Search icon

D & M, LLC - Florida Company Profile

Company Details

Entity Name: D & M, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & M, 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: 27 Jul 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: L06000074824
Address: 16705 SW 300 STREET, HOMESTEAD, FL, 33030
Mail Address: 16705 SW 300 STREET, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DAVID Managing Member 16705 SW 300 STREET, HOMESTEAD, FL, 33030
PEREZ MARIO Managing Member 1680 NW 2ND AVENUE, HOMESTEAD, FL, 33030
PEREZ DAVID Agent 16705 SW 300 STREET, HOMESTEAD, FL, 33030

Events

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

Court Cases

Title Case Number Docket Date Status
D. M., Appellant(s) v. C. C., Appellee(s). 6D2024-0951 2024-05-10 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-DR-005484-O

Parties

Name D & M, LLC
Role Appellant
Status Active
Name Hon. Craig Alan McCarthy
Role Appellant
Status Active
Name C & C, LLC
Role Appellee
Status Active
Name Hon. Craig Alan McCarthy
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed.
Docket Date 2024-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of D. M.
Docket Date 2024-10-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with Florida Rule of Appellate Procedure 9.045's form requirements or Florida Rule of Appellate Procedure 9.210(b)'s content requirements. Without limitation, the initial brief is unsigned, contains no certificate of service on the opposing party, none of the required contents enumerated in rule 9.210(b), and no citations to the record on appeal. Furthermore, the eight separate appendices filed along with the initial brief do not comply with Florida Rule of Appellate Procedure 9.220's form and content requirement for appendices, which includes containing only documents that are already contained in the appellate record. Finally, the initial brief does not comply with the additional briefing requirements of this Court as set forth in Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. Appellant shall file a corrected brief within ten days from the date of this order. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Failure to comply with this order may result in summary affirmance. See Fla. R. App. P. 9.315(a).
View View File
Docket Date 2024-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of D. M.
Docket Date 2024-10-07
Type Record
Subtype Appendix
Description Appendix 4
On Behalf Of D. M.
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal *PATERNITY*
On Behalf Of D. M.
Docket Date 2024-09-30
Type Order
Subtype Order to Serve Brief
Description The initial brief in this case is overdue. Appellant shall serve the initial brief within ten days of this order, or this case will be dismissed without further notice.
View View File
Docket Date 2024-06-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Orange Clerk
View View File
Docket Date 2024-06-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-21
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of D. M.
Docket Date 2024-06-21
Type Record
Subtype Record on Appeal
Description McCARTHY **CONFIDENTIAL** 279 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-06-18
Type Order
Subtype Order to Show Cause
Description Within fifteen days, Appellant shall show cause why this proceeding should not be dismissed as untimely.
View View File
Michael G. Jackson, M.D., Santo J. Paniello, M.D. and Florida Medical Clinic, LLC, Appellant(s) v. Robert Masson and Alyssa Boich, o/b/o D.M., a minor, Florida Birth-Related Neurological Injury Compensation Association, et al., Appellee(s). 1D2023-0269 2023-02-02 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
21-2807N

Parties

Name Michael G. Jackson
Role Appellant
Status Active
Representations Dinah S. Stein, Mark McLaughlin, Damien Hoffman, Aneta Kozub McCleary
Name FLORIDA MEDICAL CLINIC, LLC
Role Appellant
Status Active
Name Santo J. Paniello
Role Appellant
Status Active
Name Florida Birth-Related Neurological Injury Compensation Association
Role Appellee
Status Active
Representations Stephen Alexander Ecenia, Tana Storey, J. Stephen Menton
Name Alyssa Boich
Role Appellee
Status Active
Name D & M, LLC
Role Appellee
Status Active
Name AdventHealth Wesley Chapel
Role Appellee
Status Active
Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, INC.
Role Appellee
Status Active
Name Todd P. Resavage
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name Robert Masson
Role Appellee
Status Active
Representations Brooke Charlan, Brian J. Lee, Jack Tobias Cook, David W. Black, Travase Lloyd Erickson

Docket Entries

Docket Date 2024-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-02-28
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for the Appellees, Robert Masson and Alyssa Boich, o/b/o D.M., a minor on February 27, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of Michael G. Jackson
Docket Date 2024-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 390 So. 3d 643
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Oral Argument
Description *Amended* Notice of Oral Argument
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2024-04-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion to Appear for Oral Argument Remotely or Alternatively For Continuance
On Behalf Of Michael G. Jackson
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael G. Jackson
Docket Date 2024-03-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michael G. Jackson
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days
On Behalf Of Michael G. Jackson
Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Robert Masson
View View File
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 15 days/ 10/30/23
On Behalf Of Robert Masson
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 10/13/23
On Behalf Of Robert Masson
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/ AB 09/13/23
On Behalf Of Robert Masson
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/AB 30 days 09/13/2023
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/AB 30 days 8/14/23
On Behalf Of Robert Masson
Docket Date 2023-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/AB 30 days 8/14/23
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Michael G. Jackson
Docket Date 2023-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michael G. Jackson
View View File
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days - recognized 6/14
On Behalf Of Michael G. Jackson
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- 30 days IB/IB 30 days 5/15/23
On Behalf Of Michael G. Jackson
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Michael G. Jackson
Docket Date 2023-03-07
Type Record
Subtype Transcript
Description Transcript - 176 pages - confirmed redacted by clerk
Docket Date 2023-03-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael G. Jackson
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL
On Behalf Of Robert Masson
Docket Date 2023-02-03
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on February 2, 2023, and in the lower tribunal on February 3, 2023.
Docket Date 2023-02-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Michael G. Jackson
Docket Date 2023-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Michael G. Jackson
D. M. VS J. H. 2D2021-2638 2021-08-25 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
19-767DR

