Search icon

RELIABLE FINANCIAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: RELIABLE FINANCIAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIABLE FINANCIAL ENTERPRISES, 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: 02 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2011 (13 years ago)
Document Number: L09000084947
FEI/EIN Number 651159625

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

Address: 18520 N.W. 67TH AVENUE,, SUITE 365, HIALEAH, FL, 33015
Mail Address: 18520 N.W. 67TH AVENUE, SUITE 365, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS NORICE Manager 18520 N.W. 67TH AVENUE, SUITE 365, HIALEAH, FL, 33015
MATTHEWS NORICE Agent 18520 N.W. 67TH AVENUE,, HIALEAH, FL, 33015
WALLACE MICHAEL Manager 18520 N.W. 67TH AVENUE, SUITE 365, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
LC AMENDMENT 2011-10-31 - -
REGISTERED AGENT NAME CHANGED 2011-10-31 MATTHEWS, NORICE -
REGISTERED AGENT ADDRESS CHANGED 2011-10-31 18520 N.W. 67TH AVENUE,, SUITE 365, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 18520 N.W. 67TH AVENUE,, SUITE 365, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2010-05-03 18520 N.W. 67TH AVENUE,, SUITE 365, HIALEAH, FL 33015 -
CONVERSION 2009-09-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000116041. CONVERSION NUMBER 500000099125

Court Cases

Title Case Number Docket Date Status
RELIABLE FINANCIAL ENTERPRISES, LLC, VS THE BANK OF NEW YORK MELLON, etc., 3D2018-1991 2018-10-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-23999

Parties

Name RELIABLE FINANCIAL ENTERPRISES, LLC
Role Appellant
Status Active
Representations Catherine A. Riggins
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations MARILYN L. MALOY, JAMIE B. EPSTEIN, ALINA CRUZ, Nancy M. Wallace, William P. Heller
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s motion for oral argument is hereby denied.EMAS, C.J., and SALTER and LOBREE, JJ., concur.
Docket Date 2019-08-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept reply brief as timely filed (OG66C) ~ Appellant’s motion for extension of time to file reply brief is granted, and the reply brief filed on July 16, 2019 is accepted by the Court as timely filed.
Docket Date 2019-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2019-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2019-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2019-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2019-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEETHE BANK OF NEW YORK MELLON AS TRUSTEE, ETC
On Behalf Of The Bank of New York Mellon
Docket Date 2019-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF EXTENSION OF TIME
On Behalf Of The Bank of New York Mellon
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/12/19
Docket Date 2019-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2019-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2019-04-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-04-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of The Bank of New York Mellon
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-12 days to 3/18/19
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/6/19
Docket Date 2019-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/4/19
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2018-12-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 20, 2018.
Docket Date 2018-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2018-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2018-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RELIABLE FINANCIAL ENTERPRISES, LLC, et al., VS U.S. BANK NATIONAL ASSOCIATION, etc., 3D2018-1727 2018-08-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-47943

Parties

Name Norice Matthews
Role Appellant
Status Active
Name RELIABLE FINANCIAL ENTERPRISES, LLC
Role Appellant
Status Active
Representations Catherine A. Riggins
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations GREGG R. DREILINGER, BRANDON S. VESELY, Albertelli Law, RADOYKA J. MINAYA
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ to aa emerg. motion to review bond and stay trial court proceedings
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ emergency motion to review bond and stay trial court proceedings is hereby denied, unless appellants post a bond in the full amount of the judgment.
Docket Date 2018-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-08-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by noon on Monday, August 27, 2018 to the appellants' emergency motion to review bond and stay trial court proceedings.
Docket Date 2018-08-23
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO REVIEW BOND AND STAY TRIALCOURT PROCEEDINGS
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2018-08-23
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ TO REVIEW BOND AND STAY TRIAL COURT PROCEEDINGS
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2018-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RELIABLE FINANCIAL ENTERPRISES, LLC
Docket Date 2018-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
RELIABLE FINANCIAL ENTERPRISES, LLC, et al. VS WELLS FARGO BANK, etc. 4D2015-2826 2015-07-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-22769 (11)

