Search icon

CHRISTOPHER SCOTT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTOPHER SCOTT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER SCOTT 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000039080
Address: 511 KISSIMMEE ST., TALLAHASSEE, FL, 32301
Mail Address: 511 KISSIMMEE ST., TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT CHRISTOPHER A Managing Member 511 KISSIMMEE ST., TALLAHASSEE, FL, 32301
SCOTT CHRISTOPHER A Agent 511 KISSIMMEE ST., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER SCOTT VS STATE OF FLORIDA 2D2023-0156 2023-01-23 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-04603-CF

Parties

Name CHRISTOPHER SCOTT LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS TO CLERK OF COURT
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2023-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, and VILLANTI
Docket Date 2023-02-01
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ As the order sought to be appealed in the petition for belated appeal was thesubject of review in appeal number 2D21-3388, the petition is dismissed.
Docket Date 2023-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-23
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2023-01-23
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of CHRISTOPHER SCOTT
MTGLQ INVESTORS, L. P., Appellant(s) v. CHRISTOPHER SCOTT, Appellee(s). 2D2022-4053 2022-12-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-9150

Parties

Name MTGLQ INVESTORS, L.P.
Role Appellant
Status Active
Representations Jacqueline Costoya Guberman, Melisa Manganelli
Name THE UNITED STATES OF AMERICA
Role Appellee
Status Active
Representations John Forney Rudy, III
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name CHRISTOPHER SCOTT LLC
Role Appellee
Status Active
Representations Thomas Kenneth Sciarrino, Jr., William Barton Meacham

Docket Entries

Docket Date 2024-06-24
Type Order
Subtype Order to File Status Report
Description Within 10 days of the date of this order, the parties shall provide a status report in accordance with this court's order of May 3, 2024.
View View File
Docket Date 2023-11-16
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ Upon consideration of the suggestion of bankruptcy contained in Appellee's Motion to Dismiss Appeal, this court has determined that it is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The March 3, 2023, order of the bankruptcy court providing relief from the automatic stay only modified the stay for the sole purpose of allowing nonparty Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust VI-A, an opportunity to pursue its appeal. As of yet, neither party to this appeal has demonstrated entitlement to relief from the automatic stay. This determination is without prejudice to the parties seeking relief from or clarification of the automatic stay in the bankruptcy court. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2024-07-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2024-08-12
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed August 8, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed. Appellee's motion to dismiss is denied as moot.
View View File
Docket Date 2024-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2024-08-06
Type Order
Subtype Order to File Status Report
Description Within 45 days of the date of this order, the parties shall provide this court with a status report regarding the bankruptcy stay.
View View File
Docket Date 2024-05-03
Type Order
Subtype Order to File Status Report
Description Within 45 days of the date of this order, the parties shall provide this court with a status report regarding the bankruptcy stay.
View View File
Docket Date 2024-03-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2024-03-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 15 days of the date of this order, the parties shall provide this court with astatus report as directed in our order of November 16, 2023.
Docket Date 2023-10-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RSPONSE TO NON-PARTY, BAMC DEVELOPMENT HOLDING, LLC' s MOTION TO DISMISS APPEAL
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2023-10-04
Type Order
Subtype Order to File Response
Description ORD-APPELLANT TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion to dismiss within 15 days of the dateof this order.
Docket Date 2023-10-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL FOR (I) LACK OF STANDNG, AND (II) LACK OF AN ORDER FROM THE BANKRUPTCY COURT GRANTING STAY RELIEF FOR APPELLANT TO PROCEED WITH THIS APPEAL
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2023-09-11
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 2023-08-16
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 2023-07-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 9 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's motion for extension of time is granted, and the answer brief shall be filed within forty-five days from the date of this order.
Docket Date 2023-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2023-06-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2023-05-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MTGLQ INVESTORS, L. P.
View View File
Docket Date 2023-04-04
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 shallbe served by May 22, 2023.
Docket Date 2023-03-20
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 MTGLQ INVESTORS, L. P.
Docket Date 2023-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - 1508 PAGES - REDACTED
Docket Date 2023-02-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2022-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MTGLQ INVESTORS, L. P.
Docket Date 2022-12-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
TAMPA HYDE PARK CAFE PROPERTIES, LLC, THOMAS ORTIZ, AND CHRISTOPHER SCOTT VS PARTY OF FIVE INVESTMENTS, LLC 2D2022-4030 2022-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-007143

