Search icon

CARDPLATFORMS LLC - Florida Company Profile

Company Details

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

CARDPLATFORMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: L10000116517
FEI/EIN Number 274032590

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

Address: 255 NE 3rd Court, Boca Raton, FL, 33432, US
Mail Address: 255 NE 3rd Court, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDPLATFORMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 274032590 2020-04-16 CARDPLATFORMS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 522210
Sponsor’s telephone number 5613504434
Plan sponsor’s address 6400 BOYNTON BEACH BLVD., #742042, BOYNTON BEACH, FL, 33474

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing MICHAEL G. PARK
Valid signature Filed with authorized/valid electronic signature
CARDPLATFORMS LLC 401 K PROFIT SHARING PLAN TRUST 2018 274032590 2019-03-06 CARDPLATFORMS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 522210
Sponsor’s telephone number 5616136713
Plan sponsor’s address 604 BANYAN TRAIL #811352, BOCA RATON, FL, 334811352

Signature of

Role Plan administrator
Date 2019-03-06
Name of individual signing MICHAEL G. PARK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FOSTER JEFFERY Manager 255 NE 3rd Court, Boca Raton, FL, 33432
MICHAEL G. PARK, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 255 NE 3rd Court, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-04-26 255 NE 3rd Court, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 4935 King Palm Circle, Boynton Beach, FL 33436 -
LC AMENDMENT 2019-08-21 - -
LC AMENDMENT 2016-12-01 - -
LC AMENDMENT 2016-05-02 - -
LC AMENDMENT 2016-04-26 - -
REGISTERED AGENT NAME CHANGED 2011-07-18 MICHAEL G. PARK, P.A. -
LC NAME CHANGE 2011-06-13 CARDPLATFORMS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000403283 ACTIVE 2020-CA-005837 DUVAL COUNTY CIRCUIT COURT 2020-12-10 2025-12-15 $174,378.17 FIDELITY INFORMATION SERVICES, LLC, 601 RIVERSIDE AVE., TOWER - 12TH FLOOR, JACKSONVILLE, FL 32204

Court Cases

Title Case Number Docket Date Status
SNELL AND WILMER, LLP VS EDWARD MANDEL, et al. 4D2020-1716 2020-07-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-4917

Parties

Name Snell and Wilmer, LLP
Role Appellant
Status Active
Representations David R. Atkinson, George S. LeMieux, Lauren Vickroy Purdy
Name Jeff Foster
Role Appellee
Status Active
Name TBP Management Group, Llc.
Role Appellee
Status Active
Name VIBE MICRO, INC.
Role Appellee
Status Active
Name Igor Shabanets
Role Appellee
Status Active
Name Big Capital, LLC
Role Appellee
Status Active
Name 8 Speed 8, Inc.
Role Appellee
Status Active
Name Edward Mandel
Role Appellee
Status Active
Representations Michael D. Karsch, Jared Quartell, Andrew M. Feldman, Todd M. Kurland, Shay B. Cohen, Stephanie Hopple, Patrick Hopple
Name Kiosk Consulting, LLC
Role Appellee
Status Active
Name Yeves Yon
Role Appellee
Status Active
Name MICHAEL PARK LLC
Role Appellee
Status Active
Name Karla Guarino
Role Appellee
Status Active
Name CARDPLATFORMS LLC
Role Appellee
Status Active
Name ISS Management, LLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-11-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-1708 AND 20-1716 ARE CONSOLIDATED FOR PANEL PURPOSES. SEE 11/23/2020 ORDER.**
Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee Edward Mandel's September 30, 2021 motion for rehearing or certification is denied.
Docket Date 2021-10-14
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of Snell and Wilmer, LLP
Docket Date 2021-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR TO CERTIFY CONFLICT
On Behalf Of Edward Mandel
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-11-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's November 12, 2020 response, it is ORDERED sua sponte that case numbers 4D20-1708 and 4D20-1716 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Snell and Wilmer, LLP
Docket Date 2020-11-12
Type Response
Subtype Response
Description Response
On Behalf Of Snell and Wilmer, LLP
Docket Date 2020-11-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellee's October 20, 2020 "notice of similar case pending," it is ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, why case numbers 4D20-1708 and 4D20-1716 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Edward Mandel
Docket Date 2020-10-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ October 15, 2020 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-10-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ **STRICKEN**
On Behalf Of Edward Mandel
Docket Date 2020-09-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Snell and Wilmer, LLP
Docket Date 2020-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Snell and Wilmer, LLP
Docket Date 2020-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 11, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before September 21, 2020. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-09-11
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 Snell and Wilmer, LLP
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 7, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before September 14, 2020. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-07
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 Snell and Wilmer, LLP
Docket Date 2020-08-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Snell and Wilmer, LLP
Docket Date 2020-08-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Snell and Wilmer, LLP
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KARLA GUARINO VS EDWARD MANDEL, et al. 4D2020-1708 2020-07-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-004917 -12

