF MAILING ADDRESS 2025-01-18 401 North Main Street, Winston-Salem, NC 27101 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27101 -
CHANGE OF MAILING ADDRESS 2012-04-25 401 NORTH MAIN STREET, WINSTON-SALEM, NC 27101 -
NAME CHANGE AMENDMENT 2004-09-14 R.J. REYNOLDS TOBACCO COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000803407 LAPSED 08-00113-CA-31 ELEVENTH JUDICIAL CIRCUIT 2016-12-22 2021-12-22 $2,940,000.00 MIRTHA LEDO, AS PR FOR ESTATE OF JOSE LEDO, 9334 NW 114 TERRACE, HIALEAH, FL 33018
J18000036632 LAPSED 08-80000 (18) BROWARD COUNTY CIRCUIT COURT 2013-08-13 2023-01-30 $37,851,701.09 JAN GROSSMAN, P.R. OF THE ESTATE OF LAURA GROSSMAN, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
Gloria Garcia, etc., Appellant(s), v. R.J. Reynolds Tobacco Company, et al., Appellee(s). 3D2024-1624 2024-09-16 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5523-CA-01

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations Frank Cruz-Alvarez, Lindsey Katherine Heinz, Jennifer Blues Kenyon, David Michael Menichetti
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name GLORIA GARCIA LLC
Role Appellant
Status Active
Representations Douglas Fredric Eaton, Philip Freidin, Sarah Jaffe Glasser, Robert E Schack, Kimberly Lynn Boldt, Ryan Carter Tyler

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/22/2024
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-11-21
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Motion For Clarification
Description Appellee R.J. Reynolds Tobacco Company's Unopposed Motion to Clarify Briefing Schedule filed on November 18, 2024, is granted as stated in the Motion.
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Unopposed Motion to Clarify Briefing Schedule
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-11-06
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of Appellant's unopposed Motion to Consolidate Appeals filed in Case No. 3D2024-1693, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1624. All filings in the case shall be under case no. 3D2024-1624. The parties shall file only one set of briefs under case no. 3D2024-1624.
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2024-09-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12497462
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/21/2025
On Behalf Of Gloria Garcia
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 26, 2024.
View View File
R.J. Reynolds Tobacco Company, Appellant(s) v. Frances Bessent-Dixon, Individually and as Personal Representative of the Estate of Tyrone M. Dixon, deceased, et al., Appellee(s). 1D2024-1920 2024-07-30 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2015-CA-002554

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Representations Drew Thompson Bell, Antonio E. Lewis, Ursula Marie Henninger, Valentin Leppert
Name Frances Bessent-Dixon
Role Appellee
Status Active
Representations Rodney Warren Smith, Dawn Marie Vallejos-Nichols, Joshua A Whitman, Eric Lawrence Leach, Thomas J. Seider
Name Estate of Tyrone M. Dixon
Role Appellee
Status Active
Name Hon. William R. Slaughter
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 12/02/24
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 11/1/2024
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-09-20
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - Pages 1-9550 - PART ONE
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Frances Bessent-Dixon
Docket Date 2024-08-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-08-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; orders appealed attached
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 30 days 1/2/25
On Behalf Of R.J. Reynolds Tobacco Company
Philip Morris USA Inc., et al., Petitioner(s) v. The Estate of Roberta Eisen, etc., Respondent(s) SC2024-0692 2024-05-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1649;

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Petitioner
Status Active
Representations Ursula Marie Henninger, Philip Robbins Green
Name The Estate of Roberta Eisen deceased, by and through her Personal Representative, Neil Schertzer
Role Respondent
Status Active
Representations Douglas Fredric Eaton, Richard John Diaz, Carlos Rigoberto Salazar, Jr., Ramon Arturo Hernandez, Carlos Santisteban, Jr.
Name Miami-Dade Clerk
Role Judge/Judicial Officer
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name PHILIP MORRIS USA INC.
Role Petitioner
Status Active
Representations Scott Adam Chesin, Michael Evan Rayfield, Ryan Benjamin Witte, David M. Menichetti, Frank Cruz-Alvarez, Drew T. Bell

