Search icon

MICHAEL WILSON AND COMPANY, LLC. - Florida Company Profile

Company Details

Entity Name: MICHAEL WILSON AND COMPANY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL WILSON AND COMPANY, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

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

Date Filed: 26 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (15 years ago)
Document Number: L09000008320
FEI/EIN Number 264187894

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

Address: 2562 SYKES CREEK DR., MERRITT ISLAND, FL, 32953
Mail Address: 2562 SYKES CREEK DR., MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MICHAEL G Manager 2562 SYKES CREEK DR., MERRITT ISLAND, FL, 32953
WILSON MICHAEL G Agent 2562 SYKES CREEK DR., MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
IT'S A NEW 10, LLC, et al., Appellant(s) v. MICHAEL WILSON and CONJURE HAIR CARE, INC., Appellee(s). 4D2024-3215 2024-12-16 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127; CACE15-002830; CACE18-019706

Parties

Name IT'S A NEW 10, LLC
Role Appellant
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, Robert C. Leitner
Name IT'S A 10, INC.
Role Appellant
Status Active
Representations Robert C. Leitner, Robert Bruce Miller
Name Carolyn Aronson
Role Appellant
Status Active
Representations Robert C. Leitner, Robert Bruce Miller
Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellee
Status Active
Representations Andrew Bryan Zelmanowitz, Andrew Vitali, III, Celeste Siblesz Higgins, Charles Howard Lichtman, Harold Edward Patricoff, Jr., John C Kelly, Leonard Keith Samuels, Paige Spencer Comparato
Name CONJURE HAIR CARE INC.
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2024-12-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of It's a New 10, LLC
View View File
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
IT'S A NEW 10, LLC, et al., Appellant(s) v. MICHAEL WILSON, et al., Appellee(s). 4D2024-1638 2024-06-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127

Parties

Name IT'S A NEW 10, LLC
Role Appellant
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, Robert C. Leitner
Name IT'S A 10, INC.
Role Appellant
Status Active
Name Carolyn Aronson
Role Appellant
Status Active
Name Carolyn Plummer
Role Appellee
Status Active
Name CONJURE HAIR CARE INC.
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellee
Status Active
Representations Andrew Bryan Zelmanowitz, Andrew Vitali, III, Andrew Zelman, Celeste Siblesz Higgins, Charles Howard Lichtman, Harold Edward Patricoff, Jr., John C Kelly, Leonard Keith Samuels, Luis Ariel Torres, Paige Spencer Comparato, Ramón A Abadin, Robert A. Mintz, Robert C. Leitner, Zachary Paul Hyman, Fred Owen Goldberg

Docket Entries

Docket Date 2024-11-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of It's a New 10, LLC
Docket Date 2024-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2024-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-26,768
On Behalf Of Broward Clerk
Docket Date 2024-10-14
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 28 Days to November 15, 2024
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2024-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-26769
On Behalf Of Broward Clerk
Docket Date 2024-10-11
Type Response
Subtype Response
Description Response to OTSC
Docket Date 2024-10-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of It's a New 10, LLC
Docket Date 2024-09-27
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-08-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to October 18, 2024
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of It's a New 10, LLC
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's December 19, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-12-19
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement
On Behalf Of Michael Wilson
Docket Date 2024-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-12-03
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to February 11, 2024
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Wilson
Docket Date 2024-10-07
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's October 2, 2024 response is stricken without prejudice to refiling the response with service on the clerk of the lower tribunal. Before refiling the response, Appellants' counsel shall contact the clerk of the lower tribunal to attempt to resolve any outstanding issues concerning the preparation of the record on appeal.
View View File
IT'S A NEW 10, LLC, IT'S A 10, INC, and CAROLYN ARONSON VS MICHAEL WILSON, et al. 4D2022-0732 2022-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002830

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-026579

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-019706

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127

Parties

Name Carolyn Aronson
Role Appellant
Status Active
Name IT'S A 10, INC.
Role Appellant
Status Active
Name IT'S A NEW 10, LLC
Role Appellant
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, Robert C. Leitner
Name CONJURE HAIR CARE INC.
Role Appellee
Status Active
Name Carolyn Plummer
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellee
Status Active
Representations Leonard K. Samuels, Charles H. Lichtman, Andrew B Zelmanowitz, Jose R. Riguera, Fred O. Goldberg, Zachary P. Hyman

