Search icon

M.P. LLC.

Company Details

Entity Name: M.P. LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Nov 2006 (18 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: L06000113183
Address: 207 N FREMONT AVE, TAMPA, FL, 33606
Mail Address: 207 N FREMONT AVE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMORA MANUEL P Agent 207 N FREMONT AVE., 207 N FREMONT AVE, FL, 33606

Manager

Name Role Address
ZAMORA MANUEL P Manager 207 N FREMONT AVE, TAMPA, FL, 33606

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
L. R. C. F., Appellant(s) v. M. P., Appellee(s). 6D2023-3862 2023-11-03 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019 DR 15947

Parties

Name L. R. C. F.
Role Appellant
Status Active
Representations GARY S. ISRAEL, ESQ.
Name M.P. LLC.
Role Appellee
Status Active
Representations ERIC BENSON, ESQ., Nicholas Ari Shannin, Carol Bradshaw Shannin, Dayna Maeder
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of M. P.
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve the answer brief is granted. The answer brief shall be served on or before August 2, 2024.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of M. P.
Docket Date 2024-05-29
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REVIEW OF MAY 9, 2024 ORDER ON PETITIONER'S MOTION FOR TEMPORARY ATTORNEY'S FEES ON APPEAL AND MOTION FOR FEES RELATED TO MODIFICATION ACTION FILED FEBRUARY 26, 2024
On Behalf Of M. P.
Docket Date 2024-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION FOR REVIEW OF ORDER ON PETITIONER'S MOTION FOR TEMPORARY ATTORNEY'S FEES ON APPEAL FILED 2/26/2024 AND ORDER ON PETITIONER'S MOTION FOR FEES RELATED TO MODIFICATION ACTION FILED 2/26/2024
On Behalf Of L. R. C. F.
Docket Date 2024-05-10
Type Order
Subtype Order
Description Appellee's motion for extension of time to serve her answer brief is granted. The answer brief shall be served on or before May 28, 2024.
View View File
Docket Date 2024-05-06
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S FIRST MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of L. R. C. F.
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description FIRST MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of M. P.
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M. P.
Docket Date 2024-03-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of L. R. C. F.
Docket Date 2024-03-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of L. R. C. F.
Docket Date 2024-03-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
Docket Date 2024-03-21
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 to serve his initial brief is granted to the extent that the initial brief is accepted as filed. Appellant is cautioned that future motions for extension of time shall include a certificate of consultation with opposing counsel in compliance with Florida Rule of Appellate Procedure 9.300(a).
Docket Date 2024-03-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of L. R. C. F.
Docket Date 2024-03-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of L. R. C. F.
Docket Date 2024-03-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TENNIS - 66 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-07
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. R. C. F.
Docket Date 2024-02-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of L. R. C. F.
Docket Date 2023-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 782 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-11-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERNITY
On Behalf Of L. R. C. F.
Docket Date 2024-06-18
Type Order
Subtype Order
Description Appellant's "motion for review of order on petitioner's motion for temporary attorney's fees on appeal filed 2/26/24 and order on petitioner's motion for fees related to modification action filed 2/26/24" is granted in so far as this court has reviewed the trial court's denial of the requests for temporary fees. This court finds no basis for relief from those orders pursuant to Florida Rule of Appellate Procedure 9.600(c)(3).
View View File
Docket Date 2024-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in the motion to supplement. The supplemental record shall be filed with this court within twenty-five days from the date of this order.
Docket Date 2023-11-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.
M.P., Appellant(s), v. Guiribitey Cosmetic & Beauty Institute, INC., etc., et al., Appellee(s). 3D2022-1927 2022-11-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-755

