Search icon

JOSEPH MILLER, LLC

Company Details

Entity Name: JOSEPH MILLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Feb 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L07000016783
Address: 6949 SE 70TH AVENUE, TRENTON, FL, 32693
Mail Address: PO BOX 1575, NEWBERRY, FL, 32669
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JOSEPH D Agent 6949 SE 70TH AVENUE, TRENTON, FL, 32693

Manager

Name Role Address
MILLER JOSEPH D Manager 6949 SE 70TH AVENUE, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH MILLER, Appellant(s) v. CATHERINE JOHNSTON, JESSICA LANE JOHNSTON AND WILLIAM RUSSELL, Appellee(s). 6D2024-0492 2024-03-06 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-5960-O

Parties

Name JOSEPH MILLER, LLC
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name JESSICA LANE JOHNSTON
Role Appellee
Status Active
Representations Warren Kwavnick
Name CATHERINE JOHNSTON
Role Appellee
Status Active
Representations KRISTOFER D. CLARK, ESQ., ATHESEUS R. LOCKHART, ESQ., Warren Kwavnick
Name WILLIAM RUSSELL
Role Appellee
Status Active
Representations DIANE TUTT, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOSEPH MILLER
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for extension of time for transmission of the record on appeal and to serve the initial brief is granted. The initial brief shall be served within forty-five days from the date of this order. Within ten days from the date of this order, Appellant shall make financial arrangements for the transmission of the record on appeal with the clerk of the lower tribunal and shall file a status report with this Court indicating that those financial arrangements were made.
View View File
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO PROVIDE RECORD ON APPEAL AND TO FILE INITIAL BRIEF
On Behalf Of JOSEPH MILLER
Docket Date 2024-10-22
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-08-21
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description The Unopposed Motion for Extension of Time to Conduct Appellate Mediation is granted. Mediation must be completed by or on August 20, 2024. The mediation report must be filed within 10 days from the conclusion of mediation.
View View File
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO CONDUCT APPELLATE MEDIATION
On Behalf Of JOSEPH MILLER
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CATHERINE JOHNSTON
Docket Date 2024-06-04
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Jeffrey M. Fleming, mediator number 30187 FRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated May 17, 2024.
View View File
Docket Date 2024-06-03
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of JOSEPH MILLER
Docket Date 2024-05-02
Type Mediation
Subtype Mediation Questionnaire
Description AA Mediation Questionnaire
On Behalf Of JOSEPH MILLER
Docket Date 2024-04-19
Type Mediation
Subtype Mediation Questionnaire
Description AE Mediation Questionnaire
On Behalf Of WILLIAM RUSSELL
Docket Date 2024-04-12
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Docket Date 2024-04-12
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSEPH MILLER
Docket Date 2024-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF COMPLIANCE WITHRULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of WILLIAM RUSSELL
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOSEPH MILLER
Docket Date 2024-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOSEPH MILLER
Docket Date 2024-12-06
Type Record
Subtype Record on Appeal
Description ASHTON - 1,291 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 20, 2025. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-05-17
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
MR SERVICES I, INC. a/a/o JOSEPH MILLER VS INFINITY INDEMNITY ISURANCE COMPANY 4D2019-2264 2019-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE18-004707 (54)

Parties

Name MR. SERVICES I, INC.
Role Appellant
Status Active
Representations Sean Storani, Douglas H. Stein, Jose Font
Name JOSEPH MILLER, LLC
Role Appellant
Status Active
Name INFINITY INDEMNITY ISURANCE COMPANY
Role Appellee
Status Active
Representations Suzanne Y. Labrit, Gladys Perez Villanueva, Leslie Goodman, Garrett Tozier
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ (FOR 19-2611)
On Behalf Of MR. SERVICES I, INC.
Docket Date 9999-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-1398 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1398 AND 19-2611 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 19-1398. SEE 09/24/2019 ORDER.**
Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant Plantation Open MRI, LLC a/a/o Sammy Brown’s September 25, 2019 motion for attorney's fees is denied.
Docket Date 2020-09-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 3, 2020 motion of Suzanne Y. Labrit, Esquire, counsel for appellee, to withdraw as counsel is granted. This court notes the August 4, 2020 appearance of Daniel Nordby, Esquire as counsel of record for appellee.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2020-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response
On Behalf Of MR. SERVICES I, INC.
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 10:10 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-15
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL*
On Behalf Of MR. SERVICES I, INC.
Docket Date 2020-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of MR. SERVICES I, INC.
Docket Date 2020-04-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MR. SERVICES I, INC.
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MR. SERVICES I, INC.
Docket Date 2020-02-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2020-01-22
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 INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **2ND AMENDED**
On Behalf Of INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2019-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2019-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MR. SERVICES I, INC.
Docket Date 2019-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MR. SERVICES I, INC.
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MR. SERVICES I, INC.
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s (Plantation Open MRI, LLC a/a/o Sammy Brown) September 24, 2019 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript dated March 5, 2019 and hearing transcript date April 23, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/24/19***
On Behalf Of MR. SERVICES I, INC.
Docket Date 2019-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MR. SERVICES I, INC.
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the appellant’s August 30, 2019 “motion for rehearing of order dismissing appeal and/or reinstate appeal” is granted. Case number 4D19-2265 is reinstated.
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MR. SERVICES I, INC.
Docket Date 2019-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR REINSTATE (IN RE:19-2265)
On Behalf Of MR. SERVICES I, INC.
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ In case number 4D19-2265, on July 19, 2019, this court ordered the appellant to pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days. The filing fee has still not been paid as to this specific case. Therefore, it is ORDERED that case number 4D19-2265 is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-08-16
Type Response
Subtype Response
Description Response
On Behalf Of MR. SERVICES I, INC.
Docket Date 2019-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ memorandum brief and appellee’s response, it is ORDERED that this court accepts jurisdiction of this case, pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Further,ORDERED sua sponte that case numbers 4D19-1398, 4D19-2260, 4D19-2261, 4D19-2264, 4D19-2265, 4D19-2277, 4D19-2278, 4D19-2282, 4D19-2283, 4D19-2284, 4D19-2285, 4D19-2286, 4D19-2333, 4D19-2382, 4D19-2385 are now consolidated for all purposes. The parties shall proceed with the preparation of the record and briefing in accordance with Florida Rules of Appellate Procedure 9.160(g) and (h). The consolidated cases shall proceed under case number 4D19-1398. Further,ORDERED that appellants shall file a response, within five (5) days from the date of this order indicating whether they intend to file one consolidated initial brief or individual briefs. Further,ORDERED that the proceedings in the trial court are stayed pending further order of this court.
Docket Date 2019-08-05
Type Response
Subtype Response
Description Response
On Behalf Of INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2019-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MR. SERVICES I, INC.
Docket Date 2019-07-29
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of MR. SERVICES I, INC.
Docket Date 2019-07-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFINITY INDEMNITY ISURANCE COMPANY
Docket Date 2019-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MR. SERVICES I, INC.

Documents

Name Date
Florida Limited Liability 2007-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State