Search icon

SANDRA DAVIS LLC - Florida Company Profile

Company Details

Entity Name: SANDRA DAVIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDRA DAVIS 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: 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: 02 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L09000105850
FEI/EIN Number 271220573

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

Address: 3974 ASHWORTH PLACE, LAKELAND, FL, 33810
Mail Address: 3974 ASHWORTH PLACE, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS SANDRA Agent 3974 ASHWORTH PLACE, LAKELAND, FL, 33810
DAVIS SANDRA Manager 3974 ASHWORTH PLACE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
NATIONWIDE INSURANCE COMPANY OF AMERICA VS JESSICA MURO and SANDRA DAVIS 4D2018-2824 2018-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA019191XXXXMB

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations Rosemary B. Wilder, ANSLEY M. ELLMYER, KARL E. STURGE
Name JESSICA MURO
Role Appellee
Status Active
Representations JEFFREY MICHAEL JAMES, Andrew A. Harris, Hinda Klein, William D. Zoeller
Name SANDRA DAVIS LLC
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ 18-907 AND 18-2824 ARE CONSOLIDATED FOR RECORD PURPOSES AND FOR PURPOSES OF DESIGNATION TO THE SAME APPELLATE PANEL ONLY. SEE 06/24/2019 ORDER.
Docket Date 2020-09-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-51 DENIED
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-14
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellant's December 24, 2019 motion to stay issuance of the mandate is denied.
Docket Date 2020-01-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-51
Docket Date 2020-01-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-01-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Nationwide Insurance Company of America
Docket Date 2020-01-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO STAY MANDATE
On Behalf Of JESSICA MURO
Docket Date 2019-12-24
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-12-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant’s November 27, 2019 motion for rehearing is denied. The appellant is incorrect that most of its arguments were preserved. This court has reviewed the issues again. Many of the issues on appeal were not preserved, as the specific legal argument made on appeal was not raised in the trial court. As to the argument regarding South Carolina law, this court’s opinion states that Nationwide preserved its argument “whether the insurance contract required the payment of these attorneys’ fees.” This court determined that the trial court correctly found, based upon Government Employees Insurance Co. v. Macedo, 228 So. 3d 1111 (Fla. 2017), that Nationwide’s policy required payment of the fees. Implicit within that finding is that this court, like the trial court, rejected Nationwide’s preserved argument that South Carolina law applied. ¿
Docket Date 2019-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-03
Type Response
Subtype Response
Description Response
On Behalf Of JESSICA MURO
Docket Date 2019-11-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee, Jessica Muro's June 12, 2019 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's 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 2019-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-07-25
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/25/2019
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-06-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee’s June 10, 2019 “unopposed motion to consolidate case nos. 4D18-907 & 4D18-2824 for record purposes” is granted, and the above-styled case numbers are consolidated for record purposes and for purposes of designation to the same appellate panel only. Further,ORDERED that appellee’s June 10, 2019 unopposed motion to supplement the record is granted, and the record is supplemented to include: (1) the July 16, 2015 motion to tax costs and attorney’s fees; (2) the April 16, 2018 response in opposition to plaintiff’s motion to amend final judgment; (3) the August 23, 2018 amended final judgment on attorney’s fees and costs; (4) the transcript of the September 6, 2017 hearing; and, (5) the September 13, 2017, September 18, 2017, and April 27, 2018 proposed orders. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/25/2019**
On Behalf Of JESSICA MURO
Docket Date 2019-06-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JESSICA MURO
Docket Date 2019-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (JESSICA MURO)
On Behalf Of JESSICA MURO
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee, Jessica Muro's May 29, 2019 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. 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. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (JESSICA MURO)
On Behalf Of JESSICA MURO
Docket Date 2019-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/30/2019
Docket Date 2019-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (JESSICA MURO)
On Behalf Of JESSICA MURO
Docket Date 2019-03-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/30/2019
Docket Date 2019-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (JESSICA MURO)
On Behalf Of JESSICA MURO
Docket Date 2019-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/29/2019
Docket Date 2019-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (JESSICA MURO)
On Behalf Of JESSICA MURO
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESSICA MURO
Docket Date 2019-01-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SECOND AMENDED)
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-01-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's amended appendix to the initial 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 bookmarks are not 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 2019-01-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** (AMENDED)
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-01-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial 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 text searchable, 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 2019-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nationwide Insurance Company of America
Docket Date 2019-01-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Nationwide Insurance Company of America
Docket Date 2018-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2018-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/28/2019
Docket Date 2018-11-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO DECEMBER 29, 2018
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2018-10-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's October 2, 2018 motion to consolidate appeal is granted in part, and the appeals are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2018-10-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Nationwide Insurance Company of America
Docket Date 2018-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-24
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 2018-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nationwide Insurance Company of America
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SANDRA DAVIS VS JESSICA MURO 4D2018-0907 2018-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA019191

