Search icon

ROBERT ZIMMERMAN, LLC

Company Details

Entity Name: ROBERT ZIMMERMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000059128
FEI/EIN Number 743200511
Address: ATTN: ROBERT ZIMMERMAN, 1541 MILL SLOUGH ROAD, KISSIMMEE, FL, 34744
Mail Address: ATTN: ROBERT ZIMMERMAN, 1541 MILL SLOUGH ROAD., KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ZIMMERMAN ROBERT Agent 1541 MILL SLOUGH ROAD, KISSIMMEE, FL, 34744

Managing Member

Name Role Address
ZIMMERMAN ROBERT Managing Member 1541 MILL SLOUGH ROAD, KISSIMMEE, FL, 34744

President

Name Role Address
ZIMMERMAN ROBERT President 1541 MILL SLOUGH ROAD, KISSIMMEE, FL, 34744

Secretary

Name Role Address
ZIMMERMAN ROBERT Secretary 1541 MILL SLOUGH ROAD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 ATTN: ROBERT ZIMMERMAN, 1541 MILL SLOUGH ROAD, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2010-04-30 ATTN: ROBERT ZIMMERMAN, 1541 MILL SLOUGH ROAD, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 1541 MILL SLOUGH ROAD, KISSIMMEE, FL 34744 No data

Court Cases

Title Case Number Docket Date Status
ROBERT ZIMMERMAN, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-1533 2023-07-19 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
20-CF-6849-NC

Parties

Name ROBERT ZIMMERMAN, LLC
Role Appellant
Status Active
Representations Caroline Joan S. Picart, 10th Circuit Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Lara Elyssa Breslow
Name Hon. Thomas Wolfgang Krug
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2024-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ROBERT ZIMMERMAN
Docket Date 2024-06-21
Type Order
Subtype Order re 3.800(b)(2) Motion
Description This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6).
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 07/11/24
On Behalf Of ROBERT ZIMMERMAN
Docket Date 2024-05-22
Type Record
Subtype Supplemental Record Confidential
Description Supplemental Record Confidential - 43 PAGES
Docket Date 2024-05-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - ORDER GRANTING IN PART DEFENDANT'S MOTION TO CORRECT SENTENCING ERRORS PENDING APPEAL
On Behalf Of Sarasota Clerk
Docket Date 2024-04-19
Type Order
Subtype Order re 3.800(b)(2) Motion
Description Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT ZIMMERMAN
Docket Date 2024-01-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant supplementation (brief due 20 days after supplement) ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder. Appellant shall serve the initial brief within twenty days from the transmission ofthe supplemental record.
Docket Date 2023-12-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2023-12-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ROBERT ZIMMERMAN
Docket Date 2023-12-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ROBERT ZIMMERMAN
Docket Date 2023-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 8 PAGES (R251-254) - NON IMAGED EVIDENCE
On Behalf Of Sarasota Clerk
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until November 29, 2023.
Docket Date 2023-11-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil November 22, 2023.
Docket Date 2023-11-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil November 1, 2023.
Docket Date 2023-10-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-08-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil October 17, 2023.
Docket Date 2023-08-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING MOTION TO WITHDRAW AND APPOINT PD
On Behalf Of Sarasota Clerk
Docket Date 2023-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBERT ZIMMERMAN
Docket Date 2023-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT ZIMMERMAN
Docket Date 2024-01-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 42 PAGES - UNREDACTED ***CONFIDENTIAL***
On Behalf Of Sarasota Clerk
Docket Date 2024-01-23
Type Record
Subtype Transcript
Description Transcript Received ~ 482 PAGES - UNREDACTED ***CONFIDENTIAL***
On Behalf Of Sarasota Clerk
Docket Date 2023-07-19
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.If the attorney for appellant has not already done so, they shall forward to thiscourt the required $300.00 filing fee or, if applicable, an order of the lower tribunal or acertificate of indigency from the clerk finding appellant insolvent within twenty days fromthe date of this order.If this court does not receive any of the above within the prescribed time, thisappeal may be subject to dismissal without further notice and appellant's counsel mayrisk sanctions if this directive is ignored.
Docket Date 2024-04-17
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of ROBERT ZIMMERMAN
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 04/19/2024
On Behalf Of ROBERT ZIMMERMAN
GRSG HOLDINGS, LLC d/b/a GET READY, SET, GROW ACADEMY VS JEANINE PALINA ZIMMERMAN and ROBERT ZIMMERMAN 4D2022-0882 2022-03-30 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CC012061SB

