Search icon

UBER TECHNOLOGIES, INC.

Company Details

Entity Name: UBER TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Oct 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: F13000004719
FEI/EIN Number 45-2647441
Address: 1725 3rd Street, San Francisco, CA 94158
Mail Address: 1725 3rd Street, San Francisco, CA 94158
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
Martello, Wan Ling Director 1725 3rd Street, San Francisco, CA 94158
Trujillo, David Director 1725 3rd Street, San Francisco, CA 94158
Burns, Ursula Director 1725 3rd Street, San Francisco, CA 94158
Thain, John Director 1725 3rd Street, San Francisco, CA 94158
Ginsberg, Amanda Director 1725 3rd Street, San Francisco, CA 94158
Advaithi, Revathi Director 1725 3rd Street, San Francisco, CA 94158
Eckert, Robert Director 1725 3rd Street, San Francisco, CA 94158
Wynaendts, Alexander Rijn Director 1725 3rd Street, San Francisco, CA 94158
Alnowaiser, Turqi Director 1725 3rd Street, San Francisco, CA 94158

Senior Vice President

Name Role Address
Hazelbaker, Jill Senior Vice President 1725 3rd Street, San Francisco, CA 94158
West, Tony Senior Vice President 1725 3rd Street, San Francisco, CA 94158
Krishnamurthy, Nikki Senior Vice President 1725 3rd Street, San Francisco, CA 94158

Marketing and Public Affairs

Name Role Address
Hazelbaker, Jill Marketing and Public Affairs 1725 3rd Street, San Francisco, CA 94158

President

Name Role Address
Khosrowshahi, Dara President 1725 3rd Street, San Francisco, CA 94158

Chief Executive Officer

Name Role Address
Khosrowshahi, Dara Chief Executive Officer 1725 3rd Street, San Francisco, CA 94158

Uber

Name Role Address
Khosrowshahi, Dara Uber 1725 3rd Street, San Francisco, CA 94158

Secretary

Name Role Address
West, Tony Secretary 1725 3rd Street, San Francisco, CA 94158

Chief Legal Officer

Name Role Address
West, Tony Chief Legal Officer 1725 3rd Street, San Francisco, CA 94158

and Corporate Secretary

Name Role Address
West, Tony and Corporate Secretary 1725 3rd Street, San Francisco, CA 94158

Chairman of the Board

Name Role Address
Sugar, Dr. Ronald D. Chairman of the Board 1725 3rd Street, San Francisco, CA 94158

Treasurer and Chief Financial Officer

Name Role Address
Mahendra-Rajah, Prashanth Treasurer and Chief Financial Officer 1725 3rd Street, San Francisco, CA 94158

Chief People Officer

Name Role Address
Krishnamurthy, Nikki Chief People Officer 1725 3rd Street, San Francisco, CA 94158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1725 3rd Street, San Francisco, CA 94158 No data
CHANGE OF MAILING ADDRESS 2024-03-20 1725 3rd Street, San Francisco, CA 94158 No data
AMENDMENT 2024-03-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-03 CT CORPORATION SYSTEM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000652594 TERMINATED 1000000797314 COLUMBIA 2018-09-14 2028-09-19 $ 570.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Court Cases

Title Case Number Docket Date Status
Sabrina Filomena, Petitioner(s), v. Progressive Express Insurance Company, et al., Respondent(s). 3D2024-1151 2024-06-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22694-CA-01