Parties

Name M.P. LLC.
Role Appellant
Status Active
Representations Morgan Lyle Weinstein, Daniel Parneix Melrose, Ryan Neil Chae, John Christopher Daly
Name GUIRIBITEY COSMETIC & BEAUTY INSTITUTE, INC.
Role Appellee
Status Active
Representations Bibiana Cristina Pesant, Kubs Lalchandani, Antonio J. Forte
Name DECIO A. CARVALHO, M.D.
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to move for post-opinion relief is hereby denied as moot.
View View File
Docket Date 2022-12-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-12-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-27
Type Notice
Subtype Notice
Description Appellant Notice Regarding Post-Opinion Relief
On Behalf Of M.P.,
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of M.P.,
Docket Date 2023-10-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part, and remanded.
View View File
Docket Date 2023-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of M.P.,
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 15 days to 05/23/2023
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of M.P.,
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GUIRIBITEY COSMETIC & BEAUTY INSTITUTE, INC.
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB- 30 days to 3/30/23
Docket Date 2023-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of GUIRIBITEY COSMETIC & BEAUTY INSTITUTE, INC.
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 02/28/2023
Docket Date 2023-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of GUIRIBITEY COSMETIC & BEAUTY INSTITUTE, INC.
Docket Date 2022-12-29
Type Record
Subtype Appendix
Description Appendix ~ Appellant's Appendix to Appellant's Initial Brief
On Behalf Of M.P.,
Docket Date 2022-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Appellant's Initial Brief
On Behalf Of M.P.,
Docket Date 2022-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of M.P.,
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected Non-Final.
Docket Date 2022-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 20, 2022.
Docket Date 2022-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M.P.,
George Dora, as Personal Representative of the Estate of Mary Rose Morrison, the Surviving Spouse of Paul Douglas Morrison, and as Co-Trustee of the Mary Rose and Douglas Morrison Family Trust, et al., Appellant(s) v. Marc Morrison, as Co-Trustee of the Mary Rose and Douglas Morrison Family Trust, u/a/d 10/05/2007, Julie Morrison Poirier, et al., Appellee(s). 5D2022-1369 2022-06-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CP-058938

