Search icon

M.T.S., LLC - Florida Company Profile

Company Details

Entity Name: M.T.S., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.T.S., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L05000071915
Address: 626 WEST JOHN C. SIMS PARKWAY, NICEVILLE, FL, 32578, US
Mail Address: POST OFFICE BOX 723, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOEHRKOLB MARK S Managing Member 626 W. JOHN C. SIMS PARKWAY, NICEVILLE, FL, 32578
SCARBOROUGH TIMOTHY Z Managing Member 626 W. JOHN C. SIMS PARKWAY, NICEVILLE, FL, 32578
TISA STEFANO V Managing Member 626 W. JOHN C. SIMS PARKWAY, NICEVILLE, FL, 32578
DOWD JOHN R Agent 3092 COUNTY HIGHWAY 30-A WEST, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
M.T.S. VS H.A.W. SC2020-1802 2020-12-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D18-4388

Circuit Court for the Sixth Judicial Circuit, Pinellas County
522014DR010175XXFDFD

Parties

Name Michael T. Sullivan
Role Petitioner
Status Active
Name M.T.S., LLC
Role Petitioner
Status Active
Name H.A.W., LLC
Role Respondent
Status Active
Representations William Denton Slicker
Name Hon. Jack Helinger
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated December 14, 2020, the "Amended Notice to Invoke Discretionary Jurisdiction of Supreme Court" has been treated as a Motion for Reinstatement, and said motion is hereby stricken as unauthorized.
Docket Date 2021-01-06
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as "AMENDED NOTICE TO INVOKE DISCRETIONARYJURISDICTION OF SUPREME COURT" * Stricken as unauthorized on 1/7/21 per order issued on 1/7/21.*
On Behalf Of M.T.S.
Docket Date 2020-12-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
Docket Date 2020-12-11
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of M.T.S.
Docket Date 2020-12-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of M.T.S.
Docket Date 2020-12-11
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
M. T. S. VS H. A. W. 2D2018-4388 2018-11-02 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-DR-10175