Docket Entries

Docket Date 2023-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2023-05-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE FEES
On Behalf Of Michael Wilson
Docket Date 2023-05-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Michael Wilson
Docket Date 2023-04-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of It's a New 10, LLC
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees/cross-appellants’ March 27, 2023 motion for extension of time is granted, and the time for filing a response is extended until the due date for the cross-reply brief per this court’s March 28, 2023 order.
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Michael Wilson
Docket Date 2023-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of It's a New 10, LLC
Docket Date 2023-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 5/1/23)
On Behalf Of It's a New 10, LLC
Docket Date 2023-03-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AS TO REQUEST FOR ORAL ARGUMENT
On Behalf Of It's a New 10, LLC
Docket Date 2023-02-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court’s February 17, 2023 order is amended as follows: ORDERED that appellants/cross-appellees’ February 16, 2023 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply brief/cross-answer brief on or before March 15, 2023. In addition, if the reply brief /cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-17
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 appellants/cross-appellees' February 16, 2023 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply brief/cross-answer brief on or before March 12, 2023. In addition, if the reply brief /cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of It's a New 10, LLC
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of It's a New 10, LLC
Docket Date 2023-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/22/2023
Docket Date 2023-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ *Notice of Joinder filed 3-15-23*
On Behalf Of Michael Wilson
Docket Date 2023-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ / CROSS-INITIAL BRIEF
On Behalf Of Michael Wilson
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees/cross-appellants’ December 16, 2022 motion for extension of time is granted, and appellees/cross-appellants shall serve the answer/cross-initial brief on or before January 6, 2023. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellees/cross-appellants’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /CROSS INITIAL BRIEF
On Behalf Of Michael Wilson
Docket Date 2022-12-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ December 14, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2022-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of It's a New 10, LLC
Docket Date 2022-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Michael Wilson
Docket Date 2022-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/27/2022
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of It's a New 10, LLC
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (8348 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 20,788 PAGES
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk of the lower tribunal’s June 23, 2022 motion for extension of time is granted in part, and the time for the clerk of the lower tribunal to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2022-06-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2022-06-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/22/2022
Docket Date 2022-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2022-05-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/22/2022
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2022-04-08
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michael Wilson
Docket Date 2022-04-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2022-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of It's a New 10, LLC
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of It's a New 10, LLC
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ March 15, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-05-09
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 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellees/cross-appellants’ March 27, 2023 motion for extension of time is granted in part, and appellees/cross-appellants shall file the cross-reply brief and serve it upon opposing counsel within fifteen (15) days from the current due date. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-04-08
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 April 7, 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 2022-03-15
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.
MICHAEL WILSON VS STATE OF FLORIDA 5D2020-1653 2020-07-31 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2015-CF-455

Parties

Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellant
Status Active
Representations Jason T. Forman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, L. Charlene Matthews
Name Hon. Patti Ann Christensen
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR NEW TRIAL
Docket Date 2021-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Michael Wilson
Docket Date 2021-05-07
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of State of Florida
Docket Date 2021-04-22
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-04-22
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Wilson
Docket Date 2021-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael Wilson
Docket Date 2021-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/27
On Behalf Of State of Florida
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-11-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Wilson
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/24
Docket Date 2020-11-16
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 Michael Wilson
Docket Date 2020-10-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB 11/16
Docket Date 2020-10-13
Type Response
Subtype Response
Description RESPONSE ~ PER 10/5 ORDER AND MOT EOT FOR IB
On Behalf Of Michael Wilson
Docket Date 2020-10-05
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 10/14
Docket Date 2020-09-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1195 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2020-08-28
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 9/3
Docket Date 2020-08-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/08/20
On Behalf Of Michael Wilson
Docket Date 2020-07-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 10 DAYS
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL WILSON VS CAROLYN PLUMMER 4D2018-1764 2018-06-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-002830

Parties

Name MICHAEL WILSON AND COMPANY, LLC.
Role Petitioner
Status Active
Representations Zachary P. Hyman, JUSTIN B. ELEGANT, ANDREW B. ZELMAN, Charles H. Lichtman
Name Carolyn Plummer
Role Respondent
Status Active
Representations JASON DAVID STERNBERG, Allen Paige Pegg, JOHN F O'SULLIVAN
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 11, 2018 petition for writ of certiorari is denied.GERBER, C.J., TAYLOR and KUNTZ, JJ., concur.
Docket Date 2018-08-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-06-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MICHAEL WILSON
Docket Date 2018-06-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MICHAEL WILSON
Docket Date 2018-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL WILSON and CONJURE HAIR CARE, INC. VS CAROLYN PLUMMER, et al. 4D2018-0111 2018-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127 (13)