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2011-CP-053637

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2012-CP-024994

Parties

Name Estate of Mary Rose Morrison
Role Appellant
Status Active
Name Alexis Johnson
Role Appellant
Status Active
Name LAUREN JOHNSON LLC
Role Appellant
Status Active
Name George Dora
Role Appellant
Status Active
Representations Laurel Nugent, Jennifer L. Kerkhoff
Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Name Mary Rose and Douglas Morrison Family Trust
Role Appellant
Status Active
Name Bruce S. Morrison
Role Appellee
Status Active
Name GOULD COOKSEY FENNELL, PLLC.
Role Appellee
Status Active
Name Marc Morrison
Role Appellee
Status Active
Representations R. Lee McElroy, Alec D. Russell, Lewis W. Murphy, Jr., Jamison C. Evert, Elisa C. Mills, Matthew G. Hawk, Edward Downey, Stanley H. Griffis, III
Name Julie Morrison Poirier
Role Appellee
Status Active
Name M.P. LLC.
Role Appellee
Status Active
Name Estate of Paul Douglas Morrison
Role Appellee
Status Active
Name B.P., LLC
Role Appellee
Status Active
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of Marc Morrison
Docket Date 2022-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AAS, GEORGE DORA AS PERSONAL REPRESENTATIVE OF THEESTATE OF MARY ROSE MORRISON, THE SURVIVING SPOUSE OFPAUL DOUGLAS MORRISON, AND AS CO-TRUSTEE OF THE MARYROSE AND DOUGLAS MORRISON FAMILY TRUST
On Behalf Of George Dora
Docket Date 2022-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 851 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Rehearing
Description AE M. MORRISON'S MOT REHEAR/CLARIFICATION DENIED
View View File
Docket Date 2024-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of Marc Morrison
Docket Date 2024-03-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED; CORRECTED 4/10/24
Docket Date 2024-03-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA MOT STRIKE GRANTED; AE G. FENNELL, PLLC'S RESPONSE STRICKEN; AE G. FENNELL, PLLC'S AND AE M. MORRISON'S MOT ATTY FEES DENIED; AA MOT ATTY FEES DENIED
Docket Date 2023-02-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ GRANTED PER 3/8 ORDER
On Behalf Of George Dora
Docket Date 2023-02-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of George Dora
Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO GEORGE DORA'S OBJECTION; STRICKEN PER 3/8 ORDER
On Behalf Of Marc Morrison
Docket Date 2023-02-15
Type Notice
Subtype Notice
Description Notice ~ OF LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON'S JOINDER IN OBJECTION TO AE, GOULD COOKSEY FENELL, PLLC MOT FOR FEES
On Behalf Of George Dora
Docket Date 2023-02-10
Type Response
Subtype Objection
Description OBJECTION ~ TO AE, MARC MORRISON'S MOTION FOR FEES
On Behalf Of George Dora
Docket Date 2023-02-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of George Dora
Docket Date 2023-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AE, GOULD COOKSEY FENNELL, PLLC; DENIED PER 3/8 ORDER
On Behalf Of Marc Morrison
Docket Date 2023-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AAS, GEORGE DORA AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MARY ROSE MORRISON, THE SURVIVING SPOUSE OF PAUL DOUGLAS MORRISON, AND AS CO-TRUSTEE OF THE MARY ROSE AND DOUGLAS MORRISON FAMILY TRUST
On Behalf Of George Dora
Docket Date 2023-01-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AAS, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of George Dora
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 1/31/23
Docket Date 2022-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of George Dora
Docket Date 2022-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of George Dora
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE GOULD COOKSEY FENNELL, PLLC MOT GRANTED; AB ACKNOWLEDGED
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER TO ANSWER BRIEF OF APPELLEE GOULD COOKSEY FENNELL, PLLC FOR AE, JULIE MORRISON POIRIER
On Behalf Of Marc Morrison
Docket Date 2022-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER TO ANSWER BRIEFOF APPELLEE GOULD COOKSEY FENNELL, PLLC FOR AE, MARC MORRISON
On Behalf Of Marc Morrison
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/1 - FOR AE, JULIE MORRISON POIRIER
On Behalf Of Marc Morrison
Docket Date 2022-09-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE ANSWERBRIEF FILED BY APPELLEES LAUREN JOHNSON, ALEXISJOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of Marc Morrison
Docket Date 2022-10-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSONS' NOTICE OF JOINDER AS APPELLANTS
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AAS, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of George Dora
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
Docket Date 2022-10-12
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 9/16 ANSWER BRF IS STRICKEN; AEs LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON, SHALL SERVE A NOTICE OF JOINDER, INITIAL BRIEF AND FILING FEE FOR JOINDER BY 10/17; ANSWER BRFs BY 11/16
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/27 ORDER AND MOTION TO REALIGN PARTIES
On Behalf Of Marc Morrison
Docket Date 2022-09-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-09-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of Marc Morrison
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ LT CLERK FILE CORRECTED ROA BY 9/6; IB W/IN 15 DYS
Docket Date 2022-08-16
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR EOT FOR IB - AMENDED MOTION
On Behalf Of George Dora
Docket Date 2022-08-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR EOT FOR IB - SEE AMENDED MOTION
On Behalf Of George Dora
Docket Date 2022-08-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-07-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM PER 7/20 ORDER
On Behalf Of Marc Morrison
Docket Date 2022-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 749 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-07-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S W/IN 10 DYS RESPONSE TO MOT DISMISS
Docket Date 2022-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of George Dora
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Morrison
Docket Date 2022-06-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Morrison
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-06-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Lewis W. Murphy, Jr. 909467
On Behalf Of Marc Morrison
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jamison C. Evert 0085867
On Behalf Of Marc Morrison
Docket Date 2022-06-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jennifer L. Kerkhoff 0628085
On Behalf Of George Dora
Docket Date 2022-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA; FILED BELOW 6/11/22
On Behalf Of Clerk Brevard
Docket Date 2022-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/9/22 ORDER; FILED BELOW 6/10/22
Docket Date 2022-06-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jennifer L. Kerkhoff 0628085
On Behalf Of George Dora
Docket Date 2022-06-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of George Dora
Docket Date 2022-06-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2006-11-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State