Parties

Name TAMPA HYDE PARK CAFE PROPERTIES, LLC
Role Appellant
Status Active
Representations W. BART MEACHAM, ESQ.
Name THOMAS ORTIZ
Role Appellant
Status Active
Name CHRISTOPHER SCOTT LLC
Role Appellant
Status Active
Name PARTY OF FIVE INVESTMENTS, LLC
Role Appellee
Status Active
Representations LIBEN M. AMEDIE, ESQ.
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-06-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAMPA HYDE PARK CAFE PROPERTIES, LLC
Docket Date 2023-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Pursuant to the bankruptcy court's order granting in part motion for relief fromautomatic stay, this appeal will proceed.Appellee's motion to set deadline is granted to the extent that Appellants shallsatisfy this court's December 12, 2022, fee order and serve the initial brief within twentydays of the date of this order. Failure to timely comply with this order may result in thedismissal of this appeal without further notice.
Docket Date 2023-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SET DEADLINE FORAPPELLANTS TO FILE THEIR INITIAL BRIEF
On Behalf Of PARTY OF FIVE INVESTMENTS, LLC
Docket Date 2023-04-05
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.The stay applies only to Appellant Tampa Hyde Park Café Properties, LLC. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). Nondebtor co-appellants Thomas Ortiz and Christopher Scott shall within 10 days file a response expressing a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for them that can be decided during the pendency of the stay. The appellee may reply within 10 days of service of the response.
Docket Date 2023-03-27
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of TAMPA HYDE PARK CAFE PROPERTIES, LLC
Docket Date 2023-03-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - 4521 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TAMPA HYDE PARK CAFE PROPERTIES, LLC
Docket Date 2022-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TAMPA HYDE PARK CAFE PROPERTIES, LLC
Docket Date 2022-12-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHRISTOPHER SCOTT VS DEPARTMENT OF REVENUE 2D2022-2731 2022-08-19 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
29220005016DR

Parties

Name CHRISTOPHER SCOTT LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name DEPARTMENT OF REVENUE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-03
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court’sAugust 22, 2022, order to show cause.
Docket Date 2022-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SLEET, and ATKINSON
Docket Date 2022-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Per phone call from Christopher Scott, he is working on submitting the final order and a motion to correct. EC
Docket Date 2022-09-06
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PS CHRISTOPHER SCOTT
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-08-22
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER SCOTT
Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
PEOPLES GAS SYSTEM, a division of TAMPA ELECTRIC COMPANY VS UNIVERSAL PROPERTY & CASUALTY INSURANCE, et al. 4D2022-2241 2022-08-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-90000

