Search icon

TRIPP SCOTT, P.A. - Florida Company Profile

Company Details

Entity Name: TRIPP SCOTT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPP SCOTT, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Jan 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 1998 (27 years ago)
Document Number: H92570
FEI/EIN Number 592624630

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

Address: 110 SE 6TH ST, 15TH FLOOR, FT LAUDERDALE, FL, 33301, US
Mail Address: 110 SE 6TH ST, 15TH FLOOR, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JAMES A Director 110 SE 6TH ST, 15TH FLOOR, FT LAUDERDALE, FL, 33301
POZZUOLI EDWARD J Director 110 SE 6TH ST, 15TH FLOOR, FT LAUDERDALE, FL, 33301
MCLAUGHLIN GREGORY Director 110 SE 6TH ST, 15TH FLOOR, FT LAUDERDALE, FL, 33301
LOPEZ PAUL O Director 110 SE 6TH ST, 15TH FLOOR, FT LAUDERDALE, FL, 33301
SMITH DENNIS D Director 110 SE 6TH ST, 15TH FLOOR, FT LAUDERDALE, FL, 33301
SMITH DENNIS D Agent 110 SE 6TH ST, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08129900104 TRIPP SCOTT EXPIRED 2008-05-08 2013-12-31 - 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1998-05-04 TRIPP SCOTT, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 110 SE 6TH ST, 15TH FLOOR, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 1998-02-18 110 SE 6TH ST, 15TH FLOOR, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-18 110 SE 6TH ST, 15TH FLOOR, FT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
MED BUILDING 328, LLC, Appellant(s) v. WEEKI CENTER, LLC, et al., Appellee(s). 4D2024-2626 2024-10-14 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
CACE23-020369

Parties

Name MED BUILDING 328 LLC
Role Appellant
Status Active
Representations Spencer Meridith Sax, Katherine Anne Moum, Peter Morris Armold, Jeremy Dicker
Name WEEKI CENTER, LLC
Role Appellee
Status Active
Representations Philippe Symonovicz
Name Michael Ghanem
Role Appellee
Status Active
Name DOMANI MOTOR CARS, INC.
Role Appellee
Status Active
Representations Michael Garcia, Angie Melissa Colorado
Name DOMANI EXOTIC CARS, LLC
Role Appellee
Status Active
Name DOMANI MOTORSPORTS LLC
Role Appellee
Status Active
Name Darlene Diak-Ghanem
Role Appellee
Status Active
Name JOHN F. SCHUTZ, P.L.
Role Appellee
Status Active
Name TRIPP SCOTT, P.A.
Role Appellee
Status Active
Name Holly Gaylle Gershon
Role Appellee
Status Active
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the October 31, 2024 notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Med Building 328, LLC
Docket Date 2024-10-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Med Building 328, LLC
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC VS TRIPP SCOTT, P.A. 4D2021-0043 2021-01-06 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
CACE19-018916

Parties

Name LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC
Role Appellant
Status Active
Representations David Di Pietro, Rodolfo Mayor
Name TRIPP SCOTT, P.A.
Role Appellee
Status Active
Representations Paul O. Lopez, Ryan H. Lehrer
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 2021-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 15, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Lighthouse Point Yacht Club Investments, LLC
Docket Date 2021-01-07
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 2021-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lighthouse Point Yacht Club Investments, LLC
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lighthouse Point Yacht Club Investments, LLC
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALICE MARQUEZ, et al VS RAYMOND MARQUEZ 4D2020-2385 2020-11-02 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE20002243

