Entity Name: | LM FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LM FUNDING, 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. |
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 Jan 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Nov 2015 (9 years ago) |
Document Number: | L08000004600 |
FEI/EIN Number |
26-2319938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 W. Platt Street, Suite 100, Tampa, FL, 33606, US |
Mail Address: | 1200 W. Platt Street, Suite 100, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMMUNITY ASSOCIATION SERVICES, LLC | Agent | - |
LM FUNDING AMERICA, INC. | Manager | - |
Russell Richard | Manager | 1200 W. Platt Street, Tampa, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000021842 | LM FUNDING | ACTIVE | 2013-03-04 | 2028-12-31 | - | 1200 WEST PLATT ST, SUITE 100, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 1200 W. Platt Street, Suite 100, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1200 W. Platt Street, Suite 100, Tampa, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 1200 W PLATT STREET, STE 100, TAMPA, FL 33606 | - |
LC AMENDMENT | 2015-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | Community Association Services, LLC | - |
LC AMENDMENT | 2014-10-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tanya Meyer, Frank Meyer, and Neil Meyer, Appellant(s), v. LM Funding, LLC, Business Law Group, P.A., and Lake Ridge Villas North at Fleming Island Plantation Condominium Association, Inc., Appellee(s). | 5D2024-0688 | 2024-03-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Frank Meyer |
Role | Appellant |
Status | Active |
Name | Tanya Meyer |
Role | Appellant |
Status | Active |
Name | Neil Meyer |
Role | Appellant |
Status | Active |
Name | BUSINESS LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Name | LM FUNDING, LLC |
Role | Appellee |
Status | Active |
Representations | Jesse Lee Ray |
Name | LAKE RIDGE VILLAS NORTH AT FLEMING ISLAND PLANTATION CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Jacob Bair |
Name | Hon. James E Kallaher |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Clay |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-02 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Frank Meyer |
Docket Date | 2024-08-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees and Costs |
On Behalf Of | LM Funding, LLC |
Docket Date | 2024-07-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief - AMENDED |
On Behalf Of | LM Funding, LLC |
Docket Date | 2024-07-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief; AE, LM FUNDING, LLC W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED |
View | View File |
Docket Date | 2024-07-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief FOR AE, LM FUNDING LLC |
On Behalf Of | LM Funding, LLC |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | INITIAL BRF IS ACCEPTED |
View | View File |
Docket Date | 2024-06-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Tanya Meyer |
View | View File |
Docket Date | 2024-06-17 |
Type | Response |
Subtype | Objection |
Description | Objection to motion eot |
On Behalf Of | LM Funding, LLC |
Docket Date | 2024-06-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Tanya Meyer |
Docket Date | 2024-06-04 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief |
View | View File |
Docket Date | 2024-05-24 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | 5/17 ORDER DISCHARGED |
View | View File |
Docket Date | 2024-05-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal-1779 pages |
On Behalf Of | Circuit Court Clay |
Docket Date | 2024-05-17 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal; AA W/IN 10 DYS; DISCHARGED PER 5/24 ORDER |
View | View File |
Docket Date | 2024-04-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Tanya Meyer |
Docket Date | 2024-03-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 03/14/2024 |
On Behalf Of | Tanya Meyer |
Docket Date | 2024-08-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief FOR AE, LM FUNDING, LLC |
On Behalf Of | LM Funding, LLC |
View | View File |
Docket Date | 2025-01-09 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ATTY OUGHTON IS W/DRAWN. REPLY BRF BY 11/18 |
View | View File |
Docket Date | 2024-08-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ANSWER BRF BY 8/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2019-CA-4360 |
Parties
Name | Gabriel E. Gore |
Role | Appellant |
Status | Active |
Representations | John J. Spence |
Name | BUSINESS LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Name | LM FUNDING, LLC |
Role | Appellee |
Status | Active |
Name | The CAM Team |
Role | Appellee |
Status | Active |
Representations | Bruce B. Humphrey, Lauren E. Howell, Robert B. George |
Name | AVANTI CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Marianne L. Aho |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS |
Docket Date | 2023-06-15 |
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, THE CAM TEAM, INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-05-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 5/17 IB ACK. |
Docket Date | 2023-05-10 |
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 | Gabriel E. Gore |
Docket Date | 2023-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 5/10/23 |
Docket Date | 2023-04-07 |
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 | Gabriel E. Gore |
Docket Date | 2023-04-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2024-06-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel |
Docket Date | 2024-04-11 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-09-19 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-08-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 8/28 |
Docket Date | 2023-07-31 |
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 | Gabriel E. Gore |
Docket Date | 2023-07-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ THE CAM TEAM, INC.'S JOINDER IN ANSWER BRIEFFILED BY AVANTI CONDOMINIUM ASSOCIATION, INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-07-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, AVANTI CONDOMINIUM ASSOC. INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 7/14 |
Docket Date | 2023-07-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ FOR AES, AVANTI CONDOMINIUM ASSOCIATION, INC. andTHE CAM TEAM, INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-06-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AE'S, THE CAM TEAM, INC. AND AVANTI CONDO ASSOCIATION AB BY 7/10/23 |
Docket Date | 2023-06-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED FOR AE, THE CAM TEAM, INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-04-05 |
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 | Gabriel E. Gore |
Docket Date | 2023-02-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 962 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-01-25 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-01-24 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA John J. Spence 70724 |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-01-23 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Bruce B. Humphrey 0166855 |
On Behalf Of | The CAM Team |
Docket Date | 2023-01-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION FROM PARTIES LM FUNDING, LLC AND BUSINESS LAWGROUP, P.A. |
On Behalf Of | The CAM Team |
Docket Date | 2023-01-20 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Robert B. George 108995 |
On Behalf Of | The CAM Team |
Docket Date | 2023-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/6/23 |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-01-12 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-05-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Gabriel E. Gore |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-20043 |
Parties
Name | LM FUNDING, LLC |
Role | Appellant |
Status | Active |
Representations | GLENN J. WALDMAN, ELIZABETH M. FERNANDEZ, ERIC C. EDISON, JESSE L. RAY, CRAIG J. TRIGOBOFF |
