Entity Name: | ADPG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADPG, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000083065 |
FEI/EIN Number |
455581913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3471 N. FEDERAL HIGHWAY, SUITE 302, OAKLAND PARK, FL, 33306, US |
Address: | 3471 North Federal Highway, OAKLAND PARK, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIA LEFANO A | Managing Member | 3471 N. Federal Highway, FORT LAUDERDALE, FL, 33306 |
Doody Donald J | Agent | 3099 E Commercial Blvd, FORT LAUDERDALE, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000158789 | CASA D'ANGELO AT SEVEN BRIDGES | ACTIVE | 2020-12-14 | 2025-12-31 | - | 3471 N. FEDERAL HIGHWAY, SUITE 302, OAKLAND PARK, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 3471 North Federal Highway, 302, OAKLAND PARK, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 3471 North Federal Highway, 302, OAKLAND PARK, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 3099 E Commercial Blvd, Suite 200, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2015-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-10 | Doody , Donald J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADECIO GAIOTTO VS ADPG, LLC, | 4D2016-1772 | 2016-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADECIO GAIOTTO |
Role | Appellant |
Status | Active |
Representations | Robert P. Bissonnette |
Name | ADPG, LLC |
Role | Appellee |
Status | Active |
Representations | Eric C. Edison, Glenn Jerrold Waldman |
Name | UNKNOWN OCCUPANTS |
Role | Appellee |
Status | Active |
Name | AARON LEBOS |
Role | Appellee |
Status | Active |
Name | Hon. William W. Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the September 2, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-09-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-09-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-08-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/1/16. |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-07-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (395 PAGES) |
Docket Date | 2016-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-05-31 |
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 | 2016-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ADECIO GAIOTTO |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 15-019054 08 |
Parties
Name | LEFANO ANGELO ELIA |
Role | Respondent |
Status | Active |
Name | HON. DALE ROSS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ADECIO GAIOTTO |
Role | Petitioner |
Status | Active |
Representations | Robert P. Bissonnette |
Name | ADPG, LLC |
Role | Respondent |
Status | Active |
Representations | Eric C. Edison, Glenn Jerrold Waldman |
Docket Entries
Docket Date | 2016-08-02 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-08-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the March 14, 2016 petition for writ of prohibition is denied.GROSS and TAYLOR, JJ., concur.KLINGENSMITH, J., dissents. |
Docket Date | 2016-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioner's June 15, 2016 second unopposed motion for a short extension of time for filing a reply to the response is granted. Said reply was filed June 24, 2016. |
Docket Date | 2016-06-24 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-06-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-06-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioner's May 26, 2016 unopposed motion for extension of time is granted and the time for filing a reply to the response is extended fifteen (15) days from the date of this order. |
Docket Date | 2016-05-26 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-05-16 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | ADPG, LLC, |
Docket Date | 2016-05-16 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | ADPG, LLC, |
Docket Date | 2016-05-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's May 9, 2016 motion for extension of time is granted, and the time for filing a response is extended through and including May 16, 2016; further,ORDERED that petitioner may file a reply within ten (10) days thereafter. |
Docket Date | 2016-05-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | ADPG, LLC, |
Docket Date | 2016-04-19 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2016-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2016-03-15 |
Type | Order |
Subtype | Order Changing Case Style |
Description | ORD-Case Style Change ~ ORDERED that the caption in the above-referenced case is corrected to change the name of the respondent to reflect ADPG, LLC, et al. All future pleadings shall reflect this change. |
Docket Date | 2016-03-15 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED CERT. OF SERVICE AND PROOF OF SERVICE |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-03-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-03-14 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE15019054 (08) |
Parties
Name | ADECIO GAIOTTO |
Role | Appellant |
Status | Active |
Representations | Robert P. Bissonnette |
Name | LEFANO ANGELO ELIA |
Role | Appellee |
Status | Active |
Name | HON. DALE ROSS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ADPG, LLC |
Role | Appellee |
Status | Active |
Representations | Glenn Jerrold Waldman, Eric C. Edison, Thomas Angelo |
Docket Entries
