Search icon

WILLIAM PEREZ, LLC

Company Details

Entity Name: WILLIAM PEREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 May 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L04000041403
Address: 1126 HATTERAS CIRCLE, GREENACRES, FL, 33413
Mail Address: 1126 HATTERAS CIRCLE, GREENACRES, FL, 33413
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ WILLIAM Agent 1126 HATTERAS CIRCLE, GREENACRES, FL, 33413

Manager

Name Role Address
PEREZ WILLIAM Manager 1126 HATTERAS CIRCLE, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
Razzle Dazzle Barbershop, INC., Appellant(s), v. Otto Quintana, et al., Appellee(s). 3D2021-1268 2021-06-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19544

Parties

Name RAZZLE DAZZLE BARBERSHOP INC.
Role Appellant
Status Active
Representations Albert J. Piantini
Name WILLIAM PEREZ, LLC
Role Appellee
Status Active
Name ADALBERTO MAULINA
Role Appellee
Status Active
Name MELISSA GABARRO
Role Appellee
Status Active
Name OTTO QUINTANA
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, ROBERT J. NEARY
Name THE WELL GROOMED GENTLEMAN INC.
Role Appellee
Status Active
Name LUIS MATEO CORP
Role Appellee
Status Active
Name MICHAEL D. SEESE
Role Intervenor
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of OTTO QUINTANA
Docket Date 2023-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Report filed on March 13, 2023, is noted. Theparties shall file a further status report within ninety (90) days from the dateof this Order.
Docket Date 2023-03-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON APPELLANT'S SUGGESTION OFBANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Report filed on December 13, 2022, is noted. The parties shall file a further status report within ninety (90) days from the date of this Order.
Docket Date 2022-12-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON APPELLANT'S SUGGESTION OFBANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-09-14
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The Status Report filed on September 12, 2022, is noted. The parties shall file a further status report within ninety (90) days from the date of this Order.
Docket Date 2022-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON APPELLANT'S SUGGESTION OFBANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-06-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Report filed on June 13, 2022, is noted. The parties shall file a further status report within ninety (90) days from the date of this Order.
Docket Date 2022-06-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON APPELLANT'S SUGGESTION OF BANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-03-15
Type Order
Subtype Order Bankruptcy
Description Bankruptcy Stay Recognized (OR49) ~ The Suggestion of Bankruptcy stay is recognized. The parties shall report the status within ninety (90) days from the date of this Order.
Docket Date 2022-03-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES RESPONSE TO SUGGESTION OF BANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-02-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 2/18/2022
Docket Date 2022-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FORFOURTEEN (14) - DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2022-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OTTO QUINTANA
Docket Date 2021-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OTTO QUINTANA
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 1/05/2022
Docket Date 2021-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-11-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on October 16, 2021, is granted, and the record on appeal is supplemented to include the documents and transcripts that are attached to said Motion.
Docket Date 2021-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OTTO QUINTANA
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 12/16/2021
Docket Date 2021-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to exceed word limit is granted, as stated in the Motion.
Docket Date 2021-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO FILELONGER INITIAL BRIEF OF APPELLANT(13,017 WORDS)
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 10/1/21
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/16/2021
Docket Date 2021-08-17
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 RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-08-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING TRANSCRIPTS INCOMPLIANCE WITH COURT ORDER DATED JULY 09, 2021
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-07-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-10
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ AND CERTIFICATE OF SERVICE
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-06-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OTTO QUINTANA
RAZZLE DAZZLE BARBERSHOP, INC., VS OTTO QUINTANA, et al., 3D2021-0735 2021-03-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19544

