Entity Name: | JM FAMILY ENTERPRISES, 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: | 19 Dec 2023 (a year ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Feb 2024 (a year ago) |
Document Number: | F23000006998 |
FEI/EIN Number |
35-2831120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JM FAMILY ENTERPRISES INC YOUR CHOICE PLAN | 2022 | 591390794 | 2023-07-21 | JM FAMILY ENTERPRISES, INC. | 5018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 4101 |
Retired or separated participants receiving benefits | 888 |
Signature of
Role | Plan administrator |
Date | 2023-07-20 |
Name of individual signing | STEPHANIE SLATE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-20 |
Name of individual signing | STEPHANIE SLATE |
Valid signature | Filed with authorized/valid electronic signature |
Role | DFE |
Date | 2023-07-21 |
Name of individual signing | KAREN SYLVESTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 1978-05-01 |
Business code | 423100 |
Sponsor’s telephone number | 9544185273 |
Plan sponsor’s mailing address | 150 JIM MORAN BLVD, MAILDROP JMFDF002, DEERFIELD BEACH, FL, 33432 |
Plan sponsor’s address | 150 JIM MORAN BLVD, MAILDROP JMFDF002, DEERFIELD BEACH, FL, 33432 |
Number of participants as of the end of the plan year
Active participants | 4101 |
Retired or separated participants receiving benefits | 888 |
Signature of
Role | Plan administrator |
Date | 2023-07-27 |
Name of individual signing | KAREN SYLVESTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-27 |
Name of individual signing | STEPHANIE SLATE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1985-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 9544185237 |
Plan sponsor’s mailing address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442 |
Plan sponsor’s address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442 |
Plan administrator’s name and address
Administrator’s EIN | 591390794 |
Plan administrator’s name | JM FAMILY ENTERPRISES, INC. ADMINISTRATIVE COMMITTEE |
Plan administrator’s address | 100 JIM MORAN BLVD, DEERFIELD BEACH, FL, 334421702 |
Administrator’s telephone number | 9544185237 |
Number of participants as of the end of the plan year
Active participants | 3378 |
Signature of
Role | Plan administrator |
Date | 2023-07-21 |
Name of individual signing | KAREN SYLVESTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-25 |
Name of individual signing | STEPHANIE SLATE |
Valid signature | Filed with authorized/valid electronic signature |
Role | DFE |
Date | 2023-07-25 |
Name of individual signing | STEPHANIE SLATE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1985-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 9544185237 |
Plan sponsor’s mailing address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442 |
Plan sponsor’s address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442 |
Plan administrator’s name and address
Administrator’s EIN | 591390794 |
Plan administrator’s name | JM FAMILY ENTERPRISES, INC. ADMINISTRATIVE COMMITTEE |
Plan administrator’s address | 100 JIM MORAN BLVD, DEERFIELD BEACH, FL, 334421702 |
Administrator’s telephone number | 9544185237 |
Number of participants as of the end of the plan year
Active participants | 3865 |
Signature of
Role | Plan administrator |
Date | 2022-04-28 |
Name of individual signing | KAREN SYLVESTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-04-28 |
Name of individual signing | STEPHANIE SLATE |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 503 |
Effective date of plan | 1978-05-01 |
Business code | 423100 |
Sponsor’s telephone number | 9544185273 |
Plan sponsor’s mailing address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33432 |
Plan sponsor’s address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33432 |
Number of participants as of the end of the plan year
Active participants | 4293 |
Retired or separated participants receiving benefits | 725 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2022-04-29 |
Name of individual signing | STEPHANIE SLATE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-05-04 |
Name of individual signing | KAREN SYLVESTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 1978-05-01 |
Business code | 423100 |
Sponsor’s telephone number | 9544185273 |
Plan sponsor’s mailing address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33432 |
Plan sponsor’s address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33432 |
Number of participants as of the end of the plan year
Active participants | 4293 |
Retired or separated participants receiving benefits | 725 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2022-05-18 |
Name of individual signing | KAREN SYLVESTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-05-23 |
Name of individual signing | STEPHANIE SLATE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1985-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 9544185237 |
Plan sponsor’s mailing address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442 |
Plan sponsor’s address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442 |
Plan administrator’s name and address
Administrator’s EIN | 591390794 |
Plan administrator’s name | JM FAMILY ENTERPRISES, INC. ADMINISTRATIVE COMMITTEE |
