Entity Name: | DAVID LEE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID LEE, L.L.C. 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. |
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 Oct 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2014 (11 years ago) |
Document Number: | L00000013028 |
FEI/EIN Number |
264987190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11708 SE Dixie Hwy, Hobe Sound, FL, 33455 |
Mail Address: | 11708 SE Dixie Hwy, Hobe Sound, FL, 33455 |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE DAVID J | Managing Member | 11708 SE Dixie Hwy, Hobe Sound, FL, 33455 |
Watley Brandy L | Manager | 11708 SE Dixie Highway, Hobe Sound, FL, 33455 |
John Madden, P.A. C/O John Madden | Agent | 900 SE Ocean Boulevard, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | John Madden, P.A. C/O John Madden | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 900 SE Ocean Boulevard, Suite 126-C, Stuart, FL 34994 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-18 | 11708 SE Dixie Hwy, Hobe Sound, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2015-09-18 | 11708 SE Dixie Hwy, Hobe Sound, FL 33455 | - |
REINSTATEMENT | 2014-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2003-06-10 | - | - |
REINSTATEMENT | 2002-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAWN TAJAH LEE AND DAVID LEE VS JOHN ROBINSON | 2D2022-3880 | 2022-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAWN TAJAH LEE |
Role | Appellant |
Status | Active |
Representations | DONALD A. HARRISON, ESQ. |
Name | DAVID LEE, L.L.C. |
Role | Appellant |
Status | Active |
Name | JOHN ROBINSON, INC. |
Role | Appellee |
Status | Active |
Representations | SAMUEL J. HELLER, ESQ., Marc Julius Wolfson, Esq. |
Name | HON MARC S. MAKHOLM |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-30 |
Type | Order |
Subtype | Certify Notice of Appeal |
Description | Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number. |
Docket Date | 2023-09-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-08-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-04-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | JOHN ROBINSON |
Docket Date | 2023-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order. |
Docket Date | 2023-03-09 |
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 | JOHN ROBINSON |
Docket Date | 2023-02-09 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied as moot. |
Docket Date | 2023-02-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRIKING APLNT BRIEF ~ The motion to strike initial brief is granted. The initial brief is stricken. Theamended initial brief is accepted as filed. |
Docket Date | 2023-02-07 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ amended initial brief |
On Behalf Of | DAWN TAJAH LEE |
Docket Date | 2023-02-07 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | DAWN TAJAH LEE |
Docket Date | 2023-02-07 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF |
On Behalf Of | DAWN TAJAH LEE |
Docket Date | 2023-02-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellants' initial brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellants shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed. |
Docket Date | 2023-02-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | DAWN TAJAH LEE |
Docket Date | 2023-02-01 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ IB |
On Behalf Of | DAWN TAJAH LEE |
Docket Date | 2023-01-31 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | JOHN ROBINSON |
Docket Date | 2023-01-20 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. Appellants are advised that this is anonfinal appeal proceeding under Florida Rule of Appellate Procedure 9.130. As such,a record will not be transmitted. Fla. R. App. P. 9.130(d). In lieu of a record, Appellantsmust submit an appendix with the initial brief. Fla. R. App. P. 9.130(e), 9.220. Further,this court's December 22, 2022, order directed service of the initial brief within fifteendays. Appellants shall serve the initial brief and appendix within ten days of the date ofthis order. Failure to timely serve the initial brief will subject this appeal to dismissalwithout further notice. |
Docket Date | 2023-01-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLE'S MOTION TO DISMISS |
On Behalf Of | DAWN TAJAH LEE |
Docket Date | 2023-01-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | JOHN ROBINSON |
Docket Date | 2022-12-22 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 15days from the date of this order, or this appeal will be at risk of dismissal without furthernotice. |
Docket Date | 2022-12-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | JOHN ROBINSON |
Docket Date | 2022-12-20 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ 11/17/2022 TRANSCRIPT |
On Behalf Of | DAWN TAJAH LEE |
Docket Date | 2022-11-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED |
On Behalf Of | DAWN TAJAH LEE |
Docket Date | 2022-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-11-29 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK |
