Search icon

LYFT FLORIDA, INC.

Company Details

Entity Name: LYFT FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: F15000001042
FEI/EIN Number 20-8809830
Address: 185 Berry Street, Suite 400, San Francisco, CA, 94107, US
Mail Address: 185 Berry Street, Suite 400, San Francisco, CA, 94107, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Lawee David Director 185 Berry Street, San Francisco, CA, 94107

Lead

Name Role Address
Aggarwal Prashant (Sean Lead 185 Berry Street, San Francisco, CA, 94107

Chairman

Name Role Address
Green Logan Chairman 185 Berry Street, San Francisco, CA, 94107

Vice President

Name Role Address
Zimmer John Vice President 185 Berry Street, San Francisco, CA, 94107

Gene

Name Role Address
Llewellyn Lindsay Gene 185 Berry Street, San Francisco, CA, 94107

Chief Executive Officer

Name Role Address
Risher John Chief Executive Officer 185 Berry Street, San Francisco, CA, 94107

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 185 Berry Street, Suite 400, San Francisco, CA 94107 No data
CHANGE OF MAILING ADDRESS 2023-09-11 185 Berry Street, Suite 400, San Francisco, CA 94107 No data
AMENDMENT 2015-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-16 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-16 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000030275 ACTIVE 1000001025323 COLUMBIA 2025-01-10 2035-01-15 $ 571.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J23000288027 TERMINATED 1000000955863 COLUMBIA 2023-06-09 2043-06-21 $ 2,446.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000644470 ACTIVE 1000000910518 COLUMBIA 2021-12-10 2041-12-15 $ 5,787.24 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
Natasha Abner, etc., Appellant(s) v. Lyft Florida, Inc., etc., et al., Appellee(s). 3D2024-0479 2024-03-15 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
18-354-CA-01

Parties

Name Natasha Abner
Role Appellant
Status Active
Representations Edward Schwartz, Philip Maurice Gerson, Nicholas Ivan Gerson, David L Markel
Name Lyft, Inc.
Role Appellee
Status Active
Representations Douglas Elias Ede, Scott M Sarason, Joshua Dodek Lerner, Brigid F. Cech Samole, James Evans Gillenwater, Bethany Jane Matilda Pandher
Name Roland Cepero
Role Appellee
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LYFT FLORIDA, INC.
Role Appellee
Status Active
Representations Douglas Elias Ede, Loren Myles Korkin, Scott M Sarason, Joshua Dodek Lerner, Brigid F. Cech Samole, James Evans Gillenwater, Bethany Jane Matilda Pandher

Docket Entries

Docket Date 2024-11-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lyft Florida, Inc.
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellees' Notice of Agreed Extension of Time to Serve Answer Brief - 30 days to 11/20/2024
On Behalf Of Lyft Florida, Inc.
View View File
Docket Date 2024-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Natasha Abner
View View File
Docket Date 2024-08-21
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 Natasha Abner
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief-30 days to 08/21/2024
On Behalf Of Natasha Abner
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time to File Initial Brief-30 days to 07/22/2024
On Behalf Of Natasha Abner
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record, filed on May 23, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Record
On Behalf Of Natasha Abner
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time IB-30 days to 06/22/2024
On Behalf Of Natasha Abner
View View File
Docket Date 2024-04-24
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 2024-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lyft, Inc.
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lyft Florida, Inc.
Docket Date 2024-03-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10725329
On Behalf Of Natasha Abner
View View File
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Natasha Abner
Docket Date 2024-12-23
Type Record
Subtype Appendix
Description Appendix to Appellee's Entitlement to Appellate Attorney's Fees
On Behalf Of Lyft Florida, Inc.
View View File
Docket Date 2024-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Entitlement to Appellate Attorney's Fees
On Behalf Of Lyft Florida, Inc.
View View File
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Natasha Abner
View View File
Docket Date 2024-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Natasha Abner
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including September 20, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
REYNALDO BATISTA, Petitioner(s) v. HERMAN YOUANCE, individually and as Personal Representative of the ESTATE OF JESSICA DOSILMA YOUANCE, deceased, et al., Respondent(s). 4D2023-1938 2023-08-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-006205