Docket Date | 2016-06-10 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that appellee's June 6, 2016 renewed motion to dismiss is denied as moot. Appellee's request that this court award fees as a sanction is stricken as appellee did not comply with the requirements of Florida Rule of Appellate Procedure 9.410(b). |
Docket Date | 2016-06-07 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEE'S REPLY TO APPELLANT'S RESPONSE TO S/C ORDER, ETC. *AND* TO EXCUSE RESPONSE TO RENEWED MOTION TO DISMISS |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-06-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ (MOOT) AND REPLY TO RESPONSE TO OTSC |
On Behalf Of | ADPG, LLC, |
Docket Date | 2016-05-26 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-05-16 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that, in light of appellant's notice of partial mootness filed May 12, 2016, appellant shall file a response within ten (10) days of this order and show cause why this appeal should not be dismissed as moot. |
Docket Date | 2016-05-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-05-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PARTIAL MOOTNESS OF APPEAL |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-05-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-04-25 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ PARTIAL SUMMARY FINAL JUDGMENT FOR EJECTMENT AGAINST ADECIO GAIOTTO (ATTACHED) |
On Behalf Of | ADPG, LLC, |
Docket Date | 2016-04-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | ADPG, LLC, |
Docket Date | 2016-04-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ADPG, LLC, |
Docket Date | 2016-04-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees' April 11, 2016 unopposed motion for a second, short extension of time to file answer brief is granted. The answer brief was filed on April 15, 2016. |
Docket Date | 2016-04-11 |
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 | ADPG, LLC, |
Docket Date | 2016-04-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees' March 9, 2016 motion for extension of time to file the answer brief is granted, and appellees shall file the answer brief on or before April 11, 2016. |
Docket Date | 2016-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellees' March 16, 2016 motion for brief extension of time to file response to motion to stay granted. Said response was filed March 21, 2016. |
Docket Date | 2016-03-21 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | ADPG, LLC, |
Docket Date | 2016-03-17 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR EXTENSION |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-03-10 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR EXT. OF TIME |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-03-09 |
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 | ADPG, LLC, |
Docket Date | 2016-03-01 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ (DENIED) |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-02-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO AMENDED MOTION TO DISMISS |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-01-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ (DENIED) (AMENDED) |
On Behalf Of | ADPG, LLC, |
Docket Date | 2016-01-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO AMENDED MOTION TO DISMISS |
On Behalf Of | ADPG, LLC, |
Docket Date | 2016-01-22 |
Type | Order |
Subtype | Order |
Description | Order Denying Emergency Motion ~ ORDERED that appellant¿s January 22, 2016 request for emergency treatment and emergency motion to quash are denied. See Fla. R. App. P. 9.130(f). |
Docket Date | 2016-01-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ **SEE AMENDED MOTION FILED 1/26/16** |
On Behalf Of | ADPG, LLC, |
Docket Date | 2016-01-21 |
Type | Motions Other |
Subtype | Motion To Quash |
Description | Motion To Quash ~ (DENIED) **EMERGENCY** |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-01-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-01-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-01-11 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ PROOF OF PAYMENT OF FILING FEE |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ADECIO GAIOTTO |
Docket Date | 2016-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-06-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ ORDERED that, having considered appellant's May 26, 2016 response, this appeal is dismissed as moot. Dismissal is without prejudice to appellant filing a motion in the trial court seeking return of any monies deposited in the court registry. |
Docket Date | 2016-05-11 |
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 May 4, 2016 unopposed motion for a modest extension of time is granted, and appellant shall serve the reply brief on or before May 16, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2016-03-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | ADPG, LLC, |
Docket Date | 2016-02-18 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees' January 26, 2016 motion to dismiss is denied. |
Docket Date | 2016-01-08 |
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 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. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-15 |
REINSTATEMENT | 2015-03-10 |
ANNUAL REPORT | 2013-05-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State