Search icon

FRANK, WEINBERG & BLACK, P.L. - Florida Company Profile

Company Details

Entity Name: FRANK, WEINBERG & BLACK, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANK, WEINBERG & BLACK, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Jul 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: L00000008823
FEI/EIN Number 651030319

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

Address: 7805 S.W. 6TH COURT, PLANTATION, FL, 33324, US
Mail Address: 7805 S.W. 6TH COURT, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
F W B 401(K) PROFIT SHARING PLAN 2019 651030319 2020-08-17 FRANK, WEINBERG & BLACK, P.L. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9544748000
Plan sponsor’s address 7805 SW 6TH COURT, PLANTATION, FL, 33324
F W B 401(K) PROFIT SHARING PLAN 2018 651030319 2019-08-08 FRANK, WEINBERG & BLACK, P.L. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9544748000
Plan sponsor’s address 7805 SW 6TH COURT, PLANTATION, FL, 33324
F W B 401(K) PROFIT SHARING PLAN 2017 651030319 2018-05-25 FRANK, WEINBERG & BLACK, P.L. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9544748000
Plan sponsor’s address 7805 SW 6TH COURT, PLANTATION, FL, 33324
F W B 401(K) PROFIT SHARING PLAN 2016 651030319 2017-07-24 FRANK, WEINBERG & BLACK, P.L. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9544748000
Plan sponsor’s address 7805 SW 6TH COURT, PLANTATION, FL, 33324
F W B 401K PROFIT SHARING PLAN 2015 651030319 2016-04-15 FRANK, WEINBERG & BLACK, P.L. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9544748000
Plan sponsor’s address 7805 S.W. 6TH COURT, PLANTATION, FL, 333243203

Plan administrator’s name and address

Administrator’s EIN 651030319
Plan administrator’s name FRANK, WEINBERG & BLACK, P.L.
Plan administrator’s address 7805 S.W. 6TH COURT, PLANTATION, FL, 333243203
Administrator’s telephone number 9544748000
F W B 401K PROFIT SHARING PLAN 2014 651030319 2015-07-31 FRANK, WEINBERG & BLACK, P.L. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9544748000
Plan sponsor’s address 7805 S.W. 6TH COURT, PLANTATION, FL, 333243203

Plan administrator’s name and address

Administrator’s EIN 651030319
Plan administrator’s name FRANK, WEINBERG & BLACK, P.L.
Plan administrator’s address 7805 S.W. 6TH COURT, PLANTATION, FL, 333243203
Administrator’s telephone number 9544748000

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing AMY WEINBERG
Valid signature Filed with authorized/valid electronic signature
F W B 401K PROFIT SHARING PLAN 2013 651030319 2014-06-17 FRANK, WEINBERG & BLACK, P.L. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9544748000
Plan sponsor’s address 7805 S.W. 6TH COURT, PLANTATION, FL, 333243203

Plan administrator’s name and address

Administrator’s EIN 651030319
Plan administrator’s name FRANK, WEINBERG & BLACK, P.L.
Plan administrator’s address 7805 S.W. 6TH COURT, PLANTATION, FL, 333243203
Administrator’s telephone number 9544748000

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing AMY WEINBERG
Valid signature Filed with authorized/valid electronic signature
F W B 401K PROFIT SHARING PLAN 2012 651030319 2013-09-13 FRANK, WEINBERG & BLACK, P.L. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9544748000
Plan sponsor’s address 7805 S.W. 6TH COURT, PLANTATION, FL, 333243203

Plan administrator’s name and address

Administrator’s EIN 651030319
Plan administrator’s name FRANK, WEINBERG & BLACK, P.L.
Plan administrator’s address 7805 S.W. 6TH COURT, PLANTATION, FL, 333243203
Administrator’s telephone number 9544748000

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing STEVEN WEINBERG
Valid signature Filed with authorized/valid electronic signature
F W B 401K PROFIT SHARING PLAN 2011 651030319 2012-07-27 FRANK, WEINBERG & BLACK, P.L. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9544748000
Plan sponsor’s address 7805 S.W. 6TH COURT, PLANTATION, FL, 333243203

