Search icon

SAMUEL PARIS, LLC

Company Details

Entity Name: SAMUEL PARIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2006 (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: L06000027223
Address: 4605 W. JACKSON STREET, PENSACOLA, FL, 32506
Mail Address: 4605 W. JACKSON STREET, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
PARIS SAMUEL Agent 4605 W. JACKSON STREET, PENSACOLA, FL, 32506

Managing Member

Name Role Address
PARIS SAMUEL Managing Member 4605 W. JACKSON STREET, PENSACOLA, FL, 32506

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
ARLENE PARIS VS APRIL NELLE JOSEPH, et al. 4D2020-1760 2020-08-07 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CP002796

Parties

Name Arlene Paris
Role Appellant
Status Active
Representations Robert J. Hauser, Jason D. Lazarus, John Pankauski
Name Theodore Paris
Role Appellee
Status Active
Name April Nelle Joseph
Role Appellee
Status Active
Representations Erik Eastham, Ellen S. Morris
Name SAMUEL PARIS, LLC
Role Appellee
Status Active
Name Priscilla Paris-Austin
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 2021-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (MOTION FOR CLARIFICATION)
On Behalf Of April Nelle Joseph
Docket Date 2020-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ON MOTION FOR REHEARING, REHEARING EN BANC, AND FOR CERTIFICATION
Docket Date 2021-11-17
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellees’ September 30, 2021 motion for clarification is denied.
Docket Date 2021-10-13
Type Response
Subtype Response
Description Response
On Behalf Of Arlene Paris
Docket Date 2021-10-12
Type Response
Subtype Response
Description Response
On Behalf Of April Nelle Joseph
Docket Date 2021-10-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR CERTIFICATION
On Behalf Of Arlene Paris
Docket Date 2021-09-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 5, 2021 motion for appellate attorneys’ fees is denied. Further,ORDERED that appellees’ March 12, 2021 motion for appellate attorneys’ fees is denied.
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ **WITHDRAWN** ** SEE 10-17-2021 OPINION**
Docket Date 2021-07-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-07-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that the order issued July 7, 2021 is vacated and the following is substituted.ORDERED that counsel needs to be prepared to address at oral argument the applicability of section 732.702(1), Florida Statutes, to the facts of this case.
Docket Date 2021-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ **VACATED** ORDERED that counsel needs to be prepared to address at oral argument the applicability of section 732.201(1), Florida Statutes, to the facts of this case.
Docket Date 2021-06-21
Type Notice
Subtype Notice
Description Notice
On Behalf Of April Nelle Joseph
Docket Date 2021-06-14
Type Notice
Subtype Notice
Description Notice
On Behalf Of Arlene Paris
Docket Date 2021-05-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellees’ May 19, 2021 notice is stricken without prejudice to refiling, as this court's order scheduling oral argument stated: "By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility."
Docket Date 2021-05-19
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** RE: OA
On Behalf Of April Nelle Joseph
Docket Date 2021-05-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 13, 2021, at 10:00 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2021-03-15
Type Response
Subtype Response
Description Response
On Behalf Of Arlene Paris
Docket Date 2021-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 3/15/21**
On Behalf Of April Nelle Joseph
Docket Date 2021-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Arlene Paris
Docket Date 2021-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Arlene Paris
Docket Date 2021-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arlene Paris
Docket Date 2021-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Arlene Paris
Docket Date 2021-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 3/5/21.
Docket Date 2021-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of April Nelle Joseph
Docket Date 2021-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (660 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ January 13, 2021 motion to supplement the record 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 supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2021-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of April Nelle Joseph
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 13, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of April Nelle Joseph
Docket Date 2020-11-13
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 April Nelle Joseph
Docket Date 2020-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arlene Paris
Docket Date 2020-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (1078 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Arlene Paris
Docket Date 2020-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arlene Paris
Docket Date 2020-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 14, 2021 motion for extension is granted, and the time for filing post-opinion motions is extended to and including October 1, 2021.
Docket Date 2021-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Arlene Paris
Docket Date 2021-06-14
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the July 13, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, June 21, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, June 21, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-08-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause 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 Appeal has a duty to tender the filing fee to the appellate court when the 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.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
Florida Limited Liability 2006-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State