Search icon

LEWIS TEIN, P.L.

Company Details

Entity Name: LEWIS TEIN, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Mar 2005 (20 years ago)
Date of dissolution: 08 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: L05000031040
FEI/EIN Number 202621820
Address: 3059 GRAND AVENUE, SUITE 340, COCONUT GROVE, FL, 33133
Mail Address: 3059 GRAND AVENUE, SUITE 340, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
LEWIS GUY Manager 3059 GRAND AVENUE SUITE 340, COCONUT GROVE, FL, 33133
TEIN MICHAEL R Manager 3059 GRAND AVENUE SUITE 340, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-08 No data No data
CANCEL ADM DISS/REV 2007-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-08 3059 GRAND AVENUE, SUITE 340, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2007-02-08 3059 GRAND AVENUE, SUITE 340, COCONUT GROVE, FL 33133 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
MICCOSUKEE TRIBE OF INDIANS OF FLORIDA, VS LEWIS TEIN, P.L., et al., 3D2021-1391 2021-07-01 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
16-21856

Parties

Name MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Role Appellant
Status Active
Representations ROBERT O. SAUNOOKE
Name MICHAEL R. TEIN
Role Appellee
Status Active
Name GUY A. LEWIS
Role Appellee
Status Active
Name LEWIS TEIN, P.L.
Role Appellee
Status Active
Representations CURTIS B. MINER
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including April 18, 2022, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2022-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2022-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/31/2022
Docket Date 2022-01-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Agreed Motion to Supplement the Record on Appeal, filed on January 24, 2022, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2022-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ [AGREED] MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2022-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2022-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 01/24/2022
Docket Date 2022-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, Appellees' Motion for Extension of Time to file the answer brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2021-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2021-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2021-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2021-10-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's August 27, 2021, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-34 days to 10/15/21
Docket Date 2021-09-28
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 MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2021-08-27
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 2021-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 18-1132, 16-2826
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2021-07-01
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 2021-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
LEWIS TEIN, P.L., et al., VS HERRERA LAW FIRM, P.A., et al., 3D2019-0332 2019-02-20 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
18-24703

Parties

Name LEWIS TEIN, P.L.
Role Appellant
Status Active
Representations CURTIS B. MINER
Name GUY A. LEWIS
Role Appellant
Status Active
Name MICHAEL R. TEIN
Role Appellant
Status Active
Name JOSE M. "PEPE" HERRERA
Role Appellee
Status Active
Name HERRERA LAW FIRM, P.A.
Role Appellee
Status Active
Representations HERMAN J. RUSSOMANNO, HERMAN J. RUSSOMANNO, III
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-20
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 2019-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2019-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-18
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 August 16, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
COLLEY BILLIE, VS LEWIS TEIN, P.L., et al., 3D2019-0315 2019-02-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7682

Parties

Name Colley Billie
Role Appellant
Status Active
Representations Steven M. Davis
Name GUY A. LEWIS
Role Appellee
Status Active
Name LEWIS TEIN, P.L.
Role Appellee
Status Active
Representations CURTIS B. MINER
Name MICHAEL R. TEIN
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-05-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of Colley Billie
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/17/19
Docket Date 2019-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2019-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Colley Billie
Docket Date 2019-03-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Colley Billie
Docket Date 2019-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of Colley Billie
Docket Date 2019-03-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s motion to stay trial court proceedings pending the outcome of appellant’s interlocutory appeal is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-02-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TRIAL COURT PROCEEDINGS PENDING THE OUTCOME OF APPELLANTS' INTERLOCUTORY APPEAL
On Behalf Of Colley Billie
Docket Date 2019-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MICCOSUKEE TRIBE OF INDIANS OF FLORIDA, VS LEWIS TEIN P.L., et al., 3D2018-1132 2018-06-05 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
16-21856

Parties

Name MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Role Appellant
Status Active
Representations ERIC C. SCHNAPP, ROBERT O. SAUNOOKE, GEORGE B. ABNEY, MICHAEL J. BARRY, DANIEL F. DIFFLEY
Name MICHAEL R. TEIN
Role Appellee
Status Active
Name GUY A. LEWIS
Role Appellee
Status Active
Name LEWIS TEIN, P.L.
Role Appellee
Status Active
Representations William Allen Bonner, CURTIS B. MINER, ROBERTO MARTINEZ
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Rehearing en Banc Denied (OD57F) ~ Upon consideration, appellees’ motion for rehearing en banc is denied as moot.
Docket Date 2019-08-14
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2019-07-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING / MOTION FOR REHEARING EN BANC
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2019-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ MOTION FOR REHEARING/ MOTION FOR REHEARING EN BANC
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2019-06-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2019-01-22
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2019-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 1/18/19
Docket Date 2018-12-14
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 MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2018-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2018-12-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2018-11-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ November 2, 2018 corrected motion to supplement with a confidential lower court filing is granted, and the record on appeal is supplemented to include the document filed separately under seal.
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ opposed second motion for an extension of time to file the answer brief is granted to and including December 5, 2018.
Docket Date 2018-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2018-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2018-11-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Confidential lower court filing
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ partially opposed motion for an extension of time to file the answer brief is granted to and including November 5, 2018.
Docket Date 2018-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2018-08-03
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2018-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2018-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 22, 2018.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2018-06-05
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 2018-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICCOSUKEE TRIBE OF INDIANS OF FLORIDA, VS GUY LEWIS, et al., 3D2014-0277 2014-02-07 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
12-12816

