Search icon

SAINT ANTON CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: SAINT ANTON CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAINT ANTON CAPITAL 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: 04 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000015061
FEI/EIN Number 800691724

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

Address: 107 29th ave, St Pete beach Fl, FL, 33706, US
Mail Address: 107 29th ave, St Pete beach Fl, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1541034 8402 LAUREL FAIR CIRCLE, SUITE 207, TAMPA, FL, 33610 8402 LAUREL FAIR CIRCLE, SUITE 207, TAMPA, FL, 33610 813-621-8065

Filings since 2012-01-31

Form type SC 13D
Filing date 2012-01-31
File View File

Key Officers & Management

Name Role Address
Bracciale Steve R Chief Executive Officer 107 29th ave, St Pete beach Fl, FL, 33706
Bracciale Steve R Auth 107 29th ave, St Pete beach Fl, FL, 33706
BRACCIALE STEPHEN Agent 107 29th ave, St Pete beach Fl, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 107 29th ave, St Pete beach Fl, FL 33706 -
REINSTATEMENT 2022-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 107 29th ave, St Pete beach Fl, FL 33706 -
CHANGE OF MAILING ADDRESS 2022-09-15 107 29th ave, St Pete beach Fl, FL 33706 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-18 BRACCIALE, STEPHEN -
REINSTATEMENT 2019-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
PEDRO L. VALDEZ VS STEPHEN BRACCIALE, ET AL., 2D2018-0124 2018-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7866