Plan administrator’s address | 100 JIM MORAN BLVD, DEERFIELD BEACH, FL, 334421702 |
Administrator’s telephone number | 9544185237 |
Number of participants as of the end of the plan year
Active participants | 4015 |
Signature of
Role | Plan administrator |
Date | 2021-06-17 |
Name of individual signing | KAREN SYLVESTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-06-17 |
Name of individual signing | UPENDRA MODY |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1985-01-01 |
Business code | 423100 |
Sponsor’s telephone number | 9544185237 |
Plan sponsor’s mailing address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442 |
Plan sponsor’s address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442 |
Plan administrator’s name and address
Administrator’s EIN | 591390794 |
Plan administrator’s name | JM FAMILY ENTERPRISES, INC. ADMINISTRATIVE COMMITTEE |
Plan administrator’s address | 100 JIM MORAN BLVD, DEERFIELD BEACH, FL, 334421702 |
Administrator’s telephone number | 9544185237 |
Number of participants as of the end of the plan year
Active participants | 4015 |
Signature of
Role | Plan administrator |
Date | 2021-06-11 |
Name of individual signing | KAREN SYLVESTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 1978-05-01 |
Business code | 423100 |
Sponsor’s telephone number | 9544185273 |
Plan sponsor’s DBA name | JM FAMILY |
Plan sponsor’s mailing address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442 |
Plan sponsor’s address | 150 JIM MORAN BLVD, MAIL DROP JMFDF002, DEERFIELD BEACH, FL, 33442 |
Number of participants as of the end of the plan year
Active participants | 4208 |
Retired or separated participants receiving benefits | 634 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2021-06-10 |
Name of individual signing | KAREN SYLVESTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-06-10 |
Name of individual signing | UPENDRA MODY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 1978-05-01 |
Business code | 423100 |
Sponsor’s telephone number | 9544185273 |
Plan sponsor’s DBA name | JM FAMILY |
Plan sponsor’s mailing address | 100 JIM MORAN BLVD, DEERFIELD BEACH, FL, 334421702 |
Plan sponsor’s address | 100 JIM MORAN BLVD, DEERFIELD BEACH, FL, 334421702 |
Number of participants as of the end of the plan year
Active participants | 4250 |
Retired or separated participants receiving benefits | 555 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2020-07-09 |
Name of individual signing | KAREN SYLVESTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-07-06 |
Name of individual signing | UPENDRA MODY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Pescaru Paula | Assi | 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442 |
Heggerick Lisbeth S | Grou | 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442 |
Chait Daniel M | President | 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442 |
Puello Burkman Rosa | Vice President | 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442 |
Benish Corey M | Grou | 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442 |
Gordon Charles | Vice President | 100 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-02-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIVESTON MERLIEN VS JM FAMILY ENTERPRISES, INC., SHERIDIAN 441, LLC and BENDLES RENTALS, LLC | 4D2019-2911 | 2019-09-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIVESTON MERLIEN |
Role | Appellant |
Status | Active |
Representations | Lawrence J. Bohannon, Morgan Lyle Weinstein, Neil Rose |
Name | JM FAMILY ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Representations | Kansas R. Gooden, Ian E. Waldick, Thomas A. Berger |
Name | BENDLES RENTALS, LLC |
Role | Appellee |
Status | Active |
Name | SHERIDIAN 441, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ ***WITHDRAWN 2/21/2020*** **RESPONSE FILED 02/04/2020** |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2020-01-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2020-04-07 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 9, 2020, at 9:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.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 | 2020-03-10 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | Grant Continuance of Oral Argument ~ ORDERED that the appellee's March 5, 2020 motion for continuance of oral argument is granted. Oral argument scheduled for April 28, 2020 is cancelled and will be rescheduled for a later date. |
Docket Date | 2019-12-09 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/20/2020 |
Docket Date | 2020-03-05 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 28, 2020, at 11:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at 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 | 2020-03-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2020-02-21 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-To Withdraw Pleadings ~ ORDERED that appellee, JM Family Enterprises, Inc.’s, February 18, 2020 notice of withdrawal of motion for appellate attorney’s fees is treated as a motion and is granted. Appellee’s January 21, 2020 motion for appellate attorney’s fee is considered withdrawn. |