Parties

Name M.T.S., LLC
Role Appellant
Status Active
Name H.A.W., LLC
Role Appellee
Status Active
Representations William D. Slicker, Esq.
Name HON. JACK HELINGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 76 PAGES
Docket Date 2021-01-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Pursuant to this Court’s order dated December 14, 2020, the “Amended Notice to Invoke Discretionary Jurisdiction of Supreme Court” has been treated as a Motion for Reinstatement, and said motion is hereby stricken as unauthorized.
Docket Date 2020-12-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v.Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla.1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkinsv. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.Petitioner's motion for leave to proceed in forma pauperis is hereby deniedas moot.
Docket Date 2020-12-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-11-02
Type Response
Subtype Response
Description RESPONSE ~ to appellee motion
On Behalf Of M. T. S.
Docket Date 2020-10-26
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR REHEARING AND OPINION
On Behalf Of H. A. W.
Docket Date 2020-10-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and opinion
On Behalf Of M. T. S.
Docket Date 2020-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to supplement the record is denied with respect to items S1b - S7b, 8b (in part) and 10b -13b. Items 8b (in part), 9b and 14b are already included in the appellate record.
Docket Date 2020-10-05
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION
On Behalf Of M. T. S.
Docket Date 2020-09-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of H. A. W.
Docket Date 2020-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to respond
On Behalf Of H. A. W.
Docket Date 2020-09-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ **SEE ORDER DATED 10/6/2020**
On Behalf Of M. T. S.
Docket Date 2020-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of M. T. S.
Docket Date 2020-09-11
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of H. A. W.
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 22, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-06-26
Type Order
Subtype Order on Motion to Stay
Description Deny Stay-52 ~ Appellant’s emergency petition for motion to stay further proceedings for injunction and requested relief is denied.
Docket Date 2020-06-25
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ FURTHER PROCEEDINGS FOR INJUNCTION AND REQUESTED RELIEF
On Behalf Of M. T. S.
Docket Date 2020-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 44 PAGES
Docket Date 2020-04-16
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's second amended motion to supplement record is denied as unnecessary. Appellant should consult the circuit court clerk to determine what arrangements need to be made to supplement the record as authorized by this court's April 6, 2020, order.
Docket Date 2020-04-09
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ 2ND AMENDED REPLY BRIEF
On Behalf Of M. T. S.
Docket Date 2020-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ 2ND AMENDED MOTION
On Behalf Of M. T. S.
Docket Date 2020-04-06
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ ADDENDUM TO AMENDED APPELLANT REPLY BRIEF
On Behalf Of M. T. S.
Docket Date 2020-04-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of M. T. S.
Docket Date 2020-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The reply brief filed on April 2, 2020, is stricken. Appellant's emergency motion for an extension of time is granted to the extent that the amended reply brief is accepted as filed. Appellant's motion to supplement the record is granted in part and denied in part. With respect to items SR1, SR8, and SR9, the motion is denied without prejudice to filing an amended motion to supplement the record with these items demonstrating that they were before the lower tribunal. The motion is otherwise granted with respect to items SR2 through SR7 and SR10-SR14. Appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
On Behalf Of H. A. W.
Docket Date 2020-04-03
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of M. T. S.
Docket Date 2020-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ amended
On Behalf Of M. T. S.
Docket Date 2020-04-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of M. T. S.
Docket Date 2020-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of M. T. S.
Docket Date 2020-03-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of H. A. W.
Docket Date 2020-03-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ EMERGENCY
On Behalf Of M. T. S.
Docket Date 2020-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time is granted, and the reply brief shall be served within 15 days from the date of this order. Further motions for an extension of time to serve the reply brief will not be entertained.
Docket Date 2020-03-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of H. A. W.
Docket Date 2020-03-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S FOURTH MOTION FOR EXTENSION TO FILE REPLY BRIEF
On Behalf Of H. A. W.
Docket Date 2020-03-03
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 M. T. S.
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within thirty days of the date of this order.
Docket Date 2020-01-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of H. A. W.
Docket Date 2020-01-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION TO FILE REPLY BRIEF
On Behalf Of H. A. W.
Docket Date 2020-01-29
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 M. T. S.
Docket Date 2020-01-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of H. A. W.
Docket Date 2019-12-31
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The appellant's motion to strike is granted. The answer brief and its appendix are hereby stricken.The appellee shall serve an amended answer brief within 45 days of the date of this order. Any appendix material must reproduce only documents in the record filed with the clerk of the circuit court, see Altchiler v. State, Dept. of Professional Regulation, Div. of Professions, Bd. of Dentistry, 442 So. 2d 349, 350 (Fla. 1st DCA 1983), and, further, included in the record on appeal transmitted to this court, see Crabtree v. Rogers, 364 So. 2d 106, 106 (Fla. 1st DCA 1978) ("Thus it is apparent that the record prescribed by Rule 9.200 must be prepared and filed. Nowhere in that rule is an appendix authorized in lieu of a record."). Additionally, a brief's citations to the record in a final appeal must be to formal record, not an appendix. See Fla. R. App. P. 9.200(b)(3), (c). During the 45-day period authorized in the previous paragraph, the appellee may seek to supplement the record by motion filed in this court. In light of the rulings herein, the appellant's motion for extension of time to serve the reply brief is denied as premature.
Docket Date 2019-12-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of H. A. W.
Docket Date 2019-12-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellant’s “motion to strike/correct appellee answer brief index.”
Docket Date 2019-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of M. T. S.
Docket Date 2019-12-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ CORRECT APPELLEE ANSWER BRIEF INDEX
On Behalf Of M. T. S.
Docket Date 2019-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2019-11-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR EXTENSION TO FILE REPLY BRIEF
On Behalf Of H. A. W.
Docket Date 2019-11-15
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 M. T. S.
Docket Date 2019-10-24
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion to accept initial brief as timely is granted, and the initial brief is accepted as timely filed.
Docket Date 2019-10-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ Stricken
On Behalf Of H. A. W.
Docket Date 2019-10-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of M. T. S.
Docket Date 2019-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M. T. S.
Docket Date 2019-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of M. T. S.
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied. Appellant shall serve theinitial brief within ten days of the date of this order or this appeal will be subject todismissal without further notice.
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ***AMENDED - SEE 10/1/19 AMENDED ORDER***Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within ten days of the date of this order or this appeal will be subject to dismissal without further notice.
Docket Date 2019-09-20
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 M. T. S.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration. Appellant's reply is stricken as unauthorized.
Docket Date 2019-08-14
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S RESPONSE TO APPELLEE'S RESPONSE TO EXTENSION OF TIME
On Behalf Of M. T. S.
Docket Date 2019-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of H. A. W.
Docket Date 2019-08-07
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 M. T. S.
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-06-18
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 M. T. S.
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-05-02
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 M. T. S.
Docket Date 2019-04-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 340 PAGES
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-03-18
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 M. T. S.
Docket Date 2019-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ HELINGER - 2183 PAGES
Docket Date 2019-01-25
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 M. T. S.
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The appellant's motion for extension of time is denied as premature. In future motions for extension of time, the appellant should request a specific number of days or deadline date.
Docket Date 2018-11-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of M. T. S.
Docket Date 2018-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of M. T. S.
Docket Date 2018-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
M. T. S. VS H. A. W. 2D2017-4508 2017-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014DR010175XXFDFD