Parties

Name RAZZLE DAZZLE BARBERSHOP INC.
Role Appellant
Status Active
Representations ALBERT J. PIANTINI
Name MELISSA GABARRO
Role Appellee
Status Active
Name OTTO QUINTANA
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, ROBERT J. NEARY
Name LUIS MATEO CORP
Role Appellee
Status Active
Name WILLIAM PEREZ, LLC
Role Appellee
Status Active
Name ADALBERTO MAULINI
Role Appellee
Status Active
Name THE WELL GROOMED GENTLEMAN INC.
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s “Motion for Court to Formally Issue Writ of Mandamus Against Trial Judge” is hereby denied as moot.LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2021-05-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO MOTION FOR COURT TOFORMALLY ISSUE WRIT OF MANDAMUS AGAINST TRIAL JUDGE
Docket Date 2021-05-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR COURT TO FORMALLYISSUE WRIT OF MANDAMUS AGAINST TRIAL JUDGE
Docket Date 2021-05-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2021-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR COURT TO FORMALLY ISSUE WRIT OF MANDAMUS AGAINST TRIAL JUDGE
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-09
Type Petition
Subtype Petition
Description Petition Granted (OG29) ~ Razzle Dazzle Barbershop, Inc. has petitioned for a writ of mandamus directing the trial judge who issued a final order of dismissal in this matter to rule on the pending motion for rehearing. Although assigned to a different division, the trial judge who signed the order remains a judge of the circuit court with full jurisdiction to hear the motion for rehearing. Kirkham v. Kirkham, 385 So. 2d 733, 734 (Fla. 2d DCA 1980). Absent the judge disqualifying herself, or other appropriate circumstance, it is proper for the judge who enters a final judgment to rule on the motion for rehearing. Id. With this clarification, we assume the trial judge who signed the order will duly consider and rule on the motion for rehearing without need of the formal issuance of the writ.
Docket Date 2021-04-09
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2021-04-08
Type Record
Subtype Appendix
Description Appendix ~ Supplemental Appendix to Response
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-04-08
Type Response
Subtype Response
Description RESPONSE ~ to court order dated April 1, 2021
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-04-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner is directed to file, within seven (7) days from the dateof this Order, a supplemental appendix containing: (1) the April 23, 2019, order holding plaintiff in contempt; (2) the order denying plaintiff's motion to modify or amend sanctions; and (3) any final judgments or orders in this case. See Fla. R. App. P. 9.200(f). In doing so, Petitioner will identify whichorders, if any, are final.
Docket Date 2021-03-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WAIVER OF FILING REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO THEPETITION FOR WRIT OF MANDAMUS
On Behalf Of OTTO QUINTANA
Docket Date 2021-03-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2021-03-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
WILLIAM PEREZ, ET AL. VS ENRIQUE RODRIGUEZ, SR., ET AL. SC2017-0052 2017-01-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062011CA000081AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-935

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-3656

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-1250

Parties

Name WILLIAM PEREZ, LLC
Role Petitioner
Status Active
Representations Mr. Stephen F. Rosenthal, RAMON A. RASCO
Name DANIEL ALEJANDRO PEREZ, DECEASED
Role Petitioner
Status Active
Name MARCIA PEREZ
Role Petitioner
Status Active
Name LORI BAGLIO RODRIGUEZ
Role Respondent
Status Active
Name ENRIQUE RODRIGUEZ, SR.
Role Respondent
Status Active
Representations Mr. Carlos Alberto Velasquez, ALEJANDRO LARRAZABAL
Name HON. EILEEN M. O'CONNOR, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2017-02-16
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of WILLIAM PEREZ
View View File
Docket Date 2017-02-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF IN OPPOSITION OF JURISDICTION TO REVIEW A DECISION OF THE DISTRICT COURT OF APPEAL FOR THE FOURTH DISTRICT OF FLORIDA CASE NOS. 4D14-935, CONSOLIDATED 4D-1250, 4D-3656
On Behalf Of ENRIQUE RODRIGUEZ, SR.
View View File
Docket Date 2017-01-25
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ PETITIONERS' AMENDED BRIEF ON JURISDICTION
On Behalf Of WILLIAM PEREZ
View View File
Docket Date 2017-01-24
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioners' Brief on Jurisdiction, which was filed with this Court on January 20, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 30, 2017, to file an amended jurisdictional brief with appendix which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2017-01-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONERS' BRIEF ON JURISDICTION-1/24/2017: Stricken for non-compliance. Does not contain table of contents, table of citations, & appendix.
On Behalf Of WILLIAM PEREZ
View View File
Docket Date 2017-01-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-01-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of WILLIAM PEREZ
View View File
Docket Date 2017-01-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
On Behalf Of WILLIAM PEREZ
Docket Date 2017-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-01-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WILLIAM PEREZ
View View File
WILLIAM PEREZ, etc., VS KESSLER AUTO GROUP, INC., 3D2015-2194 2015-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-11483