Parties

Name RELIABLE FINANCIAL ENTERPRISES, LLC
Role Appellant
Status Active
Representations Catherine A. Riggins
Name NORICE MATTHEWS
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations JAMES JAY THORNTON, Christopher N. Johnson, Andrew P. Marcus
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' January 13, 2017 motion for rehearing, rehearing en banc and for a written opinion is denied.
Docket Date 2017-01-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING / REHEARING EN BANC, ETC.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-01-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **AND** FOR A WRITTEN OPINION
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2016-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' February 17, 2016 motion for attorney's fees is denied; further, ORDERED that the appellee's February 17, 2016 motion for attorneys' fees is denied.
Docket Date 2016-11-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **AND** ORDER
Docket Date 2016-10-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ Appellant¿s request for additional time to obtain a final order is granted. Appellant shall have forty-five (45) days to obtain a final order on counts VI and VII of the amended complaint and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. An amended Notice of Appeal shall be filed in this court. See Fla. R. App. P. 9.110(l).
Docket Date 2016-09-14
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-09-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **AND** REQUEST FOR ADDITIONAL TIME
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2016-09-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ Upon consideration of the parties' responses to this court¿s June 21, 2016 order, this court finds that the orders appealed are nonfinal, nonappealable orders under Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1, 5 (Fla. 1974). Accordingly, appellant is ORDERED to show cause, within five (5) days, why this appeal should not be dismissed as premature under Florida Rule of Appellate Procedure 9.110(l). If appellant believes that this court should grant additional time to obtain a final order, appellant shall so advise this court, and shall also advise how much time is needed to obtain a final order. Appellee may file a response within five (5) days from the date of appellant¿s response.
Docket Date 2016-07-07
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-06-27
Type Response
Subtype Response
Description Response ~ STATEMENT IN SUPPORT OF THE FINALITY OF THE SUMMARY JUDGMENT
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2016-06-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant shall file in this court within five (5) days a statement explaining whether counts six and seven of the appellee's first amended complaint have been resolved, and if not, the basis for this court's jurisdiction over the orders appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the Final Judgment Granting Wells Fargo's Motion for Partial Summary Judgment, Setting Aside Inadvertently Filed Mortgage Satisfaction and Correcting Legal Description, dated April 24, 2015, and the Final Summary Judgment, dated June 19, 2015, are final and appealable under Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1, 5 (Fla. 1974); see also Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("piecemeal appeals are not permitted where claims are legally interrelated and in substance involve the same transaction"). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-04-26
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 2016-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2016-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2016-02-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2016-02-16
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' February 11, 2016 motion for extension of time is granted, and appellants shall serve the reply brief on or before February 17, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-02-11
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 RELIABLE FINANCIAL ENTERPRISES
Docket Date 2016-01-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants' January 5, 2016 motion for review of order on defendants' second renewed motion to stay proceedings pending appellate review is denied. See Fid. & Deposit Co. of Md. v. Atl. Nat. Bank of Jacksonville, 234 So. 2d 736, 738 (Fla. 3d DCA 1970); Cerrito v. Kovitch, 406 So. 2d 125 (Fla. 4th DCA 1981); Fla. R. App. P. 9.310(c)(2).
Docket Date 2016-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-01-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2016-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REVIEW
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2015-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 days to 01/13/16
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-11-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon receipt of the appellant's initial brief, this court's November 5, 2015 order to show cause is discharged.
Docket Date 2015-11-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2015-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2015-11-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2015-11-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED)ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 16, 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 2015-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2015-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/28/15
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2015-07-28
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 2015-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
RELIABLE FINANCIAL ENTERPRISES, etc., et al. VS WELLS FARGO NATIONAL ASSOCIATION, etc. 4D2015-1995 2015-05-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-22769 CACE 11

Parties

Name RELIABLE FINANCIAL ENTERPRISES, LLC
Role Petitioner
Status Active
Representations Catherine A. Riggins
Name NORICE MATTHEWS
Role Petitioner
Status Active
Name WACHOVIA BANK, N.A.
Role Respondent
Status Active
Name WELLS FARGO NATIONAL ASSOC.
Role Respondent
Status Active
Representations JAMES JAY THORNTON, Andrew P. Marcus
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioners' May 26, 2015 petition for writ of certiorari is dismissed. See Bared & Co. v. McGuire, 670 So. 2d 153, 156 (Fla. 4th DCA 1996); Siegel v. Abramowitz, 309 So. 2d 234 (Fla. 4th DCA 1975).WARNER, LEVINE and KLINGENSMITH, JJ., Concur.
Docket Date 2015-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-05-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2015-05-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (AMENDED)
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2015-05-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RELIABLE FINANCIAL ENTERPRISES
Docket Date 2015-05-27
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.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-10-01
AMENDED ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State