Search icon

LEE TE KIM, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEE TE KIM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE TE KIM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

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

Date Filed: 17 Oct 2005 (20 years ago)
Document Number: L05000101926
FEI/EIN Number 300339883

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

Address: 127 - 16TH AVENUE SW, RUSKIN, FL, 33570
Mail Address: 127 - 16TH AVENUE SW, RUSKIN, FL, 33570
ZIP code: 33570
City: Ruskin
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM LEE T Managing Member 127 - 16TH AVENUE SW, RUSKIN, FL, 33570
KIM LEE T Agent 127 16th AVE SW, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 127 16th AVE SW, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2009-03-27 KIM, LEE T -

Court Cases

Title Case Number Docket Date Status
Lee Te Kim, Appellant(s) v. Courtney Galasso, individually and as Trustee of the Clarence E. Leisey, III Revocable Trust, Robert A. Pittman, Jr., and AGP Ruskin, LLC, Appellee(s). 2D2024-2606 2024-11-08 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-010119

Parties

Name Courtney Galasso
Role Appellee
Status Active
Representations Joshua Samuel Michael Smith, Lauren Virginia Humphries, Chance Lyman
Name Clarence E. Leisey, III Revocable Trust
Role Appellee
Status Active
Name Robert A. Pittman, Jr.
Role Appellee
Status Active
Name AGP RUSKIN LLC
Role Appellee
Status Active
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name LEE TE KIM, LLC
Role Appellant
Status Active
Representations Paul Edward Parrish, Jeffrey Paul Bristol

Docket Entries

Docket Date 2024-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Lee Te Kim
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Lee Te Kim
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Courtney Galasso
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal Redacted
Description 375 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Lee Te Kim, Petitioner(s) v. Courtney Galasso, et al., Respondent(s) SC2022-1608 2022-11-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D20-3313

Parties

Name LEE TE KIM, LLC
Role Petitioner
Status Active
Representations Paul E. Parrish, Alec D. Russell
Name AGP RUSKIN LLC
Role Respondent
Status Active
Representations Christopher W. Smart, Dean A. Morande
Name Clearance Leisey
Role Respondent
Status Active
Name Courtney Galasso
Role Respondent
Status Active
Representations Joshua Samuel Michael Smith, Chance Lyman
Name Robert Pittman Jr.
Role Respondent
Status Active
Representations Albert Evan Dix, Mark Matthew Wall
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). The motion for attorney's fees are granted and it is ordered that respondents AGP Ruskin, LLC and Robert Pittman, Jr. shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court. Respondent's AGP Ruskin, LLC and Robert Pittman, Jr.motion for attorney's fees against Courtney Galasso is hereby denied. The motion for attorney's fees are granted and it is ordered that respondent Courtney Galasso, shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
View View File
Docket Date 2022-12-15
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on December 14, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 20, 2022, to file an amended jurisdictional initial brief with appendix which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e). The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2023-02-01
Type Response
Subtype Response
Description RESPONSE ~ Respondent Courtney Galasso's Response to Respondent AGP Ruskin, LLC's Motion for Appellate Attorney Fees Against Galasso
On Behalf Of Courtney Galasso
View View File
Docket Date 2023-01-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Response Jurisdictional Brief of AGP Ruskin, LLC and Robert Pittman, Jr.
On Behalf Of AGP Ruskin, LLC
View View File
Docket Date 2023-01-20
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ AGP Ruskin, LLC and Robert Pittman, Jr.'s Motion for Attorney's Fees Against Courtney Galasso
On Behalf Of AGP Ruskin, LLC
View View File
Docket Date 2022-12-21
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction
On Behalf Of Lee Te Kim
View View File
Docket Date 2022-12-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on December 20, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 27, 2022, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2022-12-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of Lee Te Kim
View View File
Docket Date 2022-12-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ *STRICKEN 12/15/22. Does not contain correct sections, certificate of compliance, or appendix.*
On Behalf Of Lee Te Kim
View View File
Docket Date 2022-12-09
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the initial brief on jurisdiction in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2022-11-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-11-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-11-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Lee Te Kim
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Lee Te Kim
View View File
LEE TE KIM VS COURTNEY GALASSO, ET AL 2D2022-2079 2022-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-2609