Plan administrator’s name and address

Administrator’s EIN 651030319
Plan administrator’s name FRANK, WEINBERG & BLACK, P.L.
Plan administrator’s address 7805 S.W. 6TH COURT, PLANTATION, FL, 333243203
Administrator’s telephone number 9544748000

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing STEVEN WEINBERG
Valid signature Filed with authorized/valid electronic signature
F W B 401K PROFIT SHARING PLAN 2010 651030319 2011-07-25 FRANK, WEINBERG & BLACK, P.L. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9544748000
Plan sponsor’s address 7805 S.W. 6TH COURT, PLANTATION, FL, 333243203

Plan administrator’s name and address

Administrator’s EIN 651030319
Plan administrator’s name FRANK, WEINBERG & BLACK, P.L.
Plan administrator’s address 7805 S.W. 6TH COURT, PLANTATION, FL, 333243203
Administrator’s telephone number 9544748000

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing STEVEN WEINBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BLACK DAVID W Managing Member 7805 S.W. 6TH COURT, PLANTATION, FL, 33324
WEINBERG STEVEN A Managing Member 7805 S.W. 6TH COURT, PLANTATION, FL, 33324
WEINBERG STEVEN A Agent 7805 S.W. 6TH COURT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 7805 S.W. 6TH COURT, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2012-02-08 7805 S.W. 6TH COURT, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
STEVEN B. KATZ, P.A. and STEVEN B. KATZ VS ANTHONY C. VITALE, P.A. and FRANK, WEINBERG & BLACK, P.L. 4D2018-1215 2018-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-003948

Parties

Name STEVEN B. KATZ, P.A.
Role Appellant
Status Active
Representations DAVID C. SILVER, JASON S. MILLER, Jeffrey C. Schneider, Victor Petrescu
Name Steven B. Katz
Role Appellant
Status Active
Name ANTHONY C. VITALE, P.A.
Role Appellee
Status Active
Representations Charles J. Bennardini, I I I, Steven M. Katzman, RONALD G. KLEIN
Name FRANK, WEINBERG & BLACK, P.L.
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-30
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion
Docket Date 2019-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-30
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee, Frank, Weinberg & Black, P.L.'s September 27, 2018 motion for attorneys' fees is denied as moot.
Docket Date 2019-01-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the January 18, 2019 joint stipulation of dismissal of appeal, this case is dismissed.
Docket Date 2019-01-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ OF DISMISSAL OF APPEAL
Docket Date 2019-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-11-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANTHONY C. VITALE, P.A.
Docket Date 2018-11-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 8, 2019, at 9:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. 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 2018-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVEN B. KATZ, P.A.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of STEVEN B. KATZ, P.A.
Docket Date 2018-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/01/2018
Docket Date 2018-10-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of STEVEN B. KATZ, P.A.
Docket Date 2018-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANTHONY C. VITALE, P.A.
Docket Date 2018-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANTHONY C. VITALE, P.A.
Docket Date 2018-09-21
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 09/11/2018 ORDER, 71 PAGES (PAGES 918-978)
Docket Date 2018-09-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee, Frank, Weinberg & Black, P.L.'s September 7, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANTHONY C. VITALE, P.A.
Docket Date 2018-08-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 555 PAGES (PAGES 374-917)
Docket Date 2018-08-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee Frank, Weinberg & Black, P.L.'s August 1, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-08-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANTHONY C. VITALE, P.A.
Docket Date 2018-08-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee, Frank, Weinberg & Black, P.L.'s July 31, 2018 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2018-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANTHONY C. VITALE, P.A.
Docket Date 2018-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ANTHONY C. VITALE, P.A.
Docket Date 2018-07-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of STEVEN B. KATZ, P.A.
Docket Date 2018-07-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of STEVEN B. KATZ, P.A.
Docket Date 2018-07-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVEN B. KATZ, P.A.
Docket Date 2018-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVEN B. KATZ, P.A.
Docket Date 2018-07-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of STEVEN B. KATZ, P.A.
Docket Date 2018-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS FROM 06/28/2018 TO 07/18/2018
Docket Date 2018-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of STEVEN B. KATZ, P.A.
Docket Date 2018-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 384 PAGES (PAGES 1-373)
Docket Date 2018-05-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's April 26, 2018 response and appellee's May 4, 2018 reply, it is ORDERED that the appeal shall proceed as to the final judgment rendered May 2, 2018 pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2018-05-04
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of ANTHONY C. VITALE, P.A.
Docket Date 2018-04-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of STEVEN B. KATZ, P.A.
Docket Date 2018-04-20
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 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. 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 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN B. KATZ, P.A.
Docket Date 2018-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GIFTY CHUNG and FOREST TRAIL ACADEMY, LLC VS EDGAR GONZALEZ, CAROLYN BRADLEY, et al. 4D2011-3854 2011-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-27912 09

