Search icon

RONNIES LLC - Florida Company Profile

Company Details

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

RONNIES 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 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000036302
FEI/EIN Number 200342232

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

Mail Address: 8000 N FEDERAL HWY STE 200, BOCA RATON, FL, 33487, US
Address: 5545 S KANNER HWY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATERO ERIC P Manager 8000 N FEDERAL HWY STE 200, BOCA RATON, FL, 33487
PLATERO ERIC P Agent 8000 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDED AND RESTATED ARTICLES 2014-05-30 - -
REGISTERED AGENT NAME CHANGED 2012-01-20 PLATERO, ERIC P -
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 8000 N. FEDERAL HIGHWAY, 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 5545 S KANNER HWY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2010-04-01 5545 S KANNER HWY, STUART, FL 34997 -
AMENDMENT 2004-09-10 - -
AMENDMENT 2004-09-01 - -
AMENDMENT 2003-11-13 - -

Court Cases

Title Case Number Docket Date Status
DIANE HOLBROOK VS RONNIES LLC SC2017-1127 2017-06-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CC000738CCAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016AP000014APAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D16-3586

Parties

Name Ms. Diane Holbrook
Role Petitioner
Status Active
Name RONNIES LLC
Role Respondent
Status Active
Representations Daniel J. Santaniello, Shana Pollack Nogues, Edgardo Ferreyra
Name Hon. Lawrence Michael Mirman
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-16
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Ms. Diane Holbrook
View View File
Docket Date 2017-10-06
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, respondent is entitled to attorney's fees pursuant to a proposal for settlement. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-09-19
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Ms. Diane Holbrook
View View File
Docket Date 2017-07-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of RONNIES LLC
View View File
Docket Date 2017-07-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of RONNIES LLC
View View File
Docket Date 2017-07-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of RONNIES LLC
View View File
Docket Date 2017-07-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-06-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURIS INITIAL BRIEF
On Behalf Of Ms. Diane Holbrook
View View File
Docket Date 2017-06-26
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on June 22, 2017, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2017-06-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ COPY OF APPENDIX FILED**PORTIONS STRICKEN IN ORIGINAL ON 6/26/2017 AS IT INCLUDED MORE THAN JUST THE ORDER FOR REVIEW**
On Behalf Of Ms. Diane Holbrook
View View File
Docket Date 2017-06-21
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of RONNIES LLC
View View File
Docket Date 2017-06-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of RONNIES LLC
View View File
Docket Date 2017-06-15
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 17, 2017, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2017-06-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy**
On Behalf Of Ms. Diane Holbrook
View View File
Docket Date 2017-06-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DIANE HOLBROOK VS RONNIES LLC SC2017-0339 2017-02-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D16-3586

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CA000738CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016AP000014APAXMX

Parties

Name Ms. Diane Holbrook
Role Petitioner
Status Active
Name RONNIES LLC
Role Respondent
Status Active
Representations Daniel J. Santaniello, Shana Pollack Nogues, AARON C. WONG
Name Hon. Lawrence Michael Mirman
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-16
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Ms. Diane Holbrook
View View File
Docket Date 2017-06-21
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is hereby denied.
Docket Date 2017-04-19
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within 5 days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2017-04-17
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ *Stricken on 4/19/2017 for including documents that were not the order or opinion to be reviewed*
On Behalf Of RONNIES LLC
View View File
Docket Date 2017-04-12
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent's "Motion to Strike Petitioner's Amended Jurisdictional Initial Brief and Motion to Dismiss Petitioner's Appeal for Lack of Jurisdiction" is hereby denied.
Docket Date 2017-04-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted in part and respondent is allowed to and including April 17, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-04-06
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "PETITIONER'S OBJECTIONS TO RESPONDENT'S MOTION FOREXTENSION OF TIME TO SERVE RESPONSE TO AMENDED JURISDICTIONAL INITIAL BRIEF AND RESPONDENT'S MOTION TO STRIKE PETITIONER'S AMENDED JURISDICTIONAL INITIAL BRIEF AND RESPONDENT'S MOTION TO DISMISS PETITIONER'S APPEAL FOR LACK OF JURISDICTION WITH RESPONDENT'S APPENDIX AND RESPONDENT'S MOTION TO TOLL TIME AND RESPONDENT'S MOTION FOR CONDITIONAL ATTORNEYS' FEES"
On Behalf Of Ms. Diane Holbrook
View View File
Docket Date 2017-04-04
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of RONNIES LLC
View View File
Docket Date 2017-03-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Ms. Diane Holbrook
View View File
Docket Date 2017-03-15
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix filed on March 15, 2017, does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner's compliant appendix was filed on March 1, 2017.
Docket Date 2017-03-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-03-02
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on March 1, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before March 22, 2017, to file an amended jurisdictional initial brief which does not exceed ten pages in length. The table of contents and the citation of authorities shall be excluded from the computation.
Docket Date 2017-03-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Ms. Diane Holbrook
View View File
Docket Date 2017-03-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-03-01
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including March 31, 2017, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2017-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Diane Holbrook
View View File
DIANE L. HOLBROOK VS RONNIES LLC 4D2016-3586 2016-10-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
16000014APAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CC000738