Parties

Name LEE TE KIM, LLC
Role Appellant
Status Active
Representations PAUL E. PARRISH, ESQ., JEFFREY BRISTOL, ESQ.
Name CLEARENCE E. LEISEY, I I I REVOCABLE TRUST
Role Appellee
Status Active
Name ROBERT A. PITTMAN, JR.
Role Appellee
Status Active
Name AFP RUSKIN, LLC
Role Appellee
Status Active
Name COURTNEY GALASSO
Role Appellee
Status Active
Representations CHRISTOPHER W. SMART, ESQ., Chance Lyman, Esq., A. EVAN DIX, ESQ., JOSHUA S. M. SMITH, ESQ., MARK M. WALL, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Courtney Galasso's motion for judicial notice of the records in case no. 2D20-3313 is granted.Appellee Courtney Galasso's motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
Docket Date 2023-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE COURTNEY GALASSO'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of COURTNEY GALASSO
Docket Date 2023-04-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee’s “motion for judicial notice” is deferred to the merits panel.
Docket Date 2023-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-24
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ ***DEFERRED TO THE MERITS PANEL PER 4/19/23 ORDER***
On Behalf Of COURTNEY GALASSO
Docket Date 2023-03-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of COURTNEY GALASSO
Docket Date 2023-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 24, 2023.
Docket Date 2023-02-21
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 COURTNEY GALASSO
Docket Date 2023-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ab due 02/22/2023
On Behalf Of COURTNEY GALASSO
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellant's motion to withdraw notice to invoke discretionary jurisdiction is granted. The notice to invoke discretionary jurisdiction is withdrawn.
Docket Date 2022-11-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court ~ **WITHDRAWN-SEE 11/30/22 ORDER**NOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of LEE TE KIM
Docket Date 2022-11-23
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO WITHDRAW NOTICE TO INVOKEDISCRETIONARY JURISDICTION
On Behalf Of LEE TE KIM
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR SERVICE OFAPPELLEE GALASSO'S ANSWER BRIEF//60 - AB DUE 1/23/23
On Behalf Of COURTNEY GALASSO
Docket Date 2022-10-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE TE KIM
Docket Date 2022-10-10
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 by October 24, 2022.
Docket Date 2022-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LEE TE KIM
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LEE TE KIM
Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - REDACTED - 1522 PAGES
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant filed a notice of agreed extension of time to file initial brief.Accordingly, appellant's motion for extension of time to file initial brief is denied as moot.
Docket Date 2022-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/30/22
On Behalf Of LEE TE KIM
Docket Date 2022-08-31
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 LEE TE KIM
Docket Date 2022-07-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of COURTNEY GALASSO
Docket Date 2022-06-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LEE TE KIM
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LEE TE KIM VS COURTNEY GALASSO, ET AL 2D2020-3313 2020-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-2609

