Search icon

C.W. LLC - Florida Company Profile

Company Details

Entity Name: C.W. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.W. LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000014813
FEI/EIN Number 582669303

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

Address: 5374 FEARNLEY RD, LAKE WORTH, FL, 33467
Mail Address: 5374 FEARNLEY RD, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE CHRISTINA Manager 5374 FEARNLEY RD, LAKE WORTH, FL, 33467
WHITE CHRISTINA Agent 5374 FEARNLEY RD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
C.W. VS STATE OF FLORIDA SC2016-1864 2016-10-14 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D16-1564

Circuit Court for the Twentieth Judicial Circuit, Lee County
16MH404

Parties

Name C.W. LLC
Role Petitioner
Status Active
Representations Hon. Howard L. "Rex" Dimmig II
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Caroline Johnson Levine
Name Hon. Howard Andrew Swett
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-06-01
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
Docket Date 2017-05-11
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: In sum, Petitioners, as well as all individuals subject to Baker Act hearings, have a right to have a judicial officer physically present at their Baker Act commitment hearing, subject only to their consent to the contrary. Likewise, a judicial officer's physical presence over such hearings is a constituent component of his or her ministerial duty to preside over a trial or evidentiary hearing. Individuals subject to Baker Act commitment proceedings are individuals who likely have a serious mental illness, and they are among the State's most vulnerable citizens. The language in the Baker Act reflects the Legislature's acknowledgment that these individuals are entitled to heightened consideration regarding the manner in which the hearing will be conducted. See § 394.467(6)(a), Fla. Stat. Such heightened consideration rightfully includes the physical presence of judicial officers in the hearing room. Accordingly, the decision of the Second District below in Doe is quashed and the proceedings are remanded to the Second District for instructions not inconsistent with this opinion. It is so ordered.
View View File
Docket Date 2017-02-07
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ This Court, having heard oral argument, hereby vacates its earlier order denying Petitioner's motion to stay, and hereby stays the proceedings in the Second District Court of Appeal and in the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida, with an opinion from this Court to follow.
Docket Date 2017-02-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2017-02-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "NOTICE OF SUPPLEMENTAL AUTHORITY"
Docket Date 2016-12-29
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS BRIEF OF THE CHIEF JUDGE OF THE FIFTEENTH JUDICIAL CIRCUIT IN SUPPORT OF THE RESPONDENT
Docket Date 2016-12-12
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
Docket Date 2016-12-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Chief Judge of the Fifteenth Judicial Circuit is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served on or before December 29, 2016.
Docket Date 2016-12-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS THE CHIEF JUDGE OF THE FIFTEENTH JUDICIAL CIRCUIT'S MOTION FOR LEAVE TO FILE AMICUS BRIEFIN SUPPORT OF RESPONDENT
View View File
Docket Date 2016-12-05
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
Docket Date 2016-12-02
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's "Motion for Review of Denial of Stay and Renewed Application for Constitutional Stay Writ" filed in the above styled cause is hereby denied. *Vacated 2/07/2017*
Docket Date 2016-11-28
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ 11/23/16 Order
Docket Date 2016-11-28
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
Docket Date 2016-11-28
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
View View File
Docket Date 2016-11-23
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ DATED 11/21/2016
Docket Date 2016-11-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Disability Rights Florida, Inc., is hereby granted and they are allowed to file brief only in support of petitioners.The motion for extension of time filed by the above referenced amicus curiae is granted and said amicus curiae is allowed to and including December 12, 2016, in which to file the amicus curiae brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED FOR THE FILING OF THE ABOVE REFERENCED AMICUS CURIAE BRIEF ON THE MERITS.
Docket Date 2016-11-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF DISABILITY RIGHTS FLORIDA, INC. TO APPEAR AS AMICUS CURIAE IN SUPPORT OF PETITIONERS (includes motion-ext time)
View View File
Docket Date 2016-11-17
Type Order
Subtype Stay Proceedings (Transfer)
Description ORDER-STAY PROCEEDINGS (TRANSFER) ~ Petitioner has submitted an "Application for Constitutional Stay Writ" which this Court has treated as a motion to stay or recall the mandate in Second District Court of Appeal Case No. 2D16-1328. The motion is hereby transferred to the Second District Court of Appeal pursuant to Florida Rule of Appellate Procedure 9.310, which requires that "a party seeking to stay a final order or non-final order pending review shall file a motion in the lower tribunal." Corrected 11/17/16 to reflect panel.
Docket Date 2016-11-15
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
Docket Date 2016-11-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
Docket Date 2016-11-15
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Filed as APPLICATION FOR CONSTITUTIONAL STAY WRIT
View View File
Docket Date 2016-11-09
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ I Volume, Electronically filed, SEALED
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2016-10-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
Docket Date 2016-10-27
Type Order
Subtype OA & Brief Sched/Juris Accepted
Description ORDER-OA&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction of the above consolidated cases.Petitioners' brief on the merits shall be filed on or before November 16, 2016; respondent's brief on the merits shall be filed on or before November 28, 2016; and petitioners' reply brief on the merits shall be filed on or before December 5, 2016.The Clerk of the Second District Court of Appeal may provide the record in the format as currently maintained at the district court, either paper or electronic. If the record is in electronic format, the Clerk should file the record, which must be properly indexed and paginated, on or before November 11, 2016, but no later than December 12, 2016. If the record is in paper format, the Clerk must file the indexed and paginated record on or before December 12, 2016. This Court has determined that this should be given expedited consideration. The policy of this Court is that NO EXTENSIONS OF TIME SHALL BE GRANTED. Motions which would cause delay of this matter should only be filed in extreme circumstances. The Court will hear oral argument at 9:00 a.m., February 7, 2017. A maximum of twenty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-10-19
Type Notice
Subtype Notice
Description NOTICE
On Behalf Of C.W.
Docket Date 2016-10-17
Type Event
Subtype No Fee Required
Description No Fee Required ~ NOT REQUIRED
Docket Date 2016-10-17
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC16-1852 only.
Docket Date 2016-10-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-10-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of C.W.
View View File
ADEENA WEISS-ORTIZ, VS C.W., 3D2015-1362 2015-06-16 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-6216