Docket Date | 2020-02-18 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ "NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEY'S FEES" |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2020-02-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DIVESTON MERLIEN |
Docket Date | 2020-02-04 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO MOTION OF APPELLEE, J.M. FAMILY ENTERPRISES, INC. FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | DIVESTON MERLIEN |
Docket Date | 2020-09-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-09-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-08-20 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Deny Certification of Cause to S.C. ~ ORDERED that appellant's August 3, 2020 motion to certify to the Supreme Court is denied. |
Docket Date | 2020-08-18 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO MOTION TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2020-08-03 |
Type | Notice |
Subtype | Suggestion for Immediate Resolution by FSC 9.125 |
Description | Motion Suggest to Cert. Cause to S.C. |
On Behalf Of | DIVESTON MERLIEN |
Docket Date | 2020-07-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2020-06-09 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2020-05-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on June 9, 2020 are cancelled. So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date. The week before oral argument the Clerk of the Court will provide connection instructions. Should both parties file a stipulation by Thursday, May 21, 2020 at Noon that they waive oral argument, the court will then decide the case based upon the briefs. |
Docket Date | 2019-12-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2019-11-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DIVESTON MERLIEN |
Docket Date | 2019-11-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DIVESTON MERLIEN |
Docket Date | 2019-11-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DIVESTON MERLIEN |
Docket Date | 2019-11-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Morgan L. Weinstein’s November 19, 2019 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2019-11-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ **STRICKEN** |
On Behalf Of | DIVESTON MERLIEN |
Docket Date | 2019-11-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 381 PAGES (PAGES 1-370) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-10-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DIVESTON MERLIEN |
Docket Date | 2019-09-18 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-09-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-09-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DIVESTON MERLIEN |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 16019911 |
Parties
Name | GEORGE MARCU |
Role | Appellant |
Status | Active |
Name | JM FAMILY ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Representations | June Galkoski Hoffman, J. Michael Pennekamp |
Name | Hon. William W. Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 23, 2020 motion for extension of time is granted in part without prejudice to seeking a further extension if one is necessary. Appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-03-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2020-12-14 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits |
Docket Date | 2020-11-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-11-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-27 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Reconsideration ~ ORDERED that appellant's October 23, 2020 request for oral argument is treated as a motion for reconsideration and a request for oral argument and are both denied. |
Docket Date | 2020-10-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GEORGE MARCU |
Docket Date | 2020-10-15 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s May 14, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by June Galkoski Hoffman is denied without prejudice to seek costs in the trial court. |
Docket Date | 2020-10-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-09-17 |
Type | Response |
Subtype | Response |
Description | Response ~ "MEMORANDUM IN RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS" |
On Behalf Of | GEORGE MARCU |
Docket Date | 2020-05-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AND COSTS (RESPONSE FILED 9/17/20/20) |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2020-04-14 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2020-04-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ **STRICKEN** |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2020-04-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a table of citations. An amended 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 | 2020-04-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 6, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 10, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-04-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2020-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 24, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-02-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2020-01-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2020-01-27 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/20/2020 |
