Search icon

EDWARD & JOHN, LLC

Company Details

Entity Name: EDWARD & JOHN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000095015
FEI/EIN Number 271155715
Address: 11874 Walker Avenue, SEMINOLE, FL, 33772, US
Mail Address: PO BOX 3832, SEMINOLE, FL, 33775, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
JOHN P. MARTIN, P.A. Agent

Manager

Name Role Address
SMITH EDWARD F Manager PO BOX 3832, SEMINOLE, FL, 33775
SMITH JOHN W Manager PO BOX 3832, SEMINOLE, FL, 33775
SMITH KAREN Manager PO BOX 3832, SEMINOLE, FL, 33775

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 11874 Walker Avenue, SEMINOLE, FL 33772 No data
LC AMENDMENT 2009-10-28 No data No data

Court Cases

Title Case Number Docket Date Status
AUDREY A BRYAN VS GARY FERNALD, AS ADMINISTRATOR, ET AL 2D2020-3040 2020-10-22 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-ES-6778

Parties

Name Audrey A Bryan
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ., STUART JAY LEVINE, ESQ.
Name EDWARD & JOHN, LLC
Role Appellee
Status Active
Name GARY FERNALD, AS ADMINISTRATOR
Role Appellee
Status Active
Representations Daniel K. Schaffner, Esq., LUKE CHARLES LIROT, ESQ., ANN M. ALLISON, ESQ., WILFRIED H. FLORIN, ESQ., N. MICHAEL KOUSKOUTIS, ESQ., Mary Ann Noud, Esq., THOMAS D. ROEBIG, JR., ESQ., JONATHAN P. HART, ESQ., SHAUN M. CUMMINGS, ESQ., GARY M. FERNALD, ESQ.
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-06-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 03, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge J. Andrew Atkinson, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-05-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Audrey A Bryan
Docket Date 2021-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Audrey A Bryan
Docket Date 2021-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 5/14/21
On Behalf Of Audrey A Bryan
Docket Date 2021-03-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GARY FERNALD, AS ADMINISTRATOR
Docket Date 2021-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 3/15/21
On Behalf Of GARY FERNALD, AS ADMINISTRATOR
Docket Date 2021-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of GARY FERNALD, AS ADMINISTRATOR
Docket Date 2021-02-08
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY FERNALD, AS ADMINISTRATOR
Docket Date 2021-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL - REDACTED - 1079 PAGES
Docket Date 2021-01-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Audrey A Bryan
Docket Date 2020-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 01/11/21
On Behalf Of Audrey A Bryan
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of Audrey A Bryan
Docket Date 2020-10-22
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of Audrey A Bryan
GARY FERNALD, AS ADMINISTRATOR, EDWARD JOHN, Appellant(s) v. SCOTT H. PLANTZ, M. D., Appellee(s). 2D2017-3023 2017-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-CA-10919

Parties

Name GARY FERNALD, AS ADMINISTRATOR
Role Appellant
Status Active
Name EDWARD & JOHN, LLC
Role Appellant
Status Active
Representations ROBERT W. RITSCH, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ.
Name SCOTT H. PLANTZ, M. D.
Role Appellee
Status Active
Representations BARRY A. COHEN, ESQ., WILFRIED H. FLORIN, ESQ., BRETT ALAN GEER, ESQ., LUKE CHARLES LIROT, ESQ., ERIC PETER CZELUSTA, ESQ., ANN M. ALLISON, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-12-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING AND REHEARING EN BANC AND MOTION TO DISMISS
On Behalf Of SCOTT H. PLANTZ, M. D.
Docket Date 2018-11-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of EDWARD JOHN
Docket Date 2018-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' Contingent motion for appellate attorneys' fees is denied.Appellee's Motion for award of appellate attorney fees and costs is denied.
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-10-31
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ APPELLEE'S NOTICE OF SUPPLEMENTAL FILING AND REQUEST FOR JUDICIAL NOTICE
On Behalf Of SCOTT H. PLANTZ, M. D.
Docket Date 2018-10-31
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2018-10-30
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ APPELLEE'S NOTICE OF FILING AND REQUEST FOR JUDICIAL NOTICE
On Behalf Of SCOTT H. PLANTZ, M. D.
Docket Date 2018-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCOTT H. PLANTZ, M. D.
Docket Date 2018-10-26
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO STRIKE APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY OR, IN THE ALTERNATIVE, MOTION TO STRIKE APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SCOTT H. PLANTZ, M. D.
Docket Date 2018-10-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED NOTICE OF FILING SUPPLEMENTAL AUTHORITY AND REQUEST FOR JUDICIAL NOTICE
On Behalf Of SCOTT H. PLANTZ, M. D.
Docket Date 2018-10-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE PLANTZ'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of EDWARD JOHN
Docket Date 2018-10-17
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ *SEE AMENDED MOTION *CONTAINED IN NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SCOTT H. PLANTZ, M. D.
Docket Date 2018-10-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AND REQUEST FOR JUDICIAL NOTICE
On Behalf Of SCOTT H. PLANTZ, M. D.
Docket Date 2018-09-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EDWARD JOHN
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 31, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, 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.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 2018-06-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of EDWARD JOHN
Docket Date 2018-05-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of EDWARD JOHN
Docket Date 2018-05-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EDWARD JOHN
Docket Date 2018-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDWARD JOHN
Docket Date 2018-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDWARD JOHN
Docket Date 2018-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - 05/23/18
On Behalf Of EDWARD JOHN
Docket Date 2018-03-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SCOTT H. PLANTZ, M. D.
Docket Date 2018-01-29
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 March 27, 2018.
Docket Date 2018-01-26
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 SCOTT H. PLANTZ, M. D.
Docket Date 2017-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 55- AB due 01/31/18
On Behalf Of SCOTT H. PLANTZ, M. D.
Docket Date 2017-11-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EDWARD JOHN
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 11/27/17
On Behalf Of EDWARD JOHN
Docket Date 2017-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 1298 PAGES
Docket Date 2017-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 10/26/17
On Behalf Of EDWARD JOHN
Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD JOHN
AUDREY A. BRYAN VS GARY M. FERNALD, AS ADMINISTRATOR AD LITEM, ET AL., 2D2015-4830 2015-10-19 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-6778-ES004