Name | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Jose-Luis Baloyra, Cody German, John G. Crabtree, Brian C. Tackenberg, GEORGE R. BAISE, JR., MILTON FUENTES, Charles M. Auslander, Brian M. Torres |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-06-19 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of common law certiorari. A reply may be filed within ten (10) days of the service of the response. |
Docket Date | 2017-06-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2017-06-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-06-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PRIOR CASES: 17-91, 17-28 |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-06-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-08-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-08-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-07-27 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-07-27 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of common-law certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2018-06-14 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2018-06-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-06-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including June 14, 2018. |
Docket Date | 2018-06-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE THEIR REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2018-05-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-05-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-05-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including fifteen (15) days from the date of this order. |
Docket Date | 2018-05-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-04-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Following review of the petitioner's status report filed on April 3, 2018, the abatement of the proceeding is hereby lifted. Respondent is ordered to file a response within thirty (30) days from the date of this order to the petition for writ of certiorari, and the petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2018-04-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ subsequent to deadline to fund settlement agreement. |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2018-03-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Petitioner’s status report filed on February 27, 2018 is noted. The abatement shall continue subject to further reports due as noted in the present status report. |
Docket Date | 2018-02-27 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2018-01-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Petitioner’s status report filed on December 28, 2017 is noted. The abatement shall continue subject to further reports due as noted in the present status report. |
Docket Date | 2017-12-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-12-15 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The supplemental status report filed on December 13, 2017 is noted. The abatment shall continue subject to further report as noted in the present supplemental status report. |
Docket Date | 2017-12-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ Supplemental status report in response to Aug 4, 2017 order |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-12-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The status report filed on December 4, 2017 is noted. The abatement shall continue as previously ordered. |
Docket Date | 2017-12-04 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ in response to August 4, 2017 order. |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-10-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The status report file on October 3, 2017 is noted. The parties shall continue to abide by this Court’s order entered on August 4, 2017. |
Docket Date | 2017-10-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ in reponse to the court's August 4, 2017 order. |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-08-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ The motion to abate is granted. Counsel for petitioner and respondent shall submit status reports every sixty (60) days until a notice of voluntary dismissal is filed or until further order of this Court. The required status report may be filed jointly. |
Docket Date | 2017-08-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ to abate proceeding pending class settlement (Unopposed) |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-07-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellee¿s amended motion to abate the appeal pending preliminary class settlement is granted and this appeal shall be held in abeyance until July 30, 2017. |
Docket Date | 2017-07-07 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ appeal pending preliminary class settlement |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-06-21 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-06-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before July 1, 2017. |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-20043 |
Parties
Name | LM FUNDING, LLC |
Role | Appellant |
Status | Active |
Representations | JESSE L. RAY, ELIZABETH M. FERNANDEZ |
Name | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Brian M. Torres, Brian C. Tackenberg, Cody German, John G. Crabtree, GEORGE R. BAISE, JR., Jose-Luis Baloyra, MILTON FUENTES |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-03-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-03-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-02-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner¿s motion for written opinion is hereby denied. SALTER, FERNANDEZ and SCALES, JJ., concur. |
Docket Date | 2017-02-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration, petitioner¿s motion for an extension of time to file a request for issuance of a written opinion is granted. |
Docket Date | 2017-02-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for written opinion |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-02-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for written opinion |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-02-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to file a request for issuance of a written opinion |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-01-20 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-01-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied. |
Docket Date | 2017-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before January 29, 2017. |
Docket Date | 2017-01-18 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2017-01-11 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PRIOR CASE: 17-28 |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-01-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-01-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to petition. |
On Behalf Of | LM FUNDING, LLC |
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 14-20043 |
Parties
Name | LM FUNDING, LLC |
Role | Appellant |
Status | Active |
Representations | ERIC C. EDISON, CRAIG J. TRIGOBOFF, GLENN J. WALDMAN |
Name | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Cody German, JESSE L. RAY, MILTON FUENTES, Jose-Luis Baloyra, Charles M. Auslander, Brian C. Tackenberg, Brian M. Torres, John G. Crabtree |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-12-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-12-07 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2018-12-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-11-09 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2018-11-08 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within fifteen (15) days of the date of this order. |