Parties

Name DIANE L. HOLBROOK
Role Appellant
Status Active
Name RONNIES LLC
Role Respondent
Status Active
Representations ANNE FRAAS, Daniel J. Santaniello, SHANA P. NOGUES, AARON C. WONG
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ US SUP. COURT 17-798 DISPOSITION
Docket Date 2018-03-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***COPY OF PLEADINGS FILED IN SC16-3586
On Behalf Of DIANE L. HOLBROOK
Docket Date 2017-12-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUPREME COURT ACKNOWLEDGMENT 17-798
Docket Date 2017-11-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF PETITION FOR WRIT OF CERTIORARI FILED IN U.S. SUPREME COURT
On Behalf Of DIANE L. HOLBROOK
Docket Date 2017-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF NOTICE OF CHANGE OF ADDRESS AND UPDATE STATUS FILED IN THE SUPREME COURT.
On Behalf Of DIANE L. HOLBROOK
Docket Date 2017-10-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1127
Docket Date 2017-06-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-339
Docket Date 2017-06-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-06-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1127
On Behalf Of DIANE L. HOLBROOK
Docket Date 2017-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that respondent's renewed motion for conditional attorney's fees and costs is granted, conditioned on the trial court determining respondent is entitled to fees and costs under section 768.79, Florida Statutes (2016).ORDERED that respondent's motion to strike and motion to dismiss appeal are stricken. The petition was denied January 3, 2017 and clarification was denied February 7, 2017. This case is closed. No further striking or dismissal is necessary.
Docket Date 2017-03-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's February 17, 2017 supplemental appendix is stricken as unauthorized. Petitioner is advised that this case is closed, and her motion for clarification and for rule to show cause was denied by order dated February 7, 2017.
Docket Date 2017-03-03
Type Response
Subtype Objection
Description Objection ~ TO APPELLEE'S MOTION TO STRIKE, ETC.
Docket Date 2017-03-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-339
Docket Date 2017-02-28
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-02-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DIANE L. HOLBROOK
Docket Date 2017-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RONNIES LLC
Docket Date 2017-02-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of RONNIES LLC
Docket Date 2017-02-17
Type Record
Subtype Appendix
Description Appendix ~ **SUPPLEMENTAL**
On Behalf Of DIANE L. HOLBROOK
Docket Date 2017-02-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that petitioner's January 17, 2017 amended notice of appeal of final orders and February 7, 2017 supplemental addition to amended notice of appeal are stricken, without prejudice to any remedies she may have on appeal to the circuit court and/or second-tier certiorari review other than that which this Court has previously reviewed and denied.
Docket Date 2017-02-07
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that petitioner’s January 17, 2017 motion for clarification and for rule to show cause is denied.
Docket Date 2017-02-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO AMENDED NOTICE OF APPEAL
Docket Date 2017-01-25
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2017-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-01-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
Docket Date 2017-01-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-01-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that petitioner's October 27, 2016 motion to change venue is denied; further,ORDERED that the November 10, 2016 petition for writ of certiorari is denied; further ORDERED that respondent's December 5, 2016 motion for conditional appellate attorneys' fees is granted.
Docket Date 2016-12-15
Type Notice
Subtype Notice
Description Notice ~ OF SERVING PROPOSAL FOR SETTLEMENT
Docket Date 2016-12-15
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR CONDITIONAL ATTORNEY'S FEES
Docket Date 2016-12-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that petitioner shall respond to respondent's December 5, 2016 motion for conditional attorney's fees and costs within ten (10) days of the date of this order.
Docket Date 2016-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CONDITIONAL ATTORNEY'S FEES
On Behalf Of RONNIES LLC
Docket Date 2016-11-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ "SUPPLEMENTAL"
Docket Date 2016-11-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-11-10
Type Record
Subtype Appendix
Description Appendix ~ ***SUPPLEMENTAL APPENDIX***
Docket Date 2016-11-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RONNIES LLC
Docket Date 2016-11-07
Type Response
Subtype Response
Description Response ~ TO MOTION TO CHANGE VENUE
On Behalf Of RONNIES LLC
Docket Date 2016-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHANGE VENUE
Docket Date 2016-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RONNIES LLC
Docket Date 2016-10-25
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2016-10-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DIANE L. HOLBROOK
Docket Date 2016-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
DIANE HOLBROOK VS RONNIES LLC, ETC. SC2015-0991 2015-05-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D15-1354

