Search icon

H & S, LLC

Company Details

Entity Name: H & S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Nov 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L05000109127
FEI/EIN Number 760808575
Address: 13014 NORTH DALE MABRY HWY, #183, TAMPA, FL, 33618, US
Mail Address: 13014 NORTH DALE MABRY HWY, #183, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
HOUGH DAVID Managing Member 13014 NORTH DALE MABRY HWY #183, TAMPA, FL, 33618
SMITH HAROLD Managing Member 13014 NORTH DALE MABRY HWY #183, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
Mary C. Schmigel, Appellant(s) v. Carson Wade Schmigel O/B/O H.S., Appellee(s). 1D2024-1597 2024-06-20 Open
Classification NOA Final - Circuit Family - Child
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Jefferson County
2024 DR 28

Parties

Name Mary C Schmigel
Role Appellant
Status Active
Representations Daniel Clibbon
Name Carson Schmigel
Role Appellee
Status Active
Representations Elizabeth Romney
Name H & S, LLC
Role Appellee
Status Active
Name Hon. Dawn Caloca-Johnson
Role Judge/Judicial Officer
Status Active
Name Jefferson Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mary C Schmigel
Docket Date 2024-06-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-21
Type Order
Subtype Order Expediting Case
Description Order Expediting Case
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice
Description Notice of Intent to Rely on Reply Brief
On Behalf Of Mary C Schmigel
Docket Date 2024-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-10-21
Type Order
Subtype Order Deferring to Merits Panel
Description Order Deferring to Merits Panel
View View File
Docket Date 2024-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw With Client's Consent
On Behalf Of Carson Schmigel
Docket Date 2024-09-16
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Carson Schmigel
Docket Date 2024-09-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-09-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Mary C Schmigel
Docket Date 2024-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Carson Schmigel
Docket Date 2024-08-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Carson Schmigel
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
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 Carson Schmigel
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carson Schmigel
Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mary C Schmigel
Docket Date 2024-06-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-164 pages
On Behalf Of Jefferson Clerk
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Mary C Schmigel
H. S., Appellant(s) v. DEPARTMENT OF REVENUE - CLERK, Appellee(s). 6D2023-3697 2023-10-18 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
23-2719CS; 23-DR-2503

Parties

Name H & S, LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE - CLERK
Role Appellee
Status Active
Representations SARAH PRIETO, A.A.G.
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-09-06
Type Response
Subtype Response
Description DOR'S RESPONSE TO APPELLANT'S STATEMENT REGARDING THE TRANSCRIPT OF THE PROCEEDINGS
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2024-08-20
Type Response
Subtype Response
Description Response to OSC
On Behalf Of H. S.
Docket Date 2024-08-13
Type Order
Subtype Order to Show Cause
Description Within seven days of the date of this order, Appellant is ordered to show cause why this appeal should not be dismissed due to failure to comply with this court's order dated July 15, 2024.
View View File
Docket Date 2024-07-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Within twenty days, Appellant is ordered to supplement the record with the transcript of the paternity and child support hearing held on September 19, 2023. See Fla. R. App. P. 9.200(f)(2). If no transcript exists, Appellant shall notify the Court within three days.
View View File
Docket Date 2024-03-05
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 to serve its answer brief is granted. The answer brief shall be served on or before March 22, 2024.
Docket Date 2024-03-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ DEPARTMENT OF REVENUE'S ANSWER BRIEF
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2024-02-20
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 DEPARTMENT OF REVENUE - CLERK
Docket Date 2024-01-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of H. S.
Docket Date 2024-01-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON RECORD
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2024-01-05
Type Record
Subtype Index
Description Index
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-12-26
Type Order
Subtype Order to File Status Report
Description status report from clerk on record
Docket Date 2023-12-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER GRANTING CIVIL INDIGENT STATUS
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-11-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The motion to strike the notice of appeal and attachments thereto is denied, however this appeal will proceed only on the items in the record on appeal prepared and transmitted to this court under the rules of appellate procedure, without consideration of attachments that are not properly part of that record.
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-10-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE NOTICE OF APPEAL (MOTION FOR APPEAL
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. CONFIDENTIAL
On Behalf Of H. S.
Docket Date 2023-10-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-19
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached tothis order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice ofappeal shall be returned for filing in this case number.
H.S. Petitioner(s) v. State of Florida, Department of Health, Respondent(s). 1D2023-2069 2023-08-11 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 1st District Court of Appeal
Originating Court Administrative Agency
2023-18976, 2023-24488