Docket Date | 2018-08-15 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-08-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of change of attorney of record with firm |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-08-14 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The parties' motion to postpone/continue oral argument and to stay appeal is granted. This cause is removed from the oral argument calendar of Wednesday, August 15, 2018.SCALES, LUCK and LINDSEY, JJ., concur. |
Docket Date | 2018-08-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ and to postpone and to stay appeal |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-06-21 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2018-06-19 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-06-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2018-06-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2018-06-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2018-06-04 |
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 | LM FUNDING, LLC |
Docket Date | 2018-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ RB-15 days to 6/20/18 |
Docket Date | 2018-05-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-05-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-04-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including May 16, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause. |
Docket Date | 2018-04-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ Unopposed. |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-03-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ The parties’ joint motion for an extension of time to file the answer brief is granted to and including April 16, 2018. |
Docket Date | 2018-02-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
Docket Date | 2018-01-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ This appeal has been abated for nearly one year. This Court hereby extends the abatement for an additional sixty (60) days. No further extension will be granted. If the matter is not resolved within sixty (60) days of this order, briefing and resolution of this appeal shall be commenced without further delay. |
Docket Date | 2017-12-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2017-12-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ Supplemental Status Report in response to Oct 5, 2017 order |
Docket Date | 2017-12-04 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ in response to Oct 5, 2017 order |
Docket Date | 2017-10-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Following review of appellee's status report, the continuation of the abatement is granted. Appellee is ordered to file a status report in sixty (60) days from the date of this order. |
Docket Date | 2017-10-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ in response to the court's August 4, 2017 order |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-08-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to abate the appeal pending class settlement is granted and this appeal shall be held in abeyance for ninety (90) days from the date of this order. Appellee is ordered to file a status report within sixty (60) days from the date of this order. |
Docket Date | 2017-08-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ to abate proceeding pending class settlement (Unopposed) |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-07-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to abate the appeal pending preliminary class settlement is granted and this appeal shall be held in abeyance until July 30, 2017. |
Docket Date | 2017-07-07 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ appeal pending preliminary class settlement |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-06-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 7/26/17 |
Docket Date | 2017-06-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-06-01 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay and to relinquish jurisdiction to the trial court is hereby denied. |
Docket Date | 2017-05-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition to AA's motion to stay and to relinquish jurisdiction. |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-05-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-05-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-05-15 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ and to relinquish jurisdiction to trial court to determine adequacy of ae counsel |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-04-26 |
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 agreed notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including May 22, 2017, 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 | 2017-04-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-02-27 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification of this Court¿s February 20, 2017 order is hereby denied. We further deny appellant¿s January 13, 2017 motion for stay pending appeal. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2017-02-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for clarification |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-02-23 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-02-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to end relinqishment period and corresponding stay is granted, and the temporary stay entered on January 20, 2017 is hereby lifted. |
Docket Date | 2017-02-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 4/21/17 |
Docket Date | 2017-02-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-02-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO END RELINQUISHMENT PERIOD AND CORRESPONDING STAY |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-02-02 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order to permit the trial court to address and render an order on appellant¿s pending motion for rehearing of the order on appeal. The temporary stay previously entered by this Court otherwise remains in effect. If the trial court has not rendered an order on the motion for rehearing within twenty-five (25) days from the date of this order, the parties shall file a joint status report setting forth the status of the proceeding below and the necessity of, and basis for, any extension of the relinquishment period. |
Docket Date | 2017-01-30 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ in support of its motion to stay pending aa review |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-01-27 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to motion to relinquish jurisdiction |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-01-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to stay and review |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-01-20 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion for stay pending appellate review, and the trial court¿s order of December 5, 2016 is hereby temporarily stayed pending further order of this Court. Appellee shall, within five (5) days from the date of this order, serve a response to appellant¿s motion for stay and a separate response to the motion to relinquish jurisdiction. Appellant may serve a reply to either or both responses within five (5) days thereafter. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2017-01-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in oppostion to AA's motion to relinquish jurisdiction. |
On Behalf Of | SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-01-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 2/20/17 |
Docket Date | 2017-01-13 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ PENDING AA REVIEW |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-01-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-01-06 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | LM FUNDING, LLC |
Docket Date | 2017-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2017-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2017-01-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | LM FUNDING, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-31 |
AMENDED ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State