Parties

Name Sabrina Filomena
Role Petitioner
Status Active
Representations Sabrina Filomena
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Respondent
Status Active
Representations David O. Caballero, Alejandro M Cura
Name UBER TECHNOLOGIES, INC.
Role Respondent
Status Active
Representations Veresa Lia Jones Adams
Name Law Office of Steven S. Farbman, P.A.
Role Respondent
Status Active
Representations Robert M. Klein
Name Steven Farbman
Role Respondent
Status Active
Representations Robert M. Klein
Name Alla Rios
Role Respondent
Status Active
Representations Robert M. Klein
Name COLE, SCOTT & KISSANE, P.A.
Role Respondent
Status Active
Representations David O. Caballero, Alejandro M Cura
Name David O. Caballero
Role Respondent
Status Active
Representations David O. Caballero
Name Alejandro M Cura
Role Respondent
Status Active
Representations Alejandro M Cura
Name Margaux Bacro-Duverger
Role Respondent
Status Active
Representations Margaux Bacro-Duverger
Name Gopal Mercado Suarez
Role Respondent
Status Active
Representations Jaime Baca, Allan Lacayo, Alyssa Mara Reiter
Name Klein, Park, Lowe, P.L.
Role Respondent
Status Active
Representations Robert M. Klein
Name Robert M. Klein
Role Respondent
Status Active
Representations Robert M. Klein
Name WICKER, SMITH, O'HARA, MCCOY & FORD, P.A.
Role Respondent
Status Active
Representations Jaime Baca, Allan Lacayo
Name Jaime Baca
Role Respondent
Status Active
Representations Jaime Baca
Name Allan Lacayo
Role Respondent
Status Active
Representations Allan Lacayo
Name Roig Lawyers
Role Respondent
Status Active
Representations Veresa Lia Jones Adams
Name Veresa Jones Adams
Role Respondent
Status Active
Representations Veresa Lia Jones Adams
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-08
Type Disposition by Order
Subtype Denied
Description Upon consideration, Petitioner's second Emergency Motion to Stay Trial Court Proceedings is hereby denied. Upon consideration of the second Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. LOGUE, C.J., and FERNANDEZ and LOBREE, JJ., concur.
View View File
Docket Date 2024-07-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11762333
On Behalf Of Sabrina Filomena
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gopal Mercado Suarez
View View File
Docket Date 2024-06-27
Type Motions Other
Subtype Motion To Stay
Description Second Emergency Motion To Stay Trial Court Proceedings
On Behalf Of Sabrina Filomena
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Second Appendix to Petition for a Writ of Prohibition
On Behalf Of Sabrina Filomena
View View File
Docket Date 2024-06-27
Type Petition
Subtype Petition Prohibition
Description Non-compliant Second Petition for Writ of Prohibition
On Behalf Of Sabrina Filomena
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay Trial Court Proceedings
On Behalf Of Sabrina Filomena
View View File
Docket Date 2024-06-26
Type Record
Subtype Appendix
Description Appendix to Petition for a Writ of Prohibition
On Behalf Of Sabrina Filomena
View View File
Docket Date 2024-06-26
Type Petition
Subtype Petition Prohibition
Description Non-Compliant Petition for Writ of Prohibition
On Behalf Of Sabrina Filomena
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 6, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the petitioner to be indigent is received on or before said date.
View View File
AMPARO DENIS, Appellant(s) v. GABRIEL PIERRE, et al., Appellee(s). 4D2024-0455 2024-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-009555

Parties

Name Amparo E. Denis
Role Appellant
Status Active
Representations Michael T. Davis, Benedict P Kuehne
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellee
Status Active
Representations Kimberly Kanoff Berman
Name Gabriel Pierre
Role Appellee
Status Active
Name Gustavo Lopez-Parria
Role Appellee
Status Active
Representations Davin Matthew Miret, Alejandro M Cura
Name UBER TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Bruno Renda, Ashley Nichole Flynn
Name Rasier, LLC
Role Appellee
Status Active
Name RASIER-DC, LLC
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-04-19
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 2024-03-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Corrected Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-02-27
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Express Insurance Company
Docket Date 2024-02-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Amparo E. Denis
View View File
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
M.S. CASTLE, INC, d/b/a BACKSTREETS SPORTS BAR, Appellant(s) v. D. L., et al., Appellee(s). 4D2023-2413 2023-10-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-13775