Parties

Name Audrey A Bryan
Role Appellant
Status Active
Representations ANN M. ALLISON, ESQ., Mary Ann Noud, Esq.
Name Gary M Fernald (DNU)
Role Appellee
Status Active
Representations N. MICHAEL KOUSKOUTIS, ESQ., LUKE CHARLES LIROT, ESQ., WILFRIED H. FLORIN, ESQ., ERIC PETER CZELUSTA, ESQ.
Name EDWARD & JOHN, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The appellant's motion for appellate attorney's fees and costs is denied without prejudice to any right the appellant may have to seek fees and costs in the trial court. See Bissmeyer v. Southeast Bank, 596 So. 2d 678, 679 (Fla. 2d DCA 1991).
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Audrey A Bryan
Docket Date 2016-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Audrey A Bryan
Docket Date 2016-07-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Gary M Fernald (DNU)
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-27
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 Gary M Fernald (DNU)
Docket Date 2016-06-22
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellee's motion to strike appellants' initial brief and to dismiss the instant appeal is denied. (this ord amends 06/21/16 ord)
Docket Date 2016-06-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Gary M Fernald (DNU)
Docket Date 2016-06-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of Audrey A Bryan
Docket Date 2016-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-06-21
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S RESPONSE/OBJECTION TO APPELLEE'S MOTION TO STRIKE INITIAL BRIEF AND TO DISMISS APPEAL
On Behalf Of Audrey A Bryan
Docket Date 2016-06-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten (10) days from the date of this order to "appellant's motion to direct clerk to supplement appellate index with excluded documents."
Docket Date 2016-06-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND STIPULATION TO APPELLANT' S MOTION TO DIRECT CLERK TO SUPPLEMENT APPELLATE INDEX WITH EXCLUDED DOCUMENTS FILED ON JUNE 10, 2016
On Behalf Of Gary M Fernald (DNU)
Docket Date 2016-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S MOTION TO DIRECT CLERK TO SUPPLEMENT APPELLATE INDEX WITH EXCLUDED DOCUMENTS
On Behalf Of Audrey A Bryan
Docket Date 2016-06-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal
On Behalf Of Gary M Fernald (DNU)
Docket Date 2016-05-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Audrey A Bryan
Docket Date 2016-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served on or before May 17, 2016. Appellees' objection are noted.
Docket Date 2016-04-27
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 Audrey A Bryan
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Audrey A Bryan
Docket Date 2016-04-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED RECORD
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-15
Type Letter-Case
Subtype Letter
Description Letter ~ record preparation fee not paid
On Behalf Of PINELLAS CLERK
Docket Date 2015-11-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of Audrey A Bryan
Docket Date 2015-11-10
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Audrey A Bryan
Docket Date 2015-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SCOTT PLANTZ, M. D. VS EDWARD JOHN, GARY FERNALD, ET AL 2D2013-2139 2013-05-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-10919-CI

Parties

Name SCOTT PLANTZ, M. D.
Role Appellant
Status Active
Representations ANN M. ALLISON, ESQ.
Name AKA: GOILENE DAVIS
Role Appellee
Status Active
Name GARY FERNALD (DNU)
Role Appellee
Status Active
Name EDWARD & JOHN, LLC
Role Appellee
Status Active
Representations ERIC PETER CZELUSTA, ESQ., WILFRIED H. FLORIN, ESQ.
Name AKA: VANISHIA MALCOLM
Role Appellee
Status Active
Name VINESHIA JOHN
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Villanti, and Wallace
Docket Date 2013-06-14
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2013-06-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FILING FEES HAVE NOT BEEN PAID CC Ken Burke, Clerk
Docket Date 2013-05-31
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of SCOTT PLANTZ, M. D.
Docket Date 2013-05-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT PLANTZ, M. D.

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-09
LC Amendment 2009-10-28
Florida Limited Liability 2009-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State