Search icon

L & O, LLC - Florida Company Profile

Company Details

Entity Name: L & O, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & O, 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: 11 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Apr 2006 (19 years ago)
Document Number: L06000037756
FEI/EIN Number 204798182

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

Address: 1708 SOUTH OCEAN BLVD., #3, DELRAY BEACH, FL, 33483, US
Mail Address: P.O. BOX 941556, MAITLAND, FL, 32794
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKE J ANTHONY Managing Member 29 EAST PINE ST, ORLANDO, FL, 32801
LUKE JOHN A Agent 29 EAST PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 1708 SOUTH OCEAN BLVD., #3, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2009-04-14 1708 SOUTH OCEAN BLVD., #3, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2009-04-14 LUKE, JOHN APRES -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 29 EAST PINE STREET, ORLANDO, FL 32801 -
LC AMENDMENT 2006-04-17 - -

Court Cases

Title Case Number Docket Date Status
L.O. VS J. H. AND N. R. 2D2017-0308 2017-01-27 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-DR-5729

Parties

Name L & O, LLC
Role Appellant
Status Active
Representations ALLISON M. PERRY, ESQ.
Name N AND R LLC
Role Appellee
Status Active
Name J V H CORPORATION
Role Appellee
Status Active
Representations INGRID ANDERSON, ESQ., SARAH E. KAY, ESQ.
Name HON. NICK NAZARETIAN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is remanded to the trial court. If Appellant establishes her entitlement pursuant to section 742.045, Florida Statutes (2017), the trial court is authorized to award her all or a portion of the reasonable appellate attorney fees.Appellee's motion for appellate attorney fees is also remanded to the trial court. If Appellee establishes his entitlement pursuant to section 61.16, Florida Statutes (2017), and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), the trial court is authorized to award him all or a portion of the reasonable appellate attorney fees. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2018-05-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-04-24
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court's March 12, 2018, order is amended to the extent that this case will be heard at the session beginning at 9:30 A.M., on TUESDAY, MAY 01, 2018. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.
Docket Date 2017-06-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENT TO APPENDIX TO RESPONSE TO MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of J. V. H.
Docket Date 2017-06-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee shall file with this court a response to the appellant's motion for atemporary relinquishment of jurisdiction within ten days from the date of this order.
Docket Date 2017-06-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of J. V. H.
Docket Date 2017-06-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of J. V. H.
Docket Date 2017-06-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION FOR A TEMPORARY RELINQUISHMENT OF JURISDICTION TO THE TRIAL COURT SO THAT THE TRIAL COURT MAY ENTER A FINAL JUDGMENT
On Behalf Of L. O.
Docket Date 2017-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 399 PAGES
Docket Date 2017-05-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2017-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ THE RECORD ON APPEAL WITH THE TRANSCRIPT OF THE JANUARY 11, 2017 HEARING OR IN THE ALTERNATIVE, TO ALLOW APPELLANT TO PROVIDE THETRANSCRIPT AS AN APPENDIX TO THE INITIAL BRIEF
On Behalf Of L. O.
Docket Date 2018-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of L. O.
Docket Date 2018-02-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of L. O.
Docket Date 2018-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of L. O.
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. V. H.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion to accept the amended initial brief is granted, and this appealshall proceed on the amended initial brief. Appellant's motion to accept the amendedbookmarked appendix is denied, and the amended appendix is stricken. This appealwill proceed on and the parties shall refer to the items included in the record andsupplemental records on appeal. Appellee's motion to require appellant to providestandards of review in the initial brief or, alternatively, to strike the initial brief is deniedas moot.
Docket Date 2018-01-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of L. O.
Docket Date 2018-01-12
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of L. O.
Docket Date 2018-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J. V. H.
Docket Date 2018-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REQUIRE APPELLANT TO PROVIDE STANDARDS OF REVIEW IN INITIAL BRIEF OR, ALTERNATIVELY, TO STRIKE INITIAL BRIEF
On Behalf Of J. V. H.
Docket Date 2018-01-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for an extension of time to file and serve the initial brief isgranted to the extent that the initial brief filed on December 30, 2017, is accepted astimely filed.