Parties

Name GRSG HOLDINGS LLC
Role Appellant
Status Active
Representations Jessica Beugen Bloom, Samuel Alexander
Name Get Ready, Set, Grow Academy
Role Appellant
Status Active
Name Jeanine Palina Zimmerman
Role Appellee
Status Active
Representations Michael L. Schwebel
Name ROBERT ZIMMERMAN, LLC
Role Appellee
Status Active
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant's June 14, 2022 motion for review (misidentified as an initial brief) is denied with prejudice. Further,ORDERED that appellant’s July 14, 2022 motion for reconsideration of denial of appellant’s motion for leave to file reply is denied. Further,ORDERED that appellees’ June 29, 2022 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.CIKLIN, GERBER and CONNER, JJ., concur.
Docket Date 2022-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order ~ *AMENDED* MOTION FOR RECONSIDERATION
On Behalf Of GRSG Holdings, LLC
Docket Date 2022-07-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR RECONSIDERATION
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2022-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing on an Order ~ APPELLANT'S MOTION FOR RECONSIDERATION OF DENIAL OFAPPELLANT'S MOTION FOR LEAVE TO FILE REPLY
On Behalf Of GRSG Holdings, LLC
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellant's July 6, 2022 motion for leave to file reply is denied.
Docket Date 2022-07-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR LEAVE TO FILE A REPLY
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2022-07-06
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of GRSG Holdings, LLC
Docket Date 2022-07-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that the appellant’s June 14, 2022 initial brief is treated as a Florida Rule of Appellate Procedure Rule 9.400(c) motion for review. Further, ORDERED sua sponte that case numbers 4D21-115 and 4D22-882 are now consolidated for purposes of assignment to the same panel. The June 14, 2022 Rule 9.400(c) motion for review in case number 4D22-882 will be decided by the merits panel which determined the 4D21-115 appeal. Further, ORDERED that, absent leave of court, pursuant to Florida Rule of Appellate Procedure 9.300(a), no reply to the June 29, 2022 response will be permitted to be filed in case number 4D22-882.
Docket Date 2022-07-01
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GRSG Holdings, LLC
Docket Date 2022-06-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REVIEW OF APPELLEES' APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2022-06-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2022-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/01/2022** AMENDED
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2022-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***TREATED AS A MOTION FOR REVIEW SEE 7/6/22 ORDER***
On Behalf Of GRSG Holdings, LLC
Docket Date 2022-06-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of GRSG Holdings, LLC
Docket Date 2022-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GRSG Holdings, LLC
Docket Date 2022-06-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's June 8, 2022 motion to supplement the record is granted, and the record is supplemented to include the transcript of the underlying hearing on appellate attorney’s fees. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 6, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-06
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 GRSG Holdings, LLC
Docket Date 2022-05-05
Type Record
Subtype Transcript
Description Transcript Received ~ 70 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s April 25, 2022 response, it is ORDERED that appellees’ April 19, 2022 motion to dismiss is denied. The March 29, 2022 notice of appeal will be treated as a motion for review of the March 14, 2022 order on appeal pursuant to Florida Rule of Appellate Procedure 9.400(c) in case number 4D21-115. See Pellar v. Granger Asphalt Paving, Inc., 687 So. 2d 282, 284 (Fla. 1st DCA 1997). Further,ORDERED that appellant’s April 25, 2022 requests provided in the response are denied as moot.
Docket Date 2022-04-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of GRSG Holdings, LLC
Docket Date 2022-04-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2022-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED MOTION FILED 6/29/22**
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2022-04-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON MOTION FOR REHEARING
On Behalf Of GRSG Holdings, LLC
Docket Date 2022-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GRSG Holdings, LLC
Docket Date 2022-04-01
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-03-31
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRSG Holdings, LLC
Docket Date 2022-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ Listing disposition of merits case in 21-115. Notice of appeal in this case was treated as a motion for review of appellate attorney's fees order.
GRSG HOLDINGS, LLC d/b/a GET READY, SET, GROW ACADEMY VS JEANINE PALINA ZIMMERMAN and ROBERT ZIMMERMAN 4D2021-0115 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CC012061