Parties

Name M. S. CASTLE, INC.
Role Appellant
Status Active
Representations Samuel Blake Spinner, A Hinda Klein, Dale Lyn Friedman
Name Backstreets Sport Bar
Role Appellant
Status Active
Representations Rachel Wagner Furst
Name D & L LLC
Role Appellee
Status Active
Representations Francisco R Maderal
Name Because We Care Limos, O.G.
Role Appellee
Status Active
Name UBER TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Rachel Wagner Furst, Francisco R Maderal, Nicole Estrada, John Hudson Richards, Veresa Lia Jones Adams
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 29, 2023 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2023-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of M.S. CASTLE, INC
Docket Date 2023-11-16
Type Order
Subtype Order on Motion To Abate
Description ORDERED that Appellant's November 15, 2023 motion to abate is granted, and the above-styled appeal is abated to and including December 15, 2023.
View View File
Docket Date 2023-11-15
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate Appeal Pending Settlement
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description ** AMENDED** Acknowledgment Letter
View View File
Docket Date 2023-10-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of M.S. CASTLE, INC
View View File
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 18, 2023 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Yesit Campo, etc., et al., Appellant(s), v. Uber Technologies, Inc., et al., Appellee(s). 3D2023-0802 2023-05-03 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
19-31984

Parties

Name RASIER-DC, LLC
Role Appellee
Status Active
Name RASIER (FL), LLC
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Yesit Campo
Role Appellant
Status Active
Representations Ramon Manuel Rodriguez
Name UBER TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Caryn Lynn Bellus, Laurie Jeanne Adams, Donna Marie Krusbe, Sean Michael McDonough
Name Rasier, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-09-13
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Yesit Campo
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Yesit Campo
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' Motion for an Extension of Time to File the Reply Brief is granted to and including sixty (60) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Yesit Campo
View View File
Docket Date 2024-06-17
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Uber Technologies, Inc.
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 07/17/2024
On Behalf Of Uber Technologies, Inc.
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 60 days to 05/17/2024
On Behalf Of Uber Technologies, Inc.
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Yesit Campo
View View File
Docket Date 2024-02-15
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Yesit Campo
Docket Date 2024-02-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Yesit Campo
View View File
Docket Date 2024-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Yesit Campo
View View File
Docket Date 2024-02-09
Type Record
Subtype Index
Description Confidential - Index Record on Appeal
On Behalf Of Yesit Campo
Docket Date 2024-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to file the initial brief is hereby granted to and including twenty (20) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2024-01-25
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 Yesit Campo
View View File
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to file the Initial Brief is hereby granted to and including January 29, 2024.
View View File
Docket Date 2023-11-15
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 Yesit Campo
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including November 20, 2023.
View View File
Docket Date 2023-08-23
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 Yesit Campo
View View File
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Uber Technologies, Inc.
View View File
Docket Date 2023-07-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration, Appellant's Motion for Extension of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
View View File
Docket Date 2023-07-05
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 Yesit Campo
View View File
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Uber Technologies, Inc.
View View File
Docket Date 2023-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Yesit Campo
View View File
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to Serve Their Motion for Rehearing and Motion for Rehearing En Banc is granted to and including thirty-five (35) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2025-01-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to Serve their Motion for Rehearing and Motion for Rehearing EN Banc
On Behalf Of Yesit Campo
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Filing
Description Appellee Uber Technologies, Inc., Notice of Filing Legal Authority Cited in Answer Brief
On Behalf Of Uber Technologies, Inc.
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Appellant's Notice of Confidential Information Within Court Filing, filed on February 9, 2024, is noted. Appellant's Motion to Supplement Record on Appeal, filed on February 9, 2024, is granted, and the record on appeal is supplemented with the documents that are filed separately.
View View File
JOHN PHILBIN, et al., Appellant(s) v. JOHN DRIVER and UBER TECHNOLOGIES, INC., Appellee(s). 4D2023-0727 2023-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA012968 AO