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA000814CAAXMX

Parties

Name Ms. Diane Holbrook
Role Petitioner
Status Active
Name RONNIES LLC
Role Respondent
Status Active
Representations Daniel J. Santaniello, DOREEN ELIZABETH LASCH
Name D/B/A RONNY'S RV PARK
Role Respondent
Status Active
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-11
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Copy of Notice filed in USSC
On Behalf Of Ms. Diane Holbrook
Docket Date 2015-12-17
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Copy of Letter from USSC dated 12/02/2015 (copy of above motion attached)
Docket Date 2015-12-01
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ COPY OF MOTION IFP FILED IN USSC
On Behalf Of Ms. Diane Holbrook
Docket Date 2015-10-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's Motion for Clarification and for Rule to Show Cause of September 10, 2015, Order is hereby denied.
Docket Date 2015-10-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-10-07
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ FILED AS "PETITIONER'S MOTION FOR CLARIFICATION AND FOR RULE TO SHOW CAUSE OF SEPTEMBER 10, 2015 ORDER"
On Behalf Of Ms. Diane Holbrook
Docket Date 2015-09-10
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner filed a Notice to Invoke Discretionary Jurisdiction with this Court on May 27, 2015, seeking review of the Fourth District Court of Appeal's decision rendered May 5, 2015. Petitioner's Supplemental Appendix, filed with this Court on September 9, 2015, containing a copy of the Fourth District Court of Appeal's decision rendered September 4, 2015, is hereby stricken.
Docket Date 2015-09-09
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "SUPPLEMENTAL APPENDIX" ***STRICKEN-SEE ORDER DATED 09/10/2015***
On Behalf Of Ms. Diane Holbrook
Docket Date 2015-06-26
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to petitioner's brief on jurisdiction, which was filed with this Court on June 24, 2015, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2015-06-26
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of RONNIES LLC
Docket Date 2015-06-25
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ FILED AS "RESPONDENT'S SUPPLEMENTAL ANSWER BRIEF IN OPPOSITION TO JURISDICTION"
On Behalf Of RONNIES LLC
View View File
Docket Date 2015-06-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/ APPENDIX (CONTAINS MORE THAN DCA DECISION)
On Behalf Of Ms. Diane Holbrook
View View File
Docket Date 2015-06-18
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the initial brief on jurisdiction with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2015-06-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **6/26/15 - STRICKEN**
On Behalf Of RONNIES LLC
Docket Date 2015-06-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-05-29
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including June 29, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-05-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Diane Holbrook
DIANE HOLBROOK VS RONNIES LLC, d/b/a RONNY'S RV PARK 4D2015-1354 2015-04-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA000814CAAXMX