Parties

Name SANDRA DAVIS LLC
Role Appellant
Status Active
Representations KARL E. STURGE, Rosemary B. Wilder, Hinda Klein, ANSLEY M. ELLMYER
Name JESSICA MURO
Role Appellee
Status Active
Representations Andrew A. Harris, William D. Zoeller
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-04-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECIEVED FOR ANSLEY ELLMYER. UPDATED ADDRESS AND RE-MAILED THE 04/02/2018 ORDER.
Docket Date 2222-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ 18-907 AND 18-2824 ARE CONSOLIDATED FOR RECORD PURPOSES AND FOR PURPOSES OF DESIGNATION TO THE SAME APPELLATE PANEL ONLY. SEE 06/24/2019 ORDER.
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-08-06
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 2019-07-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SANDRA DAVIS
Docket Date 2019-07-15
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 July 12, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-07-12
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 SANDRA DAVIS
Docket Date 2019-06-27
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SANDRA DAVIS
Docket Date 2019-06-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JESSICA MURO
Docket Date 2019-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 06/27/2019**
On Behalf Of JESSICA MURO
Docket Date 2019-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JESSICA MURO
Docket Date 2019-06-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JESSICA MURO
Docket Date 2019-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **GRANTED. SEE 06/24/2019 ORDER.**
On Behalf Of JESSICA MURO
Docket Date 2019-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/12/2019
Docket Date 2019-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JESSICA MURO
Docket Date 2019-04-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/13/2019
Docket Date 2019-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JESSICA MURO
Docket Date 2019-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/11/2019
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JESSICA MURO
Docket Date 2019-02-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 13, 2019 motion of Jeffrey M. James and Banker Lopez Gassler P.A., counsel for appellant, to withdraw as counsel is granted.
Docket Date 2019-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SANDRA DAVIS
Docket Date 2019-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SANDRA DAVIS
Docket Date 2019-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SANDRA DAVIS
Docket Date 2019-01-09
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 SANDRA DAVIS
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 9, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 6, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-12-06
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 SANDRA DAVIS
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-11-05
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 SANDRA DAVIS
Docket Date 2018-09-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's March 29, 2018 jurisdictional brief and the August 22, 2018 amended final judgment on attorney fees and costs, it is ORDERED that the appeal shall proceed as to the amended judgment.
Docket Date 2018-08-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
Docket Date 2018-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED FINAL JUDGMENT ON ATTORNEY FEES & COSTS
On Behalf Of SANDRA DAVIS
Docket Date 2018-08-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SANDRA DAVIS
Docket Date 2018-06-27
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-06-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the presiding circuit court judge is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion to amend final judgment in the circuit court and approximately when the motion will be ruled on.
Docket Date 2018-06-08
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-05-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the presiding circuit court judge is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion to amend final judgment in the circuit court.
Docket Date 2018-05-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SANDRA DAVIS
Docket Date 2018-05-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the motion to amend the final judgment.
Docket Date 2018-03-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of SANDRA DAVIS
Docket Date 2018-03-27
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ "AMENDED AGREED MOTION TO HOLD APPEAL IN ABEYANCE ORALTERNATIVE MOTION TO RELINQUISH JURISDICTION"
On Behalf Of JESSICA MURO
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA DAVIS
Docket Date 2018-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee, Jessica Muro's June 12, 2019 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's 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 2019-06-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee’s June 10, 2019 “unopposed motion to consolidate case nos. 4D18-907 & 4D18-2824 for record purposes” is granted, and the above-styled case numbers are consolidated for record purposes and for purposes of designation to the same appellate panel only. Further,ORDERED that appellee’s June 10, 2019 unopposed motion to supplement the record is granted, and the record is supplemented to include: (1) the July 16, 2015 motion to tax costs and attorney’s fees; (2) the April 16, 2018 response in opposition to plaintiff’s motion to amend final judgment; (3) the August 23, 2018 amended final judgment on attorney’s fees and costs; (4) the transcript of the September 6, 2017 hearing; and, (5) the September 13, 2017, September 18, 2017, and April 27, 2018 proposed orders. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's October 2, 2018 motion to consolidate appeal is granted in part, and the appeals are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2018-10-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SANDRA DAVIS
Docket Date 2018-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 208 PAGES
Docket Date 2018-07-31
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward obtaining the amended final judgment.
Docket Date 2018-04-02
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellee's March 27, 2018 amended agreed motion to hold appeal in abeyance is granted, and the above-styled case is stayed until the trial court disposes of the motion to amend final judgment and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2018-03-26
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.
SANDRA DAVIS VS JESSICA MURO 4D2016-2713 2016-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA-019191XXXXMB