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-850

Parties

Name ADEENA WEISS ORTIZ
Role Appellant
Status Active
Representations ANDRE A. GIBSON
Name C.W. LLC
Role Appellee
Status Active
Representations Paul M. Cowan, Sergio L. Mendez, JOSEPH P. GEORGE, JR.
Name HON. CELESTE HARDEE MUIR
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-08-06
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by petitioner, it is ordered that said motion is hereby denied.
Docket Date 2015-08-04
Type Response
Subtype Reply
Description REPLY
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-07-20
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of C.W.
Docket Date 2015-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner¿s motion to determine confidentiality of appendix to petition for writ of certiorari is denied without prejudice to either party, or, preferrably, the parties jointly, filing a motion which complies with Rule 2.420(e)(1), Florida Rules of Judicial Administration. WELLS, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2015-06-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of C.W.
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE ~ to motion to determine confidentially of appendix to pet. for writ of cert.
On Behalf Of C.W.
Docket Date 2015-06-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The notice of non-appearance or in the alternative, motion to withdraw as co-counsel, the motion to withdraw is granted, and the law firm of Richard F. Joyce, P.A. and Richard F. Joyce, Esquire are withdrawn as co-counsel for respondent, and relieved from any further responsibility in this cause.
Docket Date 2015-06-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of C.W.
Docket Date 2015-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of C.W.
Docket Date 2015-06-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petitioner¿s motion to determine confidentiality of appendix to the petition for writ of certiorari.
Docket Date 2015-06-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner then may, but is not required to file a reply fifteen (15) days thereafter.
Docket Date 2015-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to determine confidentiality of appendix to petition.
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-06-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ notice of similar or related case
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for a petition is due.
Docket Date 2015-06-16
Type Petition
Subtype Petition
Description Petition Filed ~ Related Cases: 15-1004, 15-985, 13-2695
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-06-16
Type Record
Subtype Appendix
Description Appendix ~ Part III
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ADEENA WEISS-ORTIZ, VS C.W., 3D2015-0985 2015-04-30 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-6216