Parties

Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active
Name D & M, LLC
Role Appellant
Status Active
Representations PHYLLIS WALKER, ESQ.
Name J & H COMPANY LLC
Role Appellee
Status Active
Representations STEVEN S. LESKOVICH, ESQ.
Name HON. MARY C. EVANS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of D. M.
Docket Date 2021-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of D. M.
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. **PATERNITY**
On Behalf Of D. M.
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
J. M. VS D. M. 2D2019-3469 2019-09-11 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-DR-3238

Parties

Name J & M, LLC
Role Appellant
Status Active
Representations INGRID ANDERSON, ESQ.
Name D & M, LLC
Role Appellee
Status Active
Representations ADAM S. GOLDSTEIN, ESQ.
Name HON. SUSAN ST. JOHN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE AND OBJECTION TO APPELLANT'S SECOND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of D. M.
Docket Date 2019-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J. M.
Docket Date 2020-02-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of J. M.
Docket Date 2020-01-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion for leave of court to correct final judgment of paternity under rule 12.540(a) is treated as a motion to relinquish jurisdiction to the trial court. The motion is granted to the extent that jurisdiction is relinquished for 45 days for the trial court, if the court so chooses, to vacate the final judgment on appeal and enter an amended final judgment of paternity. Although the appellant characterizes the changes as mere "clerical mistakes," the appellant's description in the motion to relinquish jurisdiction would appear to reflect more substantive changes, such that a new judgment will issue and a new appeal be required, with the present appeal dismissed. The appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the order on appeal, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b). To the extent that the present appeal may survive, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2020-01-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR LEAVE OF COURT TO CORRECT FINAL JUDGMENT OF PATERNITY UNDER RULE 12.540(a), FLA. FAM.L.R.P
On Behalf Of D. M.
Docket Date 2019-12-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant's motion for leave.
Docket Date 2019-12-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***TREATED AS MOTION TO RELINQUISH JURISDICTION - SEE 1/9/20 ORDER***MOTION FOR LEAVE OF COURT TO CORRECT FINAL JUDGMENT OF PATERNITY UNDER RULE 12.540(a), FLA. FAM. L. R. P.
On Behalf Of J. M.
Docket Date 2019-12-19
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The appellant's motion to supplement the record filed on December 2, 2019, is denied.By its own motion, the court strikes the appendix accompanying the motion.
Docket Date 2019-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ LOAR **CONFIDENTIAL** 1188 PAGES
Docket Date 2019-12-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant’s second motion to supplement the record.
Docket Date 2019-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of J. M.
Docket Date 2019-12-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of J. M.
Docket Date 2019-11-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).
Docket Date 2019-11-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of J. M.
Docket Date 2019-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of J. M.
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. M.
Docket Date 2019-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
D. M. VS STATE OF FLORIDA 2D2015-3014 2015-07-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-MH-498

Parties

Name D & M, LLC
Role Appellant
Status Active
Representations JOSEPH THYE SEXTON, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CAROLINE JOHNSON LEVINE, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-08-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of D. M.
Docket Date 2016-05-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of D. M.
Docket Date 2016-05-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-30
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 STATE OF FLORIDA
Docket Date 2016-03-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of D. M.
Docket Date 2016-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2016-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ ESPINOSA
Docket Date 2016-02-18
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-Attorney Joseph Thye Sexton with the Office of Criminal Conflict and Civil Regional Counsel is attorney of record in this appeal; attorney Hannah Bugg is relieved of responsibility. The circuit court shall transmit the record within twenty days or file a status report if this cannot be done. The initial brief shall be filed within forty days from this order.
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CONTAINED IN THE RESPONSE
On Behalf Of D. M.
Docket Date 2016-02-16
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF APPEARANCE AND RESPONSE TO COURT'S ORDER OF FEBRUARY 3, 2016
On Behalf Of D. M.
Docket Date 2016-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK - Attorney Hannah Bugg remains counsel of record in this appeal until the grant of a motion to withdraw or motion for substitution of counsel. The voluntary dismissal of this appeal was denied without prejudice to resubmitting it with the appellant's written consent. Within ten days, Attorney Bugg shall provide either a sufficient notice of voluntary dismissal, a motion for substitution of appointed counsel, or a motion to withdraw with a copy of the client's address in compliance with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2016-01-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of D. M.
Docket Date 2016-01-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ MBK - Attorney Hannah G. Bugg shall file a status report on this appeal.
Docket Date 2015-08-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JT-ord of 7-13-15
Docket Date 2015-08-05
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ JT-Dismissed as to the 3-24-15, ord of commitment
Docket Date 2015-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of D. M.
Docket Date 2015-07-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Denying Voluntary Dismissal ~ JB
Docket Date 2015-07-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of D. M.
Docket Date 2015-07-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ JB-from AA(10) **DISCHARGED**(see 8-5-15 ord)
Docket Date 2015-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D. M.
Docket Date 2015-07-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2006-07-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State