Search icon

BPI SPORTS, LLC

Company Details

Entity Name: BPI SPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Jan 2010 (15 years ago)
Document Number: L10000004168
FEI/EIN Number 27-1669762
Address: 4373 NW 124TH AVENUE, CORAL SPRINGS, FL 33065
Mail Address: 4373 NW 124TH AVENUE, CORAL SPRINGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BPI SPORTS, LLC 401(K) PLAN 2023 271669762 2024-09-13 BPI SPORTS LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 523120
Sponsor’s telephone number 7036759520
Plan sponsor’s address 4373 NW 124TH AVE, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing LETICIA SPINELLA
Valid signature Filed with authorized/valid electronic signature
BPI SPORTS, LLC 401(K) PLAN 2022 271669762 2023-06-02 BPI SPORTS LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 523120
Sponsor’s telephone number 9549260900
Plan sponsor’s address 3149 SW 42ND ST, SUITE 200, HOLLYWOOD, FL, 33312

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing LETICIA SPINELLA
Valid signature Filed with authorized/valid electronic signature
BPI SPORTS, LLC 401(K) PLAN 2021 271669762 2022-06-09 BPI SPORTS LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 523120
Sponsor’s telephone number 9549260900
Plan sponsor’s address 3149 SW 42ND ST, SUITE 200, HOLLYWOOD, FL, 33312

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing RON PACETTI
Valid signature Filed with authorized/valid electronic signature
BPI SPORTS, LLC 401(K) PLAN 2020 271669762 2021-07-27 BPI SPORTS LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 446190
Sponsor’s telephone number 9549260900
Plan sponsor’s address 3149 SW 42ND ST, ST 200, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing JOAO GONCALVES
Valid signature Filed with authorized/valid electronic signature
BPI SPORTS, LLC 401(K) PLAN 2019 271669762 2020-08-03 BPI SPORTS LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 446190
Sponsor’s telephone number 9549260900
Plan sponsor’s address 3149 SW 42ND ST, ST 200, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing NOELIA MAYER
Valid signature Filed with authorized/valid electronic signature
BPI SPORTS, LLC 401(K) PLAN 2018 271669762 2019-10-09 BPI SPORTS LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 446190
Sponsor’s telephone number 9548354168
Plan sponsor’s address 3149 SW 42ND ST, ST 200, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing NOELIA MAYER
Valid signature Filed with authorized/valid electronic signature
BPI SPORTS LLC 401 K PROFIT SHARING PLAN TRUST 2016 271669762 2017-07-28 BPI SPORTS LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 446190
Sponsor’s telephone number 9549260900
Plan sponsor’s address 3149 SW 42ND ST STE 200, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing JOHN R SHUMATE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MACKENZIE, CHRISTOPHER Agent 4373 NW 124TH AVENUE, CORAL SPRINGS, FL 33065

Manager

Name Role Address
HITECH PHARMACEUTICALS Manager 6015-B UNITY DRIVE, NORCROSS, GA 30071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046812 SMART PHARMA ACTIVE 2020-04-29 2025-12-31 No data 3149 SW 42ND STREET #200, HOLLYWOOD, FL, 33312
G14000046911 BPI HEALTH EXPIRED 2014-05-12 2024-12-31 No data 3149 SW 42 ST, #200, HOLLYWOOD, FL, 33312
G13000049608 GENIUS NUTRITION EXPIRED 2013-05-28 2018-12-31 No data 3149 SW 42ND STREET, SUITE 200, HOLLYWOOD, FL, 33312
G12000046053 EXT SPORTS EXPIRED 2012-05-17 2017-12-31 No data 3, #200, HOLLYWOOD, FL, 33312
G12000042836 KING NUTRITION EXPIRED 2012-05-07 2017-12-31 No data 3149 SW 42ND STREET, #200, HOLLYWOOD, FL, 33312
G11000110624 BPI EXPIRED 2011-11-14 2016-12-31 No data 3149 SW 42ND STREET, #200, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 4373 NW 124TH AVENUE, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2024-02-07 4373 NW 124TH AVENUE, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2024-02-07 MACKENZIE, CHRISTOPHER No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 4373 NW 124TH AVENUE, CORAL SPRINGS, FL 33065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000824175 TERMINATED 1000000852267 BROWARD 2019-12-13 2029-12-18 $ 375.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
FLORIDA SUPPLEMENT L.L.C., etc., VS BPI SPORTS, LLC, etc., 3D2023-0336 2023-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8317