Parties

Name LEE TE KIM, LLC
Role Appellant
Status Active
Representations ALEC D. RUSSELL, ESQ., PAUL E. PARRISH, ESQ.
Name ROBERT A. PITTMAN, JR.
Role Appellee
Status Active
Name A G P RUSKIN, L L C
Role Appellee
Status Active
Name COURTNEY GALASSO
Role Appellee
Status Active
Representations CHRISTOPHER W. SMART, ESQ., JOSHUA S. M. SMITH, ESQ., DEAN A. MORANDE, ESQ., Chance Lyman, Esq., A. EVAN DIX, ESQ., MARK M. WALL, ESQ.
Name Revocable Trust
Role Appellee
Status Active
Name CLARENCE . LEISEY, I I I
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney’s fees are granted and it is ordered that respondents AGP Ruskin, LLC and Robert Pittman, Jr. shall recover from petitioner the amount of $2,500.00 for the services of respondent’s attorney in this Court.Respondent’s AGP Ruskin, LLC and Robert Pittman, Jr.motionfor attorney’s fees against Courtney Galasso is hereby denied.The motion for attorney’s fees are granted and it is ordered that respondent Courtney Galasso, shall recover from petitioner the amount of $2,500.00 for the services of respondent’s attorney in this Court.
Docket Date 2022-11-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-11-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of LEE TE KIM
Docket Date 2022-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, and to certify a question of great public importance is denied.
Docket Date 2022-09-02
Type Response
Subtype Response
Description RESPONSE ~ AGP RUSKIN, LLC AND ROBERT PITTMAN, JR.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of COURTNEY GALASSO
Docket Date 2022-08-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANC, AND TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of LEE TE KIM
Docket Date 2022-08-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2022-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ AGP Ruskin, LLC's motion for appellate attorneys' fees against Courtney Galasso is remanded to the trial court. If AGP Ruskin, LLC, prevails below and establishes entitlement to fees under the warranty deed, the trial court shall award a reasonable amount of fees incurred in this appeal. AGP Ruskin, LLC, and Robert Pittman, Jr.'s motion for appellate attorneys' fees against Lee Te Kim is granted in a reasonable amount to be determined by the trial court. Courtney Galasso's motion for appellate attorneys' fees against Lee Te Kim is granted in a reasonable amount to be determined by the trial court.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of COURTNEY GALASSO
Docket Date 2022-03-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COURTNEY GALASSO
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 15, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.
Docket Date 2021-11-23
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of COURTNEY GALASSO
Docket Date 2021-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LEE TE KIM
Docket Date 2021-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - CROSS RB DUE 11/23/21
On Behalf Of COURTNEY GALASSO
Docket Date 2021-09-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ CROSS-ANSWER BRIEF OF CROSS-APPELLEE COURTNEY GALASSO
On Behalf Of COURTNEY GALASSO
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - CROSS AB DUE 10/22/21
On Behalf Of COURTNEY GALASSO
Docket Date 2021-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 10/22/21
On Behalf Of LEE TE KIM
Docket Date 2021-09-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE COURTNEY GALASSO'S RESPONSE TO AGP RUSKIN, LLC'S MOTION FOR APPELLATE ATTORNEY FEES AGAINST GALASSO
On Behalf Of COURTNEY GALASSO
Docket Date 2021-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COURTNEY GALASSO
Docket Date 2021-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COURTNEY GALASSO
Docket Date 2021-08-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AGP RUSKIN, LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES AGAINST APPELLEE GALASSO
On Behalf Of COURTNEY GALASSO
Docket Date 2021-08-23
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief ~ ANSWER BRIEF OF AGP RUSKIN, LLC and ROBERT PITTMAN, JR. & CROSS-INITIAL BRIEF OF AGP RUSKIN, LLC
On Behalf Of COURTNEY GALASSO
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted to the extent that Appellees shall serve the answer briefs by August 23, 2021.
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES ROBERT PITTMAN, JR., AND AGP RUSKIN, LLC'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of COURTNEY GALASSO
Docket Date 2021-08-13
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 COURTNEY GALASSO
Docket Date 2021-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2021-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of LEE TE KIM
Docket Date 2021-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/CROSS IB (Galasso) DUE 8/16/21 (LAST REQUEST)
On Behalf Of COURTNEY GALASSO
Docket Date 2021-06-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 12 PAGES
Docket Date 2021-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB/CROSS IB (Pittman & Ruskin) DUE 7/16/21
On Behalf Of COURTNEY GALASSO
Docket Date 2021-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 6/16/21
On Behalf Of COURTNEY GALASSO
Docket Date 2021-04-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's “notice to the court and request to establish briefing schedule”, appellees' answer brief shall be served within 30 days from the date of this order.
Docket Date 2021-04-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S NOTICE TO THE COURT AND REQUEST TO ESTABLISH BRIEFING SCHEDULE
On Behalf Of LEE TE KIM
Docket Date 2021-04-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF SAMANTHA M. CULP AS COUNSEL FOR APPELLEE AGP RUSKIN, LLC
On Behalf Of COURTNEY GALASSO
Docket Date 2021-03-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's motion to file supplemental record, this court relinquishes jurisdiction to the trial court for thirty days to enter an appealable final summary judgment. See Monticello Ins. Co. v. Thompson, 743 So. 2d 1215, 1215-1216 (Fla. 1st DCA 1999) (holding that order providing that appellee “is entitled to Final Summary Judgment as a matter of law” "does not actually enter or render a judgment as to insurance coverage or include specific 'language of finality' necessary for a judgment of this type to be considered “final” for purposes of an appeal."); see also Ridley Owens, Inc. v. Ridley, 1 So. 3d 1191 (Fla. 1st DCA 2009) (dismissing appeal where order was not final for appellate review because it only determined entitlement to judgment). At the conclusion of the relinquishment period appellant shall supplement the record on appeal with the judgment entered on relinquishment or provide this court with a status report. Appellant's motion to supplement the record remains pending subject to the action of the trial court on remand.
Docket Date 2021-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE TE KIM
Docket Date 2021-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LEE TE KIM
Docket Date 2021-03-02
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of COURTNEY GALASSO
Docket Date 2021-03-02
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2021-02-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of COURTNEY GALASSO
Docket Date 2021-02-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF ORDER ON MOTION FOR REHEARING OF FINAL JUDGMENT
On Behalf Of COURTNEY GALASSO
Docket Date 2021-02-17
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Pursuant to Appellant's notice of withdrawal, Appellant's motion for an extension of time is withdrawn.
Docket Date 2021-02-16
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LEE TE KIM
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB DUE 3/8/21
On Behalf Of LEE TE KIM
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **WITHDRAWN**
On Behalf Of LEE TE KIM
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB DUE 2/15/2021
On Behalf Of LEE TE KIM
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 1622 PAGES
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COURTNEY GALASSO
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEE TE KIM

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State