Parties

Name M.T.S., LLC
Role Appellant
Status Active
Name H.A.W., LLC
Role Appellee
Status Active
Representations William D. Slicker, Esq.
Name HON. JACK HELINGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ The appellee's motion for attorney's fees is denied.
Docket Date 2018-01-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for lack of jurisdiction. The appellee's motion for attorney's fees is denied.
Docket Date 2018-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Crenshaw, and Morris
Docket Date 2017-12-08
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellant's motion to strike is denied without prejudice to the appellant to refile the motion once he satisfies this court's November 16, 2017, fee order.
Docket Date 2017-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of H. A. W.
Docket Date 2017-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE APPELLEE'S MOTION FOR ATTORNEY FEES
On Behalf Of H. A. W.
Docket Date 2017-11-30
Type Response
Subtype Response
Description RESPONSE
Docket Date 2017-11-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ WITH RESPONSE FOR ATTORNEY FEES
On Behalf Of M. T. S.
Docket Date 2017-11-16
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2017-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
MICHAEL SULLIVAN VS HEATHER ANN WAHOLEK 2D2017-4104 2017-10-16 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-DR-10175

Parties

Name M.T.S., LLC
Role Appellant
Status Active
Name HEATHER ANN WAHOLEK
Role Appellee
Status Active
Representations William D. Slicker, Esq.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-01-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-01-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE' S RESPONSE TO APPELLANT' S MOTION FOR REHEARING
On Behalf Of HEATHER ANN WAHOLEK
Docket Date 2017-12-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of M. T. S.
Docket Date 2017-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for continuation with response for dismissal is treated as a response to this court's November 27, 2017, order to show cause. This appeal is dismissed as from a nonfinal, nonappealable order. See Agere Sys. Inc. v. All Am. Crating, Inc., 931 So. 2d 244, 245 (Fla. 5th DCA 2006) ("[A]n order that simply denies a motion for reconsideration or rehearing of an underlying nonfinal order, such as the one sought to be appealed in this case, is not in itself an appealable order."). Appellee's motion to dismiss is denied as moot. Appellant's motion for an extension of time is denied as moot.Appellee's motion for appellate attorney's fees is denied.
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M. T. S.
Docket Date 2017-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Black, and Salario
Docket Date 2017-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CONTINUATION
On Behalf Of HEATHER ANN WAHOLEK
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of M. T. S.
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ MOTION FOR CONTINUANCE WITH RESPONSE FOR DISMISSAL
On Behalf Of M. T. S.
Docket Date 2017-11-27
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 20 days of the date of this order, Appellant shall show cause as to why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Agere Sys. Inc. v. All Am. Crating, Inc., 931 So. 2d 244, 245 (Fla. 5th DCA 2006) (“[A]n order that simply denies a motion for reconsideration or rehearing of an underlying non-final order, such as the one sought to be appealed in this case, is not in itself an appealable order.”).
Docket Date 2017-11-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HEATHER ANN WAHOLEK
Docket Date 2017-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HEATHER ANN WAHOLEK
Docket Date 2017-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2005-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State