Parties

Name Alice Marquez
Role Appellant
Status Active
Representations Douglas H. Reynolds, Daniel Michael Samson, Henny L. Shomar, Ian M. Campa, Bruce A. Katzen
Name David Marquez
Role Appellant
Status Active
Name TRIPP SCOTT, P.A.
Role Appellant
Status Active
Name Amanda Marquez
Role Appellant
Status Active
Name Alice Marquez Revocable Trust
Role Appellee
Status Active
Name Raymond Marquez
Role Appellee
Status Active
Representations Jason R. Marks, John Alan Moffa, Samuel R. Troy
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2111-02-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***DISMISSED AS TO APPELLANT TRIPP SCOTT P.A., ONLY****
Docket Date 2021-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellants’ March 30, 2021 response to notice of abatement is treated as a notice of voluntary dismissal, and this case is dismissed.
Docket Date 2021-03-30
Type Response
Subtype Response
Description Response
On Behalf Of Alice Marquez
Docket Date 2021-03-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee’s March 16, 2021 notice of abatement in the lower tribunal.
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raymond Marquez
Docket Date 2021-03-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that all parties are directed to respond, within ten (10) days from the date of this order, to David and Amanda Marquez, temporary emergency guardians’ March 8, 2021 status report.
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alice Marquez
Docket Date 2021-03-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Alice Marquez
Docket Date 2021-02-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding relinquishment of jurisdiction.
Docket Date 2021-02-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 29, 2021 notice of voluntary dismissal, this case is dismissed as to Tripp Scott, P.A., only.
Docket Date 2021-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO APPELLANT TRIPP SCOTT, P.A.
On Behalf Of Alice Marquez
Docket Date 2021-01-29
Type Response
Subtype Response
Description Response
On Behalf Of Alice Marquez
Docket Date 2021-01-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report within ten (10) days from the date of this order regarding relinquishment of jurisdiction.
Docket Date 2020-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Alice Marquez
Docket Date 2020-11-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Alice Marquez
Docket Date 2020-11-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Alice Marquez
Docket Date 2020-11-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Alice Marquez
Docket Date 2020-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alice Marquez
Docket Date 2020-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-04
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the portion of the October 1, 2020 order that grants the "husband's urgent motion to stay divorce proceedings pending an independent medical examination to determine whether wife is legally competent to participate" is appealable pursuant to Florida Rule of Appellate Procedure 9.130. Saidin v. Korecki, 202 So. 3d 468, 470 (Fla. 1st DCA 2016) (explaining that appellate jurisdiction to review non-final orders granting injunctive relief does not extend to afford review of non-injunctive portions of a non-final order); Cotton States Mut. Ins. v. D'Alto, 879 So. 2d 67, 69 (Fla. 1st DCA 2004) ("Jurisdiction to hear an appeal from a nonfinal order is limited to the kinds of orders referred to in rule 9.130 of the Florida Rules of Appellate Procedure."); AA Acquisitions, LLC v. Opa-Locka Flightline, LLC, 23 So. 3d 777 (holding that decision by appellate division of the circuit court granting a motion to stay was not reviewable by appeal); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-12-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellants’ November 16, 2020 jurisdictional brief, it is ORDERED that this appeal shall proceed as to the portions of the October 1, 2020 order granting injunctive relief. Further,ORDERED that appellants’ November 16, 2020 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days in order for the circuit court to enter an order as to appellants’ motion for reconsideration. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further,ORDERED that the November 20, 2020 motion of Tripp Scott, P.A.’s, counsel for appellant, Alicia Marquez, to withdraw as counsel is granted. Accordingly, it isORDERED that(1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the twenty (20) day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below;Alice Marquez2900 NE 30 ST #M4Fort Lauderdale, FL 33306(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellants are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions; and (5) appellants shall file the initial brief within thirty (30) days after relinquishment ends, unless the case is dismissed.
CIB MARINE CAPITAL, LLC VS ESQUIRE VENTURES, LLC, et al. 4D2015-0171 2015-01-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2009CA010465

