Entity Name: | YATES & MANCINI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L04000014536 |
FEI/EIN Number | 830388609 |
Address: | 201 S 2nd Street, FORT PIERCE, FL, 34950, US |
Mail Address: | 201 S 2nd Street, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YATES & MANCINI DEFINED BENEFIT PLAN | 2012 | 651013920 | 2013-09-30 | YATES & MANCINI, LLC | 6 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-09-30 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-09-30 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7724657990 |
Plan sponsor’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Signature of
Role | Plan administrator |
Date | 2013-09-30 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-09-30 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7724657990 |
Plan sponsor’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Plan administrator’s name and address
Administrator’s EIN | 651013920 |
Plan administrator’s name | YATES & MANCINI, LLC |
Plan administrator’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Administrator’s telephone number | 7724657990 |
Signature of
Role | Plan administrator |
Date | 2012-08-21 |
Name of individual signing | E CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-08-21 |
Name of individual signing | E CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7724657990 |
Plan sponsor’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Plan administrator’s name and address
Administrator’s EIN | 651013920 |
Plan administrator’s name | YATES & MANCINI, LLC |
Plan administrator’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Administrator’s telephone number | 7724657990 |
Signature of
Role | Plan administrator |
Date | 2012-08-23 |
Name of individual signing | E CLAYTON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-08-23 |
Name of individual signing | E CLAYTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7724657990 |
Plan sponsor’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Plan administrator’s name and address
Administrator’s EIN | 651013920 |
Plan administrator’s name | YATES & MANCINI, LLC |
Plan administrator’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Administrator’s telephone number | 7724657990 |
Signature of
Role | Plan administrator |
Date | 2011-09-07 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-09-07 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7724657990 |
Plan sponsor’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Plan administrator’s name and address
Administrator’s EIN | 651013920 |
Plan administrator’s name | YATES & MANCINI, LLC |
Plan administrator’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Administrator’s telephone number | 7724657990 |
Signature of
Role | Plan administrator |
Date | 2011-09-15 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-09-15 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2007-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7724657990 |
Plan sponsor’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Plan administrator’s name and address
Administrator’s EIN | 651013920 |
Plan administrator’s name | YATES & MANCINI, LLC |
Plan administrator’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Administrator’s telephone number | 7724657990 |
Signature of
Role | Plan administrator |
Date | 2010-10-13 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-13 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7724657990 |
Plan sponsor’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Plan administrator’s name and address
Administrator’s EIN | 651013920 |
Plan administrator’s name | YATES & MANCINI, LLC |
Plan administrator’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Administrator’s telephone number | 7724657990 |
Signature of
Role | Plan administrator |
Date | 2010-10-13 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-13 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7724657990 |
Plan sponsor’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Plan administrator’s name and address
Administrator’s EIN | 651013920 |
Plan administrator’s name | YATES & MANCINI, LLC |
Plan administrator’s address | 328 SOUTH SECOND STREET, FORT PIERCE, FL, 34950 |
Administrator’s telephone number | 7724657990 |
Signature of
Role | Plan administrator |
Date | 2010-10-13 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-13 |
Name of individual signing | E. CLAYTON YATES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
YATES E.CLAYTON | Agent | 201 S 2nd Street, FORT PIERCE, FL, 34950 |
Name | Role |
---|---|
E. CLAYTON YATES, P.A. | Managing Member |
LAW OFFICES OF JOSEPH J. MANCINI, P.A. | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 201 S 2nd Street, Suite 208, FORT PIERCE, FL 34950 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-02 | 201 S 2nd Street, Suite 208, FORT PIERCE, FL 34950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 201 S 2nd Street, Suite 208, FORT PIERCE, FL 34950 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DARRICK WASHINGTON VS BLACK LAWYERS FOR JUSTICE, et al. | 4D2020-1745 | 2020-08-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Darrick Washington |
Role | Appellant |
Status | Active |
Representations | Richard L. Allen, Jr., Sharon J. Henry |
Name | E. Clayton Yates |
Role | Appellee |
Status | Active |
Name | Black Lawyers For Justice |
Role | Appellee |
Status | Active |
Representations | Jaclyn Behar, Sharita Young, Malik Z Shabazz |
Name | YATES & MANCINI, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Barbara W. Bronis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-18 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits |
Docket Date | 2022-05-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-05-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-05-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2021-10-21 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2021-07-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Darrick Washington |
Docket Date | 2021-07-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Darrick Washington |
Docket Date | 2020-10-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Darrick Washington |
Docket Date | 2021-07-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s July 16, 2021 request for oral argument is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-06-23 |
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 | Darrick Washington |
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s June 23, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within on or before July 19, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2021-06-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ AMENDED |
On Behalf Of | Darrick Washington |
Docket Date | 2021-06-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/02/2021 |
Docket Date | 2021-06-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Darrick Washington |
Docket Date | 2021-05-19 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion Serve Amended Brief ~ ORDERED that appellees’ May 19, 2021 motion to serve an amended answer brief is granted. Said amended answer brief is deemed filed as of the date of this order. |
Docket Date | 2021-05-19 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief |
On Behalf Of | Black Lawyers For Justice |
Docket Date | 2021-05-19 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Black Lawyers For Justice |
Docket Date | 2021-05-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Black Lawyers For Justice |
Docket Date | 2021-01-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 5/17/21 |
Docket Date | 2021-01-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Black Lawyers For Justice |
Docket Date | 2021-01-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Darrick Washington |
Docket Date | 2020-11-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Darrick Washington |
Docket Date | 2020-11-23 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 1/15/21. |
Docket Date | 2020-10-14 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/1/20. |
Docket Date | 2020-10-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2495 PAGES (PART 2 OF 2) |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2020-10-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2399 PAGES (PART 1 OF 2) |
Docket Date | 2020-10-02 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records ~ 82 PAGES |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2020-08-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Darrick Washington |
Docket Date | 2020-08-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-08-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-08-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-08-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Darrick Washington |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 2016CA001941 |
Parties
Name | Darrick Washington |
Role | Appellant |
Status | Active |
Representations | Sharon J. Henry, Richard L. Allen, Jr. |
Name | GREGORY L. LATTIMER |
Role | Appellee |
Status | Active |
Representations | Liz Wilson, Jaclyn Behar |
Name | Malik Z Shabazz |
Role | Appellee |
Status | Active |
Name | LAW OFFICE OF A. JULIA GRAVES, P.A. |
Role | Appellee |
Status | Active |
Name | E. Clayton Yates |
Role | Appellee |
Status | Active |
Name | YATES & MANCINI, LLC |
Role | Appellee |
Status | Active |
Name | A. Julia Graves |
Role | Appellee |
Status | Active |
Name | Black Lawyers For Justice |
Role | Appellee |
Status | Active |
Name | Hon. Barbara W. Bronis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 2, 2019 notices of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-04-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ OF FINAL ORDER. |
On Behalf Of | Darrick Washington |
Docket Date | 2019-02-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Darrick Washington |
Docket Date | 2019-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-02-28 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Docket Date | 2019-02-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Darrick Washington |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-02-12 |
ANNUAL REPORT | 2008-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State