Parties

Name Reynaldo Batista
Role Petitioner
Status Active
Representations Jordan M. Kirby, Emily C. Smith, Elaine D. Walter
Name J.Y., a minor
Role Respondent
Status Active
Name LYFT FLORIDA, INC.
Role Respondent
Status Active
Name Herman Youance
Role Respondent
Status Active
Representations Devon Arnold, W. Scott Mason, Devang Desai, Edward Hernandez, Anthony Alvarez
Name Estate of Jessica Dosilma Youance, Deceased
Role Respondent
Status Active
Name Nelson Jesus Rincon Morales
Role Respondent
Status Active
Name Super Electronic 1234 Corporation
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the January 12, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Reynaldo Batista
Docket Date 2023-12-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Reynaldo Batista
Docket Date 2023-11-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Reynaldo Batista
Docket Date 2023-10-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Reynaldo Batista
Docket Date 2023-09-22
Type Misc. Events
Subtype Status Report
Description Petitioner's Status Report
On Behalf Of Reynaldo Batista
Docket Date 2023-08-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioner’s August 18, 2023 motion for stay pending finalization of settlement is granted. This proceeding is stayed. Petitioner shall promptly file a notice of voluntary dismissal when this matter has become moot and, if necessary, shall file a status report within thirty (30) days from the date of this order and every thirty (30) days thereafter.
Docket Date 2023-08-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Reynaldo Batista
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-08-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Reynaldo Batista
Docket Date 2023-08-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
ANTHONY BAXTER-ARMENTROUT VS LYFT, INC., LYFT FLORIDA, INC. and BETTY JEAN ROBERTS 4D2023-1007 2023-04-25 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
502021CA013917

Parties

Name Anthony Baxter-Armentrout
Role Appellant
Status Active
Representations Bard D. Rockenbach, Catherine Darlson, Michael K. Grife, Adam J. Richardson
Name Betty Jean Roberts
Role Appellee
Status Active
Name Lyft, Inc.
Role Appellee
Status Active
Representations James E. Gillenwater, Mark F. Bideau, Jaime E. Campos, George L. Fernandez
Name LYFT FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s June 12, 2023 response is treated as a notice of voluntary dismissal, and this case is dismissed.
Docket Date 2023-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Anthony Baxter-Armentrout
Docket Date 2023-04-27
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anthony Baxter-Armentrout
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Baxter-Armentrout
Docket Date 2023-06-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is 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 or other sanctions imposed for failure to comply with this court's April 27, 2023 order requiring a final order to be filed with this court. If the final order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
JOSIE SAINT FLEUR and ANTOINE SAINT LOUIS, as Personal Rep of the Estate of Karenine Saint Louis VS LYFT FLORIDA, INC., et al. 4D2018-0270 2018-01-19 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA0007939XXXMB

Parties

Name ESTATE OF KARENINE SAINT LOUIS
Role Appellant
Status Active
Name ANTOINE SAINT LOUIS
Role Appellant
Status Active
Name JOSIE SAINT FLEUR
Role Appellant
Status Active
Representations Kara Rockenbach Link, Scott M. Fischer
Name JIMMY AGUIRRE
Role Appellee
Status Active
Name LYFT FLORIDA, INC.
Role Appellee
Status Active
Representations Tricia Julie Duthiers, Alan Michael Pierce, ANDREW KEMP-GERSTEL, Hilton Napoleon
Name LEONARDO ZAMBRANO DEY
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-15
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 JOSIE SAINT FLEUR
Docket Date 2018-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lyft Florida, Inc.
Docket Date 2018-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lyft Florida, Inc.
Docket Date 2018-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/24/18
Docket Date 2018-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/24/18.
Docket Date 2018-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lyft Florida, Inc.
Docket Date 2018-07-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/23/18.
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lyft Florida, Inc.
Docket Date 2018-07-16
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO REQUEST FOR OA.
On Behalf Of Lyft Florida, Inc.
Docket Date 2018-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONSE IN OPPOSITION OF OA HAS BEEN FILED.
On Behalf Of JOSIE SAINT FLEUR
Docket Date 2018-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSIE SAINT FLEUR
Docket Date 2018-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/29/18.
On Behalf Of JOSIE SAINT FLEUR
Docket Date 2018-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AGREED NOTICE HAS BEEN FILED**
On Behalf Of JOSIE SAINT FLEUR
Docket Date 2019-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lyft Florida, Inc.
Docket Date 2019-01-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 19, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSIE SAINT FLEUR
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 15, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/30/18.
On Behalf Of JOSIE SAINT FLEUR
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/30/18.
On Behalf Of JOSIE SAINT FLEUR
Docket Date 2018-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JOSIE SAINT FLEUR
Docket Date 2018-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOSIE SAINT FLEUR
Docket Date 2018-03-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 20, 2018 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2018-03-01
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2018-02-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-02-14
Type Notice
Subtype Notice
Description Notice ~ OF FILING FINAL ORDER.
On Behalf Of JOSIE SAINT FLEUR
Docket Date 2018-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lyft Florida, Inc.
Docket Date 2018-01-22
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSIE SAINT FLEUR

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State