Search icon

BONEFISH GRILL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BONEFISH GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONEFISH GRILL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jul 2024 (7 months ago)
Document Number: L07000062831
FEI/EIN Number 593736410

Federal Employer Identification (FEI) Number assigned by the IRS.

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 BONEFISH GRILL, LLC, MISSISSIPPI 920675 MISSISSIPPI
Headquarter of BONEFISH GRILL, LLC, RHODE ISLAND 000793153 RHODE ISLAND
Headquarter of BONEFISH GRILL, LLC, ALABAMA 000-613-380 ALABAMA
Headquarter of BONEFISH GRILL, LLC, NEW YORK 3596750 NEW YORK
Headquarter of BONEFISH GRILL, LLC, MINNESOTA 564d629c-131f-e411-ac2f-001ec94ffe7f MINNESOTA
Headquarter of BONEFISH GRILL, LLC, KENTUCKY 0668427 KENTUCKY
Headquarter of BONEFISH GRILL, LLC, COLORADO 20071376603 COLORADO
Headquarter of BONEFISH GRILL, LLC, CONNECTICUT 1088874 CONNECTICUT
Headquarter of BONEFISH GRILL, LLC, ILLINOIS LLC_02302829 ILLINOIS

Key Officers & Management

Name Role
OSI RESTAURANT PARTNERS, LLC Member
UNITED AGENT GROUP INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-31 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2024-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-04-30 2202 NORTH WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL 33607 -
MERGER 2014-02-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000138565
CONVERSION 2007-06-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000082155. CONVERSION NUMBER 900000066409

Court Cases

Title Case Number Docket Date Status
ELIZABETH SENTZ, Appellant(s) v. BONEFISH GRILL, LLC, Appellee(s). 4D2022-2899 2022-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312021CA000528

Parties

Name Elizabeth Sentz
Role Appellant
Status Active
Representations Anthony Klein Goodman, Carlos Daniel Cabrera, Christopher Michael Tuccitto, Glen Barry Levine
Name BONEFISH GRILL, LLC
Role Appellee
Status Active
Representations Steven R. S. Main
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-11
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REHEARING
Docket Date 2023-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Elizabeth Sentz
Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Elizabeth Sentz
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Elizabeth Sentz
Docket Date 2023-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bonefish Grill, LLC
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bonefish Grill, LLC
Docket Date 2023-05-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 5/31/23
Docket Date 2023-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bonefish Grill, LLC
Docket Date 2023-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/10/23
Docket Date 2023-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Elizabeth Sentz
Docket Date 2023-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Elizabeth Sentz
Docket Date 2023-02-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/08/2023
Docket Date 2023-01-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/6/23
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Elizabeth Sentz
Docket Date 2022-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 466 PAGES
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bonefish Grill, LLC
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Elizabeth Sentz
Docket Date 2024-01-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/11/23
Scotty Beckett, Appellant(s) v. Bonefish Grill, LLC, Appellee(s). 6D2023-1271 2022-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2019-CA-11584

Parties

Name Scotty Beckett
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name BONEFISH GRILL, LLC
Role Appellee
Status Active
Representations WALTER A. KETCHUM, JR., ESQ., Michael A. Rosenberg, Adrianna Christine de la Cruz-Muñoz, Nicholas Bastidas
Name Hon. Reginald Karl Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-07
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 Scotty Beckett
Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion for Appellate Attorney's Fees, filed on May 5, 2022, is provisionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney's fees pursuant to the proposal for settlement.
View View File
Docket Date 2024-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Disposition by Opinion - Affirmed
View View File
Docket Date 2024-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ WHITEHEAD - 11 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), it is ORDERED that, on or before April 5, 2024, Appellant shall file a Supplemental Record on Appeal containing Exhibit 30, which is entitled “Photographs of Incident Scene” in the evidence control sheet, from the trial held in September 2021.
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The motion for extension of time filed December 19, 2022, is denied as moot.
Docket Date 2023-08-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Scotty Beckett
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served within fifteen days from the date of this order.
Docket Date 2023-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Scotty Beckett
Docket Date 2023-06-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Bonefish Grill, LLC
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before June 6, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of Bonefish Grill, LLC
Docket Date 2023-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 5/7/23 (LAST REQUEST)
On Behalf Of Bonefish Grill, LLC
Docket Date 2023-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 4/7/23
On Behalf Of Bonefish Grill, LLC
Docket Date 2023-02-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Scotty Beckett
Docket Date 2023-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ WHITEHEAD - 5 PAGES
On Behalf Of Orange Clerk
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Clerk
Docket Date 2022-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of Scotty Beckett
Docket Date 2022-12-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORD-GRANT EOT SUPPLEMENTAL ROA ~ SROA BY 12/16; INITIAL BRF W/IN 5 DAYS. 11/18/22 OTSC IS DISCHARGED
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ PER 11/18 ORDER AND MOTION FOR EXTENSION OF TIME TO PROVIDE SUPPLEMENTAL RECORD ON APPEAL AND TO FILE INITIAL BRIEF
On Behalf Of Scotty Beckett
Docket Date 2022-11-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-SHOW CAUSE - RECORD ~ AA W/IN 10 DYS; DISCHARGED PER 12/8 ORDER
Docket Date 2022-10-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ SROA BY 11/17; INITIAL BRF W/IN 5 DAYS THEREOF
Docket Date 2022-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Scotty Beckett
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Motion EOT for Initial Brief - CR Delay ~ INITIAL BRF BY 10/10. FAILURE TO TIMELY SERVE THE IB MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 9/12
Docket Date 2022-08-09
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 Scotty Beckett
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 8/11
Docket Date 2022-07-07
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 Scotty Beckett
Docket Date 2022-06-15
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 13 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2513 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bonefish Grill, LLC
Docket Date 2022-05-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Scotty Beckett
Docket Date 2022-04-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Scotty Beckett
Docket Date 2022-04-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/11/22
On Behalf Of Scotty Beckett
Docket Date 2022-04-19
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SCOTTY BECKETT VS BONEFISH GRILL, LLC 5D2022-0927 2022-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2019-CA-11584