Parties

Name Karla Guarino
Role Appellant
Status Active
Representations Todd M. Kurland
Name 8 Speed 8, Inc.
Role Appellant
Status Active
Name VIBE MICRO, INC.
Role Appellant
Status Active
Name TBP Management Group, Llc.
Role Appellee
Status Active
Name Edward Mandel
Role Appellee
Status Active
Representations Stephanie Hopple, Michael D. Karsch, David R. Atkinson, Geoffrey D. Ittleman, Zachary P. Hyman, Edward Alan Marod, George S. LeMieux, Shay B. Cohen, Andrew M. Feldman, Kathleen S. Phang, Lauren Vickroy Purdy, Patrick Hopple
Name Yves Yon
Role Appellee
Status Active
Name Igor Shabanets
Role Appellee
Status Active
Name CARDPLATFORMS LLC
Role Appellee
Status Active
Name Snell & Wilmer, LLP
Role Appellee
Status Active
Name Jeff Foster
Role Appellee
Status Active
Name ISS Management, LLC
Role Appellee
Status Active
Name PAYTELLER, LLC
Role Appellee
Status Active
Name MICHAEL PARK LLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-11-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-1708 AND 20-1716 ARE CONSOLIDATED FOR PANEL PURPOSES. SEE 11/23/2020 ORDER.**
Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee Edward Mandel's September 30, 2021 motion for rehearing or certification is denied.
Docket Date 2021-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN SNELL AND WILMER, LLP'S RESPONSE TO APPELLEES MOTION FOR REHEARING OR TO CERTIFY CONFLICT, AND SUPPLEMENTAL MEMORANDUM
On Behalf Of Karla Guarino
Docket Date 2021-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR TO CERTIFY CONFLICT
On Behalf Of Edward Mandel
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-11-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's November 12, 2020 response, it is ORDERED sua sponte that case numbers 4D20-1708 and 4D20-1716 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-11-12
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO CONSOLIDATION
On Behalf Of Karla Guarino
Docket Date 2020-11-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellee's October 20, 2020 "notice of similar case pending," it is ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, why case numbers 4D20-1708 and 4D20-1716 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Karla Guarino
Docket Date 2020-10-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Edward Mandel
Docket Date 2020-10-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ October 15, 2020 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Edward Mandel
Docket Date 2020-10-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ **STRICKEN**
On Behalf Of Edward Mandel
Docket Date 2020-09-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Karla Guarino
Docket Date 2020-09-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable and contains no bookmarks as required by 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 2020-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Karla Guarino
Docket Date 2020-09-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Karla Guarino
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 7, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before September 15, 2020. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-07
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 Karla Guarino
Docket Date 2020-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Karla Guarino
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Karla Guarino
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VENTURES A GOGO, LLP VS CARDPLATFORMS, LLC 4D2018-0271 2018-01-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA008140XXXX

Parties

Name VENTURES A GOGO, LLP
Role Appellant
Status Active
Representations Allen Mark Levine, DANIEL L. WALLACH
Name CARDPLATFORMS LLC
Role Appellee
Status Active
Representations BAMBI BLUM, Lance W. Shinder, Chelsea Hackman
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-10-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ REPORT CONCERNING STATUS OF DRAFTING ANDEXECUTION OF SETTLEMENT DOCUMENTS
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-10-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Cardplatforms, LLC
Docket Date 2018-09-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the parties, within fifteen (15) days from the date of this order, shall file a report indicating the status towards completion of the settlement documents.
Docket Date 2018-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-09-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the parties, within five (5) days from the date of this order, shall file a report indicating the status towards completion of the settlement documents.
Docket Date 2018-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT.
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-04-30
Type Response
Subtype Response
Description Response ~ TO MOT. FOR ATTY. FEES
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX.
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cardplatforms, LLC
Docket Date 2018-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cardplatforms, LLC
Docket Date 2018-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED.
On Behalf Of Cardplatforms, LLC
Docket Date 2018-04-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 28, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 6, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-28
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 VENTURES A GOGO, LLP
Docket Date 2018-02-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-22
Type Response
Subtype Response
Description Response
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of VENTURES A GOGO, LLP
Docket Date 2018-12-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed; further,ORDERED that appellee's April 4, 2018 motion for appellate attorney's fees is denied as moot; further,ORDERED that appellant's April 30, 2018 motion for appellate attorneys' fees is denied as moot.WARNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2018-10-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, having considered the October 3, 2018 joint status report, the parties shall file another report within forty-five (45) days from the date of this order as to the status of the settlement documents. At that time, if the documents have not been finalized or if the settlement remains subject to cancellation, the Court will proceed to resolve this appeal.
Docket Date 2018-02-01
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ Upon consideration of appellant's January 22, 2018 response to this court's January 22, 2018 Dobrick order, this court again ORDERS appellant to comply with the order. Appellant's response suggests that the order is immediately appealable under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii) despite the pendency of remaining counts, but the order nevertheless fails to actually determine the right to immediate possession of property. It merely grants appellee's motion for summary judgment and denies appellant's motion. It is not clear if the order disposes of counts 3 and 4 or just count 4. Accordingly, appellant is ORDERED to obtain and file with this court an order which actually enters judgment as to counts 3 and/or 4, as appropriate, within the time provided in this court's January 22, 2018 order. Further ORDERED that that the court determines that this appeal seeks review of a non–final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date on which the order entering judgment is filed in this court. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-01-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-11
LC Amendment 2019-08-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-03
LC Amendment 2016-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State