Parties

Name H & S, LLC
Role Petitioner
Status Active
Representations John C. Cardello
Name Department of Health
Role Respondent
Status Active
Representations John A. Wilson, Ellen Carlos, Sarah Young Hodges
Name DOH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-27
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-12-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 376 So. 3d 707
View View File
Docket Date 2023-10-18
Type Response
Subtype Response
Description Response
On Behalf Of H. S.
Docket Date 2023-10-12
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-10-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Department of Health
Docket Date 2023-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss, motion to transfer, and motion to consolidate
On Behalf Of Department of Health
Docket Date 2023-09-19
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Order on Notice of Confidential Information Within Court Filing
View View File
Docket Date 2023-09-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
Docket Date 2023-09-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2023-08-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
Docket Date 2023-08-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-08-17
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
Docket Date 2023-08-15
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of H. S.
Docket Date 2023-08-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
Docket Date 2023-08-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of H. S.
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H. S.
Docket Date 2023-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-11
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of H. S.
Docket Date 2023-08-11
Type Motions Other
Subtype Motion To Expedite
Description Styled expedited motion for stay
On Behalf Of H. S.
Docket Date 2023-08-11
Type Petition
Subtype Petition Review Non-Final Admin. Action
Description Petition Review Non-Final Admin. Action
On Behalf Of H. S.
Docket Date 2023-08-11
Type Record
Subtype Appendix
Description Appendix; to petition
On Behalf Of H. S.
H. S. VS K. R., JR. 2D2021-2932 2021-09-22 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020-DR-4469

Parties

Name H & S, LLC
Role Appellant
Status Active
Representations K. DEAN KANTARAS, ESQ.
Name K. R., JR.
Role Appellee
Status Active
Name HON. JOSHUA RIBA
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to show cause in response to order of the court dated March 30, 2022, is granted for 20 days.
Docket Date 2022-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SHOW CAUSE IN RESPONSE TO ORDER OF THE COURT DATED MARCH 30, 2022
On Behalf Of H. S.
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ On March 30, 2022, this court issued a show cause order directing Appellant to address whether the order from which she appeals ("Order on [Appellant]'s 'Motion for Expedited Entry of Order Granting Relocation with the Minor Child, Pursuant to Section 61.13001(3)(d), Fla. Stat. (2020), Due to [Appellee]'s Failure to Object to the Petition for Relocation"), is a nonfinal order subject to this court's review, under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iii). Appellant sought, and received, several extensions of time to respond to our March 30, 2022, order. Most recently, this court entered a May 11, 2022, order granting Appellant twenty days to respond. Appellant has failed to timely respond. Therefore, we hereby dismiss this appeal for failure to timely comply with this court's May 11, 2022, order.
Docket Date 2022-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LAROSE AND STARGEL
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s “second motion for extension of time to show cause in response to order of the court dated March 30, 2022” is granted for 20 days from the date of this order. Further motions for extension of time are unlikely to receive favorable treatment.
Docket Date 2022-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO SHOW CAUSE IN RESPONSE TO ORDER OF THE COURT DATED MARCH 30, 2022
On Behalf Of H. S.
Docket Date 2022-03-30
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant seeks review of the trial court's August 31, 2021, order on Appellant's "Motion for Expedited Entry of Order Granting Relocation with the Minor Child, Pursuant to Section 61.13001(3)(d), Fla. Stat. (2020), Due to [Appellee]'s Failure to Object to the Petition for Relocation." Appellant's notices of appeal advise that this is a nonfinal order subject to this court's review, under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iii). Specifically, this portion of the rule permits a party to appeal a nonfinal order in a family law matter that determines either "the right to immediate monetary relief," "the rights or obligations of a party regarding child custody or time-sharing under a parenting plan," or "that a marital agreement is invalid in its entirety." Fla. R. App. P. 9.130(a)(3)(C)(iii)(a)-(c). It does not appear as though the August 31, 2021, order determines any of the parties' rights or obligations enumerated under rule 9.130(a)(3)(C)(iii). Instead, the August 31, 2021, order rejected Appellant's argument that "the [trial c]ourt should enter an order granting [Appellant]'s request to relocate with the minor child" because Appellee "did not file an 'objection' to the relocation," and it scheduled a hearing on Count II of Appellant's counter-petition, which sought to relocate with the parties' minor child.Appellant shall show cause within twenty days why the appeal of the August 31, 2021, order should not be dismissed as from a nonfinal, nonappealable order. Cf. Seigler v. Bell, 148 So. 3d 473, 479 (Fla. 5th DCA 2014) ("[T]he order granting reconsideration is not an appealable nonfinal order because it does not determine the right to child custody, but merely indicates that more evidence will be considered before the trial court determines Mother's motion to revoke the prior temporary custody order.").
Docket Date 2022-01-06
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-10-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of H. S.
Docket Date 2021-10-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of H. S.
Docket Date 2021-10-13
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 18, 2021.
Docket Date 2021-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of H. S.
Docket Date 2021-10-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of K. R., JR.
Docket Date 2021-09-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of H. S.
Docket Date 2021-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's September 22, 2021, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate of service that complies in substance with Florida Rule of Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Appellant's failure to identify the person(s) served has prevented this court from serving Appellee with the acknowledgement letter and orders in this case. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the names, current mailing addresses, and addresses used for service for all who were served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2021-09-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of H. S.
Docket Date 2021-09-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. ***PATERNITY***
On Behalf Of H. S.
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GREG MIKENAS VS LESLIE LAUSER SMITH et al 4D2014-2920 2014-08-04 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014DR002991XXXXMB

