Search icon

WPLG, INC. - Florida Company Profile

Company Details

Entity Name: WPLG, INC.
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: 13 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: F18000000767
FEI/EIN Number 32-0551209

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

Address: 3401 WEST HALLANDALE BEACH BLVD, PEMBROKE Park, FL, 33023, US
Mail Address: 3401 WEST HALLANDALE BEACH BLVD, PEMBROKE Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ALLINE DARREN Secretary 3401 WEST HALLANDALE BEACH BLVD, PEMBROKE Park, FL, 33023
ELGARRESTA LEONOR Treasurer 3401 WEST HALLANDALE BEACH BLVD, PEMBROKE Park, FL, 33023
MEDINA BERT President 3401 WEST HALLANDALE BEACH BLVD, PEMBROKE Park, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 3401 WEST HALLANDALE BEACH BLVD, PEMBROKE Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-08-01 3401 WEST HALLANDALE BEACH BLVD, PEMBROKE Park, FL 33023 -
REINSTATEMENT 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA, DEPARTMENT OF CHILDREN AND FAMILIES, VS THE MCCLATCHY COMPANY, LLC, etc., et al., 3D2021-2085 2021-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3289

Parties

Name Department of Children and Families
Role Appellant
Status Active
Representations ANDREW J. MCGINLEY
Name THE NEW YORK TIMES COMPANY
Role Appellee
Status Active
Name FIRST AMENDMENT FOUNDATION, INC.
Role Appellee
Status Active
Name THE MCCLATCHY COMPANY, LLC
Role Appellee
Status Active
Representations Dana J. McElroy, CAROL JEAN LOCICERO, MARK R. CARAMANICA
Name FLORIDA PRESS ASSOCIATION, INC.
Role Appellee
Status Active
Name WPLG, INC.
Role Appellee
Status Active
Name TIMES PUBLISHING COMPANY
Role Appellee
Status Active
Name GANNETT CO., INC.
Role Appellee
Status Active
Name GRAHAM MEDIA GROUP, FLORIDA, INC.
Role Appellee
Status Active
Name SCC COMMUNICATIONS, THE FLORIDA STAR NEWSPAPER, INC.
Role Appellee
Status Active
Name THE ASSOCIATED PRESS
Role Appellee
Status Active
Name GRAHAM MEDIA GROUP, ORLANDO, INC.
Role Appellee
Status Active
Name SCRIPPS MEDIA, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellees’ Motion to Dismiss Appeal for Lack of Jurisdiction, and the Response thereto (filed late without leave or justification), the Court determines that the order on appeal is not a final, appealable order. Appellant’s counterclaim is inextricably intertwined with Appellees’ public records claim. The Court therefore lacks jurisdiction to review the challenged order, and hereby dismisses the appeal without prejudice. See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974); see also Almacenes El Globo De Quito v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) (“If all claims arise from the same set of facts, an order resolving fewer than all of the counts is not appealable under Rule 9.110(k).”). Appellees’ Motion to Strike Appellant’s Response to Motion to Dismiss, or in the Alternative, for an Extension to File Reply is hereby denied as moot. Appellees’ Motion for Attorney’s Fees Incurred on Appeal is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2021-11-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE APPELLANT'S RESPONSETO MOTION TO DISMISS, OR IN THE ALTERNATIVE, FOR ANEXTENSION TO FILE REPLY
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-11-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS
On Behalf Of Department of Children and Families
Docket Date 2021-11-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITITIAL BRIEF
On Behalf Of Department of Children and Families
Docket Date 2021-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Department of Children and Families
Docket Date 2021-11-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response on or before November22, 2021, to the Motion to Dismiss Appeal for Lack of Jurisdiction.Appellees may file a reply within twenty-four (24) hours of the filing of theresponse.
Docket Date 2021-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'SFEES INCURRED ON APPEAL
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-11-02
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Appellees' Motion for Expedited Consideration is herebygranted. The initial brief shall be filed within twenty (20) days from the dateof this Order. The answer brief shall be filed within fifteen (15) days ofservice of the initial brief. The reply brief may be filed within seven (7) daysof service of the answer brief.
Docket Date 2021-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR EXPEDITED CONSIDERATION
On Behalf Of Department of Children and Families
Docket Date 2021-11-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response by noon on Tuesday, November 2, 2021, to the Motion for Expedited Consideration.
Docket Date 2021-10-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of THE MCCLATCHY COMPANY, LLC
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Children and Families
Docket Date 2021-10-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
EDUARDO QUIN IGLESIAS/REAL ASSET MANAGEMENT VS ROBERT CREED NORMAN a/k/a BOB NORMAN and WPLG, INC. 4D2021-2859 2021-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-003816

