Search icon

SEA WORLD OF FLORIDA LLC

Headquarter

Company Details

Entity Name: SEA WORLD OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: L09000111398
FEI/EIN Number 95-2707532
Address: 6240 Sea Harbor Dr, Orlando, FL, 32821, US
Mail Address: 6240 Sea Harbor Dr, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEA WORLD OF FLORIDA LLC, MINNESOTA 63b95e30-96d4-e011-a886-001ec94ffe7f MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
1816561 6240 SEA HARBOR, ORLANDO, FL, 32821 6240 SEA HARBOR, ORLANDO, FL, 32821 407-226-5011

Filings since 2020-08-26

Form type EFFECT
File number 333-239672-12
Filing date 2020-08-26
File View File

Filings since 2020-08-10

Form type S-3/A
File number 333-239672-12
Filing date 2020-08-10
File View File

Filings since 2020-07-22

Form type UPLOAD
Filing date 2020-07-22
File View File

Filings since 2020-07-17

Form type S-3/A
File number 333-239672-12
Filing date 2020-07-17
File View File

Filings since 2020-07-13

Form type UPLOAD
Filing date 2020-07-13
File View File

Filings since 2020-07-02

Form type S-3
File number 333-239672-12
Filing date 2020-07-02
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role
SEA WORLD LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062150 ADVENTURE ISLAND EXPIRED 2013-06-20 2018-12-31 No data 9205 SOUTHPARK CENTER LOOP, STE 400, ORLANDO, FL, 32819
G13000036719 SEA WORLD ORLANDO ACTIVE 2013-04-17 2028-12-31 No data 6240 SEA HARBOR DRIVE, ORLANDO, FL, 32821
G08274900356 DISCOVERY COVE ACTIVE 2008-09-30 2028-12-31 No data 6240 SEA HARBOR DRIVE, ORLANDO, FL, 32821
G08274900361 AQUATICA ACTIVE 2008-09-30 2028-12-31 No data 6240 SEA HARBOR DRIVE, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 6240 Sea Harbor Dr, Orlando, FL 32821 No data
CHANGE OF MAILING ADDRESS 2024-04-24 6240 Sea Harbor Dr, Orlando, FL 32821 No data
LC AMENDMENT 2019-10-31 No data No data
CONVERSION 2009-11-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 377606. CONVERSION NUMBER 500000100595

Court Cases

Title Case Number Docket Date Status
MARY ANN HARRELL AND JOSEPH WILLIAM HARRELL VS SEA WORLD OF FLORIDA, LLC D/B/A AQUATICA 5D2022-1160 2022-05-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-012904-O

Parties

Name Mary Ann Harrell
Role Petitioner
Status Active
Representations Michelle Incandela, Roy D. Wasson, Charles B. Draper
Name Joseph William Harrell
Role Petitioner
Status Active
Name AQUATICA LLC
Role Respondent
Status Active
Name SEA WORLD OF FLORIDA LLC
Role Respondent
Status Active
Representations Wayne Atkinson, Christopher T. Hill
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT TO ACCEPT GRANTED; REPLY FILE CONCURRENTLY ACCEPTED
Docket Date 2022-07-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO ACCEPT REPLY FILED ONE DAY OUT-OF-TIME
On Behalf Of Mary Ann Harrell
Docket Date 2022-07-18
Type Response
Subtype Reply
Description REPLY
On Behalf Of Mary Ann Harrell
Docket Date 2022-06-15
Type Response
Subtype Response
Description RESPONSE ~ PER 5/19 ORDER
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-06-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 6/15
Docket Date 2022-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-05-19
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-05-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mary Ann Harrell
Docket Date 2022-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ PT'S W/IN 10 DYS FILE APX
Docket Date 2022-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-16
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/16/22
On Behalf Of Mary Ann Harrell
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mary Ann Harrell
SUSAN DAVIS VS SEA WORLD OF FLORIDA, LLC 5D2022-0184 2022-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-5422-O

Parties

Name Susan Davis
Role Appellant
Status Active
Representations Alicia M. Smith, Brian J. Lee
Name SEA WORLD OF FLORIDA LLC
Role Appellee
Status Active
Representations Carie L. Hall, Robert Blank, Candy L. Messersmith
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Susan Davis
Docket Date 2022-08-17
Type Record
Subtype Transcript
Description Transcript Received ~ 3421 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 8/19; INITIAL BRF W/IN 10 DAYS THEREOF
Docket Date 2022-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ SECOND AMENDED
On Behalf Of Susan Davis
Docket Date 2022-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of Susan Davis
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-24
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 Susan Davis
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/27; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; 4/5 OTSC DISCHARGED
Docket Date 2022-04-12
Type Record
Subtype Record on Appeal Sealed
Description Sealed Record ~ 5 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-04-11
Type Response
Subtype Response
Description RESPONSE ~ PER 2/3 ORDER AND MOT EOT FOR ROA AND IB
On Behalf Of Susan Davis
Docket Date 2022-04-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2022-02-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SEE AMENDED
On Behalf Of Sea World of Florida, LLC
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-11-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ MOT GRANTED; SROA ACCEPTED
Docket Date 2022-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD; 138 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/28; MOT EOT GRANTED; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; ORDER TO ISSUE SUBSQUENTLY ON CONCURRENT MOT EOT SROA
Docket Date 2022-11-21
Type Response
Subtype Response
Description RESPONSE ~ AND MOTION FOR EXTENSION OF TIME TO FILE SUPP ROA
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-11-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS
Docket Date 2022-10-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 11/15
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/28
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/28
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 56 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/29
Docket Date 2022-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-02-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Robert Blank 948497
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND ROBERT BLANK
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Susan Davis
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/7/22
On Behalf Of Susan Davis
Docket Date 2022-01-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SUSAN DAVIS VS SEA WORLD OF FLORIDA, LLC 6D2023-1194 2022-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-5422-O

