Search icon

VITO'S GOURMET PIZZA SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: VITO'S GOURMET PIZZA SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITO'S GOURMET PIZZA SOUTH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2005 (20 years ago)
Document Number: L05000003271
FEI/EIN Number 202342934

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

Address: 1489 S.E. 17TH STREET, FORT LAUDERDALE, FL, 33316
Mail Address: 6417 N.W. 99TH AVENUE, PARKLAND, FL, 33076
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANE JOSEPH Manager 6417 N.W. 99TH AVENUE, PARKLAND, FL, 33076
CAMILO TORRES Manager 1321 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33076
CHOSID RICHARD G Agent 3110 N.E. 48TH STREET, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051036 PIZZA PIEZ ACTIVE 2024-04-16 2029-12-31 - 1489 SE 17TH ST CAUSEWAY, FORT LAUDERDALE, FL, 33316

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000613186 ACTIVE 14-009645 BROWARD COUNTY CIRCUIT COURT 2019-01-24 2026-12-01 $469,924.93 ESTATE OF JOHN SLOCOMB C/O LAWRENCE S. BEN, ESQ., 2699 STIRLING ROAD, SUITE C-301, FORT LAUDERDALE, FL 33312

Court Cases

Title Case Number Docket Date Status
ANGELA SLOCOMB, as Personal Representative of the ESTATE OF JOHN ALEXANDER SLOCOMB, JR., deceased, et al. VS OLD DOMINION INSURANCE COMPANY 4D2020-1515 2020-07-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-001032

Parties

Name Angela Slocomb
Role Appellant
Status Active
Representations Richard G. Chosid, Neil Rose, Andrew S. Ben, Lawrence S. Ben
Name Estate of John Alexander Slocomb, Jr., deceased
Role Appellant
Status Active
Name VITO'S GOURMET PIZZA SOUTH, LLC
Role Appellant
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, Stephen J. Poljak, Joel E. Bernstein, Danielle N Robinson
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 13, 2021 motion for written opinion is denied.
Docket Date 2021-05-24
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of Old Dominion Insurance Company
Docket Date 2021-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Angela Slocomb
Docket Date 2021-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Vito’s Gourmet Pizza South, LLC’s March 1, 2021 motion for attorney's fees is denied.
Docket Date 2021-04-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Old Dominion Insurance Company
Docket Date 2021-03-30
Type Notice
Subtype Notice
Description Notice
On Behalf Of Old Dominion Insurance Company
Docket Date 2021-03-29
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the April 27, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday April 5, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, April 5, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-03-29
Type Notice
Subtype Notice
Description Notice
On Behalf Of Angela Slocomb
Docket Date 2021-03-08
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief ~ VITO'S GOURMET PIZZA SOUTH
On Behalf Of Angela Slocomb
Docket Date 2021-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Angela Slocomb
Docket Date 2021-02-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant Vito's Gourmet Pizza South, LLC's February 23, 2021 motion for attorney’s fees is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of Angela Slocomb
Docket Date 2021-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 27, 2021, at 11:15 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2021-02-17
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of Old Dominion Insurance Company
Docket Date 2021-02-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's February 4, 2021 and appellee’s February 5, 2021 notices are stricken without prejudice to refiling upon the rescheduling of oral argument, in light of the February 2, 2021 order cancelling the previously scheduled oral argument.
Docket Date 2021-02-05
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF ATTORNEY APPEARING AT ZOOM ORAL ARGUMENT ON BEHALF OF APPELLEE
On Behalf Of Old Dominion Insurance Company
Docket Date 2021-02-04
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** REGARDING PRESENTATION OF ORAL ARGUMENT AND INFORMATION ON BEHALF OF APPELLANT
On Behalf Of Angela Slocomb
Docket Date 2021-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the March 2, 2021 oral argument is cancelled, and will be rescheduled at a later date.
Docket Date 2021-02-01
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the March 2, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, February 8, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, February 8, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-02-01
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ **AMENDED BRIEF FILED** VITO'S GOURMET PIZZA SOUTH
On Behalf Of Angela Slocomb
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant Vito’s Gourmet Pizza South, LLC's January 26, 2021 motion for leave to file initial brief out of time is granted. The initial brief shall be filed within five (5) days from the date of this order.
Docket Date 2021-01-26
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ MOTION FOR LEAVE TO FILE BRIEF OUT OF TIME
On Behalf Of Angela Slocomb
Docket Date 2020-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that this court’s previous order scheduling oral argument is replaced with the following:This case is set for Oral Argument on March 2, 2021, at 9:30 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Angela Slocomb
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angela Slocomb
Docket Date 2020-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 2, 2021, at 9:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Angela Slocomb
Docket Date 2020-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/16/2020
Docket Date 2020-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Old Dominion Insurance Company
Docket Date 2020-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Old Dominion Insurance Company
Docket Date 2020-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/18/2020
Docket Date 2020-10-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Old Dominion Insurance Company
Docket Date 2020-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Angela Slocomb
Docket Date 2020-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Angela Slocomb
Docket Date 2020-09-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Angela Slocomb
Docket Date 2020-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1730 PAGES (PAGES 1-1718)
On Behalf Of Clerk - Broward
Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Richard Chosid shall pay the $295.00 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. 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/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection.
Docket Date 2020-08-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of Angela Slocomb
Docket Date 2020-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-08-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ **Amended**
Docket Date 2020-07-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Angela Slocomb
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Old Dominion Insurance Company
Docket Date 2020-07-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Angela Slocomb
Docket Date 2020-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Angela Slocomb
Docket Date 2020-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-06
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 2020-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Angela Slocomb
Docket Date 2020-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VITO'S GOURMET PIZZA SOUTH, LLC VS JOHN SLOCOMB, KELLY KIRBY and NATHAN STRICKLAND 4D2019-0462 2019-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-009645 (09)