Parties

Name Eduardo Quin Iglesias
Role Appellant
Status Active
Name Eduardo Quin/Real Asset Management
Role Appellant
Status Active
Name WPLG, INC.
Role Appellee
Status Active
Name Robert Creed Norman
Role Appellee
Status Active
Representations Karen Williams Kammer, Steven B. Katz
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's November 1, 2022 motion for rehearing en banc and clarification is denied.
Docket Date 2022-11-02
Type Response
Subtype Response
Description Response
On Behalf Of Robert Creed Norman
Docket Date 2022-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
On Behalf Of Eduardo Quin Iglesias
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ April 8, 2022 motion for appellate attorney's fees is denied.
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-04-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Robert Creed Norman
Docket Date 2022-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Robert Creed Norman
Docket Date 2022-04-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Robert Creed Norman
Docket Date 2022-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ WPLG, INC. AND BOB NORMAN
On Behalf Of Robert Creed Norman
Docket Date 2022-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 4/8/22.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Robert Creed Norman
Docket Date 2022-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eduardo Quin Iglesias
Docket Date 2022-01-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 24, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's 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 2021-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (2599 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eduardo Quin Iglesias
Docket Date 2021-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eduardo Quin Iglesias
Docket Date 2021-10-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
Docket Date 2021-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MIAMI HERALD MEDIA COMPANY AND WPLG, INC. VS IN RE: STATE OF FLORIDA vs. KAHEEM ARBELO, et al., 3D2017-0079 2017-01-11 Closed
Classification Original Proceedings - Circuit Criminal - Review of Order Excluding Press or Public
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16544

Parties

Name MIAMI HERALD MEDIA COMPANY
Role Appellant
Status Active
Representations SANFORD L. BOHRER, KAREN WILLIAMS KAMMER, SCOTT D. PONCE
Name WPLG, INC.
Role Appellant
Status Active
Name KAHEEM ARBELO
Role Appellee
Status Active
Representations Philip L. Reizenstein, John Eddy Morrison, ALEJANDRA LOPEZ, JONATHAN TANOOS, SCOTT W. SAKIN, MICHAEL VON ZAMFT, LANE S. ABRAHAM, Public Defender Appeals, Office of Attorney General, G. P. DELLA FERA, Regional Counsel, ROBERT C. FINLAY, III
Name The State of Florida
Role Respondent
Status Active
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2017-04-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ Sealed documents for review
On Behalf Of KAHEEM ARBELO
Docket Date 2017-04-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KAHEEM ARBELO
Docket Date 2017-04-13
Type Response
Subtype Response
Description RESPONSE ~ to Court's order dated 4/13/17
On Behalf Of KAHEEM ARBELO
Docket Date 2017-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the petitioners¿ expedited motion for review under Florida Rule of Appellate Procedure 9.100(d) of pretrial orders precluding the petitioners¿ access to designated discovery items, the defendants are directed to file promptly, under seal, copies of those discovery items which were requested by the petitoners, but which have not been released to the petitioners, by virtue of the defendants¿ motions and the orders presently under review.LAGOA, SALTER and LOGUE, JJ., concur.
Docket Date 2017-03-06
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-27
Type Response
Subtype Reply
Description Reply
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2017-01-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-25
Type Response
Subtype Response
Description RESPONSE ~ of the State of Florida to the petition for review
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners¿ motion for leave to file a single reply after the filing of the last filed response is granted as stated in the motion. Respondent the State of Florida¿s motion for an extension of time to file a response to the petition for review is granted to and including January 25, 2017.
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ of Kaheem Arbelo to the petition for review
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Document No.15 of their appendix
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2017-01-18
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file a single reply after the filing of the last-filed response
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2017-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Jonathan Lucas¿s motion for an extension of time to file a response to the petition for review and relief from the Court¿s order dated January 11, 2017 is granted, and Jonathan Lucas is granted until January 25, 2017
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ of Desiray Strickland to the petition for review
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAHEEM ARBELO
Docket Date 2017-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of The State of Florida
Docket Date 2017-01-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI HERALD MEDIA COMPANY
Docket Date 2017-01-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration, petitioners¿ motion to stay hearing in lower tribunal is granted and the trial court¿s January 18, 2017 Arthur hearings are stayed pending further order of this Court.The State of Florida and other respondents are ordered to file a response by noon, Wednesday, January 18, 2017. The petitioners may file a reply within two (2) days of the filing of the response.WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2017-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
BOARD OF TRUSTEES, JACKSONVILLE POLICE & FIRE PENSION FUND, ETC. VS CURTIS W. LEE SC2013-1315 2013-07-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D12-587