Parties

Name DIANE L. HOLBROOK
Role Appellant
Status Active
Name RONNY'S RV PARK
Role Appellee
Status Active
Name RONNIES LLC
Role Appellee
Status Active
Representations Alan C. Espy, Daniel J. Santaniello, DOREEN E. LASCH, Marc M. Greenberg
Name HON. GEORGE SHAHOOD
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. Supreme Court Dispo. 15-7570
Docket Date 2016-04-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM U.S. SUPREME COURT RE: PETITION FOR WRIT OF CERT. IS DENIED
Docket Date 2016-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUP. COURT ORDER 15-7570
Docket Date 2016-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MISC. PLEADING FILED IN SUP. COURT
On Behalf Of DIANE L. HOLBROOK
Docket Date 2016-01-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUP. COURT ACK15-7570
Docket Date 2015-12-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPIES OF PLEADINGS FILED IN THE SUP. CT.
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-12-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ PLEADINGS STYLED IN SUPREME COURT
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-11-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-991
Docket Date 2015-09-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's August 18, 2015 motion to strike amended initial brief of appellant and amended appendix of appellant and to dismiss appeal is granted, and the above-styled appeal is dismissed.
Docket Date 2015-08-25
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO STRIKE
Docket Date 2015-08-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED INITIAL BRIEF AND APPENDIX *AND* MOTION TO DISMISS
On Behalf Of RONNIES LLC
Docket Date 2015-08-17
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2015-08-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2015-08-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Cover pages to Amended Initial Brief and Appendix. (Full brief will be filed soon per AA)
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-07-31
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that upon consideration of appellant¿s July 15, 2015 response, the motion to stay included in the response is denied. Appellant shall file an amended initial brief and appendix within fifteen (15) days from the date of this order.
Docket Date 2015-07-15
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2015-07-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 20, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's amended initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-06-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that upon consideration of appellant's response filed June 17, 2015, this court's June 9, 2015 order to show cause is discharged; further,ORDERED that appellant, within ten (10) days of the date of this order, shall file an amended initial brief in compliance with this court's May 5, 2015 order. In addition, if the amended initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-06-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-06-16
Type Response
Subtype Objection
Description Objection ~ TO DANIEL FREDERICK DILL, ESQUIRE'S REQUEST FOR REMOVAL FROM SERVICE LIST
Docket Date 2015-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ (DISCHARGED) ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 19, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's amended initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the amended initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-06-08
Type Notice
Subtype Notice
Description Notice ~ REQUEST FOR REMOVAL FROM SERVICE LIST
On Behalf Of RONNIES LLC
Docket Date 2015-06-04
Type Notice
Subtype Notice
Description Notice ~ REQUEST FOR REMOVAL FROM SERVICE LIST
On Behalf Of RONNIES LLC
Docket Date 2015-05-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF APPENDIX TO BRIEF FILED IN S.C.
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-05-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC15-991
Docket Date 2015-05-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-05-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-05-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellant's motion filed May 12, 2015 is treated as a motion to stay proceedings pending appeal to the Florida Supreme Court, and the motion is denied. Appellant shall serve the amended initial brief and appendix within ten (10) days from the date of this order.
Docket Date 2015-05-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that upon consideration of this Court's May 5, 2015 order, appellee's motions to dismiss and to strike filed April 28, 2015 are denied as moot.
Docket Date 2015-05-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (SEE 5/19/15 ORDER) FOR STAY OF PROCEEDINGS FOR NOTICE TO BE FILED AND PENDING DECISION RULING ON THE NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF SUPREME COURT
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-05-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-05-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ **APPEAL DISMISSED AS TO ALL ORDERS EXCEPT FOR THE 3/10/15 ORDER** Upon consideration of appellant's April 16, 2015 amended notice of appeal, it appears that appellant seeks to appeal numerous orders which are untimely, not appealable, have already been reviewed by this court, and/or are orders of this court. Accordingly, it isORDERED that the above-styled appeal is hereby dismissed as to all of the orders attached to the notice of appeal and the amended notice of appeal except for the March 10, 2015 order, as to which the appeal shall proceed. Further, ORDERED that appellant shall, within fifteen (15) days from the date of this order, file an amended initial brief and appendix which addresses only the March 10, 2015 order transferring the case to small claims court.
Docket Date 2015-05-05
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO INITIAL BRIEF
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-04-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED AS MOOT 5/1/15)
On Behalf Of RONNIES LLC
Docket Date 2015-04-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **APPEAL DISMISSED AS TO ALL ORDERS EXCEPT FOR THE 3/10/15 ORDER--SEE 5/5/15 ORDER**
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-04-16
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF **AMENDED APPENDIX TO BE FILED - SEE 5/5/15 ORDER**
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED BRIEF TO BE FILED - SEE 5/5/15 ORDER**
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-04-15
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Daniel F. Dill and Mark M. Greenberg have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-10
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED, sua sponte that, as to the March 10, 2015 order transferring the case to small claims court, the court determines that this appeal seeks review of a non-final order, rather than a final order. See Fla. R. App. P. 9.130(a)(3)(A). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rules of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. As to the remaining orders attached to the notice of appeal it is unclear to this court whether appellant seeks review of any of those orders. If so, appellant shall file an amended notice of appeal within ten (10) days from the date of this order specifying exactly which orders are being appealed, and attaching only those orders. Unless this court receives an amended notice of appeal in conformance with this order, this court will treat this appeal as only seeking review of the March 10, 2015 order transferring the case to small claims court..
Docket Date 2015-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANE L. HOLBROOK
Docket Date 2015-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DIANE HOLBROOK VS RONNIES LLC D/B/A RONNY'S RV PARK SC2014-0378 2014-02-20 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D13-4751