Parties

Name Get Ready, Set, Grow Academy
Role Appellant
Status Active
Name GRSG HOLDINGS LLC
Role Appellant
Status Active
Representations Wayne Kaplan
Name Jeanine Palina Zimmerman
Role Appellee
Status Active
Representations Michael L. Schwebel
Name ROBERT ZIMMERMAN, LLC
Role Appellee
Status Active
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S AMENDED MOTION FOR RECONSIDERATION OF DENIAL OF APPELLANT'S MOTION FOR LEAVE TO FILE REPLY
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2022-07-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR LEAVE TO FILE A REPLY
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2022-07-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that the appellant’s June 14, 2022 initial brief is treated as a Florida Rule of Appellate Procedure Rule 9.400(c) motion for review. Further, ORDERED sua sponte that case numbers 4D21-115 and 4D22-882 are now consolidated for purposes of assignment to the same panel. The June 14, 2022 Rule 9.400(c) motion for review in case number 4D22-882 will be decided by the merits panel which determined the 4D21-115 appeal. Further, ORDERED that, absent leave of court, pursuant to Florida Rule of Appellate Procedure 9.300(a), no reply to the June 29, 2022 response will be permitted to be filed in case number 4D22-882.
Docket Date 2022-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2022-06-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REVIEW OF APPELLEES' APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2022-06-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s February 26, 2021 motion for attorney’s fees and costs is denied.
Docket Date 2021-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GRSG Holdings, LLC
Docket Date 2021-04-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 15, 2021 reply brief and corrected reply brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2021-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 515 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2021-03-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellant's March 17, 2021 response, it is ORDERED that appellees' March 17, 2021 motion to supplement the record is granted in part. The material requested in the motion shall be included in the record on appeal, excluding the "e-mail correspondence from counsel for appellant to the lower tribunal with proposed order granting plaintiff’s motion to determine amount of attorney fees." Appellees shall refile the supplemental records excluding this document within five (5) days from the date of this order.
Docket Date 2021-03-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of GRSG Holdings, LLC
Docket Date 2021-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PROPOSED
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2021-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2021-03-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY FEES AND COSTS ANDINCORPORATED MEMORANDUM OF LAW
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2021-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 03/17/2021** AND COSTS
On Behalf Of Jeanine Palina Zimmerman
Docket Date 2021-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 03/15/2021** AND COSTS
On Behalf Of GRSG Holdings, LLC
Docket Date 2021-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GRSG Holdings, LLC
Docket Date 2021-02-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 24, 2021 motion and February 25, 2021 initial brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of GRSG Holdings, LLC
Docket Date 2021-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of GRSG Holdings, LLC
Docket Date 2021-01-11
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 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRSG Holdings, LLC

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-19
Florida Limited Liabilites 2005-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5984258904 2021-05-01 0455 PPP 2021 Helm Lanenull 2021 Helm Lanenull, Valrico, FL, 33594
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33594
Project Congressional District FL-15
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14181.42
Forgiveness Paid Date 2022-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State