Search icon

PAUL BROWN, LLC

Company Details

Entity Name: PAUL BROWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2006 (19 years ago)
Date of dissolution: 16 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: L06000026867
FEI/EIN Number 204406682
Address: 1025 WINNSBORO DRIVE, THE VILLAGES, FL, 32162, US
Mail Address: 1025 WINNSBORO DRIVE, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN PAUL Agent 1025 WINNSBORO DRIVE, THE VILLAGES, FL, 32162

Managing Member

Name Role Address
BROWN PAUL Managing Member 1025 WINNSBORO DRIVE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 1025 WINNSBORO DRIVE, THE VILLAGES, FL 32162 No data
CHANGE OF MAILING ADDRESS 2010-01-06 1025 WINNSBORO DRIVE, THE VILLAGES, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 1025 WINNSBORO DRIVE, THE VILLAGES, FL 32162 No data

Court Cases

Title Case Number Docket Date Status
COPIERS PLUS OF CENTRAL FLORIDA, INC., LARRY FALLUCCA, FRANK ALEXANDER, PAUL BROWN, OLIVIAN BROWN AND MAUREEN FALLUCCA VS REEVES INDUSTRIES INC., D/B/A REEVES SUPPLY 6D2024-0160 2024-01-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004161-O

Parties

Name Olivian Brown
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name COPIERS PLUS OF CENTRAL FLORIDA INC
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name Larry Fallucca
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name PAUL BROWN, LLC
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name Frank Alexander
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name Maureen Fallucca
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name REEVES INDUSTRIES INC., D/B/A REEVES SUPPLY
Role Appellee
Status Active
Representations NEIL A. SAYDAH
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Order
Subtype Order
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, this appeal is hereby dismissed.
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Frank Alexander
Docket Date 2024-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Frank Alexander
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frank Alexander
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
COPIERS PLUS OF CENTRAL FLORIDA, INC., FRANK ALEXANDER, PAUL BROWN, AND LARRY FALLUCCA VS REEVES INDUSTRIES, INC. D/B/A REEVES SUPPLY, OLIVIAN BROWN, AND MAUREEN FALLUCCA 5D2022-1764 2022-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004161-O

Parties

Name Larry Fallucca
Role Appellant
Status Active
Name COPIERS PLUS OF CENTRAL FLORIDA INC
Role Appellant
Status Active
Representations Jerry Girley
Name PAUL BROWN, LLC
Role Appellant
Status Active
Name Frank Alexander
Role Appellant
Status Active
Name REEVES INDUSTRIES, INC.
Role Appellee
Status Active
Representations Neil A. Saydah
Name Maureen Fallucca
Role Appellee
Status Active
Name Reeves Supply
Role Appellee
Status Active
Name Olivian Brown
Role Appellee
Status Active
Name Hon. Thomas Sawaya
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-14
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE, REEVES INDUSTRIES, INC. W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2022-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/16 - AMENDED
On Behalf Of Reeves Industries, Inc.
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/14 ORDER
On Behalf Of Reeves Industries, Inc.
Docket Date 2022-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/16
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2473 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-08-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-08-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Neil A. Saydah 0011415
On Behalf Of Reeves Industries, Inc.
Docket Date 2022-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT STYLE OF THE CASE
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-08-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jerry Girley 0035771
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/27/22 ORDER
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/19/22
On Behalf Of Copiers Plus of Central Florida, Inc.
COPIERS PLUS OF CENTRAL FLORIDA, INC., FRANK ALEXANDER, PAUL BROWN, AND LARRY FALLUCCA VS REEVES INDUSTRIES, INC. D/B/A REEVES SUPPLY, OLIVIAN BROWN, AND MAUREEN FALLUCCA 6D2023-1395 2022-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004161-O