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA000814

Parties

Name HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Role Appellant
Status Withdrawn
Name Ms. Diane Holbrook
Role Petitioner
Status Active
Name D/B/A RONNY'S RV PARK
Role Respondent
Status Active
Name RONNIES LLC
Role Respondent
Status Active
Representations Daniel J. Santaniello, DOREEN ELIZABETH LASCH
Name MARSHA STILLER-EWING
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-01
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC DISP-REHEARING DY ~ & RECV'D BY FSC 12/5/14
Docket Date 2014-10-31
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ COPY OF PETITION FOR REHEARING FILED IN USSC
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-10-20
Type Letter-Case
Subtype Letter
Description LETTER ~ STATING PETITIONER INTENDS TO FILE A PETITION FOR REHEARING IN THE USSC
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-10-06
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ & RECV'D BY FSC 10/10/14
Docket Date 2014-08-05
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FORMS FOR USSC
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-07-22
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ & RECV'D BY FSC 7/31/14
Docket Date 2014-05-28
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ The petitioner has filed a petition for writ of mandamus with the Court. To the extent the petitioner seeks a writ of mandamus directed toward the district court, the petition is denied for failure to show a clear legal right to the relief sought. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To the extent the petitioner seeks a writ of mandamus directed toward the circuit court, the petition is dismissed without prejudice to the petitioner seeking appropriate relief in the district court. Any motions or other requests for relief are denied.
Docket Date 2014-05-06
Type Brief
Subtype Appendix (Supplemental)
Description APPENDIX-SUPPLEMENTAL
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-05-06
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-03-13
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioner's brief and appendix on jurisdiction are hereby stricken as unauthorized as jurisdictional briefs are not allowed on cases invoking this Court's jurisdiction under Florida Rule of Appellate Procedure 9.030(a)(3).
Docket Date 2014-03-11
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ TO PROPER PETITION
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-02-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Ms. Diane Holbrook
Docket Date 2014-02-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-02-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-02-25
Type Order
Subtype Proper Petition
Description ORDER-PROPER PETITION ~ Petitioner's notice to invoke discretionary jurisdiction, filed in this Court on February 20, 2014, has been treated as a petition for writ of mandamus seeking reinstatement of the proceedings in the district court of appeal below. Petitioner is allowed to and including March 17, 2014, in which to file a proper petition for writ of mandamus; that complies with Florida Rule of Appellate Procedure 9.100, addressing why the proceedings in the district court of appeal should not have been dismissed. The failure to file a proper petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2014-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-20
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS A NOTICE TO INVOKE DISCRETIONARY JURISDICTION & TREATED AS PET-MANDAMUS
On Behalf Of Ms. Diane Holbrook
DIANE HOLBROOK VS RONNIES LLC D/B/A RONNY'S RV PARK 4D2013-4751 2013-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA000814

Parties

Name DIANE L. HOLBROOK
Role Appellant
Status Active
Name RONNIES LLC
Role Appellee
Status Active
Representations DOREEN E. LASCH
Name RONNY'S RV PARK
Role Appellee
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ PS Diane L. Holbrook COPY OF SUPP. PETITION FILED IN S.C. SC14-378
Docket Date 2014-10-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ NOTICE OF FILING IN SUP. CT. PS Diane L. Holbrook
Docket Date 2014-08-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF S.C. PLEADINGS
Docket Date 2014-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF S.C. PLEADING PS Diane L. Holbrook
Docket Date 2014-07-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-378
Docket Date 2014-03-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF PETITION FILED IN SUP. CT. PS Diane L. Holbrook
Docket Date 2014-02-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-378
Docket Date 2014-02-20
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-02-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DIANE L. HOLBROOK
Docket Date 2014-01-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's motion filed January 6, 2014, to dismiss appeal is granted, and the above-styled appeal is hereby dismissed as it is a non-final, non-appealable order; further, ORDERED that appellee's motion filed January 16, 2014, for extension of time to serve answer brief is hereby determined to be moot.
Docket Date 2014-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MOOT-SEE 1/24/14 ORDER)
On Behalf Of RONNIES LLC
Docket Date 2014-01-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of DIANE L. HOLBROOK
Docket Date 2014-01-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (GRANTED 1/24/14)
On Behalf Of RONNIES LLC
Docket Date 2014-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DIANE L. HOLBROOK
Docket Date 2014-01-02
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of DIANE L. HOLBROOK
Docket Date 2014-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANE L. HOLBROOK
Docket Date 2013-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-09
LC Amendment 2014-05-30
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State