Parties

Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellant
Status Active
Representations Leonard K. Samuels, Zachary P. Hyman, JUSTIN B. ELEGANT, Charles H. Lichtman
Name CONJURE HAIR CARE INC.
Role Appellant
Status Active
Name SCOTT SCHARG
Role Appellee
Status Active
Name Carolyn Plummer
Role Appellee
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, JOHN F O'SULLIVAN, CLAYTON P. SOLOMON, JASON DAVID STERNBERG
Name ROBERT B MILLER LAW, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' SUPPLEMENTAL APPENDIX AND ALL REFERENCES TO IT IN APPELLEES' ANSWER BRIEF
On Behalf Of MICHAEL WILSON
Docket Date 2018-11-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 8, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL WILSON
Docket Date 2018-09-04
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 2018-08-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellees' August 16, 2018 motion to strike is denied.
Docket Date 2018-08-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF APPELLANTS' REPLY BRIEF
On Behalf Of Carolyn Plummer
Docket Date 2018-08-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE
On Behalf Of Carolyn Plummer
Docket Date 2018-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL WILSON
Docket Date 2018-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL WILSON
Docket Date 2018-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 11 DAYS TO 07/27/2018
Docket Date 2018-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MICHAEL WILSON
Docket Date 2018-06-21
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Carolyn Plummer
Docket Date 2018-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ May 24, 2018 response, it is ORDERED that appellees’ May 18, 2018 motion to supplement the record on appeal is denied; further,Upon consideration of appellees’ June 1, 2018 response, it is ORDERED that appellants’ May 24, 2018 “motion to strike appellees’ appendix and all references to it in appellees’ answer brief” is determined to be moot, as the amended appendix was stricken on May 22, 2018; further,ORDERED that appellants’ May 25, 2018 “motion to strike appellees’ second amended supplemental appendix and all references to its contents in appellees’ answer brief” is granted, and the appellees’ answer brief filed on May 21, 2018 and appellees’ second amended appendix filed May 24, 2018 are stricken from the docket. An amended brief removing all references to the stricken material shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-06-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of Carolyn Plummer
Docket Date 2018-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' SECOND AMENDED SUPPLEMENTAL APPENDIX AND ALL REFERENCES TO ITS CONTENTS IN APPELLEES' ANSWER BRIEF
On Behalf Of MICHAEL WILSON
Docket Date 2018-05-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MICHAEL WILSON
Docket Date 2018-05-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN*** SECOND AMENDED
On Behalf Of Carolyn Plummer
Docket Date 2018-05-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees' amended appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that the exhibits are not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-05-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-05-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** (AMENDED)
On Behalf Of Carolyn Plummer
Docket Date 2018-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN***
On Behalf Of Carolyn Plummer
Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Carolyn Plummer
Docket Date 2018-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Carolyn Plummer
Docket Date 2018-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 21 DAYS TO 05/21/2018
On Behalf Of Carolyn Plummer
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 04/30/2018
On Behalf Of Carolyn Plummer
Docket Date 2018-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL WILSON
Docket Date 2018-03-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ 6 PAGES
Docket Date 2018-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 9527 PAGES (PAGES 1-9480)
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carolyn Plummer
Docket Date 2018-01-10
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 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WILSON
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL WILSON VS STATE OF FLORIDA 5D2016-2286 2016-07-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
CF15-0455

Parties

Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellant
Status Active
Representations J. Stephen Alexander, Joshua S. Alexander, Jason T. Forman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, L. Charlene Matthews
Name Hon. Clyde E. Wolfe
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Wilson
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-02-13
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 Michael Wilson
Docket Date 2017-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-01-10
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2017-01-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/19
On Behalf Of State of Florida
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2016-12-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/9
On Behalf Of State of Florida
Docket Date 2016-11-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/28
On Behalf Of State of Florida
Docket Date 2016-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Wilson
Docket Date 2016-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (209 PAGES)
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ TRANSCRIPTS DUE BELOW BY 9/30.
Docket Date 2016-08-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Michael Wilson
Docket Date 2016-08-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-07-20
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-07-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Michael Wilson
Docket Date 2016-07-18
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PD SHALL FILE A MOT TO W/DRW...
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Wilson
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/17/16
On Behalf Of Michael Wilson
Docket Date 2016-07-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL WILSON VS STATE OF FLORIDA 4D2015-2303 2015-06-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-015518 CF10A

Parties

Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Elizabeth A. Scherer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2015-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 9, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-06-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2015-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2015-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WILSON
Docket Date 2015-06-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
MICHAEL WILSON and VIRGINIA WILSON VS DEUTSCHE BANK NATIONAL TRUST CO., ETC. 4D2014-3747 2014-10-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432009CA002844