Parties

Name John Philbin
Role Appellant
Status Active
Representations Peter David Ticktin, Michael Richard Vater
Name K.P., a minor
Role Appellant
Status Active
Name Karolina Ciskos
Role Appellant
Status Active
Name Dimitri Naimi
Role Appellee
Status Active
Name UBER TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Abbi Freifeld Carr, Veresa Lia Jones Adams
Name John Driver
Role Appellee
Status Active
Representations Jeffrey Robert Geldens, Veresa Lia Jones Adams
Name James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' February 28, 2024 motion for extension of time is granted, and Appellants shall serve the reply brief on or before March 4, 2024. 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 2023-08-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-03-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 1/10/24
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-03-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of John Philbin
View View File
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Amended Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-27
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 2024-02-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that Jeffrey R. Geldens' February 15, 2024 notice of withdrawal of attorney is treated as a motion to withdraw as counsel for Appellee Uber Technologies, Inc. and is granted.
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice
Description Notice of Withdrawal of Attorney
On Behalf Of Uber Technologies, Inc.
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' February 9, 2024 motion for extension of time is granted, and Appellants shall serve the reply brief on or before February 26, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-02-10
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 2024-01-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Uber Technologies, Inc.
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 12/11/2023
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of John Driver
Docket Date 2023-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Philbin
View View File
Docket Date 2023-09-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants’ September 7, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not have the arguments written out within the table of contents. An amended initial brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2023-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of John Philbin
Docket Date 2023-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John Philbin
Docket Date 2023-07-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 80 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ June 2, 2023 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. Appellants shall monitor the supplementation process.
Docket Date 2023-06-30
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD
On Behalf Of John Driver
Docket Date 2023-06-23
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ June 2, 2023 motion to supplement the record on appeal.
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Driver
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 2, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 7, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of John Philbin
Docket Date 2023-06-02
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 John Philbin
Docket Date 2023-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 225 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of John Philbin
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Philbin
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UBER TECHNOLOGIES, INC. VS HILLSBOROUGH COUNTY PUBLIC TRANSPORTATION 2D2015-0621 2015-02-11 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05561

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05525

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05579

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05662

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05572

Parties

Name UBER TECHNOLOGIES, INC.
Role Appellant
Status Active
Representations ERIC J. CLARK, ESQ., MICHAEL R. D' LUGO, ESQ., JORDAN COHEN, ESQUIRE, DENNIS M. O' HARA, JOSHUA M. FEASEL, ESQ., DOUGLAS R. COLE, ESQ.
Name HILLSBOROUGH COUNTY PUBLIC TRA
Role Appellee
Status Active
Representations HON. CYNTHIA S. OSTER, ROBERT E. BRAZEL, ESQ., STEVEN L. BRANNOCK, ESQ., SUSAN MORE, ESQ., THOMAS J. SEIDER, ESQ.

