Search icon

OUTBACK STEAKHOUSE OF FLORIDA, LLC

Headquarter

Company Details

Entity Name: OUTBACK STEAKHOUSE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jun 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jul 2024 (6 months ago)
Document Number: L07000062818
FEI/EIN Number 592848217
Address: 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US
Mail Address: 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, LLC, MISSISSIPPI 920684 MISSISSIPPI
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, LLC, RHODE ISLAND 000592297 RHODE ISLAND
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, LLC, ALASKA 62038F ALASKA
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, LLC, ALABAMA 000-613-381 ALABAMA
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, LLC, NEW YORK 3667449 NEW YORK
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, LLC, MINNESOTA 71ce2035-90d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, LLC, KENTUCKY 0668769 KENTUCKY
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, LLC, COLORADO 19961051970 COLORADO
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, LLC, CONNECTICUT 0906638 CONNECTICUT
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, LLC, IDAHO 205459 IDAHO
Headquarter of OUTBACK STEAKHOUSE OF FLORIDA, LLC, ILLINOIS LLC_02302799 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1418361 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607 (813) 282-1225

Filings since 2008-06-02

Form type EFFECT
File number 333-150811-70
Filing date 2008-06-02
File View File

Filings since 2008-06-02

Form type 424B3
File number 333-150811-70
Filing date 2008-06-02
File View File

Filings since 2008-05-29

Form type S-4/A
File number 333-150811-70
Filing date 2008-05-29
File View File

Filings since 2008-05-12

Form type S-4/A
File number 333-150811-70
Filing date 2008-05-12
File View File

Filings since 2008-05-12

Form type S-4/A
File number 333-150811-70
Filing date 2008-05-12
File View File

Filings since 2008-05-09

Form type S-4
File number 333-150811-70
Filing date 2008-05-09
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSI RESTAURANT PARTNERS, LLC HEALTH INSURANCE AND 2009 592848217 2010-10-14 OUTBACK STEAKHOUSE OF FLORIDA, LLC 10948
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-08-01
Business code 722110
Sponsor’s telephone number 8132821225
Plan sponsor’s mailing address 2202 N WEST SHORE BLVD, STE 500, TAMPA, FL, 33607
Plan sponsor’s address 2202 N WEST SHORE BLVD, STE 500, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 592848217
Plan administrator’s name OUTBACK STEAKHOUSE OF FLORIDA, LLC
Plan administrator’s address 2202 N WEST SHORE BLVD, STE 500, TAMPA, FL, 33607
Administrator’s telephone number 8132821225

Number of participants as of the end of the plan year

Active participants 10948

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JENNIFER GUDENKAUF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing JENNIFER GUDENKAUF
Valid signature Filed with authorized/valid electronic signature
OSI RESTAURANT PARTNERS, LLC DISABILITY INSURANCE 2009 592848217 2010-10-14 OUTBACK STEAKHOUSE OF FLORIDA, LLC 2613
Three-digit plan number (PN) 502
Effective date of plan 1991-08-01
Business code 722110
Sponsor’s telephone number 8132821225
Plan sponsor’s mailing address 2202 N WEST SHORE BLVD, STE 500, TAMPA, FL, 33607
Plan sponsor’s address 2202 N WEST SHORE BLVD, STE 500, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 592848217
Plan administrator’s name OUTBACK STEAKHOUSE OF FLORIDA, LLC
Plan administrator’s address 2202 N WEST SHORE BLVD, STE 500, TAMPA, FL, 33607
Administrator’s telephone number 8132821225

Number of participants as of the end of the plan year

Active participants 2898

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JENNIFER GUDENKAUF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing JENNIFER GUDENKAUF
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Member