Parties

Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellant
Status Active
Representations Scott J. Wortman, Brian K. Korte
Name VIRGINIA WILSON
Role Appellant
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations Albertelli Law, JOSEPH D. WARGO, SUSAN CAPOTE
Name HON. JAMES W. MIDELIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-10-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants' August 18, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-09-28
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **NO FURTHER EXTENSIONS** ORDERED that appellee's August 28, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 28, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. No further extensions of time will be permitted for this purpose.
Docket Date 2015-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-08-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 8/21/15)
On Behalf Of MICHAEL WILSON
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 22, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/22/15
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/22/15
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/22/15
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/22/15
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL WILSON
Docket Date 2015-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 03/02/15
On Behalf Of MICHAEL WILSON
Docket Date 2015-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/15/15
On Behalf Of MICHAEL WILSON
Docket Date 2014-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/16/15
On Behalf Of MICHAEL WILSON
Docket Date 2014-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2014-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2014-10-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Brian K. Korte 0129690
Docket Date 2014-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-08
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, 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 the entry 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. 4DCA 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 2014-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WILSON
Docket Date 2014-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DEPARTMENT OF CORRECTIONS VS MICHAEL WILSON AND STATE OF FLORIDA 5D2013-0340 2013-01-24 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-010734-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-010678-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-010075-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-009714-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-010677-A-O

Parties

Name CORRECTIONS DEPARTMENT OF (DNU)
Role Petitioner
Status Active
Representations MICHAEL T. KENNETT
Name MICHAEL WILSON AND COMPANY, LLC.
Role Respondent
Status Active
Representations Orange/ Osceola Public Defender, Douglas T. Squire, Office of the Attorney General
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Wayne C. Wooten
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2013-04-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2013-02-21
Type Response
Subtype Reply
Description REPLY ~ TO 2/18RESPONSE
On Behalf Of CORRECTIONS DEPARTMENT OF (DNU)
Docket Date 2013-02-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/29ORDER
On Behalf Of MICHAEL WILSON
Docket Date 2013-01-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ RESPONSE 20; REPLY 10
Docket Date 2013-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-01-24
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2013-01-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CORRECTIONS DEPARTMENT OF (DNU)
MICHAEL WILSON VS STATE OF FLORIDA 2D2011-5893 2011-11-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
94-CF-2073

Parties

Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-01-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-11-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WILSON
MICHAEL A. WILSON VS STATE OF FLORIDA 4D2011-2383 2011-07-01 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312007CF1086B

Parties

Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name HON. ROBERT A. HAWLEY
Role Judge/Judicial Officer
Status Active
Name JEFFREY R. SMITH, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-07-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MICHAEL WILSON
Docket Date 2011-07-01
Type Petition
Subtype Petition
Description Petition Filed ~ "EMERGENCY"
On Behalf Of MICHAEL WILSON
Docket Date 2011-07-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1898748708 2021-03-27 0455 PPP 6130 NW 20th St, Margate, FL, 33063-2344
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-2344
Project Congressional District FL-23
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8508498604 2021-03-25 0455 PPP 3813 SW 93rd Ln N/A, Miramar, FL, 33025-1768
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-1768
Project Congressional District FL-24
Number of Employees 1
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4361388700 2021-04-01 0455 PPP 1926 Carlos Ave, Clearwater, FL, 33755-1510
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9457
Loan Approval Amount (current) 9457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-1510
Project Congressional District FL-13
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9542.9
Forgiveness Paid Date 2022-03-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1973064 Intrastate Non-Hazmat 2022-06-29 50000 2021 1 1 Auth. For Hire
Legal Name MICHAEL WILSON
DBA Name STAR PAVING
Physical Address 1863 COUNTY HWY 83A WEST, FREEPORT, FL, 32439, US
Mailing Address 1863 COUNTY HIGHWAY 83A WEST, FREEPORT, FL, 32439, US
Phone (850) 451-0237
Fax -
E-mail STARPAVINGFL@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3964002931
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-09-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit P5753J
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2GR3NC9SM005231
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2883002435
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-05-31
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit P1053I
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVXAJ0007DY00872
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit ROLLSRITE
License plate of the secondary unit QA49HF
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1R9PD3023MM356295
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3964002589
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-04-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit P1053I
License state of the main unit FL
Vehicle Identification Number of the main unit 1FVXAJ0007DY00872
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-31
Code of the violation 3965BHWSL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Hubs - Wheel seal leaking
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-05-31
Code of the violation 39345DBAAL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - Audible air leak at other than a proper connection
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Apr 2025

Sources: Florida Department of State