Parties

Name Larry Fallucca
Role Appellant
Status Active
Name COPIERS PLUS OF CENTRAL FLORIDA INC
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name PAUL BROWN, LLC
Role Appellant
Status Active
Name Frank Alexander
Role Appellant
Status Active
Name Maureen Fallucca
Role Appellee
Status Active
Name REEVES INDUSTRIES, INC.
Role Appellee
Status Active
Representations NEIL A. SAYDAH
Name Olivian Brown
Role Appellee
Status Active
Name Reeves Supply
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas Sawaya
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-10
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Reeves Industries, Inc.
Docket Date 2024-02-13
Type Response
Subtype Response
Description RESPONSE ~ *DOCKETED IN WRONG CASE, MOVED TO 24-160*
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellee, Reeves Industries, Inc.’s Motion for Attorney’s Fees, filed on January 30, 2023, is granted and the above-styled cause is hereby remanded to the Circuit Court for Orange County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney’s fees for this appeal.
Docket Date 2023-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-02
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Upon consideration that Appellee’s amended answer brief was filed February 10, 2023, the answer brief filed January 30, 2023, is hereby stricken.
Docket Date 2023-02-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee’s answer brief •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-01-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN-SEE 08/02/03 ORDER***incomplete cert. of compliance - see 02/03/23 order*
On Behalf Of Reeves Industries, Inc.
Docket Date 2023-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEESORDERED that Appellee, Reeves Industries, Inc.'s Motion for Attorney's Fees, filed on January 30, 2023, is granted and the above-styled cause is hereby remanded to the Circuit Court for Orange County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney's fees for this appeal.
On Behalf Of Reeves Industries, Inc.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF//14 - AB DUE 1/30/23
On Behalf Of Reeves Industries, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 1/16 - AMENDED
On Behalf Of Reeves Industries, Inc.
Docket Date 2022-12-14
Type Order
Subtype Order on Petition
Description ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ COUNSEL FOR AE, REEVES INDUSTRIES, INC. W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN PER 12/14 ORDER
On Behalf Of Reeves Industries, Inc.
Docket Date 2022-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/16
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2473 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-08-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2022-08-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Neil A. Saydah 0011415
On Behalf Of Reeves Industries, Inc.
Docket Date 2022-08-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jerry Girley 0035771
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT STYLE OF THE CASE
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/27/22 ORDER
On Behalf Of Copiers Plus of Central Florida, Inc.
Docket Date 2022-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/19/22
On Behalf Of Copiers Plus of Central Florida, Inc.
NELSON P. SCHWOB, ET AL VS JAMES C. GOSS, ET AL 2D2018-4480 2018-11-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-1696

