Search icon

CREMEENS LAW GROUP PLLC

Company Details

Entity Name: CREMEENS LAW GROUP PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L09000030726
FEI/EIN Number 264568680
Address: 5100 WEST KENNEDY BOULEVARD, SUITE 270, TAMPA, FL, 33609, US
Mail Address: 5100 WEST KENNEDY BOULEVARD, SUITE 270, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CREMEENS PATRICK J Agent 5100 WEST KENNEDY BOULEVARD, TAMPA, FL, 33609

Managing Member

Name Role Address
CREMEENS PATRICK J Managing Member 5100 WEST KENNEDY BOULEVARD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-09-30 CREMEENS LAW GROUP PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 5100 WEST KENNEDY BOULEVARD, SUITE 270, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2019-09-30 5100 WEST KENNEDY BOULEVARD, SUITE 270, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 5100 WEST KENNEDY BOULEVARD, SUITE 270, TAMPA, FL 33609 No data

Court Cases

Title Case Number Docket Date Status
JOHN DOE VS CREMEENS LAW GROUP, PLLC, ET AL 2D2022-2160 2022-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-006259

Parties

Name JOHN DOE INC
Role Appellant
Status Active
Name F/D/B/A THE LAW OFFICE OF PATRICK J. CREMEENS, PL
Role Appellee
Status Active
Name F/D/B/A CREMEENS LAW GROUP, PL
Role Appellee
Status Active
Name CREMEENS LAW GROUP PLLC
Role Appellee
Status Active
Representations PATRICK J. CREMEENS, ESQ., JEANNE M. CREMEENS, ESQ.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant's two request for judicial notice are denied.
Docket Date 2023-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-05
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JOHN DOE
Docket Date 2023-05-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED
On Behalf Of JOHN DOE
Docket Date 2023-04-21
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the May 24, 2023, oral argument in this case. The case will be decided on the briefs without oral argument.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 24, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Anthony K. Black, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-02-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The "Verified Motion of Appellant with Declaration Under Penalty of Perjury ofEfforts to Confer by Telephone Prior to Seeking Relief to Relinquish Jurisdiction for BriefPeriod Solely about February 7, 2023, Lower Tribunal Document Index 141 Notation'Litigation Hold Released' and any other and Further Relief Regarding Record Matters"is denied. As the matter pending before this court for review is the Order DenyingMotion for Preliminary Injunction and Granting Defendant's Motion to Dismiss andDismissing Amended Complaint rendered July 1, 2022, this order is without prejudice toappellant's addressing the February 7, 2023, docket entry in the lower tribunal.
Docket Date 2023-02-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant is entitled to only one reply brief. See Fla. R. App. P. 9.210(a). Accordingly, the reply brief filed December 28, 2022, and the amended reply brief filed January 5, 2023, are stricken. The amended reply brief filed January 10, 2023, is accepted as filed. Appellant shall not file any further amended briefs without leave of this court.
Docket Date 2023-02-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO THE COURT
On Behalf Of JOHN DOE
Docket Date 2023-02-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN DOE
Docket Date 2023-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ This court previously noted 2D21-247 as related to this appeal following appellant's notice of related case filed on September 12, 2022. Accordingly, appellant's Request for Judicial Notice is denied as moot.
Docket Date 2023-01-10
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of JOHN DOE
Docket Date 2023-01-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee Cremeens Law Group, PLLC’s motion to strike answer brief is granted.The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2023-01-05
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of JOHN DOE
Docket Date 2023-01-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CREMEENS LAW GROUP, PLLC
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellee’s answer brief• is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN DOE
Docket Date 2022-12-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN DOE
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CREMEENS LAW GROUP, PLLC
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by December 28, 2022.
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of CREMEENS LAW GROUP, PLLC
Docket Date 2022-10-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JOHN DOE
Docket Date 2022-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - 2,068 PAGES
Docket Date 2022-10-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion to amend timely filed initial brief is granted as follows. The initial brief is stricken. Appellant shall file an amended initial brief including citations to the record within twenty days of the date of this order. If the record has not been prepared within twenty days of the date of this order, Appellant shall file a status report on the arrangements with the clerk of the lower tribunal for the preparation of the record.
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO AMEND INITIAL BRIEF
On Behalf Of CREMEENS LAW GROUP, PLLC
Docket Date 2022-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD-2062 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-09-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ OPPOSED MOTION TO CONSOLIDATE
On Behalf Of JOHN DOE
Docket Date 2022-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO PROVIDE SATISFACTORY EVIDENCE , IF NECESARY. ABOUT MEDICAL CONDITIONS , INCLUDING AIDS, AND LITIGATION TRUST CREATED ON SEPTEMBER 9, 2019 SPECIFICALLY DUE TO MEDICAL EVENT ON JULY 30, 2019
On Behalf Of JOHN DOE
Docket Date 2022-09-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JOHN DOE
Docket Date 2022-09-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of JOHN DOE
Docket Date 2022-08-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN DOE
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN DOE
Docket Date 2022-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JOHN DOE

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-24
LC Amendment and Name Change 2019-09-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State