Parties

Name FLORIDA SUPPLEMENT, LLC
Role Appellant
Status Active
Representations Steven D. Weber
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BPI SPORTS, LLC
Role Appellee
Status Active
Representations Troy A. Tolentino, Cristina Alonso, Jezabel P. Lima, Jason R. Alderman, Cary A. Lubetsky, Jeffrey C. Schneider

Docket Entries

Docket Date 2023-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-19
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, BPI Sports, LLC shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2023-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Stipulation for Dismissal
On Behalf Of BPI SPORTS, LLC
Docket Date 2023-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BPI SPORTS, LLC
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ ANSWER AND CROSS-INITIAL BRIEF-30 days to 08/15/23
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILINGAPPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-25 days to 6/16/23
Docket Date 2023-05-22
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 FLORIDA SUPPLEMENT, LLC
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-10
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of BPI SPORTS, LLC
Docket Date 2023-04-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of BPI SPORTS, LLC
Docket Date 2023-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Motion to Dismiss for Lack of Jurisdiction or Alternatively to Relinquish Jurisdiction, is hereby carried with the case. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2023-03-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE AND OPPOSITION TOMOTION TO DISMISS FOR LACK OF JURISDICTIONOR ALTERNATIVELY TO RELINQUISH JURISDCTION
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-03-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS FOR LACK OF JURISDICTION OR ALTERNATIVELY TO RELINQUISH JURISDICTION
On Behalf Of BPI SPORTS, LLC
Docket Date 2023-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR LACK OF JURISDICTION OR ALTERNATIVELY TO RELINQUISH JURISDICTION
On Behalf Of BPI SPORTS, LLC
Docket Date 2023-03-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 23-197, 22-187, 22-186, 21-736
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 9, 2023.
FLORIDA SUPPLEMENT L.L.C., etc., VS BPI SPORTS, LLC, etc., 3D2023-0197 2023-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8317

Parties

Name FLORIDA SUPPLEMENT, LLC
Role Appellant
Status Active
Representations Steven D. Weber
Name BPI SPORTS, LLC
Role Appellee
Status Active
Representations Cristina Alonso, Jezabel P. Lima, Cary A. Lubetsky, Troy A. Tolentino, Jeffrey C. Schneider, Jason R. Alderman
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE AND OPPOSITION TO MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-02-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to file a response to the Motion to Dismiss for Lack of Jurisdiction is granted to and including February 24, 2023.
Docket Date 2023-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Stipulation for Dismissal
On Behalf Of BPI SPORTS, LLC
Docket Date 2023-07-19
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2023-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BPI SPORTS, LLC
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ ANSWER AND CROSS-INITIAL BRIEF-30 days to 08/14/23
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Appellee/Cross-Appellant's 30 days to 07/14/2023
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO SERVE ANSWER AND CROSS-INITIAL BRIEF
On Behalf Of BPI SPORTS, LLC
Docket Date 2023-05-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILINGAPPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-05-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-03
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of BPI SPORTS, LLC
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, the cross-appellant shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2023-03-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Following review of Appellant’s Response and Opposition to Appellee’s Motion to Relinquish Jurisdiction, the Motion to Relinquish Jurisdiction is hereby denied. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2023-03-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE AND OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-03-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Relinquish Jurisdiction.
Docket Date 2023-03-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BPI SPORTS, LLC
Docket Date 2023-03-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-03-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Motion to Dismiss for Lack of Jurisdiction is hereby carried with the case. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2023-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 22-187, 22-186, 21-736
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2023-02-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of BPI SPORTS, LLC
BPI SPORTS, LLC, VS FLORIDA SUPPLEMENT LLC, etc., 3D2022-0187 2022-01-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8317