Name Role
OSI RESTAURANT PARTNERS, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000143566 OUTBACK STEAKHOUSE ACTIVE 2024-11-25 2029-12-31 No data 2202 N. WEST SHORE BLVD., SUITE 500, TAMPA, FL, 33607
G19000043523 AUSSIE GRILL BY OUTBACK ACTIVE 2019-04-05 2029-12-31 No data 2202 N. WESTSHORE BLVD, 5TH FLOOR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-31 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 801 US HWY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2024-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 No data
LC STMNT OF AUTHORITY 2018-07-12 No data No data
CONVERSION 2007-06-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS J89475. CONVERSION NUMBER 700000066387

Court Cases

Title Case Number Docket Date Status
OUTBACK STEAKHOUSE OF FLORIDA, LLC VS JANET DELLUTRI 2D2023-0854 2023-04-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-006782

Parties

Name OUTBACK STEAKHOUSE OF FLORIDA, LLC
Role Appellant
Status Active
Representations GEORGE M. DUNCAN, ESQ., SCOTT PARKER YOUNT, ESQ.
Name JANET DELLUTRI
Role Appellee
Status Active
Representations GABRIEL K. SILVEIRA, ESQ., MICHAEL C. BIRD, ESQ.
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 08/06/23
On Behalf Of JANET DELLUTRI
Docket Date 2023-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2023-06-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2024-03-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-26
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 2023-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2023-08-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT BOOKMARKED
On Behalf Of JANET DELLUTRI
Docket Date 2023-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required
Docket Date 2023-08-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Answer Brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not bookmarked.• Appendix is not text searchable.Appellee shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-08-03
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Appellee on August 2, 2023, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2023-08-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JANET DELLUTRI
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of JANET DELLUTRI
Docket Date 2023-07-13
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Michael Bird on June 26, 2023, is stricken. The stipulation pertains to the initial brief, which has already been filed, and Attorney Bird represents Appellee. Appellee's answer brief shall be filed within 20 days from the date of this order.
Docket Date 2023-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2023-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 06/08/23
On Behalf Of OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2023-04-24
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.
CAROL DERAS, et al., VS OUTBACK STEAKHOUSE OF FLORIDA, LLC, etc., 3D2022-0990 2022-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-30640

Parties

Name CAROL DERAS
Role Appellant
Status Active
Representations MICHAEL A. WASSERMAN
Name LEVI RAMSES
Role Appellant
Status Active
Name OUTBACK STEAKHOUSE OF FLORIDA, LLC
Role Appellee
Status Active
Representations Eduardo Cosio
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of CAROL DERAS
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 10/03/2022
Docket Date 2022-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION TO EXTEND TIME FOR FILING INITIAL BRIEF
On Behalf Of CAROL DERAS
Docket Date 2022-09-07
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 2022-08-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CAROL DERAS
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2022-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 June 19, 2022.
Docket Date 2022-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **the $300 filing fee for an appeal is due.
ESMIE LORNA BRYAN VS OUTBACK STEAKHOUSE OF FLORIDA, LLC 4D2022-1402 2022-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-015815