Parties

Name PEOPLES GAS SYSTEM, INC.
Role Petitioner
Status Active
Representations Reid A. Cocalis, Martin E. Burke, Brandon Faulkner, Adam D. Griffin, Stacy Delayne Blank, Geneva K. Hernandez, Timothy C. Conley
Name TAMPA ELECTRIC COMPANY
Role Petitioner
Status Active
Name Jonathan Jackson
Role Respondent
Status Active
Name Candice Mellon
Role Respondent
Status Active
Name C.G., a minor
Role Respondent
Status Active
Name Farideh Ashmadi-Assil
Role Respondent
Status Active
Name JEON'S KOREAN MARTIAL ARTS INC
Role Respondent
Status Active
Name Luis Penate
Role Respondent
Status Active
Name Justin Housen
Role Respondent
Status Active
Name Matthew Seese
Role Respondent
Status Active
Name Fernando Feijoo
Role Respondent
Status Active
Name Dominic Dattilio
Role Respondent
Status Active
Name Amanda Furar
Role Respondent
Status Active
Name Hemali Patel
Role Respondent
Status Active
Name LIBERTY MUTUAL CORPORATION
Role Respondent
Status Active
Name Leilla Blackwell
Role Respondent
Status Active
Name Jill Solich
Role Respondent
Status Active
Name Joseph Wolph
Role Respondent
Status Active
Name Amanda Kobernick
Role Respondent
Status Active
Name TAKKA TAKKA TOO, LLC
Role Respondent
Status Active
Name Kara Ann Schroeder
Role Respondent
Status Active
Name Fathi Ibrahim
Role Respondent
Status Active
Name Plantation Smoothie
Role Respondent
Status Active
Name Teri Dattilio
Role Respondent
Status Active
Name Ana Pulido
Role Respondent
Status Active
Name Tania Lance
Role Respondent
Status Active
Name Ana Naya Perez
Role Respondent
Status Active
Name TELLES SERVICES, LLC
Role Respondent
Status Active
Name Sheldon Peterson
Role Respondent
Status Active
Name Inez Slijngard
Role Respondent
Status Active
Name Dhanpat Jassodra
Role Respondent
Status Active
Name Humberto DeMarco
Role Respondent
Status Active
Name WESTPORT, INC.
Role Respondent
Status Active
Name CHRISTOPHER SCOTT LLC
Role Respondent
Status Active
Name Jamie Ramirez
Role Respondent
Status Active
Name Nathan Lake
Role Respondent
Status Active
Name Genevieve Manzoni
Role Respondent
Status Active
Name AVITRAN, LLC
Role Respondent
Status Active
Name Michael Boswell
Role Respondent
Status Active
Name Jae Chun
Role Respondent
Status Active
Name Jose Larrauri
Role Respondent
Status Active
Name Toan Loung
Role Respondent
Status Active
Name Penny Green
Role Respondent
Status Active
Name PHILLIP YEROU LLC
Role Respondent
Status Active
Name Antonio Rios
Role Respondent
Status Active
Name NATIONWIDE LLC
Role Respondent
Status Active
Name Freddy Malpartida
Role Respondent
Status Active
Name Carolina Sassi
Role Respondent
Status Active
Name Universal Property & Casualty Insurance Corporation
Role Respondent
Status Active
Name Shaina Webster
Role Respondent
Status Active
Name Gregory Davenport
Role Respondent
Status Active
Name Donald Sapperstein
Role Respondent
Status Active
Name Zurich Carrabba's Subro
Role Respondent
Status Active
Name Kimberly Wilbanks
Role Respondent
Status Active
Name Bridget Oare
Role Respondent
Status Active
Name Ryan Sewell
Role Respondent
Status Active
Name Abbie Bryan
Role Respondent
Status Active
Name Nestor Amaya
Role Respondent
Status Active
Name Jean Bellot
Role Respondent
Status Active
Name Ethan Jackson
Role Respondent
Status Active
Name Ann Hunt
Role Respondent
Status Active
Name MICHAEL STEWART, LLC
Role Respondent
Status Active
Name Locust Gardens and Edens
Role Respondent
Status Active
Representations Sanaz Alempour, Donald J. Ward, III, Miriam Fresco Agrait, Alyson Holob, Samuel A. Coffey, Daniel L. Monfiston, Matthew Peaire, Sean Goldstein, Andrew Horn, Gina Clausen Lozier, Robert C. Solomon, Wayne S. Koppel, Demi Halmoukos Sims, Christopher S. Russomanno, Erin M. Raschke, Herman J. Russomanno, Jaimie Quinn, Kenneth W. Waterway, Jonathan M. Midwall, Danitza Gonzalez, Jose Aguirre, Thomas H. Leeder, Mary Grecz, Olga Butkevich, James G. Graver, Sean P. Ravenel, Glen B. Levine, Eric M. Ellsley, Bradley Winston, Kevin Mulet, Blake Dolman, Michael B. Stevens, Joseph N. Nusbaum, Richard J. Maleski, Thomas E. Buser, Andres Baltodano, Jeffrey A. Adelman, Steffani Russo, Beth Feder, Mary Jo Kuusela, Michael T. Gelety, Stephen Cameron, Denise H. Georges, Candace D. Korthals, Andrew R. Smith, Karen B. Parker, Jourdan Weltman, Robert John Borrello, Justin Jaffe, Zachary A. Landes, Jeffrey V. Mansell, Daniel J. Santaniello, Zachary J. Brewer, Julian Geraci, Debi F. Chalik, Philip M. Burlington, Michael T. Lewenz, Joseph J. Kalbac, Madelyn Rodriguez, Jonathan S. Burns
Name FEDNAT INSURANCE COMPANY
Role Respondent
Status Active
Name Pernell Johnson
Role Respondent
Status Active
Name Zurich, Travelers, Tokio, Liberty, Ace, Interstate, XL
Role Respondent
Status Active
Name Jolie (Hiep) Van
Role Respondent
Status Active
Name Shakia Curry
Role Respondent
Status Active
Name Van Brothers
Role Respondent
Status Active
Name FACILITIES PRO-SWEEP, INC.
Role Respondent
Status Active
Name Carolina Luna
Role Respondent
Status Active
Name LA Fitness, LLC
Role Respondent
Status Active
Name Anjelica Salazar
Role Respondent
Status Active
Name Pnina Cohen
Role Respondent