Docket Date 2017-12-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of L. O.
Docket Date 2017-12-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of L. O.
Docket Date 2017-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISMISS APPEAL AND OBJECTION TO MOTION FOREXTENSION OF TIME TO FILE AND SERVE THE INITIAL BRIEF
On Behalf Of J. V. H.
Docket Date 2017-12-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of J. V. H.
Docket Date 2017-12-20
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 L. O.
Docket Date 2017-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee J.H.'s motion for an extension of time to supplement the appellaterecord to the extent approved by this court's order of October 26, 2017, is granted to theextent that the (second) supplemental record transmitted to this court on November 9,2017, is accepted as timely filed.
Docket Date 2017-11-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 924 PAGES
Docket Date 2017-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR TRIAL COURT CLERK TO PREPARE SUPPLEMENT TO RECORD
On Behalf Of J. V. H.
Docket Date 2017-11-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - November 22, 2017 through November 26, 2017 (inclusive) December 22, 2017 through January 2, 2018 (inclusive)¿ January 15, 2018 January 24, 2018 through January 28, 2018 (inclusive)
On Behalf Of J. V. H.
Docket Date 2017-10-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2017-10-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF UNAVAILABILITY OF COUNSEL 1. January 1 - 8, 2018; 2. February 8, 2018; 3. February 19 - March 9, 2018; and 4. March 21 - 27, 2018 AND NOTICE OF NEW FIRM NAME AND CHANGE OF PHYSICAL ADDRESS
On Behalf Of L. O.
Docket Date 2017-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of J. V. H.
Docket Date 2017-09-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-08-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL WITH FINAL JUDGMENT
On Behalf Of L. O.
Docket Date 2017-07-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for a temporary relinquishment of jurisdiction to obtain a finalorder of paternity is granted to the extent that jurisdiction is relinquished for forty-fivedays for the trial court to enter and file a final judgment of paternity that attaches andincorporates by express reference the prior orders that it deems to be part of the finaljudgment of paternity that cumulatively result in a final, appealable order. Cf. Form12.983(g), Fla. Fam. L. R. P. (approved family law form for final judgment of paternity).Within five days of rendition of the final judgment of paternity, appellant shall filewith the circuit court clerk an amended notice of appeal along with a copy of therendered final judgment of paternity with attachments. The copy of the final judgmentshall reflect the date of rendition. Additionally, within five days of rendition of the finaljudgment of paternity and the filing of the amended notice of appeal, appellant shallprovide to this court copies of both the amended notice of appeal and the rendered finaljudgment with its attachments.In the event that this court has not received an amended notice of appeal alongwith a copy of the final judgment of paternity with its attachments within sixty days fromthe date of this order, this appeal shall be subject to dismissal without further notice.
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO SHOW CAUSE DATED APRIL 27, 2017
On Behalf Of L. O.
Docket Date 2017-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO STRIKE
On Behalf Of L. O.
Docket Date 2017-04-11
Type Order
Subtype Order to File Response
Description generic response order ~ Appellant shall file with this court a response to the appellee's motion to strikewithin ten days from the date of this order.
Docket Date 2017-04-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of J. V. H.
Docket Date 2017-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ NAZARETIAN - REDACTED - 810 PAGES
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. V. H.
Docket Date 2017-02-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHILD TIMESHARING ISSUES
On Behalf Of L. O.
Docket Date 2017-01-31
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's emergency motion for review of order denying motion to stay is granted only to the extent that the court has reviewed the order. The order is approved, and no stay is imposed. The stay effected by this court's January 30, 2017, order is hereby lifted.
Docket Date 2017-01-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S APPENDIX TO RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING APPELLANT/MOTHER'S EMERGENCY MOTION TO STAY PENDING APPEAL
On Behalf Of J. V. H.
Docket Date 2017-01-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING APPELLANT/MOTHER'S EMERGENCY MOTION TO STAY PENDING APPEAL
On Behalf Of J. V. H.
