Search icon

EVERGLADES CREMATORIUM, LLC - Florida Company Profile

Company Details

Entity Name: EVERGLADES CREMATORIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERGLADES CREMATORIUM, 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: 10 Dec 2009 (15 years ago)
Date of dissolution: 12 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: L09000117580
FEI/EIN Number 271536970

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

Address: 2431 SW 56 TERRACE, WEST PARK, FL, 33023, US
Mail Address: 2431 SW 56 TERRACE, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROHN DAVID Manager 2431 SW 56 TERRACE, WEST PARK, FL, 33023
Krohn Carolyn Manager 2431 SW 56 TERRACE, WEST PARK, FL, 33023
KROHN DAVID Agent 2431 SW 56 TERRACE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-12 - -

Court Cases

Title Case Number Docket Date Status
EVERGLADES CREMATORIUM, LLC, Appellant(s) v. MARY LOU BREAZ, et al., Appellee(s). 4D2024-2931 2024-11-15 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-019028

Parties

Name EVERGLADES CREMATORIUM, LLC
Role Appellant
Status Active
Representations Lissette Gonzalez
Name LANDMARK FUNERAL HOME, INC.
Role Appellee
Status Active
Name EDENS CREMATION SOCIETY LLC
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Mary Lou Breaz
Role Appellee
Status Active
Representations Neal W Hirschfeld, Steven M Singer, John Henry Pelzer

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mary Lou Breaz
Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Everglades Crematorium, LLC
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's January 2, 2025 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.
View View File
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 2, 2024 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.
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mary Lou Breaz
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
DEON WILLIAMS, ET AL. VS BOYD-PANCIERA FAMILY FUNERAL CARE, INC., ET AL. SC2020-0790 2020-05-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA003573AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-473

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-838

Parties

Name Evan Chang
Role Petitioner
Status Active
Name Deon Williams
Role Petitioner
Status Active
Representations DAVID H. CHARLIP
Name BOYD - PANCIERA FAMILY FUNERAL CARE, INC.
Role Respondent
Status Active
Representations Mark D. Tinker, BROOKS C. RATHET
Name EVERGLADES CREMATORIUM, LLC
Role Respondent
Status Active
Name Hon. Sandra Joy Perlman
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that Boyd-Panciera Family Funeral Care, Inc. shall recover from petitioner the amount of $2,500.00 for the services of Boyd-Panciera Family Funeral Care, Inc.'s attorney in this Court.
Docket Date 2020-06-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Boyd-Panciera Family Funeral Care, Inc.
View View File
Docket Date 2020-06-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Boyd-Panciera Family Funeral Care, Inc.
View View File
Docket Date 2020-06-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of Deon Williams
View View File
Docket Date 2020-06-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-06-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Filing Fee Letter
On Behalf Of Deon Williams
View View File
Docket Date 2020-05-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Deon Williams
View View File
Docket Date 2020-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GUIDING LIGHT CREMATIONS, LLC, EVERGLADES CREMATORIUM, LLC and BELL'S FUNERAL SERVICES, LLC VS SHELANDA KREKRGHE and RICARDO REID 4D2019-3690 2019-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-019849 (08)

Parties

Name EVERGLADES CREMATORIUM, LLC
Role Petitioner
Status Active
Name GUIDING LIGHT CREMATIONS, LLC
Role Petitioner
Status Active
Representations Frances G. De La Guardia, Jennifer Miller Brooks, Michael John Dono, Suzanne Aldahan
Name Ricardo Reid
Role Respondent
Status Active
Name Shelanda Krekreghe
Role Respondent
Status Active
Representations Isabel Alvarez, Michael A. Weiss
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ****4D19-3690 AND 4D19-3696 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-3690 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2020-03-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 4, 2019 petition for writ of certiorari is denied.CONNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2020-03-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Shelanda Krekreghe
Docket Date 2020-02-26
Type Response
Subtype Reply to Response
Description Reply to Response ~ (GUIDING LIGHT CREMATIONS, LLC. and EVERGLADES CREMATORIUM, LLC.)
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-25
Type Response
Subtype Reply to Response
Description Reply to Response ~ (BELL'S FUNERAL SERVICES, LLC)
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's February 18, 2020 motion is granted. The time for petitioner to file a reply is extended to and including February 25, 2020.
Docket Date 2020-02-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ **AMENDED**
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ **AMENDED MOTION FILED**
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' February 14, 2020 motion for extension of time is granted, and the time for petitioners to file a reply is extended to and including February 26, 2020.
Docket Date 2020-02-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-05
Type Response
Subtype Response
Description Response
On Behalf Of Shelanda Krekreghe
Docket Date 2020-02-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Shelanda Krekreghe
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' January 2, 2020 motion for extension of time is granted. The time for filing a response to this Court's order to show cause is extended to February 10, 2020. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2020-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Shelanda Krekreghe
Docket Date 2019-12-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-12-19
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D19-3690 and 4D19-3696 are consolidated for all purposes and shall proceed in case number 4D19-3690.
Docket Date 2019-12-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2019-12-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-12-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners’ appendix to the Petition for Writ of Certiorari 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 2019-12-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2019-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
BELL'S FUNERAL SERVICES, LLC VS SHELANDA KREKREGHE and RICARDO REID 4D2019-3696 2019-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-019849 (08)