Status Active
Name Robert Shanley
Role Respondent
Status Active
Name FACILITIES CLEANING & MAINTENANCE, INC.
Role Respondent
Status Active
Name Kyle Hill
Role Respondent
Status Active
Name Tomeika Johnson
Role Respondent
Status Active
Name Nyree Penn
Role Respondent
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-03
Type Response
Subtype Response
Description Response
On Behalf Of Locust Gardens and Edens
Docket Date 2022-11-14
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Peoples Gas System
Docket Date 2022-11-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Locust Gardens and Edens
Docket Date 2023-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC23023-0664
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-22
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the petitioner's April 27, 2023 motion to stay issuance of the mandate is denied.
Docket Date 2023-05-12
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of Locust Gardens and Edens
Docket Date 2023-05-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC2023-0664
Docket Date 2023-05-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-05-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Peoples Gas System
Docket Date 2023-04-27
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of Peoples Gas System
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's March 2, 2023 motion for rehearing, rehearing en banc, certification, or in the alternative, for a written opinion is denied. Certiorari is a discretionary writ whose issuance lies within the judicial discretion of the appellate court. Combs v. State, 436 So. 2d 93, 95-96 (Fla. 1983). In this case, the trial court properly bifurcated the issues permitting Universal to inquire into the facts but prohibiting inquiry into the refining, synthesizing, or use of the information gathered at the request of counsel. “[T]he work product concept furnishes no shield against discovery, by interrogatories or by deposition, of the facts that the adverse party's lawyer has learned, or the persons from whom he has learned such facts.” Grinnell Corp. v. Palms 2100 Ocean Blvd., Ltd., 924 So. 2d 887, 894 (Fla. 4th DCA 2006) (quoting Ford v. Philips Elecs. Instruments Co., 82 F.R.D. 359, 360 (E.D. Pa.1979)). Therefore, all motions are denied.DAMOORGIAN and LEVINE, JJ., concur.WARNER, J. dissenting on rehearing.I would grant rehearing and grant the petition for writ of certiorari. The petition seeks to quash the order compelling a witness to disclose fact work product obtained as a result of attorney-directed investigation in anticipation of litigation. Such work product is protected and is discoverable on a showing of need and undue hardship. See S. Bell Tel. & Tel. Co. v. Deason, 632 So. 2d 1377, 1384 (Fla. 1994); Heartland Express, Inc., of Iowa v. Torres, 90 So. 3d 365, 367 (Fla. 1st DCA 2012). The trial court did not determine whether respondent had met her burden of showing undue hardship. See e.g. Millard Mall Servs. v. Bolda, 155 So. 3d 1272 (Fla. 4 DCA 2015). I would grant the petition, quash the order, and direct the trial court to determine whether respondent has satisfied its burden of showing that it cannot obtain the equivalent discovery through other means without undue hardship. Fla. R. Civ. P. 1.280(b)(4).
Docket Date 2023-03-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Locust Gardens and Edens
Docket Date 2023-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Peoples Gas System
Docket Date 2023-02-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that petitioner Peoples Gas System, a division of Tampa Electric Company’s November 14, 2022 request for oral argument is denied.
Docket Date 2023-02-15
Type Disposition (SC)
Subtype Denied
Description Denied - Citation
Docket Date 2022-12-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Locust Gardens and Edens
Docket Date 2022-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Peoples Gas System
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ October 21, 2022 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the current due date.
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Locust Gardens and Edens
Docket Date 2022-09-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-08-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Peoples Gas System
Docket Date 2022-08-23
Type Response
Subtype Response
Description Response
On Behalf Of Locust Gardens and Edens
Docket Date 2022-08-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Locust Gardens and Edens
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Peoples Gas System
Docket Date 2022-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
Florida Limited Liability 2006-04-14

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20207
Current Approval Amount:
20207
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20296.25
Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15511.45
Current Approval Amount:
15511.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15604.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State