Docket Date 2017-01-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellee shall respond to the appellant's emergency motion for review by Friday, February 3, 2017, at 11 a.m. No requests for extensions of time will be considered. Any electronic filing shall indicate a specific emergency category or "emergency other" category and a time-sensitive date. The order on appeal titled "Parenting Plan" and signed January 20, 2017, is hereby stayed pending this court's review of the motion to review or further order of this court, whichever is earlier.
Docket Date 2017-01-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR REVIEW OF ORDER DENYING APPELLANT/MOTHER'S EMERGENCY MOTION TO STAY PENDING APPEAL
On Behalf Of L. O.
Docket Date 2017-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of L. O.
Docket Date 2017-01-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of L. O.
Docket Date 2017-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ **See Amended Order issued 04/24/18**This case is provisionally set for oral argument on TUESDAY, MAY 01, 2018, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Marva L. Crenshaw, Judge J. Andrew Atkinson. 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.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 2018-01-12
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of L. O.
Docket Date 2017-09-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's amended notice of appeal of the "Final Judgment on Petition toDetermine Paternity, Parenting Plan, and Child Support, and for Related Relief" enteredduring the period of relinquishment is accepted. This appeal shall proceed as an appealof a final order. The appellate record and supplemental record previously filed with thiscourt shall serve as the appellate record. If the appellate record requires additionalsupplementation, appellant shall file with this court within ten days a motion tosupplement the record that identifies the items to be included in the supplementalrecord, failing which the initial brief shall be served within twenty days of the date of thisorder. The answer brief(s) shall be served within twenty days after service of the initialbrief; and the reply brief, if any, shall be served within twenty days after service of theanswer brief(s).
Docket Date 2017-05-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ In light of appellant's response to this court's April 27, 2017, order to show cause,the abeyance on this court's ruling on the appellee's motion to strike is lifted and themotion is granted to the extent that the last sentence of the notice of appeal and "Exhibit'B' " attached to the notice of appeal, which concern an order titled "Bifurcated FinalJudgment of Paternity," are hereby stricken. This matter is converted to and shallproceed as an appeal to review the parenting plan order as a nonfinal order thatdetermines "in family law matters . . . the rights or obligations of a party regarding childcustody or time-sharing under a parenting plan" pursuant to Florida Rule of AppellateProcedure 9.130(a)(3)(C)(iii)(b).The appellate record previously filed with this court shall serve as theappendices. The initial brief shall be served within fifteen days of the date of this order;the answer brief shall be served within twenty days after service of the initial brief; andthe reply brief, if any, shall be served within twenty days after service of the answerbrief.
Docket Date 2017-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee James V. Hunsinger's motion to strike a portion of the notice of appealand appellant's response to that motion as well as appellant's notice of appeal rely onthe assumption that the trial court's January 2017 order on parenting plan is appealableas a final order. But it is not entirely clear that it is appealable as a final order in thecontext of this paternity action, which was brought under chapter 742, Florida Statutes.In November 2016, the trial court entered an order titled "Bifurcated Final Judgment ofPaternity," which adjudicated Mr. Hunsinger to be the child's natural, biological, andlegal father, and further ordered an amendment to the child's birth certificate. However,in that paternity order the trial court expressly "reserve[d] jurisdiction over all otherissues currently pending in this matter." Although the trial court did not specificallyidentify the "other issues" to be decided, based on the appellate record transmitted tothis court, it appears that the trial court has not determined all issues that must beresolved in the paternity action.Accordingly, within ten days from the date of this order appellant shall showcause why this appeal should not be converted to an appeal to review the parentingplan order as a nonfinal order that determines "in family law matters . . . the rights orobligations of a party regarding child custody or time-sharing under a parenting plan"pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iii)(b).This court's decision on the motion to strike shall be held in abeyance.
LIZNEL ORTIZ VS JAMES V. HUNSINGER 2D2016-5344 2016-12-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2016-DR-5729

