Entity Name: | FILLMORE STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FILLMORE STREET, 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: | 12 Jan 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Oct 2017 (8 years ago) |
Document Number: | L09000003537 |
FEI/EIN Number |
264028221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 S FEDERAL HWY, BOCA RATON, FL, 33432, US |
Mail Address: | 1801 S FEDERAL HWY, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosemurgy Alexander SII | Manager | 1801 S FEDERAL HWY, BOCA RATON, FL, 33432 |
Rosemurgy Kimberly | Manager | 1801 S FEDERAL HWY, BOCA RATON, FL, 33432 |
Hickey Brian C | Agent | 3001 PGA Blvd, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 1801 S FEDERAL HWY, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 1801 S FEDERAL HWY, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-27 | Hickey, Brian C | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 3001 PGA Blvd, STE 305, Palm Beach Gardens, FL 33410 | - |
LC AMENDMENT | 2017-10-16 | - | - |
LC AMENDMENT | 2010-12-20 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FILLMORE STREET, LLC VS JOHN A. GRANT, JR., INC. and MARJORIE L. ALTIER, as Trustee, etc. | 4D2018-1671 | 2018-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FILLMORE STREET, LLC |
Role | Appellant |
Status | Active |
Representations | Scott A. Weires, JONATHAN H. KASKEL, George S. LeMieux |
Name | MARJORIE L. ALTIER AS TRUSTEE OF THE JOSEPH R. ALTIER FAMILY TRUST, ETC |
Role | Appellee |
Status | Active |
Name | JOHN A. GRANT, JR., INC. |
Role | Appellee |
Status | Active |
Representations | Joel D. Kenwood, Arthur C. Koski, Robert Rivas, Spencer M. Sax |
Name | Hon. Edward A. Garrison |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-05 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 20 DAYS TO 10/29/18. |
Docket Date | 2018-10-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 12, 2018 joint stipulation for dismissal, this case is dismissed. |
Docket Date | 2018-10-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-10-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-09-13 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 20 DAYS TO 10/8/18. |
Docket Date | 2018-09-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-08-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-08-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 40 DAYS TO 9/18/18. |
Docket Date | 2018-07-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (191 PAGES) |
Docket Date | 2018-07-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (150 PAGES) |
Docket Date | 2018-06-22 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellant's June 20, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated. |
Docket Date | 2018-06-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOHN A. GRANT, JR., INC. |
Docket Date | 2018-06-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-06-20 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-06-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ **REINSTATED** |
Docket Date | 2018-06-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2018-06-04 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-06-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FILLMORE STREET, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502013CA016153MB AH |
Parties
Name | FILLMORE STREET, LLC |
Role | Appellant |
Status | Active |
Representations | Arthur C. Koski, Spencer M. Sax, George S. LeMieux, JONATHAN H. KASKEL |
Name | MARJORIE L. ALTIER AS TRUSTEE OF THE JOSEPH R. ALTIER FAMILY TRUST, ETC |
Role | Appellee |
Status | Active |
Name | JOHN A. GRANT, JR., INC. |
Role | Appellee |
Status | Active |
Representations | Scott A. Weires, Robert Rivas |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 12, 2018 joint stipulation for dismissal, this case is dismissed. |
Docket Date | 2018-10-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 25, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2018-08-21 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion Serve Amended Brief ~ ORDERED that appellee's August 17, 2018 motion to file corrected brief is granted and the amended answer brief is deemed filed. |
Docket Date | 2018-07-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JOHN A. GRANT, JR., INC. |
Docket Date | 2018-07-30 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS THROUGH 8/16/18 |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Order to Supplement Record - transcript ~ ORDERED that appellee's July 6, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellee shall monitor the supplementation process. |
Docket Date | 2018-03-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellant's March 1, 2018 jurisdictional statement, it is ORDERED that the appeal shall proceed. |
Docket Date | 2018-03-05 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that appellant's February 23, 2018 unopposed motion to consolidate is granted. Case numbers 4D17-2854 and 4D18-544 are now consolidated for all purposes and shall proceed under case number 4D17-2854. Appellant shall file a single initial brief that addresses all of the issues in both appeals within thirty (30) days from the date of this order. Further briefing shall be in accordance with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-03-01 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-02-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOHN A. GRANT, JR., INC. |
Docket Date | 2018-02-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-02-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-02-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-02-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN A. GRANT, JR., INC. |