Parties

Name SANDRA DAVIS LLC
Role Appellant
Status Active
Representations Mark D. Tinker, JEFFREY MICHAEL JAMES
Name JESSICA MURO
Role Appellee
Status Active
Representations Andrew A. Harris, William D. Zoeller, Nichole J. Segal, ANSLEY ELLMYER
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's July 5, 2017 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's 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 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 2017-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SANDRA DAVIS
Docket Date 2017-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 8/24/17.
On Behalf Of SANDRA DAVIS
Docket Date 2017-08-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 31, 2017, at 9:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ **SEE AMENDED NOTICE*** 20 DAYS TO 8/14/17
On Behalf Of SANDRA DAVIS
Docket Date 2017-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (17 PAGES)
Docket Date 2017-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JESSICA MURO
Docket Date 2017-07-05
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S CONTINGENT MOTION FOR ATTORNEYS' FEES
On Behalf Of JESSICA MURO
Docket Date 2017-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JESSICA MURO
Docket Date 2017-06-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's June 21, 2017 motion to supplement the record-on-appeal 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 twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2017-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JESSICA MURO
Docket Date 2017-06-20
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 June 16, 2017 motion for extension is granted, and appellee shall serve the answer brief within six (6) 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 2017-06-16
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 JESSICA MURO
Docket Date 2017-05-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SANDRA DAVIS
Docket Date 2017-05-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 15, 2017 unopposed motion for leave to file amended initial brief is granted, and appellant shall serve the amended initial brief within fifteen (15) days from the date of the entry of this order; further, ORDERED that appellee's answer brief shall be served within twenty (20) days after the amended initial brief is filed.
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of JESSICA MURO
Docket Date 2017-05-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of SANDRA DAVIS
Docket Date 2017-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/26/17
On Behalf Of JESSICA MURO
Docket Date 2017-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/26/17.
On Behalf Of JESSICA MURO
Docket Date 2017-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/26/17
On Behalf Of JESSICA MURO
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's February 9, 2017 unopposed motion for extension of time to serve response to contingent motion for attorneys' fees is granted, and said response shall be served contemporaneously with the filing of the Answer Brief.
Docket Date 2017-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO CONTINGENT MOTION FOR ATTORNEYS' FEES
On Behalf Of JESSICA MURO
Docket Date 2017-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SANDRA DAVIS
Docket Date 2017-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ("CONTIGENT")
On Behalf Of SANDRA DAVIS
Docket Date 2017-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SANDRA DAVIS
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/30/17
On Behalf Of SANDRA DAVIS
Docket Date 2016-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (49 PAGES)
Docket Date 2016-12-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's December 8, 2016 unopposed 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from the date the supplemental index is filed.
Docket Date 2016-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SANDRA DAVIS
Docket Date 2016-11-30
Type Record
Subtype Transcript
Description Transcript Received ~ 2033 PAGES
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including December 1, 2016; further,ORDERED that appellant's November 9, 2016 unopposed motion for clerk's extension is determined to be moot. See Fla. R. App. P. 9.300(b).
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL
On Behalf Of SANDRA DAVIS
Docket Date 2016-11-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of SANDRA DAVIS
Docket Date 2016-11-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2016-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1431 PAGES
Docket Date 2016-09-26
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the appellant's September 14, 2016 motion for clerk's extension is granted, and the time for the clerk of the circuit court 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 2016-09-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-09-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SANDRA DAVIS
Docket Date 2016-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-10
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 2016-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA DAVIS

Documents

Name Date
ANNUAL REPORT 2010-04-08
Florida Limited Liability 2009-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State