Search icon

LIFE EXTENSION FOUNDATION BUYERS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: LIFE EXTENSION FOUNDATION BUYERS CLUB, 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: 14 Jun 1999 (26 years ago)
Document Number: F99000003133
FEI/EIN Number NOT APPLICABLE

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

Address: 3600 WEST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3600 WEST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
LEONARD GOLDWYN, President 3600 WEST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33309
KATHLEEN MARKELL, Secretary 3600 WEST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309
Chancellor Faloon, Director 3600 WEST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33309
ROBERT YOUNT, J Director 3600 WEST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33309
Reef Vandermeulen, N Director 3600 W. Commercial Blvd, Fort Lauderdale, FL, 33309
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3600 WEST COMMERCIAL BLVD, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-24 3600 WEST COMMERCIAL BLVD, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 801 US Highway 1, North Palm Beach, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000990516 TERMINATED 1000000511883 BROWARD 2013-05-16 2033-05-22 $ 1,647.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
LE PUBLICATIONS, INC., ET AL. VS RANDALL KOHL SC2020-1112 2020-07-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-1913

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062007CA015624AXXXCE

Parties

Name LIFE EXTENSION FOUNDATION BUYERS CLUB, INC.
Role Petitioner
Status Active
Name LIFE EXTENSION CLINICAL RESEARCH, INC.
Role Petitioner
Status Active
Name LE PUBLICATIONS, INC.
Role Petitioner
Status Active
Representations Clifford Alan Wolff
Name Randall Kohl
Role Respondent
Status Active
Representations G. William Allen Jr.
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-23
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Remand Amt Tr Ct)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (REMAND AMT TR CT) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2020-09-15
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ RESPONDENT'S AMENDEDJURISDICTIONAL BRIEF
On Behalf Of Randall Kohl
View View File
Docket Date 2020-09-14
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LE Publications, Inc.
View View File
Docket Date 2020-09-04
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioners' Rule 9.310(f) Motion to Review Denial of Stay Pending Further Review filed in the above styled cause is hereby denied.
Docket Date 2020-09-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 22, 2020, in which to serve the amended jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-09-02
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief and appendix, which were filed with this Court on August 31, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. Respondent is hereby directed, on or before September 7, 2020, to file an amended jurisdictional answer brief and appendix. The amended brief shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2020-09-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TOPETITIONERS' RULE 9.310(f) MOTION TOREVIEW DENIAL OF STAY PENDING FURTHER REVIEW
On Behalf Of Randall Kohl
View View File
Docket Date 2020-09-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE AMENDED BRIEF
On Behalf Of Randall Kohl
View View File
Docket Date 2020-08-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S JURISDICTIONAL BRIEF*Brief stricken 9/2/20 due to length.*
On Behalf Of Randall Kohl
View View File
Docket Date 2020-08-31
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Randall Kohl
View View File
Docket Date 2020-08-21
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of LE Publications, Inc.
View View File
Docket Date 2020-08-10
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Jurisdictional Brief
On Behalf Of LE Publications, Inc.
View View File
Docket Date 2020-08-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of LE Publications, Inc.
View View File
Docket Date 2020-07-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LE Publications, Inc.
View View File
LE PUBLICATIONS, INC., et al. VS RANDALL KOHL 4D2019-1913 2019-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 07-015624 (14)