On Behalf Of | DAWN TAJAH LEE |
Docket Date | 2022-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | DAWN TAJAH LEE |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Putnam County 2015-00210-CF |
Parties
Name | DAVID LEE, L.L.C. |
Role | Appellant |
Status | Active |
Representations | Edward J. Weiss, Andrew Mich, Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Nora Hutchinson Hall |
Name | Hon. James Robert Clayton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 5/12 |
On Behalf Of | DAVID LEE |
Docket Date | 2018-05-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-05-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-04-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-09-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2017-08-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 9/21 |
On Behalf Of | State of Florida |
Docket Date | 2017-07-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DAVID LEE |
Docket Date | 2017-06-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 7/12 |
On Behalf Of | DAVID LEE |
Docket Date | 2017-05-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF AGREED EOT TO FILE INIT BRF TO 6/12 |
On Behalf Of | DAVID LEE |
Docket Date | 2017-03-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOLS. EFILED (637 PGS.) |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2017-01-26 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2017-01-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record |
Docket Date | 2017-01-24 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2017-01-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | DAVID LEE |
Docket Date | 2017-01-20 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2016-12-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-12-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/1/16 |
On Behalf Of | DAVID LEE |
Docket Date | 2016-12-22 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 14-CA-000378 |
Parties
Name | MARLENE ACEBO |
Role | Appellant |
Status | Active |
Representations | FRANK CHARLES MIRANDA, ESQ. |
Name | MARILYN JAMES L.L.C. |
Role | Appellant |
Status | Active |
Name | TERESA ACEBO |
Role | Appellant |
Status | Active |
Name | NELIDAL L. OLDHAM |
Role | Appellant |
Status | Active |
Name | JOSE ACEBO |
Role | Appellant |
Status | Active |
Name | DAVID LEE, L.L.C. |
Role | Appellant |
Status | Active |
Name | ELSIE BETANCOURT |
Role | Appellant |
Status | Active |
Name | IGNAZIO G. FONTE |
Role | Appellant |
Status | Active |
Name | NANCY LEE HUERTA |
Role | Appellant |
Status | Active |
Name | OLGA ROIG |
Role | Appellant |
Status | Active |
Name | FRANCISCAN PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | ST. JOSEPH'S WOMEN'S HOSPITAL |
Role | Appellee |
Status | Active |
Name | CITY OF TAMPA |
Role | Appellee |
Status | Active |
Name | ST. JOSEPH'S HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | BRIAN A. BOLVES, ESQ., SCOTT A. MC LAREN, ESQ., LANDIS V. CURRY, I I I, ESQ., Julia Corbin Mandell, Esq. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-10-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-09-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2016-08-25 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ Within three days of the date of this order, counsel for the appellants shall make arrangements with the clerk of the circuit court for supplementation of the record with the transcript of the August 11, 2015, case management conference, which was attached to appellees' January 22, 2016, motion to relinquish jurisdiction but excluded from the record on appeal. Within twenty-five days of the date of this order, the clerk of the circuit court shall file the supplemental record in this court. |
Docket Date | 2016-05-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee St. Joseph's Hospital, Inc.'s notice, the appellant's response, and the appellee's reply are noted. This case will proceed to review by a merits panel. |
Docket Date | 2016-05-03 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S RESPONSE TO APPELLANTS' "RESPONSE" TO NOTICE OF AGREEMENTTHAT THE ORDER ON APPEAL SHOULD BE REVERSED |
On Behalf Of | ST. JOSEPH'S HOSPITAL, INC. |
Docket Date | 2016-05-03 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO REPLY |
On Behalf Of | ST. JOSEPH'S HOSPITAL, INC. |
Docket Date | 2016-04-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE ST. JOSEPH'S HOSPITAL'S NOTICE OF AGREEMENT THAT ORDER ON APPEAL SHOULD BE REVERSED |
On Behalf Of | MARLENE ACEBO |
Docket Date | 2016-04-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S NOTICE OF AGREEMENT THAT THE ORDER ON APPEAL SHOULD BE REVERSED |
On Behalf Of | ST. JOSEPH'S HOSPITAL, INC. |
Docket Date | 2016-04-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ CITY OF TAMPA |
On Behalf Of | ST. JOSEPH'S HOSPITAL, INC. |
Docket Date | 2016-03-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 5 - ab due 03/28/16 (St. Joseph's Hospital, Inc.) |
On Behalf Of | ST. JOSEPH'S HOSPITAL, INC. |
