Search icon

HILLSBORO MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: HILLSBORO MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLSBORO MANAGEMENT, 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: 30 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000114933
FEI/EIN Number 841695306

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

Address: 4001 HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33442
Mail Address: 4001 HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANNON JOHN J President 5215 NORTH SABINO CANYON ROAD, TUCSON, AZ, 82750
DAVID THOMAS L Agent 4800 SOUTH LEJEUNE ROAD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 4800 SOUTH LEJEUNE ROAD, CORAL GABLES, FL 33146 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000595806 LAPSED 09-30107-CACE (21) BROWARD COUNTY 2011-09-08 2016-09-16 $213,229.42 KAREN PAGODO, ESTATE OF FRANCES TREMBLAY, 12050 N.W. 21ST COURT, PLANTATION, FL. 33323
J11000332408 LAPSED 09-30107 17TH JUD. CIR. BROWARD CTY FL 2011-05-04 2016-05-27 $2,395,828.05 KAREN PAGONO AS PERSONAL REP. OF ESTATE, OF FRANCIS TREMBLAY, 12050 N.W. 21 COURT, PLANTATION, FL 33323
J11000132634 LAPSED 09-30107 17TH JUDICAL CIRCUIT, CIRCUIT 2011-03-03 2016-03-03 $2,395,828.05 KAREN PAGONO, AS PR OF THE ESTATE OF FRANCES TREMBLAY, 12050 NW 21ST COURT, PLANTATION, FL 33323

Court Cases

Title Case Number Docket Date Status
KAREN PAGONO, etc. VS HILLSBORO MANAGEMENT, LLC d/b/a LIVING LEGENDS etc 4D2014-1188 2014-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-30107 CACE (21)