Parties

Name LIFE EXTENSION CLINICAL RESEARCH, INC.
Role Appellant
Status Active
Name LE PUBLICATIONS, INC.
Role Appellant
Status Active
Representations Clifford Alan Wolff
Name LIFE EXTENSION FOUNDATION BUYERS CLUB, INC.
Role Appellant
Status Active
Name RANDALL KOHL
Role Appellee
Status Active
Representations G. William Allen
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1112 DENIED
Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-04
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-1112
Docket Date 2020-08-19
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that appellants’ July 29, 2020 motion to stay issuance of the mandate is denied.
Docket Date 2020-07-31
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-1112
Docket Date 2020-07-29
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-07-29
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2020-07-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2020-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ June 11, 2020 motion for rehearing and rehearing en banc is denied.
Docket Date 2020-06-25
Type Response
Subtype Response
Description Response ~ TO APPELLANTS/CROSS-APPELLEES' MOTION FOR REHEARING
On Behalf Of RANDALL KOHL
Docket Date 2020-06-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee/cross-appellant’s October 29, 2019 motion for attorney's fees is granted as to the appeal, conditioned on the trial court determining that appellee is the prevailing party 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 filing of 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 appellee/cross-appellant’s October 29, 2019 motion for attorney's fees is denied with respect to fees that pertain to work done on the cross-appeal.
Docket Date 2020-05-05
Type Order
Subtype Order
Description Noted ~ ORDERED that appellee's May 1, 2020 status report is noted by the panel of the court.
Docket Date 2020-05-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RANDALL KOHL
Docket Date 2020-03-30
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 April 28, 2020 are cancelled.  So as not to delay the disposition of this case, the court will decide the case on the briefs of the parties.
Docket Date 2020-03-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that “Plaintiff/Appellee/Cross-Appellant's Motion to Relinquish Jurisdiction to Allow Concurrent Proceeding in Lower Court With a Single Special Matter” filed March 23, 2020 is granted. During the pendency of this appeal, the lower court is permitted to address and determine the single issue of the amount of prejudgment interest. Within thirty (30) days of this order, appellee/cross-appellant shall provide this Court with a final order or a status report on the pendency of the final order.
Docket Date 2020-03-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ TO ALLOW CONCURRENT PROCEEDING IN LOWER COURT WITH A SINGLE SPECIAL MATTER
On Behalf Of RANDALL KOHL
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 10:00 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 2020-02-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of RANDALL KOHL
Docket Date 2020-01-27
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellants/cross-appellees' January 22, 2020 motion for leave to extend page limit for reply section of reply/answer to cross-appeal is granted. Appellants/cross-appellees' reply/cross-answer brief is deemed filed as of the date of this order.
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ WITH INCORPORATED ANSWER BRIEF TO CROSS-APPEAL
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2020-01-22
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ UNOPPOSED MOTION FOR LEAVE TO EXTEND PAGE LIMIT FOR REPLY SECTIONOF REPLY BRIEF/ANSWER TO CROSS-APPEAL
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2019-12-17
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 appellants/cross-appellees’ December 16, 2019 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply/cross-answer brief on or before January 23, 2020. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2019-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RANDALL KOHL
Docket Date 2019-11-12
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 November 8, 2019 motion for extension of time is granted, and appellee shall serve the answer brief/ cross-initial brief on or before December 5, 2019. 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 2019-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND CROSS APPEAL BRIEF
On Behalf Of RANDALL KOHL
Docket Date 2019-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RANDALL KOHL
Docket Date 2019-10-21
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that appellants/cross-appellees' October 14, 2019 "unopposed amended motion to extend page limitation for initial brief" is denied. The initial brief is deemed properly filed as of the date of this order.
Docket Date 2019-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2019-10-14
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AMENDED
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2019-10-08
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Upon consideration of the October 2, 2019 notice, it is ORDERED that appellants/cross-appellees' September 27, 2019 motion to extend page limitation for initial brief is denied. The proposed enlarged initial brief is stricken from the docket. Appellants/cross-appellees shall file an initial brief in compliance with the page limitation set forth by Florida Rule of Appellate Procedure 9.210 within ten (10) days from the date of this order.
Docket Date 2019-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN, SEE 10/08/2019 ORDER** (PROPOSED)
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2019-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ "NOTICE OF UNOPPOSED MOTION TO EXTEND PAGE LIMITATION FOR INITIAL BRIEF"
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2019-09-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants/cross-appellees’ September 5, 2019 motion for extension of time is granted, and appellants/cross-appellees shall serve the initial brief on or before October 4, 2019. 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 2019-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 817 PAGES (PAGES 1-795)
On Behalf Of Clerk - Broward
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 8, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 17, 2019. 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 2019-08-08
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 LE PUBLICATIONS, INC.
Docket Date 2019-08-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-06-28
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of RANDALL KOHL
Docket Date 2019-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on June 20, 2019. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2019-06-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2019-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-19
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 2019-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LE PUBLICATIONS, INC.
Docket Date 2019-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-23
AMENDED ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2017-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State