Circuit Court for the Fourth Judicial Circuit, Duval County
16-2010-CA-000667

Parties

Name BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Role Petitioner
Status Active
Representations Stuart A. Kaufman, Mr. Robert David Klausner, Paul A. Daragjati, Adam Phillip Levinson
Name CURTIS W. LEE
Role Respondent
Status Active
Representations Hon. Robert Michael Dees
Name CREATIVE LOAFING TAMPA, LLC
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name FIRST AMENDMENT FOUNDATION, INC.
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name MEDIA GENERAL OPERATIONS, INC.
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name JOSEPH L. BRECHNER CENTER FOR FREEDOM OF INFORMATION
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name D/B/A WFLA-TV
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name FLORIDA SCHOLASTIC PRESS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name TIMES PUBLISHING COMPANY
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name The Florida Press Association, Inc.
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name DENNIS RIBAYA
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name PATRICK LYNCH
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name WPLG, INC.
Role Amicus - Respondent
Status Active
Representations Mr. David M. Snyder, JONATHAN D. KANEY, JR.
Name SOCIETY OF PROFESSIONAL JOURNALISTS
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name COX MEDIA, L.L.C.
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name SANDRA FERGUSON CHANCE
Role Amicus - Respondent
Status Active
Representations JONATHAN D. KANEY, JR., Mr. David M. Snyder
Name Hon. James Hunt Daniel
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-11
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2016-05-05
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-04-14
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondent's motion for appellate attorney's fees filed with this Court on August 8, 2014, pursuant to Fla. R. App. P. 9.400 and section 119.12, Florida Statutes, and Respondent's request to reverse the First District Court of Appeal's denial of appellate attorney's fees, as reflected in Respondent's Answer Brief, are hereby denied.
Docket Date 2016-04-14
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: For the reasons set forth in this opinion, we approve the First District's decision in Lee and the Second District's decision in Gonzalez to the extent they are consistent with our analysis. We disapprove the decisions in Althouse, Greater Orlando, and Knight Ridder, to the extent those cases require a showing that a public agency acted unreasonably or in bad faith before allowing recovery of attorney's fees under the Public Records Act. We remand this case for further proceedings consistent with this opinion, including a determination of the amount of attorney's fees to be awarded.It is so ordered.
View View File
Docket Date 2015-11-19
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Supreme Court Record
Docket Date 2015-04-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "RESPONDENT'S CORRECTED NOTICE OF SUPPLEMENTAL AUTHORITY (As to Date of Service Only)"
On Behalf Of CURTIS W. LEE
Docket Date 2015-04-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of CURTIS W. LEE
Docket Date 2015-03-19
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2015-02-03
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2015-11-16
Type Order
Subtype Strike
Description ORDER-STRIKE GR ~ Petitioner's Motion to Strike Respondent's Notice of Supplemental Authortity is granted and Respondent's Amended Notice of Supplemental Authority filed with this Court on October 30, 2015, is hereby stricken.
Docket Date 2015-11-10
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE TO PETITIONER'S MOTION TO STRIKE RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of CURTIS W. LEE
Docket Date 2015-11-02
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ MOTION TO STRIKE RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORTITY
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2015-10-30
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it contains argument.
Docket Date 2015-10-30
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "RESPONDENT'S AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of CURTIS W. LEE
Docket Date 2015-10-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CURTIS W. LEE
Docket Date 2015-01-29
Type Notice
Subtype Scrivener's Error
Description NOTICE-SCRIVENER'S ERROR ~ FILED AS NOTICE OF ERRATUM
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2015-01-29
Type Order
Subtype Notice of Scrivener's Error