Parties

Name BPI SPORTS, LLC
Role Appellant
Status Active
Representations Jason R. Alderman, Cristina Alonso, Troy A. Tolentino
Name FLORIDA SUPPLEMENT, LLC
Role Appellee
Status Active
Representations Steven D. Weber
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-10
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 BPI SPORTS, LLC
Docket Date 2022-03-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellee’s Response and Opposition to Appellant’s Motion to Relinquish Jurisdiction and Stay this Appeal is noted. Upon consideration of Appellant’s Motion to Relinquish Jurisdiction and Stay this Appeal, the Motion to Relinquish is hereby denied.
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OPPOSITION TO MOTIONTO RELINQUISH JURISDICTION AND STAY THIS APPEAL
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-07-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 7/12/2022
Docket Date 2022-06-20
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 BPI SPORTS, LLC
Docket Date 2022-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Confidential Information within Court Filing to the Appendix to the Answer Brief is recognized by the Court.
Docket Date 2022-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-05-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILINGAPPELLEE'S APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-05-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/27/2022
Docket Date 2022-04-14
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 FLORIDA SUPPLEMENT, LLC
Docket Date 2022-04-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Court’s Order to Show Cause is noted to the extent that the appellant seeks review pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(G). To the extent that Appellant seeks relief pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(B), this appeal is treated as a petition for writ of certiorari.
Docket Date 2022-04-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-03-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF BPI SPORTS, LLC
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-03-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-03-28
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 3/29/2022
Docket Date 2022-02-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of the appellant's Motion to Consolidate Cases, it is ordered that said Motion is hereby denied.Upon the Court's own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together and shall assigned to the same panel.Upon consideration, Appellees' suggestion that the appeals should be dismissed is hereby carried with the case.
Docket Date 2022-02-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Relinquish Jurisdiction and Stay this Appeal.
Docket Date 2022-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OPPOSITION TO MOTIONTO CONSOLIDATE CASES
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING APPENDIX TO APPELLANT'S MOTIONTO RELINQUISH JURISDICTION AND STAY THIS APPEAL
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-02-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TORELINQUISH JURISDICTION AND STAY THIS APPEAL
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-02-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TORELINQUISH JURISDICTION AND STAY THIS APPEAL
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-02-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Consolidate Cases.
Docket Date 2022-02-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-02-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 11, 2022.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 22-186, 21-736
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BPI SPORTS, LLC, VS FLORIDA SUPPLEMENT, LLC, etc., et al., 3D2022-0186 2022-01-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37697