Parties

Name WILLIAM PEREZ, LLC
Role Appellant
Status Active
Representations RODDY B. LANIGAN
Name KESSLER AUTO GROUP, INC.
Role Appellee
Status Active
Representations Robert P. Frankel
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 30, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-09-30
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2015-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ cknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED.
On Behalf Of WILLIAM PEREZ
Docket Date 2015-09-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
LORI BAGLIO RODRIGUEZ VS WILLIAM AND MARCIA PEREZ, etc., et al. 4D2014-3656 2014-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-000081 CACE04

Parties

Name LORI BAGLIO RODRIGUEZ
Role Appellant
Status Active
Representations ALEJANDRO LARRAZABAL, CARLOS A. VELASQUEZ
Name DANIEL ALEJANDRO PEREZ
Role Appellee
Status Active
Name MARCIA PEREZ
Role Appellee
Status Active
Name ESTATE OF DANIEL ALEJANDRO PER
Role Appellee
Status Active
Name WILLIAM PEREZ, LLC
Role Appellee
Status Active
Representations RAMON A. RASCO, Stephen F. Rosenthal
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-52 VOLUNTARY DISMISSED
Docket Date 2017-01-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-52
Docket Date 2017-01-12
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-01-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of WILLIAM PEREZ
Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2016-12-08
Type Response
Subtype Response
Description Response
On Behalf Of LORI BAGLIO RODRIGUEZ
Docket Date 2016-11-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WILLIAM PEREZ
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-06-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-03-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's January 28, 2016 order is amended as follows:The January 7, 2016 motion of Donna M. Krusbe, Esquire, counsel for appellees, towithdraw as counsel is granted. This court notes that that Alejandro Larrazabal, Esquire and Carlos A. Velasquez, Esquire shall remain as appellate counsel for appellees.
Docket Date 2016-01-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The January 7, 2016 motion of Donna M. Krusbe, Esquire, counsel for appellees, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellees at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellees are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2016-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
Docket Date 2015-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
Docket Date 2015-12-01
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/cross-appellees' November 24, 2015 unopposed motion for clarification or, in the alternative, extension of time to serve the reply/cross-answer brief is granted. Said brief is deemed filed as of November 30, 2015.
Docket Date 2015-11-02
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/cross-appellees' October 27, 2015 motion for extension of time is granted, and appellant/cross-appellees shall serve the reply/cross-answer brief on or before November 28, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of WILLIAM PEREZ
Docket Date 2015-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of WILLIAM PEREZ
Docket Date 2015-08-14
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Florida Defense Lawyers Association's August 3, 2015 motion to permit filing of an amicus curiae brief is granted, and the brief of amicus curiae shall be filed within ten (10) days of service of appellees' answer brief.
Docket Date 2015-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2015-06-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee/cross-appellants' June 3, 2015 unopposed motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2015-05-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' May 5, 2015 motion to supplement the record is granted, and the record is supplemented to include the transcript referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2015-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2015-03-06
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court¿s order issued March 5, 2015, is hereby amended as follows: ORDERED that appellant/cross-appellants' unopposed motion filed February 27, 2015, to supplement the record, is granted. The material attached to the motion shall be included in the record on appeal.
Docket Date 2015-03-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2015-02-23
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2015-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of WILLIAM PEREZ
Docket Date 2015-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of WILLIAM PEREZ
Docket Date 2015-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of WILLIAM PEREZ
Docket Date 2015-01-07
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA
Docket Date 2014-11-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 12/11/14)
Docket Date 2014-11-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record
Docket Date 2014-10-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed October 13, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D14-935. Case numbers 4D14-1250 and 4D14-3656 shall proceed as cross-appeals.
Docket Date 2014-10-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-935 AND 14-1250 (GRANTED 10/22/14)
On Behalf Of WILLIAM PEREZ
Docket Date 2014-10-09
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESS
On Behalf Of WILLIAM PEREZ
Docket Date 2014-10-02
Type Response
Subtype Response
Description Response ~ TO 10/2/14 ORDERS. (BROWARD DID NOT SEND OVER THE ENTIRE NOA, WITH THE ORDER APPEALED ATTACHED. THEY WILL SEND ENTIRE APPEAL TODAY)
On Behalf Of LORI BAGLIO RODRIGUEZ
Docket Date 2014-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-02
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, 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 the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 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 2014-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORI BAGLIO RODRIGUEZ
Docket Date 2014-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liabilites 2004-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State