Parties

Name LAURIE A. CUMMINGS
Role Appellant
Status Active
Name CAROL J. COSMO
Role Appellant
Status Active
Name KAY J. SMITH
Role Appellant
Status Active
Name MARTHA K. BIRT
Role Appellant
Status Active
Name DENNIS M. COSMO
Role Appellant
Status Active
Name KATHLEEN R. VALK
Role Appellant
Status Active
Name NELSON P. SCHWOB
Role Appellant
Status Active
Representations RICHARD A. HARRISON, ESQ., DANIELA N. LEAVITT, ESQ.
Name CHARLES H. LE PAGE, SR.
Role Appellant
Status Active
Name LINDA BROWN
Role Appellant
Status Active
Name ANTHONY A. VARSALONE, JR.
Role Appellant
Status Active
Name PAUL BROWN, LLC
Role Appellant
Status Active
Name JAMES L. SMITH
Role Appellant
Status Active
Name JAMES E. SYMONDS
Role Appellant
Status Active
Name LORI OFFER
Role Appellant
Status Active
Name JAMES A. PASCO
Role Appellant
Status Active
Name CAROL A. LE PAGE
Role Appellant
Status Active
Name FRANCES E. SMITH
Role Appellant
Status Active
Name JAMES L. MAY
Role Appellant
Status Active
Name DARRELL L. BIRT
Role Appellant
Status Active
Name FRANK E. BROWN
Role Appellant
Status Active
Name KAROL FLEMING
Role Appellant
Status Active
Name SANDRA BROWN
Role Appellant
Status Active
Name BERND J. GIERSCHKE
Role Appellant
Status Active
Name ELVIRA PARDO
Role Appellant
Status Active
Name STEVEN P. CUMMINGS
Role Appellant
Status Active
Name SOLANGE GERVAIS
Role Appellant
Status Active
Name MARILYN C. MORSE
Role Appellant
Status Active
Name REBECCA L. MAY
Role Appellant
Status Active
Name JEANETTE M. TATRO
Role Appellant
Status Active
Name JOYCE A. PASCO
Role Appellant
Status Active
Name ARLENE TAYLOR
Role Appellant
Status Active
Name MARGO M. SYMONDS
Role Appellant
Status Active
Name RICHARD TAYLOR, LLC
Role Appellant
Status Active
Name OPAL B. GIERSCHKE
Role Appellant
Status Active
Name BARBARA J. SCHWOB
Role Appellant
Status Active
Name DAVID L. SMITH
Role Appellant
Status Active
Name PALM TREE ACRES MOBILE HOME PARK
Role Appellee
Status Active
Name JAMES C. GOSS
Role Appellee
Status Active
Representations JODY B. GABEL, ESQ., J. ALLEN BOBO, ESQ.
Name EDWARD HEVERAN
Role Appellee
Status Active
Name MARGARET E. HEVERAN
Role Appellee
Status Active
Name HON. ALICIA POLK
Role Judge/Judicial Officer
Status Active
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-07
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-03-20
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioners' supplemental motion for review of order granting stay pending appeal conditioned upon posting of bond is granted. That part of the circuit court's order granting a stay of the summary final judgment is approved, but the circuit court is directed to strike that portion of the order requiring the Petitioners to post a bond as a condition of the stay.
Docket Date 2019-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' SUPPLEMENTAL MOTION FOR REVIEW OF ORDER GRANTING STAY PENDING APPEAL CONDITIONED UPON POSTING OF BOND
On Behalf Of JAMES C. GOSS
Docket Date 2019-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Respondents’ “motion for extension of time to respond to petitioners’ supplemental motion for review of order granting stay pending appeal conditioned upon posting of bond” is granted until March 15, 2019.
Docket Date 2019-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO PETITIONERS' SUPPLEMENTAL MOTION FOR REVIEW OF ORDER GRANTING STAY PENDING APPEAL CONDITIONED UPON POSTING OF BOND
On Behalf Of JAMES C. GOSS
Docket Date 2019-02-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' SUPPLEMENTAL MOTION FOR REVIEW OF ORDER GRANTING STAY PENDING APPEAL CONDITIONED UPON POSTING OF BOND
On Behalf Of NELSON P. SCHWOB
Docket Date 2019-02-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NELSON P. SCHWOB
Docket Date 2019-02-20
Type Order
Subtype Order on Motion To Strike
Description ORD-MOTION TO STRIKE ~ Petitioners' motion to strike respondents' notice of supplemental authority is granted.
Docket Date 2019-01-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' MOTION TO STRIKE RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JAMES C. GOSS
Docket Date 2019-01-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of NELSON P. SCHWOB
Docket Date 2019-01-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ ***STRICKEN***(see 2/20/19 ord)RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JAMES C. GOSS
Docket Date 2018-12-24
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR A WRIT OF CERTIORARI TO THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY
On Behalf Of NELSON P. SCHWOB
Docket Date 2018-12-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI TO THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY
On Behalf Of JAMES C. GOSS
Docket Date 2018-12-18
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of NELSON P. SCHWOB
Docket Date 2018-12-18
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Petitioners' motion for review of order denying emergency motion for stay pending appeal is granted to the extent that a provisional stay of the lower tribunal's summary final judgment order is granted pending the ruling on the petitioners' emergency motion for stay filed below and this court's disposition of the motion to review.
Docket Date 2018-12-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI TO THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY
On Behalf Of JAMES C. GOSS
Docket Date 2018-11-27
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-13
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-11-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NELSON P. SCHWOB
Docket Date 2018-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NELSON P. SCHWOB

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-16
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-06-15
Florida Limited Liability 2006-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State