Description ORDER-NOTICE SCRIVENER'S ERROR ~ Petitioner's "Notice of Erratum" has been treated as a notice of scrivener's error(s) and said notice has been docketed and placed with the above styled case without consideration by the Court. In the event petitioner wishes the Court to consider the scrivener's error(s) referenced in the notice, a motion for permission to file an amended initial brief on the merits and the amended initial brief itself, which corrects the scrivener's error(s), must be immediately filed with this Court.
Docket Date 2014-12-17
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ (WITH ATTACHMENT)
On Behalf Of CURTIS W. LEE
Docket Date 2014-11-24
Type Letter-Case
Subtype Letter
Description LETTER ~ ADVISING ADDRESS CHANGE
On Behalf Of MEDIA GENERAL OPERATIONS, INC.
Docket Date 2014-11-06
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Tuesday, February 3, 2015.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2014-09-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2014-09-02
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
View View File
Docket Date 2014-08-21
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by The First Amendment Foundation, Inc., Florida Press Association, Florida Scholastic Press Association, Society of Professional Journalists, Dr. Sandra F. Chance, J.D., individually and as Executive Director of the Joseph L. Brechner Center for Freedom of Information, Creative Loafing Tampa, LLC, Times Publishing Company, Media General Operations, Inc. d/b/a WFLA-TV, Dennis A. Ribaya, WPLG, Inc., Cox Media and Patrick Lynch is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amici curiae was filed with this Court on August 18, 2014.
Docket Date 2014-08-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION FOR LEAVE TO FILE BRIEF OF AMICI CURIAE IN SUPPORT OF RESPONDENT CURTIS W. LEE
On Behalf Of FIRST AMENDMENT FOUNDATION, INC.
Docket Date 2014-08-18
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF AMICI CURIAE FIRST AMENDMENT FOUNDATION, FLORIDA PRESS ASSOCIATION, FLORIDA SCHOLASTIC PRESS ASSOCIATION, SOCIETY OF PROFESSIONAL JOURNALISTS,DR. SANDRA F. CHANCE, J.D., AS EXECUTIVE DIRECTOR OF BRECHNER CENTER FOR FREEDOM OF INFORMATION, CREATIVE LOAFING TAMPA, LLC, TIMES PUBLISHING COMPANY, MEDIA GENERAL OPERATIONS, INC. D/B/A WFLA-TV, DENNIS A. RIBAYA, WLPG-TV, COX MEDIA AND PATRICK LYNCHIN SUPPORT OF RESPONDENT CURTIS W. LEE
On Behalf Of FIRST AMENDMENT FOUNDATION, INC.
View View File
Docket Date 2014-08-18
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 VOL. CC PAPERS, 2 VOLS. SUPP RECORD, & 12 VOLS. RECORD (FILED ELECTRONICALLY)
On Behalf Of Jon S. Wheeler
Docket Date 2014-08-08
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of CURTIS W. LEE
Docket Date 2014-08-08
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ TO ANSWER BRIEF-MERITS
On Behalf Of CURTIS W. LEE
Docket Date 2014-07-24
Type Order
Subtype Request Judicial Notice
Description ORDER-REQ JUDICIAL NOTICE GR ~ Petitioner's request for judicial notice is hereby granted.
Docket Date 2014-07-14
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ TO INITIAL BRIEF MERITS
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
View View File
Docket Date 2014-07-14
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE ~ FILED AS MOTION TO TAKE JUDICIAL NOTICE OF THE RECORD INFIRST DISTRICT COURT OF APPEAL CASE NO. 1D11-4458
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2014-06-18
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before July 14, 2014; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before August 18, 2014. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the First District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2013-08-26
Type Order
Subtype No Future Paper Filings
Description ORDER-NO FUTURE PAPER FILINGS ~ The Court is in receipt of a filing in this case which was submitted in paper format. Counsel are reminded that, per Florida Rule of Judicial Administration 2.520(a) and Administrative Order AOSC13-7, all documents to be filed with this Court by attorneys must be filed electronically through the Florida Courts E-Filing Portal. Counsel are cautioned that submission of paper pleadings in violation of AOSC13-7 could result in the imposition of sanctions against the filer.
Docket Date 2013-08-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CURTIS W. LEE
Docket Date 2013-07-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-07-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE
Docket Date 2013-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of BOARD OF TRUSTEES OF THE JACKSONVILLE POLICE & FIRE

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-31
Foreign Profit 2018-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State