Search icon

FLOPRO, LLC - Florida Company Profile

Company Details

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

FLOPRO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000087598
FEI/EIN Number 352361934

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

Address: 1255 W. ATLANTIC BLVD., #314, POMPANO BEACH, FL, 33069
Mail Address: 1255 W. ATLANTIC BLVD., #314, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALASSO LYDIE Managing Member 1255 W ATLANTIC BLVD, #314, POMPANO BEACH, FL, 33069
BEIGHLEY, MYRICK & UDELL, PA Agent 1255 W. ATLANTIC BLVD., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2013-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000399400 TERMINATED CACE1700653 BROWARD COUNTY CIRCUIT COURT 2024-06-03 2029-06-28 $397747.46 EOX TECHNOLOGY SOLUTIONS, INC., 1121 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL 33442
J22000548471 TERMINATED CACE17006535 BROWARD COUNTY CIRCUIT COURT 2022-11-30 2027-12-12 $398802.93 EOX TECHNOLOGY SOLUTIONS, INC., 1121 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL 33442
J22000240939 ACTIVE 1000000923151 BROWARD 2022-05-11 2042-05-18 $ 1,416.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000001125 TERMINATED CACE17006535 BROWARD COUNTY CIRCUIT COURT 2022-01-04 2027-01-05 $152277.97 EOX TECHNOLOGY SOLUTIONS, INC., 1640 NW 5 AVENUE, FORT LAUDERDALE, FL 33311

Court Cases

Title Case Number Docket Date Status
FLOPRO, LLC, Appellant(s) v. EOX TECHNOLOGY SOLUTIONS, INC., Appellee(s). 4D2023-0001 2022-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-06535

Parties

Name FLOPRO, LLC
Role Appellant
Status Active
Representations Maury Lorne Udell
Name EOX TECHNOLOGY SOLUTIONS, INC.
Role Appellee
Status Active
Representations Alex Louis Braunstein, Robert Farouk Elgidely
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-12-15
Type Response
Subtype Response
Description Response to Motion for Rehearing/Rehearing en Banc
On Behalf Of Eox Technology Solutions, Inc.
Docket Date 2023-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's November 13, 2023 motion for extension of time is granted, and Appellant shall file the motion for rehearing and motion for rehearing en banc on or before November 30, 2023.
View View File
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing and Motion for Rehearing en Banc
Docket Date 2023-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Eox Technology Solutions, Inc.
View View File
Docket Date 2023-11-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-07-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-06-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Flopro, LLC
Docket Date 2023-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Flopro, LLC
Docket Date 2023-05-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Flopro, LLC
Docket Date 2023-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Flopro, LLC
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ ORDERED that appellant's May 12, 2023 motion for extension of time to file the reply brief is denied as moot, as a notice of agreed extension of time was filed.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Flopro, LLC
Docket Date 2023-05-12
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 Flopro, LLC
Docket Date 2023-05-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 05/31/2023
Docket Date 2023-05-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Flopro, LLC
Docket Date 2023-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eox Technology Solutions, Inc.
Docket Date 2023-04-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eox Technology Solutions, Inc.
Docket Date 2023-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Eox Technology Solutions, Inc.
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 Flopro, LLC
Docket Date 2023-03-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Flopro, LLC
Docket Date 2023-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Flopro, LLC
Docket Date 2023-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Flopro, LLC
Docket Date 2023-03-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's March 10, 2023 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Flopro, LLC
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Flopro, LLC
Docket Date 2023-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/14/2023
Docket Date 2023-03-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s February 28, 2023 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Flopro, LLC
Docket Date 2023-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Flopro, LLC
Docket Date 2023-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 780 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-03
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.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Flopro, LLC
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Flopro, LLC
Docket Date 2022-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLOPRO, LLC VS EOX TECHNOLOGY SOLUTIONS, INC. SC2022-1185 2022-09-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D22-641