Parties

Name ESTATE OF FRANCES TREMBLAY
Role Appellant
Status Active
Name KAREN PAGONO
Role Appellant
Status Active
Representations WILLIAM A. DEAN, Bard D. Rockenbach
Name LIVING LEGENDS RETIREMENT
Role Appellee
Status Active
Name HILLSBORO MANAGEMENT, LLC
Role Appellee
Status Active
Representations Christopher Benton Hopkins, DENNIS A. VANDENBERG, RICHARD JOSHUA STONE, Kimberly Ann Ashby, Mary F. April, MIGUEL M. CORDANO, HYANG JUSTIN LEE, Thomas L. David, Gerald B. Cope, Jr., Ana Diaz Noa
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 6, 2015 agreed motion for extension of time is granted, and appellee shall serve the answer brief/initial brief on cross-appeal within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-06
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 HILLSBORO MANAGEMENT, LLC
Docket Date 2014-09-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 3/28/14 (NO FEE)
Docket Date 2016-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2016-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATION"
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2016-09-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 6, 2016, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee's June 16, 2016 motion for extension of time is granted, and appellee shall file the cross-reply brief and serve it upon opposing counsel on or before June 30, 2016. In addition, if the cross-reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the cross-reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-06-21
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2016-06-17
Type Response
Subtype Response
Description Response ~ AND OPPOSITION TO PAGONO'S MOTION FOR ATTORNEY'S FEES
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee/cross-appellant's June 14, 2016 motion for extension of time is granted, and the time for filing a response to the motion for appellate attorneys' fees is extended to and including June 25, 2016.
Docket Date 2016-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2016-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee's May 31, 2016 motion for extension of time is granted, and appellee shall file the cross-reply brief and serve it upon opposing counsel on or before June 20, 2016. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2016-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 6/17/16)
On Behalf Of KAREN PAGONO
Docket Date 2016-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 30 DAYS TO 06/01/16
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2016-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KAREN PAGONO
Docket Date 2016-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of KAREN PAGONO
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 4/7/16 (REPLY/CROSS-ANSWER BRIEF )
On Behalf Of KAREN PAGONO
Docket Date 2016-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 3/26/16 (REPLY/CROSS-ANSWER)
On Behalf Of KAREN PAGONO
Docket Date 2016-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 03/16/16 (REPLY/CROSS-ANSWER)
On Behalf Of KAREN PAGONO
Docket Date 2016-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 02/14/16 (REPLY/CROSS-ANSWER)
Docket Date 2015-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/16/15
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2015-08-12
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2015-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 10/15/15
Docket Date 2015-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/16/15
Docket Date 2015-06-26
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's June 23, 2015 motion to withdraw the motion to supplement the record on appeal is granted, and the June 22, 2015 motion is considered withdrawn.
Docket Date 2015-06-23
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of KAREN PAGONO
Docket Date 2015-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAREN PAGONO
Docket Date 2015-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (WITHDRAWN)
On Behalf Of KAREN PAGONO
Docket Date 2015-06-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of KAREN PAGONO
Docket Date 2015-06-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ **CONFIDENTIAL**
On Behalf Of Clerk - Broward
Docket Date 2015-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's May 26, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-05-26
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 KAREN PAGONO
Docket Date 2015-04-23
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 motion filed April 20, 2015, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) 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 2015-04-20
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 KAREN PAGONO
Docket Date 2015-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of KAREN PAGONO
Docket Date 2015-03-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of the appellant's response filed February 26, 2015, this court's February 24, 2015 order to show cause is hereby discharged.
Docket Date 2015-02-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of KAREN PAGONO
Docket Date 2015-02-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THIRTEEN (13) VOLUMES
Docket Date 2015-02-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause-Record ~ (DISCHARGED 3/2/15)ORDERED, the appellant in the above-styled case is directed to file with this court, and show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for failure to complete financial arrangements for the supplemental record on appeal. Failure to respond to this order will result in a sua sponte dismissal without further notice.
Docket Date 2015-02-17
Type Response
Subtype Response
Description Response ~ RE: SUPP. ROA
Docket Date 2014-12-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ ORDERED that the clerk's motion filed December 19, 2014, for extension of time is granted, and the time for the clerk of the circuit court to file the supplemental record on appeal is hereby extended thirty (30) days from the date of this order.
Docket Date 2014-12-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ ORDERED that the clerk's motion filed November 19, 2014, for extension of time, is granted, and the time for the clerk of the circuit court to file the supplemental record on appeal is hereby extended thirty (30) days from the date of this order.
Docket Date 2014-11-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA
Docket Date 2014-10-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's motion to supplement the record on appeal and for extension of time filed October 3, 2014, is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental index to the record.
Docket Date 2014-10-06
Type Notice
Subtype Notice
Description Notice ~ RE: FEE ORDER
Docket Date 2014-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of KAREN PAGONO
Docket Date 2014-10-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on March 28, 2014. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(3)(b), Florida Statutes (2009) and Florida Rules of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2014-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2014-09-04
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that Karen Pagono's motion to consolidate cases for record purposes filed August 25, 2014 is denied. The record in Case Number 4D11-2024 was returned to the lower tribunal in 2013; further, ORDERED that Karen Pagono's motion for extension of time filed August 25, 2014 is granted. Appellant shall serve the initial brief in case number 4D14-1188 within thirty (30) 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 2014-09-02
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2014-08-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-2024 FOR ROA ONLY (DENIED 9/4/14)
On Behalf Of KAREN PAGONO
Docket Date 2014-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2014-06-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 30, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended sixty (60) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-05-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-05-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED sua sponte that "Appellee Garnishee Bank of America, N.A.'s Emergency Motion for Review of Stay Order" filed May 20, 2014, is stricken. The garnishee is not a party to this appeal and lacks standing to seek review under Florida Rule of Appellate Procedure 9.310(f). The discovery at issue pertains to plaintiff's request for sanctions against garnishee for its actions in the garnishment proceedings which are collateral and separate from the underlying action. The order permitting discovery to proceed is non-final and non-appealable as to this distinct issue. This Court has considered treating the motion for review as a petition for writ of certiorari but determines that garnishee has failed to establish material harm that cannot adequately be remedied on appeal from a final order. Bd. of Trustees of Internal Improvement Trust Fund v. Am. Educ. Enterprises, LLC, 99 So. 3d 450, 455 (Fla. 2012); Bared & Co., Inc. v. McGuire, 670 So. 2d 153, 157 (Fla. 4th DCA 1996). The trial court has not compelled production of any privileged or protected information. See Bennett v. Berges, 84 So. 3d 373, 375 (Fla. 4th DCA 2012).This order is without prejudice for garnishee to seek a protective order pursuant to rule 1.280(c) and to petition for certiorari review from a ruling thereon if appropriate.
Docket Date 2014-05-20
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2014-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR REVIEW **STRICKEN--SEE 5/23/14 ORDER**
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2014-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HILLSBORO MANAGEMENT, LLC
Docket Date 2014-05-09
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellant's motion filed April 23, 2014, to set briefing schedule is granted, and the appellants shall serve the initial brief within seventy (70) days from the filing of the amended notice of appeal.
Docket Date 2014-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ amended
Docket Date 2014-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 4/9/14
Docket Date 2014-04-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Ana Diaz Noa, Thomas L. David, Miguel Cordano, Hyang Lee and Jana M. Montiel have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-23
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of KAREN PAGONO
Docket Date 2014-04-16
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 unopposed motion filed April 8, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2014-04-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Christopher Benton Hopkins 0116122
Docket Date 2014-04-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2014-04-08
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 KAREN PAGONO
Docket Date 2014-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAREN PAGONO
Docket Date 2014-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-04-21
Florida Limited Liabilites 2005-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State