Parties

Name Scotty Beckett
Role Appellant
Status Active
Representations Brian J. Lee
Name BONEFISH GRILL, LLC
Role Appellee
Status Active
Representations Adrianna Christine de la Cruz-Munoz, Michael A. Rosenberg, Walter A. Ketchum, Jr.
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ PER 11/18 ORDER AND MOTION FOR EXTENSION OF TIME TO PROVIDE SUPPLEMENTAL RECORD ON APPEAL AND TO FILE INITIAL BRIEF
On Behalf Of Scotty Beckett
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of Scotty Beckett
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SROA BY 12/16; INITIAL BRF W/IN 5 DAYS. 11/18/22 OTSC IS DISCHARGED
Docket Date 2022-11-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS; DISCHARGED PER 12/8 ORDER
Docket Date 2022-10-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 11/17; INITIAL BRF W/IN 5 DAYS THEREOF
Docket Date 2022-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Scotty Beckett
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF BY 10/10. FAILURE TO TIMELY SERVE THE IB MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2022-09-07
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 Scotty Beckett
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/12
Docket Date 2022-08-09
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 Scotty Beckett
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/11
Docket Date 2022-07-07
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 Scotty Beckett
Docket Date 2022-06-15
Type Record
Subtype Record on Appeal Sealed
Description Sealed Record ~ 13 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2513 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Bonefish Grill, LLC
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bonefish Grill, LLC
Docket Date 2022-05-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Scotty Beckett
Docket Date 2022-04-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Scotty Beckett
Docket Date 2022-04-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/11/22
On Behalf Of Scotty Beckett
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TAMMY PLAUCHE VS BONEFISH GRILL, LLC. 5D2018-2387 2018-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-023037

Parties

Name TAMMY PLAUCHE
Role Appellant
Status Active
Representations Craig R. Lynd
Name BONEFISH GRILL, LLC
Role Appellee
Status Active
Representations Scott A. Cole, Tyler R. Kobylinski, Lissette M. Gonzalez
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2019-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2019-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO HAVE COURT DECIDE MERITS OF THE APPEAL BASED UPON BRIEFS FILED
On Behalf Of Bonefish Grill, LLC
Docket Date 2019-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bonefish Grill, LLC
Docket Date 2019-02-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Bonefish Grill, LLC
Docket Date 2019-01-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 507 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-01-23
Type Response
Subtype Response
Description RESPONSE ~ PER 1/15 ORDER
On Behalf Of TAMMY PLAUCHE
Docket Date 2019-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION
On Behalf Of Bonefish Grill, LLC
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB W/IN 10 DAYS OF ROA; 1/17 MOT TREATED AS MOT FOR EOT FOR AB; 1/10 NOTICE OF FILING STRICKEN
Docket Date 2019-01-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DAYS; DISCHARGED PER 1/24 ORDER
Docket Date 2019-01-10
Type Notice
Subtype Notice
Description Notice ~ OF FILING TRANSCRIPT; STRICKEN PER 1/17 ORDER
On Behalf Of TAMMY PLAUCHE
Docket Date 2019-01-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/8 ORDER
On Behalf Of TAMMY PLAUCHE
Docket Date 2019-01-08
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-01-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 1/18.
Docket Date 2018-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bonefish Grill, LLC
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DAYS FILE AMEND MOT
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bonefish Grill, LLC
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ 1/7/19
Docket Date 2018-12-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of TAMMY PLAUCHE
Docket Date 2018-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bonefish Grill, LLC
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 12/19
Docket Date 2018-10-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of TAMMY PLAUCHE
Docket Date 2018-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TAMMY PLAUCHE
Docket Date 2018-08-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ PER 8/15 ORDER
On Behalf Of TAMMY PLAUCHE
Docket Date 2018-08-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS
Docket Date 2018-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Bonefish Grill, LLC
Docket Date 2018-08-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CRAIG R. LYND 122210
On Behalf Of TAMMY PLAUCHE
Docket Date 2018-08-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE LISSETTE M. GONZALEZ 0099779
On Behalf Of Bonefish Grill, LLC
Docket Date 2018-07-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SEE AMENDED NOTICE FILED 8/9
On Behalf Of Bonefish Grill, LLC
Docket Date 2018-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/24/18
On Behalf Of TAMMY PLAUCHE

Documents

Name Date
CORLCRACHG 2024-07-31
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-11-30
ANNUAL REPORT 2017-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State