Parties

Name CIB Marine Capital, LLC
Role Appellant
Status Active
Representations Marissa D. Kelley
Name FRANK PESCE & COMPANY, INC.
Role Appellee
Status Active
Name Bart T. Heffernan
Role Appellee
Status Active
Name CIB MARINE BANCSHARES, INC.
Role Appellee
Status Active
Name TRIPP SCOTT, P.A.
Role Appellee
Status Active
Name PETER HERMAN
Role Appellee
Status Active
Name CITRUS BANK, N.A.
Role Appellee
Status Active
Name ESQUIRE VENTURES, LLC
Role Appellee
Status Active
Representations MICHAEL A. FRIEDMAN, Bruce K. Herman, Bart A. Houston, JOHN H. GENOVESE, Louis B. Vocelle, Jr.
Name ORCHID FUNDING, LLC
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (MOOT) REPLY BRIEF *OR IN THE ALTERNATIVE* TO FILE SUR-REPLY
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-09-18
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 8, 2015 third motion for extension of time is granted, and appellant shall serve the reply brief and accompanying appendix within fourteen (14) days from the date of this order. In addition, if the reply brief and appendix are served after the time provided for in this order, they may be stricken.
Docket Date 2015-09-08
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 CIB Marine Capital, LLC
Docket Date 2016-04-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ **SEE AMENDED** Pursuant to the March 31, 2016 notice of voluntary dismissal, this case is dismissed. FurtherORDERED that appellee's February 13, 2015 motion to strike is determined to be moot.
Docket Date 2016-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CIB Marine Capital, LLC
Docket Date 2016-03-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: THE PARTIES' EFFORTS TO AMICABLY RESOLVE THEIR ISSUES, WHICH SHALL ULTIMATELY RESULT IN THE DISMISSAL OF THIS APPEAL
On Behalf Of CIB Marine Capital, LLC
Docket Date 2016-02-12
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the February 9, 2016 joint motion to abate appeal is granted. This proceeding is abated. Appellant shall file a status report within thirty (30) days from the date of this order or promptly dismiss this appeal if a settlement has been entered.
Docket Date 2016-02-09
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ (JOINT)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-11-03
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's October 30, 2015 motion to withdraw the February 6, 2015 motion for attorney's fees and costs is granted, and the motion for attorney's fees and costs is considered withdrawn.
Docket Date 2015-10-30
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR ATTORNEY'S FEES FILE 2/6/15
On Behalf Of CIB Marine Capital, LLC
Docket Date 2019-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's previous April 1, 2016 order is amended as follows: Pursuant to the March 31, 2016 notice of voluntary dismissal, this case is dismissed.FurtherORDERED that appellee's October 13, 2015 motion to strike is determined to be moot.
Docket Date 2015-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **PROPOSED** SUR-REPLY BRIEF
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-08-19
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 August 7, 2015 second motion for extension of time is granted, and appellant shall serve the reply brief and accompanying appendix on or before September 10, 2015. In addition, if the reply brief and appendix are served after the time provided for in this order, they may be stricken.
Docket Date 2015-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (SECOND)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-07-06
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 July 1, 2015 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 10, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-07-01
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 CIB Marine Capital, LLC
Docket Date 2015-06-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellee's May 19, 2015 third motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-05-19
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 Esquire Ventures, LLC
Docket Date 2015-04-06
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 second motion filed March 20, 2015, for extension of time, is granted and appellee shall serve the answer brief within forty-five (45) days from the date of the entry of this order. 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 2015-03-30
Type Notice
Subtype Notice
Description Notice ~ OF DISASSOCIATION WITH LAW FIRM AND REQUEST TO BE REMOVED FROM SERVICE LIST
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 4/6/15)
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-02-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-PARTICIPATION OF TRIPP SCOTT
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-02-24
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 motion filed February 20, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before March 30, 2015. 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 2015-02-20
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 Esquire Ventures, LLC
Docket Date 2015-02-13
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 February 2, 2015, for extension of time, is granted. Appellant's initial brief was filed on February 6, 2015.
Docket Date 2015-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Marissa D. Kelley 0379300
Docket Date 2015-02-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN SEE 11/3/15 ORDER**
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-02-02
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 CIB Marine Capital, LLC
Docket Date 2015-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-01-16
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 2015-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FRANK C. BLUNT, JR. VS TRIPP SCOTT, P.A., et al. 4D2012-4329 2012-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-1844 13

Parties

Name FRANK C. BLUNT, JR.
Role Appellant
Status Active
Representations Thomas W. Walters
Name TRIPP SCOTT, P.A.
Role Appellee
Status Active
Representations Peter G. Herman
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANK C. BLUNT, JR.
Docket Date 2013-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tripp Scott, P.A.
Docket Date 2013-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/15/13
On Behalf Of Tripp Scott, P.A.
Docket Date 2013-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANK C. BLUNT, JR.
Docket Date 2013-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED)
Docket Date 2012-12-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Thomas W. Walters
Docket Date 2012-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANK C. BLUNT, JR.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5350127205 2020-04-27 0455 PPP 110 SE 6TH ST 15 FLOOR, FORT LAUDERDALE, FL, 33301-5000
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1979800
Loan Approval Amount (current) 1979800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-5000
Project Congressional District FL-23
Number of Employees 103
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1997948.17
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State