Parties

Name L & O, LLC
Role Appellant
Status Active
Representations ALLISON M. PERRY, ESQ.
Name J V H CORPORATION
Role Appellee
Status Active
Representations INGRID ANDERSON, ESQ., SARAH E. KAY, ESQ.
Name HON. NICK NAZARETIAN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of L. O.
Docket Date 2017-04-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Appellee's motion for attorney's fees is denied without prejudice to refile in appeal number 2D17-308.
Docket Date 2017-03-24
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ The petition for writ of prohibition, and in the alternative, writ of certiorari is dismissed without prejudice to raise the arguments in appeal case number 2D17-308.Appellee's motion for attorney's fees is denied without prejudice to refile in appeal number 2D17-308.
Docket Date 2017-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, C.J., and MORRIS and LUCAS
Docket Date 2017-03-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of J. V. H.
Docket Date 2017-03-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of L. O.
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. V. H.
Docket Date 2017-03-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S THIRD APPENDIX TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION, OR IN THE ALTERNATIVE, WRIT OF CERTIORARI
On Behalf Of J. V. H.
Docket Date 2017-02-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for additional ten (10) days to respond to court's order to show cause is granted. The response shall be served ten days from the date of this order. Respondent's objection is noted.
Docket Date 2017-02-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT/APPELLEE'S OBJECTION TO PETITIONER/APPELLANT'S MOTION FOR ADDITIONAL TEN (10) DAYS TO RESPOND TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of J. V. H.
Docket Date 2017-02-24
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT/APPELLEE'S OBJECTION TO PETITIONER/APPELLANT'S MOTION FOR ADDITIONAL TEN (10) DAYS TO RESPOND TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of J. V. H.
Docket Date 2017-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of L. O.
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of L. O.
Docket Date 2017-02-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the petitioner filed by Fabio Duran, Esq. is granted. Attorney Duran and the law firm of Carmona Law, P.A., are relieved of further appellate responsibilities. Attorney Allison Perry and Florida Appeals and Mediation remain counsel of record for petitioner.
Docket Date 2017-02-09
Type Response
Subtype Supplement
Description Supplement ~ SUPPLEMENT TO MOTION WITHDRAW AS COUNSEL
On Behalf Of L. O.
Docket Date 2017-02-01
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In light of the respondent's suggestion that the relief requested in the petition for writ of certiorari has become moot, within 10 days from the date of this order, petitioner shall show cause why this petition should not be dismissed.
Docket Date 2017-02-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of L. O.
Docket Date 2017-01-26
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX TO APPELLEE'S NOTICE OF FINAL HEARING AND CUSTODY ORDER
On Behalf Of J. V. H.
Docket Date 2017-01-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S SECOND APPENDIX TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION, OR IN THE ALTERNATIVE, WRIT OF CERTIORARI
On Behalf Of J. V. H.
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO PETITION FOR ISSUANCE OF WRIT OF PROHIBITION, OR IN THE ALTERNATIVE, WRIT OF CERTIORARI**response suggests that the petition is moot**
On Behalf Of J. V. H.
Docket Date 2017-01-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION, OR IN THE ALTERNATIVE, WRIT OF CERTIORARI
On Behalf Of J. V. H.
Docket Date 2017-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J. V. H.
Docket Date 2017-01-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLEE'S APPENDIX TO RESPONSE TO PETITIONER'S INFORMATIVE MOTION
On Behalf Of J. V. H.
Docket Date 2017-01-11
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The petitioner's "urgent motion to stay proceedings andtrial at lower tribunal pending writ of prohibition, or in the alternative, writ of certiorari" is treated as a motion to review the denial of stay pending review. See Fla. R. App. P. 9.310(f). The motion is granted, and the trial court's denial of stay is approved.
Docket Date 2017-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO PETITIONER'S INFORMATIVE MOTION
On Behalf Of J. V. H.
Docket Date 2017-01-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO PETITIONER'S URGENT MOTION TO STAY PROCEEDINGS AND TRIAL AT LOWER TRIBUNAL PENDING WRIT OF PROHIBITION, OR IN THE ALTERNATIVE, WRIT OF CERTIORARI
On Behalf Of L. O.
Docket Date 2017-01-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO PETITIONER'S URGENT MOTION TO STAY PROCEEDINGS AND TRIAL AT LOWER TRIBUNAL PENDING WRIT OF PROHIBITION, OR IN THE ALTERNATIVE, WRIT OF CERTIORARI
On Behalf Of J. V. H.
Docket Date 2017-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S INFORMATIVE MOTION
On Behalf Of L. O.
Docket Date 2017-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's motion to stay proceedings is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(f). Within 5 days of the date of this order the petitioner shall supplement the motion with an appendix that includes the stay motion filed in the trial court, any response to that motion, and the trial court's order denying the motion. If a hearing was held and a transcript is available, the petitioner should include the transcript. Any electronic filing shall indicate a specific emergency category or "emergency other" category and a time-sensitive date.
Docket Date 2017-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S INFORMATIVE MOTION
On Behalf Of L. O.
Docket Date 2016-12-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-12-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION, AND IN THE ALTERNATIVE, WRIT OF CERTIORARI
On Behalf Of L. O.
Docket Date 2016-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of L. O.
Docket Date 2016-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State