Parties

Name BPI SPORTS, LLC
Role Appellant
Status Active
Representations Cary A. Lubetsky, Jason R. Alderman, Cristina Alonso, Troy A. Tolentino
Name POWDERS UNLIMITED LIMITED LIABILITY COMPANY
Role Appellee
Status Active
Name FLORIDA SUPPLEMENT, LLC
Role Appellee
Status Active
Representations Steven D. Weber
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Respondent Florida Supplement, LLC’s Motion for Appellate Attorney’s Fees is remanded, pursuant to the Florida Deceptive and Unfair Trade Practices Act, to the trial court for consideration in its discretion at the conclusion of the case.
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2022-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-07-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILINGRESPONSE TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-07-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-07-12
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-07-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILINGAPPELLEE'S APPENDIX TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 7/12/2022
Docket Date 2022-06-20
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 BPI SPORTS, LLC
Docket Date 2022-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Confidential Information within Court Filing to the Appendix to the Answer Brief is recognized by the Court.
Docket Date 2022-05-27
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-05-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILINGAPPELLEE'S APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/27/2022
Docket Date 2022-04-14
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 FLORIDA SUPPLEMENT, LLC
Docket Date 2022-04-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Court’s Order to Show Cause is noted to the extent that the appellant seeks review pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(G). To the extent that Appellant seeks relief pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(B), this appeal is treated as a petition for writ of certiorari.
Docket Date 2022-04-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-03-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-03-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF BPI SPORTS, LLC
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-03-28
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-03-10
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 BPI SPORTS, LLC
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 3/29/2022
Docket Date 2022-03-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellee Florida Supplement, LLC’s Response and Opposition to Appellant’s Motion to Relinquish Jurisdiction and Stay this Appeal is noted. Upon consideration of Appellant’s Motion to Relinquish Jurisdiction and Stay this Appeal, the Motion to Relinquish is hereby denied.
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OPPOSITION TO MOTIONTO RELINQUISH JURISDICTION AND STAY THIS APPEAL
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of the appellant’s Motion to Consolidate Cases, it is ordered that said Motion is hereby denied.
Docket Date 2022-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OPPOSITION TO MOTIONTO CONSOLIDATE CASES
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-02-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Relinquish Jurisdiction and Stay this Appeal.
Docket Date 2022-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING APPENDIX TO APPELLANT'S MOTIONTO RELINQUISH JURISDICTION AND STAY THIS APPEAL
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-02-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TORELINQUISH JURISDICTION AND STAY THIS APPEAL
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-02-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TORELINQUISH JURISDICTION AND STAY THIS APPEAL
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-02-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Consolidate Cases.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-02-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 10, 2022.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BPI SPORTS, LLC, etc., VS FLORIDA SUPPLEMENT LLC, etc., 3D2021-0736 2021-03-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8317

Parties

Name BPI SPORTS, LLC
Role Appellant
Status Active
Representations Cristina Alonso, Jason R. Alderman, Troy A. Tolentino
Name FLORIDA SUPPLEMENT, LLC
Role Appellee
Status Active
Representations Steven D. Weber
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWER BRIEF
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2022-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BPI SPORTS, LLC
Docket Date 2022-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-12-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-10-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2021-10-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BPI SPORTS, LLC
Docket Date 2021-10-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, DECEMBER 7, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2021-10-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2021-10-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BPI SPORTS, LLC
Docket Date 2021-10-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of DECEMBER 6, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BPI SPORTS, LLC
Docket Date 2021-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BPI SPORTS, LLC
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2021-06-01
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING IN APPENDIX
On Behalf Of BPI SPORTS, LLC
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFOF BPI SPORTS, LLC
On Behalf Of BPI SPORTS, LLC
Docket Date 2021-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BPI SPORTS, LLC
Docket Date 2021-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-07 Days to 05/31/2021
Docket Date 2021-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF AND APPENDIX
On Behalf Of BPI SPORTS, LLC
Docket Date 2021-05-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellee's Response and Opposition to the Motion to Relinquish Jurisdiction and Stay this Appeal is noted. Upon consideration, Appellant's Motion to Relinquish Jurisdiction and Stay this Appeal is hereby denied.
Docket Date 2021-05-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURTFILINGAPPELLEE'S APPENDIX TO APPELLEE'S OPPOSITION TOMOTION TO RELINQUISH JURISDICTION AND STAY THISAPPEAL
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2021-05-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OPPOSITION TO MOTIONTO RELINQUISH JURISDICTION AND STAY THIS APPEAL
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2021-04-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this Order to Appellant's Motion to Relinquish Jurisdiction and Stay this Appeal.
Docket Date 2021-04-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TORELINQUISH JURISDICTION AND STAY THIS APPEAL
On Behalf Of BPI SPORTS, LLC
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/28/21
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF AND APPENDIX
On Behalf Of BPI SPORTS, LLC
Docket Date 2021-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BPI SPORTS, LLC
Docket Date 2021-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FLORIDA SUPPLEMENT, LLC
Docket Date 2021-03-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 25, 2021.
Docket Date 2021-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-23

Date of last update: 25 Jan 2025

Sources: Florida Department of State