Docket Entries

Docket Date 2016-11-21
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The Notice of Challenge to Legality of Pending Settlement, filed by a non-party, is stricken.
Docket Date 2016-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UBER TECHNOLOGIES, INC.
Docket Date 2016-11-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHALLENGE TO LEGALITY OF PENDING SETTLEMENT
Docket Date 2016-10-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF POSSIBLE SETTLEMENT
On Behalf Of HILLSBOROUGH COUNTY PUBLIC TRA
Docket Date 2016-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-03-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ UBER TECHNOLOGIES INC.'S STATUS REPORT REGARDING PREVIOUSLY-STAYED APPEAL
On Behalf Of UBER TECHNOLOGIES, INC.
Docket Date 2015-12-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HILLSBOROUGH COUNTY PUBLIC TRA
Docket Date 2015-10-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ & canceling 10/14/15 OA
Docket Date 2015-10-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UBER'S UNOPPOSED MOTION TO STAY OR ABATE APPEAL AND REQUEST FOR EXPEDITED RULING
On Behalf Of UBER TECHNOLOGIES, INC.
Docket Date 2015-08-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of UBER TECHNOLOGIES, INC.
Docket Date 2015-06-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UBER TECHNOLOGIES, INC.
Docket Date 2015-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 RB DUE 06/23/15
On Behalf Of UBER TECHNOLOGIES, INC.
Docket Date 2015-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UBER TECHNOLOGIES, INC.
Docket Date 2015-05-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HILLSBOROUGH COUNTY PUBLIC TRA
Docket Date 2015-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- AB DUE 05/22/15 - AMENDED AGREED NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of HILLSBOROUGH COUNTY PUBLIC TRA
Docket Date 2015-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-AB DUE 05/22/15
On Behalf Of HILLSBOROUGH COUNTY PUBLIC TRA
Docket Date 2015-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD
Docket Date 2015-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UBER TECHNOLOGIES, INC.
Docket Date 2015-04-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ JB-Atty Cole
Docket Date 2015-04-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.51 0
On Behalf Of UBER TECHNOLOGIES, INC.
Docket Date 2015-03-11
Type Record
Subtype Index
Description Index ~ AMENDED INDEX TO RECORD ON APPEAL
Docket Date 2015-03-10
Type Record
Subtype Index
Description Index ~ INDEX TO RECORD ON APPEAL
Docket Date 2015-03-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2015-03-05
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of UBER TECHNOLOGIES, INC.
Docket Date 2015-03-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ ib due 40 days of order/jt
Docket Date 2015-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER SETTING BRIEFING SCHEDULE
On Behalf Of UBER TECHNOLOGIES, INC.
Docket Date 2015-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UBER TECHNOLOGIES, INC.
Docket Date 2015-02-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ 4th DCA ORDER
Docket Date 2015-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TRANSFERRED FROM 4TH DISTRICT FEES PAID IN 4TH
On Behalf Of UBER TECHNOLOGIES, INC.
Docket Date 2015-02-11
Type Letter-Case
Subtype Letter
Description Letter ~ acknowledgment letter of new case4TH DCA LETTER
Docket Date 2015-02-11
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court ~ Filed in the 4th DCA
Docket Date 2015-02-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-02-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE--4DCA ORDER
UBER TECHNOLOGIES, INC. VS HILLSBOROUGH CO. PUBLIC TRANSPORTATION COMM. 4D2014-4586 2014-12-01 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
CIT. NO. 05525

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
CIT. NO. 05572

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
CIT. NO. 05579

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
CIT. NO. 05662

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
CIT. NO. 05561

Parties

Name UBER TECHNOLOGIES, INC.
Role Appellant
Status Active
Representations MELODY B. LYNCH, Jennifer R. Dixon, W. DREW SORRELL
Name HILLSBOROUGH CO. PUBLIC TRANSP
Role Appellee
Status Active
Representations UNHYE ZIPAY, CYNTHIA S. OSTER, ROBERT E. BRAZEL, Thomas J. Seider, SUSAN C. MORE, KYLE COCKREAM, Steven L. Brannock
Name JAMES R. BIRKHOLD, (DNU)
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HILLSBOROUGH CO. PUBLIC TRANSP
Docket Date 2015-02-11
Type Disposition
Subtype Transferred
Description Transferred ~ ORDERED that, upon consideration of the parties briefs filed in response to this Court¿s December 12, 2014 and January 8, 2015 orders, the above-styled appeal is transferred to the Second District Court of Appeal.
Docket Date 2015-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/11/15
On Behalf Of Uber Technologies, Inc.
Docket Date 2015-01-20
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of HILLSBOROUGH CO. PUBLIC TRANSP
Docket Date 2015-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days of the date of this order, appellee shall file a reply to appellant¿s response to this court¿s December 12, 2014 order.
Docket Date 2014-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of HILLSBOROUGH CO. PUBLIC TRANSP
Docket Date 2014-12-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Uber Technologies, Inc.
Docket Date 2014-12-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days of the date of this order, appellant shall show cause as to why this appeal should not be transferred to the Second District Court of Appeal.
Docket Date 2014-12-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed 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 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. 4DCA 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 an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-01
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court ~ THIS IS A NOA
On Behalf Of Uber Technologies, Inc.
Docket Date 2014-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Uber Technologies, Inc.
Docket Date 2014-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
Amendment 2024-03-15
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04

Date of last update: 22 Jan 2025

Sources: Florida Department of State