Parties

Name GIFTY CHUNG
Role Appellant
Status Active
Representations ERIC B. ASH, Randall M. Shochet
Name FOREST TRAIL ACADEMY, LLC
Role Appellant
Status Active
Name EDGAR GONZALEZ
Role Appellee
Status Active
Representations Marc A. Silverman, Chandra Parker Doucette, Robert T. Slatoff
Name FRANK, WEINBERG & BLACK, P.L.
Role Appellee
Status Active
Name CAROLYN BRADLEY
Role Appellee
Status Active
Name DANA WILLIAMS
Role Appellee
Status Active
Name Robert T. Slatoff
Role Appellee
Status Active
Name STEVE LALONDE
Role Appellee
Status Active
Name JOHN MOYANT
Role Appellee
Status Active
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ DENIED
Docket Date 2013-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants' motion filed March 1, 2013, 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 thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD-ROM)
Docket Date 2013-03-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EOT FOR ROA
On Behalf Of GIFTY CHUNG
Docket Date 2013-03-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (M) RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of GIFTY CHUNG
Docket Date 2013-02-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal
Docket Date 2012-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (1) (THREE COPIES FILED 12/7/12) *e*
On Behalf Of GIFTY CHUNG
Docket Date 2012-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS TO 12/10/12
Docket Date 2012-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T-
On Behalf Of GIFTY CHUNG
Docket Date 2012-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS TO 11/8/12
Docket Date 2012-10-02
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 GIFTY CHUNG
Docket Date 2012-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of EDGAR GONZALEZ
Docket Date 2012-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 1 WEEK TO 9/18/12
Docket Date 2012-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 9/11/12
Docket Date 2012-08-23
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 EDGAR GONZALEZ
Docket Date 2012-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PER SECTION 57.105 ("NOTICE OF FILING")
On Behalf Of EDGAR GONZALEZ
Docket Date 2012-07-19
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ TO 8/27/12 FOR ANSWER BRIEF
Docket Date 2012-07-16
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of EDGAR GONZALEZ
Docket Date 2012-06-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ AS MOOT. (INTERVENOR'S MOTION)
Docket Date 2011-11-30
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 GIFTY CHUNG
Docket Date 2012-06-06
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOTION TO INTERVENE
On Behalf Of GIFTY CHUNG
Docket Date 2012-05-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (M) T - BY ROBERT T. SLATOFF, ESQ. AND FRANK, WEINBERG & BLACK, P.L. *OR*
On Behalf Of EDGAR GONZALEZ
Docket Date 2012-05-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene ~ (M) *AND/OR*
On Behalf Of EDGAR GONZALEZ
Docket Date 2012-05-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M)
On Behalf Of EDGAR GONZALEZ
Docket Date 2012-04-30
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of GIFTY CHUNG
Docket Date 2012-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ 30 DAYS TO 4/30/12
Docket Date 2012-03-30
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 GIFTY CHUNG
Docket Date 2012-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 3/31/12
Docket Date 2012-02-23
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 GIFTY CHUNG
Docket Date 2012-01-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS TO 1/29/12
Docket Date 2011-12-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of GIFTY CHUNG
Docket Date 2011-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2011-11-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 11/15/11 NOTICE OF UNAVAILABILITY
Docket Date 2011-11-15
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN AS UNAUTHORIZED 11/18/11**
On Behalf Of GIFTY CHUNG
Docket Date 2011-10-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ **PLS GIVE TO CARRIE**
Docket Date 2011-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GIFTY CHUNG

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-25
LC Amendment 2020-08-18
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State