Search icon

SPIRIT AIRLINES, INC.

Company Details

Entity Name: SPIRIT AIRLINES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Mar 1994 (31 years ago)
Document Number: F94000001388
FEI/EIN Number 381747023
Address: 1731 Radiant Drive, Dania Beach, FL, 33004, US
Mail Address: 1731 Radiant Drive, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIRIT AIRLINES, INC. PUERTO RICO RETIREMENT SAVINGS PLAN 2023 381747023 2024-08-01 SPIRIT AIRLINES, INC. 128
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-04-16
Business code 481000
Sponsor’s telephone number 9546284817
Plan sponsor’s address 2800 EXECUTIVE WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing STEPHANIE DIAZ
Valid signature Filed with authorized/valid electronic signature
SPIRIT AIRLINES, INC. PUERTO RICO RETIREMENT SAVINGS PLAN 2022 381747023 2023-10-05 SPIRIT AIRLINES, INC. 79
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-04-16
Business code 481000
Sponsor’s telephone number 9546284817
Plan sponsor’s address 2800 EXECUTIVE WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing STEPHANIE DIAZ
Valid signature Filed with authorized/valid electronic signature
SPIRIT AIRLINES, INC. PUERTO RICO RETIREMENT SAVINGS PLAN 2021 381747023 2022-10-11 SPIRIT AIRLINES, INC. 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-04-16
Business code 481000
Sponsor’s telephone number 9546284817
Plan sponsor’s address 2800 EXECUTIVE WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing CAROL HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
SPIRIT AIRLINES, INC. PUERTO RICO RETIREMENT SAVINGS PLAN 2020 381747023 2021-08-30 SPIRIT AIRLINES, INC. 56
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-04-16
Business code 481000
Sponsor’s telephone number 9546284817
Plan sponsor’s address 2800 EXECUTIVE WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing CAROL HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
SPIRIT AIRLINES, INC. PUERTO RICO RETIREMENT SAVINGS PLAN 2019 381747023 2020-07-31 SPIRIT AIRLINES, INC. 49
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-04-16
Business code 481000
Sponsor’s telephone number 9546284817
Plan sponsor’s address 2800 EXECUTIVE WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing CAROL HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
SPIRIT AIRLINES, INC. PUERTO RICO RETIREMENT SAVINGS PLAN 2018 381747023 2019-10-09 SPIRIT AIRLINES, INC. 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-04-16
Business code 481000
Sponsor’s telephone number 9546284817
Plan sponsor’s address 2800 EXECUTIVE WAY, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing CAROL HERNANDEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Gore Simon Treasurer 2800 Executive Way, Miramar, FL, 33025

Secretary

Name Role Address
Canfield Thomas C Secretary 1686 34th Street, Washington, DC, 20007

President

Name Role Address
Christie Edward President 1208 Ponce de Leon Drive Ft., Lauderdale, FL, 33316

Director

Name Role Address
Richards Christine P Director 2800 Executive Way, Miramar, FL, 33025
Soto Myrna M Director 2800 Executive Way, Miramar, FL, 33025
Zier Dawn Director 2800 Executive Way, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 1731 Radiant Drive, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2024-10-22 1731 Radiant Drive, Dania Beach, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2016-06-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-10 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000708304 LAPSED 2008-2377-SP-07 19TH JUD. CIR. INDIAN RIVER 2009-02-13 2014-02-23 $1,343.92 NEXT LEVEL PRODUCTIONS & PROMOTIONS, INC., ATTN: CAMERON MAYS, 1545 - 46TH AVE., VERO BEACH, FL 32966
J08000442088 TERMINATED CACE08-50405(25) BROWARD COUNTY CIRCUIT COURT 2008-12-15 2013-12-16 $1,378,682.87 DEBT SOLUTIONS I, LLC, C/O VX CAPITAL PARTNERS, 915 FRONT STREET, SAN FRANCISCO, CA 94111

Court Cases

Title Case Number Docket Date Status
ERIC MBANGU,, Appellant(s) v. SPIRIT AIRLINES, INC., Appellee(s). 4D2024-0436 2024-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-9049

Parties

Name Eric Mbangu
Role Appellant
Status Active
Name SPIRIT AIRLINES, INC.
Role Appellee
Status Active
Representations Steven Wayne Marcus, Marc A. Silverman
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spirit Airlines, Inc.
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
ROLLS-ROYCE, PLC VS SPIRIT AIRLINES, INC., et al. 4D2017-1215 2017-04-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-012458