Parties

Name Esmie Lorna Bryan
Role Appellant
Status Active
Representations Roy D. Wasson, Annabel C. Majewski, Vincent Duffy
Name OUTBACK STEAKHOUSE OF FLORIDA, LLC
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Claire Hurley
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's June 27, 2022 amended motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Esmie Lorna Bryan
Docket Date 2022-07-26
Type Notice
Subtype Notice
Description Notice ~ CORRECTED NOTICE OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2023-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Esmie Lorna Bryan
Docket Date 2023-03-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Esmie Lorna Bryan
Docket Date 2023-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Outback Steakhouse of Florida, LLC
Docket Date 2023-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Outback Steakhouse of Florida, LLC
Docket Date 2023-03-06
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 Outback Steakhouse of Florida, LLC
Docket Date 2023-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Outback Steakhouse of Florida, LLC
Docket Date 2023-02-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/06/2023
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Outback Steakhouse of Florida, LLC
Docket Date 2023-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/02/2023
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Outback Steakhouse of Florida, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/03/2023
Docket Date 2022-11-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the arguments for review are not written out. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2022-11-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Esmie Lorna Bryan
Docket Date 2022-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Esmie Lorna Bryan
Docket Date 2022-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/29/2022
Docket Date 2022-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Esmie Lorna Bryan
Docket Date 2022-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 526 PAGES (PAGES 986-1507)
On Behalf Of Clerk - Broward
Docket Date 2022-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 987 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's August 16, 2022 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within twenty (20) days from receipt of the supplemental record.
Docket Date 2022-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Esmie Lorna Bryan
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s July 25, 2022 motion for enlargement of time for court reporter to prepare the transcript for the record on appeal is granted, and the time for preparation and service of the transcript is extended to and including August 5, 2022. Attorneys shall notify this court of non-compliance. Further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2022-07-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR REPORTER TO PREPARE THE TRANSCRIPT FOR THE RECORD ON APPEAL
On Behalf Of Esmie Lorna Bryan
Docket Date 2022-07-21
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2022-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2022-06-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Esmie Lorna Bryan
Docket Date 2022-06-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of Esmie Lorna Bryan
Docket Date 2022-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Esmie Lorna Bryan
Docket Date 2022-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 06/27/2022** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Outback Steakhouse of Florida, LLC
Docket Date 2022-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Esmie Lorna Bryan
Docket Date 2023-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s March 16, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 6, 2023 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-06-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 23, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-24
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
CRISTINA KONTOS, VS OUTBACK STEAKHOUSE OF FLORIDA, LLC, 3D2019-0413 2019-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-11995

Parties

Name CRISTINA KONTOS
Role Appellant
Status Active
Representations DAVID S. MAGRAM
Name OUTBACK STEAKHOUSE OF FLORIDA, LLC
Role Appellee
Status Active
Representations Eduardo Cosio, JULIE BORK GLASSMAN
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2019-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2019-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s September 10, 2019 motion to supplement the record is granted, and the Clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2019-09-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2019-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRISTINA KONTOS
Docket Date 2019-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FINAL PETITION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of CRISTINA KONTOS
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/9/19
Docket Date 2019-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PETITION FOR EXTENSION OF TIME TO FILE APPELLANT'SINITIAL BRIEF
On Behalf Of CRISTINA KONTOS
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/10/19
Docket Date 2019-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PETITION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of CRISTINA KONTOS
Docket Date 2019-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PETITION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of CRISTINA KONTOS
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/8/19
Docket Date 2019-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CRISTINA KONTOS
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRISTINA KONTOS
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is conditionally granted, contingent upon the trial court’s determination that the offer of judgment satisfies the conditions of section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2019-03-13
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 23, 2019.
AYLIN PEREZ, VS OUTBACK STEAKHOUSE OF FLORIDA, LLC, 3D2019-0240 2019-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-9609

Parties

Name Aylin Perez
Role Appellant
Status Active
Representations JONAH M. WOLFSON, Douglas F. Eaton
Name OUTBACK STEAKHOUSE OF FLORIDA, LLC
Role Appellee
Status Active
Representations ASA B. GROVES, III
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Aylin Perez
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aylin Perez
Docket Date 2019-04-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of Aylin Perez
Docket Date 2019-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Aylin Perez
Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-15
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2020-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/15/20
Docket Date 2019-12-12
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 OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 12/16/19
Docket Date 2019-10-07
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 OUTBACK STEAKHOUSE OF FLORIDA, LLC
Docket Date 2019-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Aylin Perez
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of Aylin Perez
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including September 14, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-08-05
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 Aylin Perez
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/15/19
Docket Date 2019-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/16/19
Docket Date 2019-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/17/19
Docket Date 2019-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aylin Perez
Docket Date 2019-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
CORLCRACHG 2024-07-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-05-14
CORLCAUTH 2018-07-12
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State