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA006535AXXXCE

Parties

Name FLOPRO, LLC
Role Petitioner
Status Active
Representations Maury L. Udell
Name EOX TECHNOLOGY SOLUTIONS, INC.
Role Respondent
Status Active
Representations Mr. Robert F. Elgidely, Joseph T. Eagleton, Alex L. Braunstein, Ceci C. Berman
Name Hon. Sandra Joy Perlman
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorneys' fees is granted and it is ordered that Respondent shall recover from Petitioner the amount of $2,500.00 for the services of Respondent's attorneys in this Court.
View View File
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Petitioner's Motion to Strike Answer Brief as Untimely
On Behalf Of EOX Technology Solutions, Inc.
View View File
Docket Date 2022-10-20
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Respondent's Motion to Accept Jurisdictional Answer Brief as Timely Filed
On Behalf Of EOX Technology Solutions, Inc.
View View File
Docket Date 2022-10-20
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Respondent's Motion to Accept Jurisdictional Answer Brief as Timely Filed is granted and Respondent's Answer Brief on Jurisdiction was filed with this Court on October 19, 2022.Petitioner's Motion to Strike Answer Brief as Untimely is hereby denied.
View View File
Docket Date 2022-10-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of EOX Technology Solutions, Inc.
View View File
Docket Date 2022-09-30
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Emergency motion to Stay filed in the above styled cause is hereby denied.
View View File
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Petitioner's Emergency Motion to Stay Execution Pending Appeal
On Behalf Of EOX Technology Solutions, Inc.
View View File
Docket Date 2022-09-23
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Attorneys' Fees
On Behalf Of EOX Technology Solutions, Inc.
View View File
Docket Date 2022-09-19
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner has filed an Emergency Motion to Stay. Respondent is hereby requested to file a response to the above-referenced motion on or before 5:00 p.m. on Friday, September 23, 2022.
View View File
Docket Date 2022-09-16
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Petitioner's Emergency Motion to Stay
On Behalf Of FloPro, LLC
View View File
Docket Date 2022-09-16
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Amended Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of FloPro, LLC
View View File
Docket Date 2022-09-15
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Brief on Jurisdiction, and the appendix thereto, which were filed with this Court on September 15, 2022, do not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. Petitioner is hereby directed, on or before September 23, 2022, to file an amended jurisdictional brief with appendix which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2022-09-15
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction -- Stricken 9/15/2022 for non-compliance. Contains more than the decision for review.
On Behalf Of FloPro, LLC
View View File
Docket Date 2022-09-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-09-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of FloPro, LLC
View View File
Docket Date 2022-09-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-09-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FloPro, LLC
View View File
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLOPRO, LLC VS EOX TECHNOLOGY SOLUTIONS, INC. 4D2022-0641 2022-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-06535

Parties

Name FLOPRO, LLC
Role Appellant
Status Active
Representations Maury L. Udell
Name EOX TECHNOLOGY SOLUTIONS, INC.
Role Appellee
Status Active
Representations Joseph Eagleton, Robert F. Elgidely, Alex Braunstein, Ceci C. Berman
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Flopro, LLC
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s June 24, 2022 motion for extension of time is granted, and appellant may file a motion for rehearing on or before July 18, 2022.
Docket Date 2023-01-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-1185
Docket Date 2022-09-30
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-1185
Docket Date 2022-09-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-1185
Docket Date 2022-09-07
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-09-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Flopro, LLC
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 18, 2022 motion for rehearing is denied.
Docket Date 2022-08-02
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Eox Technology Solutions, Inc.
Docket Date 2022-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Flopro, LLC
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Flopro, LLC
Docket Date 2022-06-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellant’s June 6, 2022 response, appellee’s May 12, 2022 motion to dismiss is granted. The above-styled appeal is dismissed as untimely filed, as appellant’s January 19, 2022 motion to alter or amend was not a true motion to alter or amend seeking to challenge the trial court’s judgment. See Fire & Cas. Ins. Co. of Conn. v. Sealey, 810 So. 2d 988, 992–93 (Fla. 1st DCA 2002) (“A motion to alter or amend must address an issue relating directly and exclusively to the judgment.”).KLINGENSMITH, C.J., CIKLIN and CONNER, JJ., concur.
Docket Date 2022-06-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Flopro, LLC
Docket Date 2022-06-03
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (48 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-05-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED BY LOWER TRIBUNAL
On Behalf Of Clerk - Broward
Docket Date 2022-05-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Flopro, LLC
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s May 24, 2022 corrected motion for extension of time is granted, and the time for filing a response to appellee’s motion to dismiss is extended until June 6, 2022.
Docket Date 2022-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ CORRECTED
On Behalf Of Flopro, LLC
Docket Date 2022-05-24
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s May 23, 2022 motion for extension of time to file response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **Stricken**
On Behalf Of Flopro, LLC
Docket Date 2022-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Eox Technology Solutions, Inc.
Docket Date 2022-05-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Flopro, LLC
Docket Date 2022-05-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 13, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eox Technology Solutions, Inc.
Docket Date 2022-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER FROM LOWER TRIBUNAL
On Behalf Of Flopro, LLC
Docket Date 2022-04-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-04-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Flopro, LLC
Docket Date 2022-03-17
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Eox Technology Solutions, Inc.
Docket Date 2022-03-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on March 15, 2022. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-03-07
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Flopro, LLC
Docket Date 2022-03-04
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.
Docket Date 2022-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Reg. Agent Resignation 2022-10-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
LC Amendment 2013-11-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State