Parties

Name GREG MIKENAS
Role Appellant
Status Active
Name LESLIE LAUSER SMITH
Role Appellee
Status Active
Name H & S, LLC
Role Appellee
Status Active
Name W.S. INC.
Role Appellee
Status Active
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-04-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that upon consideration of appellant's response filed March 16, 2015 to this Court's March 5, 2015 order to show cause, the above-styled appeal is dismissed; further, ORDERED that appellant's motion filed February 23, 2015 to proceed in forma pauperis on appeal and the motion to compel discovery and sanctions, are denied.
Docket Date 2015-03-16
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (SEE 4/9/15 ORDER)
Docket Date 2015-03-05
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that upon consideration of appellant's status report filed February 23, 2015, appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed as appellant failed to inform this Court regarding his payments for the costs incurred in preparing the consolidated record on appeal.
Docket Date 2015-02-23
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ DISCOVERY AND SANCTIONS (DENIED 4/9/15)
Docket Date 2015-02-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: RECORD RETRIEVAL
Docket Date 2015-02-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's motion filed February 4, 2015, to stay appeal, is denied.
Docket Date 2015-02-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ ORDERED that upon consideration of the lower tribunal's January 26, 2015 order denying appellant's motion to proceed in forma pauperis, appellant is directed to file a status report, within twenty (20) days from the date of this order, regarding his payments for the costs incurred in preparing the consolidated record on appeal; further,ORDERED that the above-styled appeal will be dismissed if the clerk of the lower tribunal is unable to transmit the record on appeal due to appellant¿s failure to pay for the costs.
Docket Date 2015-02-05
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED 2/5/15)
Docket Date 2015-01-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ DENYING MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS (SEE 2/5/15 ORDER)
Docket Date 2015-01-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ NO ORDER WAS RECEIVED BY THE CLERK ON THE MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS/AFFIDAVIT OF INDIGENCY
Docket Date 2014-12-31
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that upon consideration of appellant's status report filed December 9, 2014, the lower court is directed to file a status report, within ten (10) days from the date of this order, regarding the motions filed August 14, 2014, for leave to proceed in forma pauperis.
Docket Date 2014-12-17
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion to stay and motion to withdraw appeal filed October 16, 2014 are hereby determined to be moot. Appellant will be proceeding pro se.
Docket Date 2014-12-09
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2014-12-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within five (5) days from the date of this order advising this court if counsel has been retained.
Docket Date 2014-12-02
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2014-10-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (MOOT)
Docket Date 2014-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (MOOT) "MOTION TO WITHDRAW APPEAL"
Docket Date 2014-10-14
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's motion for stay order filed October 13, 2014 is denied on the merits.
Docket Date 2014-10-13
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (SEE 10/14/14 ORDER)
Docket Date 2014-09-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellant's motion to consolidate filed August 25, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110, and shall proceed under case number 4D14-2920; further, ORDERED that upon consideration of the appellant's motion for extension of time filed August 20, 2014, the appellant shall file a status report with this court within thirty (30) days from the date of this order as to an order from the lower tribunal regarding his request for indigency determination for the cost of the transcript; further,ORDERED that the appellant's motion for court to amend pleading filed August 25, 2014, is granted. The court notes that Greg Mikenas is the appellant in these proceedings.
Docket Date 2014-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND COURT PLEADING (GRANTED 9/18/14)
Docket Date 2014-08-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (SEE 9/18/14 ORDER)
On Behalf Of GREG MIKENAS
Docket Date 2014-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREG MIKENAS

Documents

Name Date
ANNUAL REPORT 2006-05-10
Florida Limited Liability 2005-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State