Parties

Name ROLLS-ROYCE, PLC
Role Appellant
Status Active
Representations DANIEL A. WEISS, CLAYTON THORNTON, Stephanie G. Kolman, J. THOMPSON THORNTON, J. THOMPSON THORNTON (DNU)
Name SPIRIT AIRLINES, INC.
Role Appellee
Status Active
Representations Eric Donald Griffin, PETE ALLAN LEWIS, Thomas E. Scott, Juan Ricardo Serrano
Name IAE INTERNATIONAL AERO ENGINES AG INC.
Role Appellee
Status Active
Name PRATT & WHITNEY
Role Appellee
Status Active
Name ROLLS-ROYCE NORTH AMERICA INC.
Role Appellee
Status Active
Name ROLLS-ROYCE CORPORATION
Role Appellee
Status Active
Name UNITED TECHNOLOGIES CORPORATION
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ON MOTION FOR REHEARING AND REHEARING EN BANC AND REQUEST FOR WRITTEN OPINION
Docket Date 2018-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-10-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-10-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-10-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's May 8, 2017 request for oral argument is denied.
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **WITHDRAWN**
Docket Date 2017-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SPIRIT AIRLINES, INC.)
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2017-06-06
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that appellant Rolls-Royce PLC's June 1, 2017 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) Appellant seeks review, of a non-final order denying its motion to dismiss for lack of personal jurisdiction. At issue is whether sufficient facts exist to support the trial court's exercise of specific personal jurisdiction over Appellant under Florida's “long arm” statute, section 48.193 (2015);(B) The particular grounds for confidentiality is contained in Rule 2.420(c)(9), Fla. R. Jud. Admin., which provides for confidentiality of court records made confidential in case decision or court rule. Trade secret information is confidential pursuant to state and federal case law, as well as under Florida's Uniform Trade Secrets Act, Chapter 688, and includes confidential commercial contract terms, proprietary service protocols and processes, and non-public business information, including pricing information and pricing methodology;(C) The parties' names are not confidential;(D)The progress docket is not confidential;(E) The particular information that is determined to be confidential is the Common Maintenance Center Agreement, dated July 21, 2005, and the Common Maintenance Center Agreement, dated March 13, 2013, located respectively at pages 3-48 and 49-154 of Appellant's Sealed Appendix submitted under Notice of Confidentiality to this Court on May 8, 2017;(F) The parties, their attorneys, and court personnel may view the confidential information;(G) This court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and(H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(a) by posting a copy of this order, within ten (10) days following its entry on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2017-06-05
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 SPIRIT AIRLINES, INC.
Docket Date 2017-06-01
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-31
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 May 26, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 5, 2017. 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 2017-05-26
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 SPIRIT AIRLINES, INC.
Docket Date 2017-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s May 8, 2017 “unopposed motion for leave to file confidential and proprietary Aircraft Service Agreement under seal” is denied without prejudice to file as a “motion to determine confidentiality of court records” with a proposed order granting the motion. See Fla. R. Jud. Admin. 2.420(e)(3), (g)(3); see also Barron v. Florida Freedom Newspapers, Inc., 531 So. 2d 113, 118 (Fla. 1988); BDO Seidman, LLP v. Banco Espirito Santo Intern., Ltd., 34 Fla. L. Weekly D739 (Fla. 3d DCA Apr. 8, 2009). A form order is attached for reference. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal. Served:cc: Thomas E. ScottJ. Thompson ThorntonClayton ThorntonDaniel A. WeissJuan R. SerranoStephanie G. KolmanPete Allan LewiskbPROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(g)] ORDERED that the [Date] Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) [Type of case]; (B) [Particular grounds under subdivision (c) for confidentiality]; (C) [Whether party name is confidential; if so, pseudonym]; (D) [Whether progress docket is confidential]; (E) [Particular information that is determined to be confidential]; (F) [Identification of persons who are permitted to view]; (G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2017-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE CONFIDENTIAL AND PROPRIETARY AIRCRAFT SERVICE AGREEMENT UNDER SEAL
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-05-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 26, 2017 unopposed motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before May 8, 2017. In addition, if the initial brief and appendix are 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 2017-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-26
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 ROLLS-ROYCE, PLC
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROLLS-ROYCE, PLC
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BARBARA SCHRECK VS SPIRIT AIRLINES 4D2014-3087 2014-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12009934CA 25

Parties

Name BARBARA SCHRECK
Role Appellant
Status Active
Representations William R. Amlong, Jennifer Daley, Alison L. Churly-Davis, Karen Coolman Amlong
Name SPIRIT AIRLINES, INC.
Role Appellee
Status Active
Representations Kristen Marie Fiore, Paul Leo Kobak, SANDRA J. MILLOR, Katherine E. Giddings, Jason S. Oletsky
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 7, 2015 joint stipulation for dismissal, this case is dismissed; further,ORDERED that the appellant's October 6, 2015 motion for extension of time to file reply brief is determined to be moot; further,ORDERED that the appellee's July 30, 2015 motion for attorney's fees is determined to be moot.
Docket Date 2015-10-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of BARBARA SCHRECK
Docket Date 2015-10-06
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 BARBARA SCHRECK
Docket Date 2015-10-01
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 September 22, 2015 motion for extension of time is granted, and appellant shall serve the reply brief and response to appellee's motion for attorney's fees and or before October 7, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-09-22
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 BARBARA SCHRECK
Docket Date 2015-08-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's August 13, 2015 unopposed motion for extension of time is granted and the time for appellant to file a response to appellee's motion for attorney's fees is extended to and including September 23, 2015.
Docket Date 2015-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BARBARA SCHRECK
Docket Date 2015-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 09/23/15
On Behalf Of BARBARA SCHRECK
Docket Date 2015-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2015-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2015-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/31/15
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2015-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/01/15
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2015-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARBARA SCHRECK
Docket Date 2015-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 05/06/15
On Behalf Of BARBARA SCHRECK
Docket Date 2015-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
On Behalf Of Clerk - Broward
Docket Date 2015-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 12, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before April 26, 2015. 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 2015-03-12
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 BARBARA SCHRECK
Docket Date 2014-12-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed December 18, 2014 for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-12-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2014-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed motion filed October 15, 2014, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date the circuit court clerk files the index to the record on appeal. 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 2014-10-15
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 BARBARA SCHRECK
Docket Date 2014-09-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Kristen Marie Fiore 0025766
Docket Date 2014-08-26
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Sandra J. Millor and Paul L. Kobak have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-08-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jennifer Daley 0856436
Docket Date 2014-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPIRIT AIRLINES, INC.
Docket Date 2014-08-20
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH FEE ORDER
On Behalf Of BARBARA SCHRECK
Docket Date 2014-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-20
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, 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. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA SCHRECK
Docket Date 2014-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State