Parties

Name BELL'S FUNERAL SERVICES, LLC
Role Petitioner
Status Active
Representations Frances G. De La Guardia, Isabel Alvarez, Suzanne Aldahan
Name Ricardo Reid
Role Respondent
Status Active
Name Shelanda Krekreghe
Role Respondent
Status Active
Representations Kyle J. Stewart, Jerry D. Hamilton, Michael A. Weiss
Name GUIDING LIGHT CREMATIONS, LLC
Role Respondent
Status Active
Name EVERGLADES CREMATORIUM, LLC
Role Respondent
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ****4D19-3690 AND 4D19-3696 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-3690 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2020-03-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 4, 2019 petition for writ of certiorari is denied.CONNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2020-03-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Shelanda Krekreghe
Docket Date 2020-02-26
Type Response
Subtype Reply to Response
Description Reply to Response ~ (GUIDING LIGHT CREMATIONS, LLC. and EVERGLADES CREMATORIUM, LLC.)
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-25
Type Response
Subtype Reply to Response
Description Reply to Response ~ (BELL'S FUNERAL SERVICES, LLC)
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's February 18, 2020 motion is granted. The time for petitioner to file a reply is extended to and including February 25, 2020.
Docket Date 2020-02-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ **AMENDED**
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ **AMENDED MOTION FILED**
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' February 14, 2020 motion for extension of time is granted, and the time for petitioners to file a reply is extended to and including February 26, 2020.
Docket Date 2020-02-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-05
Type Response
Subtype Response
Description Response
On Behalf Of Shelanda Krekreghe
Docket Date 2020-02-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Shelanda Krekreghe
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' January 2, 2020 motion for extension of time is granted. The time for filing a response to this Court's order to show cause is extended to February 10, 2020. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2020-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Shelanda Krekreghe
Docket Date 2019-12-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-12-19
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D19-3690 and 4D19-3696 are consolidated for all purposes and shall proceed in case number 4D19-3690.
Docket Date 2019-12-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bell's Funeral Services, LLC
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-12-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari 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 2019-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
Docket Date 2019-12-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Bell's Funeral Services, LLC
DEON WILLIAMS and EVAN CHANG VS BOYD-PANCIERA FAMILY FUNERAL CARE, INC. and EVERGLADES CREMATORIUM, LLC 4D2019-0838 2019-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-003573

Parties

Name DEON WILLIAMS
Role Appellant
Status Active
Representations David H. Charlip, Elliot B. Kula, William D. Mueller
Name EVAN CHANG
Role Appellant
Status Active
Name BOYD - PANCIERA FAMILY FUNERAL CARE, INC.
Role Appellee
Status Active
Representations Mark D. Tinker, Brooks C. Rathet
Name EVERGLADES CREMATORIUM, LLC
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEON WILLIAMS
Docket Date 9999-05-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-473 AND 4D19-838 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-473 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2020-10-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-790 DENIED
Docket Date 2020-06-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-970
Docket Date 2020-05-29
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-05-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DEON WILLIAMS
Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-10
Type Response
Subtype Response
Description Response
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2020-03-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION.
On Behalf Of DEON WILLIAMS
Docket Date 2020-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee Boyd-Panciera Family Funeral Care, Inc.'s September 5, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) 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 2020-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 10, 2019, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. 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 2019-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEON WILLIAMS
Docket Date 2019-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEON WILLIAMS
Docket Date 2019-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BOYD-PANCIERA FAMILY FUNERAL CARE, INC
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 29, 2019 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2019-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' May 13, 2019 "motion to consolidate appeal of final judgment on merits and appeal of final judgment on attorney's fees" is granted, and the above–styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-0473. The appellants shall file a single initial brief that addresses the issues of both case numbers.
Docket Date 2019-05-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (52 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-05-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 26, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2019-04-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (CERTIFIED COPY)
On Behalf Of Clerk - Broward
Docket Date 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of DEON WILLIAMS
DEON WILLIAMS and EVAN CHANG VS BOYD-PANCIERA FAMILY FUNERAL CARE, INC. and EVERGLADES CREMATORIUM, LLC 4D2019-0473 2019-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-003573

Parties

Name EVAN CHANG
Role Appellant
Status Active
Name DEON WILLIAMS
Role Appellant
Status Active
Representations William D. Mueller, David H. Charlip, Elliot B. Kula, W. Aaron Daniel
Name EVERGLADES CREMATORIUM, LLC
Role Appellee
Status Active
Name BOYD - PANCIERA FAMILY FUNERAL CARE, INC.
Role Appellee
Status Active
Representations Brooks C. Rathet, Mark D. Tinker
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-05-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-473 AND 4D19-838 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-473 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2020-10-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-790 DENIED
Docket Date 2020-06-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-970
Docket Date 2020-05-29
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-05-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DEON WILLIAMS
Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ March 26, 2020 motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2020-04-10
Type Response
Subtype Response
Description Response
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2020-03-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION.
On Behalf Of DEON WILLIAMS
Docket Date 2020-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee Boyd-Panciera Family Funeral Care, Inc.'s September 5, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) 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 2020-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 10, 2019, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. 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 2019-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEON WILLIAMS
Docket Date 2019-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEON WILLIAMS
Docket Date 2019-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BOYD-PANCIERA FAMILY FUNERAL CARE, INC
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/1/19.
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-07-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/2/19.
Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 29, 2019 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2019-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' May 13, 2019 "motion to consolidate appeal of final judgment on merits and appeal of final judgment on attorney's fees" is granted, and the above–styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-0473. The appellants shall file a single initial brief that addresses the issues of both case numbers.
Docket Date 2019-05-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of DEON WILLIAMS
Docket Date 2019-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DEON WILLIAMS
Docket Date 2019-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/30/19.
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (1236 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEON WILLIAMS
Docket Date 2019-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY*****FEE PAID THROUGH PORTAL**
On Behalf Of DEON WILLIAMS
Docket Date 2019-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6391747302 2020-04-30 0455 PPP 2431 SW 56TH TERRACE, WEST PARL, FL, 33023
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56268.08
Loan Approval Amount (current) 56268.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PARL, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 6
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56810.72
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State