Parties

Name MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Role Appellant
Status Active
Representations BERNARDO ROMAN, III
Name GUY A. LEWIS
Role Appellee
Status Active
Name MICHAEL R. TEIN
Role Appellee
Status Active
Name LEWIS TEIN, P.L.
Role Appellee
Status Active
Representations Jack R. Reiter, PAUL A. CALLI, NANCY C. CIAMPA
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-11
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Bernardo Roman, III P.A. and Bernardo Roman, III, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.Upon consideration, appellant¿s motion for rehearing is hereby denied. WELLS, SALTER and LOGUE, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2015-05-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2015-05-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2015-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant¿s corrected motion for extension of time to file a motion for rehearing and rehearing en banc is granted to and including May 9, 2015.
Docket Date 2015-04-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ CORRECTED ORDERThe motion for leave to withdraw as counsel is granted, and Jack R. Reiter, Esquire is withdrawn as counsel for appellees, and relieved from any further responsibility in this cause.
Docket Date 2015-04-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to move for rehearing and rehearing en banc
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2015-04-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2015-03-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellees, it is ordered that said motion is hereby denied. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2015-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Order on appeal vacated as to dismissal for lack of juridiction. Summary Judgment affirmed.
Docket Date 2015-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-02-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2015-01-30
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2015-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2015-01-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied.WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2015-01-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ January 8, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2015-01-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2015-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellees' January 20, 2015 request for judicial notice is hereby denied.
Docket Date 2015-01-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for appellate attorney's fees.
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2015-01-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Request for judicial notice
Docket Date 2015-01-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2015-01-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2015-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2015-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2015-01-08
Type Record
Subtype Index
Description Index ~ vol 3 of 3
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2014-05-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for EOT
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2015-01-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for judicial notice
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2014-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including January 11, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2014-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2014-12-10
Type Response
Subtype Response
Description RESPONSE ~ AA's response to Tein's request for judicial notice
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2014-12-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for judicial notice
Docket Date 2014-11-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and Bernardo Roman III, Esquire is withdrawn as co-counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2014-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2014-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including December 12, 2014.
Docket Date 2014-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2014-10-20
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike appellant¿s initial brief and appendix is hereby denied. ROTHENBERG, LOGUE and SCALES, JJ., concur.
Docket Date 2014-10-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2014-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-45 days to 11/13/14
Docket Date 2014-09-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2014-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2014-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 9/29/14
Docket Date 2014-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2014-08-04
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2014-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2014-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion to disqualify Carlton Fields Jorden Burt is hereby denied. ROTHENBERG, LOGUE and SCALES, JJ., concur.
Docket Date 2014-07-23
Type Record
Subtype Appendix
Description Appendix ~ vol 1
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2014-05-22
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 MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2014-05-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant¿s April 23, 2014 motion to supplement the record is hereby denied.
Docket Date 2014-05-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2014-05-06
Type Notice
Subtype Notice
Description Notice
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2014-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 64 VOLUMES.
Docket Date 2014-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 5/23/14
Docket Date 2014-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2014-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2014-04-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Ae's notice of filing in compliance with Court order
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2014-03-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellees¿ motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of twenty (20) days from the date of this order for the purpose(s) stated in the motion. Appellees shall file a copy of the dismissal with this Court.
Docket Date 2014-03-27
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2014-03-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2014-03-11
Type Notice
Subtype Notice
Description Notice ~ of designation of email
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2014-07-23
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to disqualify
On Behalf Of LEWIS TEIN, P.L.
Docket Date 2014-07-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion to disqualify Carlton Fields Jorden Burt.
Docket Date 2014-07-03
Type Record
Subtype Appendix
Description Appendix ~ to motion to disqualify
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2014-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to disqualify Carlton Fields Jorden Burt
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2014-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2014-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified. Prior cases: 13-2404, 13-2358, 13-2338, 13-2237, 13-2123, 13-1666, 13-815
On Behalf Of MICCOSUKEE TRIBE OF INDIANS OF FLORIDA

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State