Docket Date | 2016-02-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2016-02-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 03/23/16 (Appellee St. Joseph's Hospital, Inc.) |
On Behalf Of | ST. JOSEPH'S HOSPITAL, INC. |
Docket Date | 2016-02-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ Appellee, CITY OF TAMPA |
On Behalf Of | ST. JOSEPH'S HOSPITAL, INC. |
Docket Date | 2016-02-09 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-DENY. RELINQUISH JURISDCTN ~ JT |
Docket Date | 2016-01-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION FOR LEAVE TO FILE REPLY TO APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | ST. JOSEPH'S HOSPITAL, INC. |
Docket Date | 2016-01-29 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY OF APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC. TO APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT |
On Behalf Of | ST. JOSEPH'S HOSPITAL, INC. |
Docket Date | 2016-01-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT |
On Behalf Of | MARLENE ACEBO |
Docket Date | 2016-01-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ JT - APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT |
Docket Date | 2016-01-22 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLEES ST. JOSEPH'S HOSPITAL, INC. AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT |
On Behalf Of | ST. JOSEPH'S HOSPITAL, INC. |
Docket Date | 2016-01-22 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | ST. JOSEPH'S HOSPITAL, INC. |
Docket Date | 2016-01-22 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ APPELLEE, CITY OF TAMPA'S, NOTICE OF JOINDER IN APPELLEE, ST. JOSEPH'S HOSPITAL AND FRANCISCAN PROPERTIES, INC.'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT |
On Behalf Of | ST. JOSEPH'S HOSPITAL, INC. |
Docket Date | 2016-01-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | MARLENE ACEBO |
Docket Date | 2015-12-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm |
Docket Date | 2015-12-03 |
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 | MARLENE ACEBO |
Docket Date | 2015-11-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HUEY |
Docket Date | 2015-10-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | MARLENE ACEBO |
Docket Date | 2015-10-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-10-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARLENE ACEBO |
Docket Date | 2015-10-06 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2015-10-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-09-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9459378404 | 2021-02-17 | 0455 | PPS | 1771 SE Fairfield St, Port St Lucie, FL, 34983-4667 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3957238904 | 2021-04-28 | 0491 | PPP | 11409 235th Dr, Live Oak, FL, 32060-5733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5014658807 | 2021-04-17 | 0491 | PPP | 6714 Nina Rosa Dr, Orlando, FL, 32819-7514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7942168510 | 2021-03-08 | 0455 | PPP | 1616 SE 4th Ct, Deerfield Beach, FL, 33441-4920 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5351358507 | 2021-02-27 | 0491 | PPS | 103 Ocean Course Dr, Ponte Vedra Beach, FL, 32082-1338 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
861278 | Intrastate Non-Hazmat | - | 30000 | 1999 | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Inspections
Unique report number of the inspection | 2689004785 |
State abbreviation that indicates the state the inspector is from | FL |
The date of the inspection | 2024-10-22 |
ID that indicates the level of inspection | Driver-Only |
State abbreviation that indicates where the inspection occurred | FL |
Time weight of the inspection | 3 |
Number of Out-Of-Service violations related to Driver | 0 |
Number of Out-Of-Service violations related to vehicle | 0 |
Number of violations related to Hazardous Materials | 0 |
Total number of Out-Of-Service violations | 0 |
Total number of Out-Of-Service violations related to Hazardous Materials | 0 |
Description of the type of the main unit | STRAIGHT TRUCK |
Description of the make of the main unit | PETERBILT |
License plate of the main unit | N5319X |
License state of the main unit | FL |
Vehicle Identification Number of the main unit | 1NPFLU0X6XN465765 |
Unsafe Driving BASIC inspection | Y |
Hours-of-Service Compliance BASIC inspection | Y |
Driver Fitness BASIC inspection | Y |
Controlled Substances/Alcohol BASIC inspection | Y |
Total number of BASIC violations | 0 |
Number of Unsafe Driving BASIC violations | 0 |
Number of Hours-of-Service Compliance BASIC violations | 0 |
Number of Driver Fitness BASIC violations | 0 |
Number of Controlled Substances/Alcohol BASIC violations | 0 |
Number of Vehicle Maintenance BASIC violations | 0 |
Number of Hazardous Materials Compliance BASIC violations | 0 |
Legal Name | DAVID LEE |
DBA Name | LEE DISTRIBUTING |
Physical Address | 161 HOLLOW CREEK LANE, HAVANA, FL, 32333, US |
Mailing Address | 161 HOLLOW CREEK LANE, HAVANA, FL, 32333, US |
Phone | - |
Fax | - |
- |
Safety Measurement System - All Transportation
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State