Docket Entries

Docket Date 2024-05-08
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioners Philip Morris USA Inc. and R.J. Reynolds Tobacco Company's Unopposed Motion for Extension to File Brief on Jurisdiction
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-06-27
Type Order
Subtype Brief Amendment
Description Respondent's motion to file an amended jurisdictional brief is granted and said amended brief was filed with this Court on June 27, 2024. Respondent's brief filed June 18, 2024, is hereby stricken.
View View File
Docket Date 2024-06-27
Type Brief
Subtype Juris Answer (Amended)
Description Respondent's Amended Answer Brief on Jurisdiction
On Behalf Of The Estate of Roberta Eisen deceased, by and through her Personal Representative, Neil Schertzer
View View File
Docket Date 2024-06-27
Type Motion
Subtype Brief Amendment
Description Respondent's Unopposed Motion to File Amended Brief
On Behalf Of The Estate of Roberta Eisen deceased, by and through her Personal Representative, Neil Schertzer
View View File
Docket Date 2024-06-18
Type Brief
Subtype Juris Answer
Description Answer Brief on Jurisdiction of Respondent Roberta Eisen * Stricken on 6/18/24. Does not contain a statement of the issues. *
On Behalf Of The Estate of Roberta Eisen deceased, by and through her Personal Representative, Neil Schertzer
View View File
Docket Date 2024-06-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Answer Brief on Jurisdiction of Respondent Roberta Eisen, which was filed with this Court on June 18, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before June 25, 2024, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-06-05
Type Brief
Subtype Juris Initial
Description Petitioners' Brief on Jurisdiction
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-05-08
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 5, 2024, in which to serve the brief on jurisdiction. 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.
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-05-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-05-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-05-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-08-02
Type Disposition
Subtype Rev DY Lack Juris
Description 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).
View View File
Docket Date 2024-05-07
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
PHILIP MORRIS USA, INC., et al., Appellant(s) v. BERNICE MCCALL, Individually, etc., et al., Appellee(s). 4D2024-0753 2024-03-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07-36888

Parties

Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellant
Status Active
Name Bernice McCall
Role Appellee
Status Active
Representations Alejandro Alvarez, Phillip Edward Holden, Jordan L. Chaikin, Celene Harrell Humphries, Thomas ArnoldAntoineBeller Burns
Name Estate of Martin Mccall
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. David Alan Haimes
Role Lower Tribunal Clerk
Status Active
Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations David Menichetti, Kenneth James Reilly, David Robbins Swaney, David Francis Northrip, James William Feeney, III

Docket Entries

Docket Date 2024-09-09
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 DAYS TO December 30, 2024.
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's August 27, 2024 motion to supplement the record is granted, and the record is supplemented to include the material mentioned within the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-08-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-07
Type Record
Subtype Transcript
Description Transcript - 2,010 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-17
Type Record
Subtype Supplemental Record
Description Supplemental Record - 1,312 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-06-25
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 DAYS TO August 27, 2024.
Docket Date 2024-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-04
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal Part 1 pgs 1 - 11,797
On Behalf Of Broward Clerk
Docket Date 2024-05-30
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-05-29
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal ***Confidential***-- 246 pages (P. 23153-23306)
On Behalf Of Broward Clerk
Docket Date 2024-05-29
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-05-21
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO June 28, 2024.
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-04-09
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Cross-Appeal Filing Fee Paid through Portal
On Behalf Of Bernice McCall
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Filing Fee
Description Order on Cross-Appeal Filing Fee
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Broward Clerk
Docket Date 2024-03-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Bernice McCall
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 30, 2024 motion for extension of time is granted in part and denied in part, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bernice McCall
Docket Date 2024-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's July 3, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
ELISSA MCLAUGHLIN, et al. Appellant(s) v. RJ REYNOLDS TOBACCO COMPANY, et al., Appellee(s). 4D2024-0408 2024-02-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-25823

Parties

Name Elissa McLaughlin
Role Appellant
Status Active
Representations Bard Daniel Rockenbach, Jonathan Gdanski, Brittany C. Barron
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations Geoffrey J. Michael, Stacey Elaine Deere, Timothy Eric Congrove, Scott Donald Kaiser, Andrew D. Carpenter
Name Estate of Sheila Kaplan
Role Appellant
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations Valentin Leppert, Eric L Lundt, Kathryn Stewart Lehman, Stephanie Ethel Parker, John M. Walker, Paul Rudolph Reichert, Patrick Price, Cory Hohnbaum, Robert C L Vaughan
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Response
Subtype Response
Description Appellants Phillip Morris USA Inc. and R.J. Reynolds Tobacco Company's Response to Appellee's Notice of Supplemental Authority
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-10-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Elissa McLaughlin
Docket Date 2024-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellants Philip Morris USA Inc. and R.J Reynolds Tobacco Company's Request for Oral Argument
Docket Date 2024-09-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-06
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 08/22/2024
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-07-23
Type Response
Subtype Response
Description Appellants' Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Elissa McLaughlin
View View File
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-07
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to July 8, 2024
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief/Initial Brief on Cross Appeal
On Behalf Of Elissa McLaughlin
Docket Date 2024-05-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to June 7, 2024
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief/ Initial Brief on Cross Appeal
On Behalf Of Elissa McLaughlin
Docket Date 2024-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 174 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to May 8, 2024
Docket Date 2024-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer & Initial Brief on Cross Appeal
On Behalf Of Elissa McLaughlin
Docket Date 2024-03-12
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-07
Type Record
Subtype Appendix
Description Appendix to Appellants' Initial Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2024-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Philip Morris USA, Inc.
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA Inc.
Docket Date 2024-02-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description This case is set for Oral Argument on January 14, 2025, at 10:30 a.m. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal's Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' August 21, 2024 motion for extension of time is granted, and Appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-02-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Elissa McLaughlin
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State