Parties

Name VITO'S GOURMET PIZZA SOUTH, LLC
Role Appellant
Status Active
Representations Robert O. Dugan
Name KELLY KIRBY
Role Appellee
Status Active
Name NATHAN STRICKLAND
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name JOHN SLOCOMB
Role Appellee
Status Active
Representations Lawrence S. Ben, Austin Alvarez, Steven G. Schwartz, Andrew S. Ben

Docket Entries

Docket Date 2019-03-20
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of JOHN SLOCOMB
Docket Date 2019-03-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that appellees' (John Slocomb and Kelly Kirby) February 27, 2019 cross-appeal is dismissed for nonpayment of the $295.00 filing fee.
Docket Date 2020-06-11
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-17
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 2019-12-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-11-14
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of JOHN SLOCOMB
Docket Date 2019-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-11-01
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-11-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's November 1, 2019 notice is stricken as unauthorized.
Docket Date 2019-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (394 PAGES)
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-09-17
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 September 16, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-09-16
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 VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN SLOCOMB
Docket Date 2019-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS -APPELLANTS' INITIAL BRIEF
On Behalf Of JOHN SLOCOMB
Docket Date 2019-08-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellees/cross-appellants' August 19, 2019 "motion to remove Nathan Strickland from style" is denied. Fla. R. App. P. 9.020(g)(2) (defining an appellee as "[e]very party in the proceeding in the lower tribunal other than an appellant").
Docket Date 2019-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of JOHN SLOCOMB
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOHN SLOCOMB
Docket Date 2019-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/4/19
Docket Date 2019-07-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees' July 16, 2019 motion to supplement the record is granted and the proposed supplemental record is deemed filed.
Docket Date 2019-07-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JOHN SLOCOMB
Docket Date 2019-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN SLOCOMB
Docket Date 2019-07-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN SLOCOMB
Docket Date 2019-07-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-07-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-05-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 30, 2019 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2019-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-05-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's May 24, 2019 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2019-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-05-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-05-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN SLOCOMB
Docket Date 2019-05-20
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2019-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 4470 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-05-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellees/cross-appellants' May 15, 2019 “notice of agreed extension of time to serve initial brief on cross-appeal” is stricken as prematurely filed without prejudice to refiling after the initial brief is filed.
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN** ON CROSS APPEAL
On Behalf Of JOHN SLOCOMB
Docket Date 2019-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-04-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 7/1/19.
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the cross-appeal in the above-styled appeal is reinstated.
Docket Date 2019-02-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-02-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
Docket Date 2019-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VITO'S GOURMET PIZZA SOUTH, LLC
Docket Date 2019-10-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 24, 2019 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2019-10-07
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 October 4, 2019 motion for extension of time is granted, and appellant shall serve the reply brief/cross-answer brief on or before November 11, 2019. In addition, if the reply brief/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-07-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee John Slocomb's July 2, 2019 "motion to dismiss a portion of Vito's appeal as to the orders denying both of Vito's motions for summary judgment" is denied. Fla. R. App. P. 9.110(h) (permitting this court to "review any ruling or matter occurring before filing of the notice"); Ioannides v. Romagosa, 93 So. 3d 431 (Fla. 4th DCA 2012) ("[W]hen the material facts are not in dispute and the denial of summary judgment is based on the resolution of a purely legal question, such a decision is appealable after final judgment."). However, appellees may argue in the answer brief as to whether the holding in Ioannides applies in the instant case.
Docket Date 2019-02-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on February 27, 2019. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 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. 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2384788706 2021-03-28 0455 PPS 6417 NW 99th Ave, Parkland, FL, 33076-2334
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69825
Loan Approval Amount (current) 69825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33076-2334
Project Congressional District FL-23
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70219.08
Forgiveness Paid Date 2021-10-25
5379297704 2020-05-01 0455 PPP 6417 NW 99TH AVE, PARKLAND, FL, 33076-2334
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49875
Loan Approval Amount (current) 49875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PARKLAND, BROWARD, FL, 33076-2334
Project Congressional District FL-23
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50327.29
Forgiveness Paid Date 2021-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State