Docket Date | 2019-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2019-12-23 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/20/2020 |
Docket Date | 2019-11-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | GEORGE MARCU |
Docket Date | 2019-11-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GEORGE MARCU |
Docket Date | 2019-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ Upon consideration of appellee’s October 16, 2019 response, it is ORDERED that appellant's October 14, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 | 2019-10-16 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2019-10-14 |
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 | GEORGE MARCU |
Docket Date | 2019-10-10 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ ONE ENVELOPE CONTAINING A CD-ROM |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-09-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 663 PAGES (PAGES 1-651) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-08-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2019-08-08 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court 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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-08-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GEORGE MARCU |
Docket Date | 2019-08-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 05-CA-5466 |
Parties
Name | LEXUS OF ORLANDO |
Role | Appellant |
Status | Active |
Name | Department of Highway Safety and Motor Vehicles |
Role | Appellant |
Status | Active |
Name | WINTER PARK IMPORTS, INC. |
Role | Appellant |
Status | Active |
Representations | Phil A. D'Aniello, Ladd H. Fassett, JOHN FOREHAND |
Name | JM FAMILY ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Representations | DEAN BUNCH, JULI ANN LUND, DANIEL R. KATZ, C. EVERETT BOYD, JR. |
Name | JM AUTO, INC. |
Role | Appellee |
Status | Active |
Name | JM AUTO I I, INC. |
Role | Appellee |
Status | Active |
Name | SOUTHEAST TOYOTA DISTRIBUTORS |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2015-01-08 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-02-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-01-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-12-28 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2011-12-23 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED |
Docket Date | 2011-10-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND D.F.KATZ,ESQ |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2011-05-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/8MOT ATTY FEES |
On Behalf Of | WINTER PARK IMPORTS, INC |
Docket Date | 2011-05-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | WINTER PARK IMPORTS, INC |
Docket Date | 2011-05-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ TO 5/11(DATE REQUESTED);ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01 |
Docket Date | 2011-05-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ 111327& RESPONSE TO MOT ATTY FEES |
On Behalf Of | WINTER PARK IMPORTS, INC |
Docket Date | 2011-04-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 2/18,224 AND 4/8MOTS ARE GRANTED |
Docket Date | 2011-03-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WINTER PARK IMPORTS, INC |
Docket Date | 2011-02-25 |
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 | WINTER PARK IMPORTS, INC |
Docket Date | 2011-04-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 4VOL;1BOX IN EXHIBIT ROOM |
Docket Date | 2011-04-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ & RESPONSE TO MOT ATTY FEES |
On Behalf Of | WINTER PARK IMPORTS, INC |
Docket Date | 2011-04-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2011-04-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2011-04-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2011-04-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AE C. Everett Boyd, Jr. 0190960 |
Docket Date | 2011-04-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2011-04-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel ~ WITH $100.00 CHECK |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2011-02-24 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | WINTER PARK IMPORTS, INC |
Docket Date | 2011-02-18 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | JM FAMILY ENTERPRISES, INC. |
Docket Date | 2011-02-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/25ORDER |
On Behalf Of | WINTER PARK IMPORTS, INC |
Docket Date | 2011-01-25 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/I 10DAYS AA ADVISE IF 10-4404 AND 10-4008 ARE RELATED AND SHOULD BE CONSOLIDATED FOR FURTHER APPEALLATE PURPOSES |
Docket Date | 2011-01-07 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER |
Docket Date | 2011-01-04 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Ladd H. Fassett 295922 |
Docket Date | 2010-12-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MED./D.S. |
On Behalf Of | WINTER PARK IMPORTS, INC |
Docket Date | 2010-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
Amendment | 2024-02-07 |
Foreign Profit | 2023-12-19 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1543051 | Intrastate Hazmat | 2009-01-14 | 0 | - | 1 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State