Parties

Name Susan Davis
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ., ALICIA M. SMITH, ESQ.
Name SEA WORLD OF FLORIDA LLC
Role Appellee
Status Active
Representations ROBERT BLANK, ESQ., CARIE L. HALL, ESQ., CANDY L. MESSERSMITH, ESQ.
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-07-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2023-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ ORDERED that Appellee’s Motion for Attorney’s Fees, filed on January 27, 2023, is provisionally granted upon the lower court’s determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney’s fees pursuant to the proposal for settlement.
Docket Date 2023-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-30
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 2023-06-06
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion filed June 5, 2023, for continuance of oral argument is granted. Oral argument scheduled for July 11, 2023, is canceled and will be rescheduled for July 13, 2023.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on July 13, 2023, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges Carrie Ann Wozniak and Keith F. White, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-06-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANT'S UNOPPOSED MOTION FOR CONTINUANCE OF ORAL ARGUMENT
On Behalf Of Susan Davis
Docket Date 2023-05-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE 6/6/2023** The Court has set the above cause for oral argument on July 11, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges Carrie Ann Wozniak and Keith F. White, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Susan Davis
Docket Date 2023-03-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Susan Davis
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to file reply brief is granted. The reply brief shall be served within fifteen days from the date of this order.
Docket Date 2023-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEREPLY BRIEF
On Behalf Of Susan Davis
Docket Date 2023-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sea World of Florida, LLC
Docket Date 2023-01-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Sea World of Florida, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-20
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 Sea World of Florida, LLC
Docket Date 2022-11-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ MOT GRANTED; SROA ACCEPTED
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 12/28; MOT EOT GRANTED; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; ORDER TO ISSUE SUBSQUENTLY ON CONCURRENT MOT EOT SROA
Docket Date 2022-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD; 138 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-11-21
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 Sea World of Florida, LLC
Docket Date 2022-11-21
Type Response
Subtype Response
Description RESPONSE ~ AND MOTION FOR EXTENSION OF TIME TO FILE SUPP ROA
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-11-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-SHOW CAUSE - RECORD ~ AA W/IN 10 DYS
Docket Date 2022-10-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 11/15
Docket Date 2022-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ SEE AMENDED
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/28
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/28
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 56 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 9/29
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Susan Davis
Docket Date 2022-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-07-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ SROA BY 8/19; INITIAL BRF W/IN 10 DAYS THEREOF
Docket Date 2022-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ SECOND AMENDED
On Behalf Of Susan Davis
Docket Date 2022-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ SEE AMENDED MOTION
On Behalf Of Susan Davis
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 6/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-24
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 Susan Davis
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 5/27; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; 4/5 OTSC DISCHARGED
Docket Date 2022-04-12
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 5 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-04-11
Type Response
Subtype Response
Description RESPONSE ~ PER 2/3 ORDER AND MOT EOT FOR ROA AND IB
On Behalf Of Susan Davis
Docket Date 2022-04-05
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ W/I 10 DAYS
Docket Date 2022-02-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Robert Blank 948497
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND ROBERT BLANK
On Behalf Of Sea World of Florida, LLC
Docket Date 2022-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Susan Davis
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/7/22
On Behalf Of Susan Davis
Docket Date 2022-01-21
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-01-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
NORMA BRITO VS SEA WORLD OF FLORIDA, LLC D/B/A AQUATICA 5D2019-2474 2019-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-6740-O

Parties

Name NORMA BRITO
Role Appellant
Status Active
Name SEA WORLD OF FLORIDA LLC
Role Appellee
Status Active
Representations Christopher T. Hill
Name AQUATICA LLC
Role Appellee
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2019-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/19/19
On Behalf Of NORMA BRITO
GLENDA TORRES PEREZ VS SEA WORLD OF FLORIDA, LLC 5D2016-3863 2016-11-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-003302-O

Parties

Name GLENDA TORRES PEREZ
Role Petitioner
Status Active
Representations Jose F. Garcia
Name SEA WORLD OF FLORIDA LLC
Role Respondent
Status Active
Representations Carie L. Hall
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-12-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EMERGENCY MOT TO STAY IS LT
On Behalf Of GLENDA TORRES PEREZ
Docket Date 2016-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/14/16
On Behalf Of GLENDA TORRES PEREZ
Docket Date 2016-11-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 11/14/16
On Behalf Of GLENDA TORRES PEREZ
Docket Date 2016-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-16
LC Amendment 2019-10-31
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State