Docket Date | 2018-02-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502013CA016153 MB AH |
Parties
Name | FILLMORE STREET, LLC |
Role | Appellant |
Status | Active |
Representations | JONATHAN H. KASKEL, George S. LeMieux, Scott A. Weires |
Name | JOHN A. GRANT, JR., INC. |
Role | Appellee |
Status | Active |
Representations | Joel D. Kenwood, Robert Rivas, Spencer M. Sax, Arthur C. Koski |
Name | MARJORIE L. ALTIER AS TRUSTEE OF THE JOSEPH R. ALTIER FAMILY TRUST, ETC |
Role | Appellee |
Status | Active |
Name | 701 SOUTH FEDERAL INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (199 PAGES) |
Docket Date | 2018-10-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 12, 2018 joint stipulation for dismissal, this case is dismissed. |
Docket Date | 2018-10-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Stipulation ~ "JOINT STIPULATION FOR DISMISSAL" |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 25, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2018-09-25 |
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 | FILLMORE STREET, LLC |
Docket Date | 2018-08-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-08-23 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/26/18. |
Docket Date | 2018-08-21 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion Serve Amended Brief ~ ORDERED that appellee's August 17, 2018 motion to file corrected brief is granted and the amended answer brief is deemed filed. |
Docket Date | 2018-08-17 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion to Amend/Correct Brief |
On Behalf Of | JOHN A. GRANT, JR., INC. |
Docket Date | 2018-08-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ **DUPLICATE MOTION TO AMEND/CORRECT BRIEF** |
On Behalf Of | JOHN A. GRANT, JR., INC. |
Docket Date | 2018-08-17 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief |
On Behalf Of | JOHN A. GRANT, JR., INC. |
Docket Date | 2018-08-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ **AMENDED ANSWER BRIEF FILED** |
On Behalf Of | JOHN A. GRANT, JR., INC. |
Docket Date | 2018-07-30 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS THROUGH 8/16/18 |
Docket Date | 2018-07-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JOHN A. GRANT, JR., INC. |
Docket Date | 2018-07-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (191 PAGES) |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Order to Supplement Record - transcript ~ ORDERED that appellee's July 6, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellee shall monitor the supplementation process. |
Docket Date | 2018-07-06 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | JOHN A. GRANT, JR., INC. |
Docket Date | 2018-06-08 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/16/18. |
Docket Date | 2018-06-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JOHN A. GRANT, JR., INC. |
Docket Date | 2018-04-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ **2ND CORRECTED NOTICE FILED** 45 DAYS TO 6/14/18. |
On Behalf Of | JOHN A. GRANT, JR., INC. |
Docket Date | 2018-04-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-04-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-03-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellant's March 1, 2018 jurisdictional statement, it is ORDERED that the appeal shall proceed. |
Docket Date | 2018-03-05 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that appellant's February 23, 2018 unopposed motion to consolidate is granted. Case numbers 4D17-2854 and 4D18-544 are now consolidated for all purposes and shall proceed under case number 4D17-2854. Appellant shall file a single initial brief that addresses all of the issues in both appeals within thirty (30) days from the date of this order. Further briefing shall be in accordance with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-02-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO CONSOLIDATE. |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-02-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-02-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2018-01-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/26/18. |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2017-12-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (127 PAGES) |
Docket Date | 2017-12-12 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellant's November 22, 2017 motion to supplement the record is granted. The clerk of the lower tribunal shall transmit the transcript of the August 1, 2017 summary judgment hearing, filed on November 28, 2017, to this court within five (5) days from the date of this order. The request for extension of time is granted and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-11-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2017-11-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1295 PAGES) |
Docket Date | 2017-10-27 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
Docket Date | 2017-09-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ COPY OF FINAL JUDGMENT. |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2017-09-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOHN A. GRANT, JR., INC. |
Docket Date | 2017-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-09-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-09-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FILLMORE STREET, LLC |
Docket Date | 2017-09-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-07 |
LC Amendment | 2017-10-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State