Parties

Name ADEENA WEISS ORTIZ
Role Appellant
Status Active
Representations ANDRE A. GIBSON
Name C.W. LLC
Role Appellee
Status Active
Representations Paul M. Cowan, Sergio L. Mendez, Richard F. Joyce, JOSEPH P. GEORGE, JR.
Name HON. CELESTE HARDEE MUIR
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner¿s motion for written opinion and for certification of question for Supreme Court review is hereby denied. WELLS, SALTER and LOGUE, JJ., concurf
Docket Date 2015-07-09
Type Response
Subtype Response
Description RESPONSE
On Behalf Of C.W.
Docket Date 2015-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for written opinion and for certification of question
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-06-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-06-24
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by petitioner, it is ordered that said motion is hereby denied.
Docket Date 2015-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, respondent¿s motion to supplement an appendix to her response to the petition for writ of certiorari is hereby denied. Respondent supplemental appendix filed June 12, 2016 is hereby stricken.
Docket Date 2015-06-17
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-06-16
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, petitioner¿s motion to strike is hereby denied. Petitioner is ordered to file a reply to respondent¿s response to the peitition for writ of certiorari within five (5) days from the date of this order. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2015-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-06-12
Type Response
Subtype Response
Description RESPONSE ~ to pet. motion to strike rs appendix and answer brief
On Behalf Of C.W.
Docket Date 2015-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to supplement her appendix to her response to the pet. for writ of cert.
On Behalf Of C.W.
Docket Date 2015-06-12
Type Record
Subtype Appendix
Description Appendix ~ SEE ORDER FROM JUNE 18, 2015- APPENDIX STRICKEN
On Behalf Of C.W.
Docket Date 2015-06-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for enlargement of time to file a reply to the response to the petition for writ of certiorari is granted to and including June 19, 2015 or five (5) days after the response is filed, whichever occurs the latest.
Docket Date 2015-06-02
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of C.W.
Docket Date 2015-06-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Rs appendix and answer brief
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of C.W.
Docket Date 2015-05-29
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 ADEENA WEISS ORTIZ
Docket Date 2015-05-01
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-05-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-05-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ certificate of service
Docket Date 2015-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-04-30
Type Record
Subtype Appendix
Description Appendix ~ PART 3
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-04-30
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 13-2697
On Behalf Of ADEENA WEISS ORTIZ
Docket Date 2015-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Z. K., HOPE KNOX, PARENT & NEXT BEST FRIEND, ET AL VS FELICIA DAVIS, G. P., D. S., D. W., ET AL., 2D2012-2705 2012-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07005863CI

Parties

Name MICHAEL KNOX
Role Appellant
Status Active
Name Z & K, LLC
Role Appellant
Status Active
Representations ANTHONY CHRIS EKONOMIDES
Name HOPE KNOX
Role Appellant
Status Active
Name G.P. AND COMPANY L.L.C.
Role Appellee
Status Active
Name D & S, INC
Role Appellee
Status Active
Name R.H., LLC
Role Appellee
Status Active
Name D AND W LLC
Role Appellee
Status Active
Name FELICIA DAVIS
Role Appellee
Status Active
Representations THOMAS M. GONZALEZ, ESQ., MARK D. TINKER, ESQ., CHARLES W. HALL, ESQ., JAMES B. THOMPSON, ESQ.
Name PINELLAS COUNTY SCHOOL BOARD
Role Appellee
Status Active
Name Y & H L.L.C.
Role Appellee
Status Active
Name T.P.C.S. LLC
Role Appellee
Status Active
Name C.W. LLC
Role Appellee
Status Active
Name W & I, LLC
Role Appellee
Status Active
Name M SAND CORP
Role Appellee
Status Active
Name SUPERINTENDENT OF PINELLAS CO. SCHOOLS
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ for oral argument
Docket Date 2013-04-02
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 5-14-13 OA Cont'd
Docket Date 2013-04-02
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Z. K.
Docket Date 2013-04-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Z. K.
Docket Date 2013-03-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 03/04/13
On Behalf Of Z. K.
Docket Date 2013-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-02-04
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 Z. K.
Docket Date 2013-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES BAIRD
Docket Date 2013-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 01/22/13
On Behalf Of FELICIA DAVIS
Docket Date 2013-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark D. Tinker, Esq. 0585165
Docket Date 2012-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FELICIA DAVIS
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Z. K.
Docket Date 2012-11-21
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 FELICIA DAVIS
Docket Date 2012-11-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2012-10-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/22/12
On Behalf Of Z. K.
Docket Date 2012-10-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS AND TO ORDER OF THE COURT OF OCTOBER 9, 2012
On Behalf Of Z. K.
Docket Date 2012-10-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2012-10-03
Type Response
Subtype Objection
Description OBJECTION ~ to motion for extension of time to file an initial brief
On Behalf Of FELICIA DAVIS
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2012-09-19
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 Z. K.
Docket Date 2012-09-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab (CM)
Docket Date 2012-09-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of FELICIA DAVIS
Docket Date 2012-08-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of FELICIA DAVIS
Docket Date 2012-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FELICIA DAVIS
Docket Date 2012-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-05-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Z. K.

Documents

Name Date
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State