Parties

Name PEDRO L. VALDEZ
Role Appellant
Status Active
Representations MONTEREY CAMPBELL, I I I, ESQ., KRISTIE HATCHER-BOLIN, ESQ., PAIGE A. GREENLEE, ESQ., J. CARLTON MITCHELL, ESQ.
Name STEPHEN BRACCIALE
Role Appellee
Status Active
Representations BRADFORD D. KIMBRO, ESQ., JOHN A. WIRTHLIN, ESQ., KENDYL B. TASH, ESQ., STACY D. BLANK, ESQ., GREGORY W. KEHOE, ESQ., PATRICK M. CHIDNESE, ESQ., DANIELLE S. KEMP, ESQ., JASON H. BARUCH, ESQ.
Name NATIONAL SOURCING, INC.
Role Appellee
Status Active
Name SAINT ANTON CAPITAL LLC
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-12-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Greenlee Law, PLLC, is substituted as Appellant's counsel of record and the firms of De La Pena & Holiday, LLP, Lilly Law, PLLC, and the Gordon Law Firm, P.A., are relieved of further appellate responsibilities.
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT NATIONAL SOURCING, INC'S RESPONSE TO THIS COURT'S NOVEMBER 29, 2018 ORDER DENYING MOTION TO WITHDRAW
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-12-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ & MOTION TO CONSOLIDATE WITH CASE 2D18-0128
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-01-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Pedro L. Valdez's motion for appellate attorney fees is denied.Appellant National Sourcing, Inc.'s motion for appellate attorney fees is denied.Appellees' motion for leave to file untimely motion for appellate attorney fees is denied.
Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' motion to relinquish jurisdiction is denied.The appellees' motion for leave to file motion for appellate attorneys' fees out of time is deferred to the merits panel. The appellants have already responded to this motion. If the appellants wish to respond to the appellees' fee motion (attached to the motion for leave), they shall do so within 15 days of the date of this order.
Docket Date 2019-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR LEAVE TO FILE MOTION FOR ATTORNEYS' FEES OUT OF TIME
On Behalf Of PEDRO L. VALDEZ
Docket Date 2019-02-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT NATIONAL SOURCING, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of STEPHEN BRACCIALE
Docket Date 2019-02-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall file responses, or a joint response, to the appellees' motion for leave to file motion for appellate attorney's fees within 10 days of the date of this order.
Docket Date 2019-02-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION FOR RELINQUISHMENT OF JURISDICTION TO TRIAL COURT OR, ALTERNATIVELY, FOR ORDER STAYING APPEAL TO ALLOW RESOLUTION OF TRIAL COURT MOTIONS
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2019-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE MOTION FOR APPELLATE ATTORNEYS' FEES (deferred to the merits panel)
On Behalf Of STEPHEN BRACCIALE
Docket Date 2019-01-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PEDRO L. VALDEZ
Docket Date 2019-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT PEDRO L. VALDEZ'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by January 25, 2019.
Docket Date 2018-12-19
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 PEDRO L. VALDEZ
Docket Date 2018-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Kristie Hatcher-Bolin's response is noted. In all future filings in this appeal, "the certificate [of service] shall specify the party each attorney represents."
Docket Date 2018-11-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Brent C.J. Britton et al.'s motion to withdraw as counsel for Appellant Pedro Valdez is denied without prejudice. One of the following procedures should be followed. Attorney Paige A. Greenlee, who has not yet appeared in this court, may file a notice of appearance as co-counsel, after which Attorney C.J. Britton et al. may file a motion to withdraw. See Fla. R. Jud. Admin. 2.505(e)(3), (f)(1). Or, Attorney Greenlee may file a motion for substitution of counsel signed by Mr. Valdez. See Fla. R. Jud. Admin. 2.505(e)(2), (f)(2). Whichever procedure is used, the movant must also clarify whether Attorneys Kristie Hatcher-Bolin and Monterey Campbell of Gray, Robinson, P.A., and J. Carlton Mitchell of Older Lundy & Alvarez, docketed as attorneys for Mr. Valdez, are or remain co-counsel for him. These attorneys may respond separately as to which appellant(s) they represent, if either, in these consolidated appeals.
Docket Date 2018-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 28, 2018.
Docket Date 2018-10-12
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 STEPHEN BRACCIALE
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within (5) five days from the date of this order.
Docket Date 2018-09-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-09-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-09-20
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 PEDRO L. VALDEZ
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 20, 2018.
Docket Date 2018-08-29
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 PEDRO L. VALDEZ
Docket Date 2018-08-21
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ Appellants' unopposed motion to consolidate related appeals and establish briefing schedule is granted and case number 2D18-2703 is consolidated with consolidated case numbers 2D18-0124 and 2D18-0128. Appellants are directed to file their initial brief and appendix within fifteen days from the date of this order. Additional briefs shall be served pursuant to Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2018-07-30
Type Order
Subtype Order
Description Miscellaneous Order ~ As the trial court has issued an order fulfilling the purpose of the relinquishment of jurisdiction, which the appellants have challenged in case 2D18-2703, the relinquishment period has concluded.
Docket Date 2018-07-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ RELATED APPEALS AND ESTABLISH BRIEFING SCHEDULE
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' second unopposed motion to extend relinquishment of jurisdiction to the trial court is granted for thirty days from the date of this order. Appellants shall immediately file and notify the court upon entry of the order for which jurisdiction was relinquished.
Docket Date 2018-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2018-05-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ Appellants’ unopposed motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for 30 days.
Docket Date 2018-04-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT AND UNOPPOSED MOTION TO EXTEND RELINQUISHMENT
Docket Date 2018-03-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The Appellants' unopposed motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to modify the order on appeal. Appellants shall file in this court a status report within 45 days from the date of this order. A party aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2018-03-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2018-02-21
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.Appellants’ motions for extensions of time are granted, and the initial brief(s) shall be served by March 17, 2018.
Docket Date 2018-02-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTIONS TO CONSOLIDATE
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-02-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's February 2, 2018, order is vacated. Appellee shall serve a response to the appellants' motions to consolidate within 10 days of the date of this order.
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion for an extension of time to serve the initial brief in appeal 2D18-0124 is granted, and Appellant Pedro Valdez shall serve the initial brief by March 19, 2018. The motion for an extension of time to serve the initial brief in appeal 2D18-0128 is denied without prejudice to resubmit it following satisfaction of this court's fee order of January 16, 2018. The motions to consolidate filed in appeals 2D18-0124 and 2D18-0128 are denied without prejudice to resubmit the motions following satisfaction of this court's fee order of January 16, 2018, in appeal 2D18-0128.
NATIONAL SOURCING, INC. VS STEPHEN BRACCIALE, ET AL., 2D2018-0128 2018-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7866

Parties

Name NATIONAL SOURCING, INC.
Role Appellant
Status Active
Representations PAIGE A. GREENLEE, ESQ., J. CARLTON MITCHELL, ESQ., HARRY P. TEICHMAN, ESQ., KRISTIE HATCHER-BOLIN, ESQ., KEVIN L. DEES, ESQ.
Name PEDRO L. VALDEZ
Role Appellee
Status Active
Name STEPHEN BRACCIALE
Role Appellee
Status Active
Representations BRADFORD D. KIMBRO, ESQ., GREGORY W. KEHOE, ESQ., KENDYL B. TASH, ESQ., DANIELLE S. KEMP, ESQ., JOHN A. WIRTHLIN, ESQ., PATRICK M. CHIDNESE, ESQ., STACY D. BLANK, ESQ., JASON H. BARUCH, ESQ.
Name SAINT ANTON CAPITAL LLC
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Mandate
Subtype Mandate
Description Mandate ~ see 18-124
Docket Date 2019-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Pedro L. Valdez's motion for appellate attorney fees is denied.Appellant National Sourcing, Inc.'s motion for appellate attorney fees is denied.Appellees' motion for leave to file untimely motion for appellate attorney fees is denied.
Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' motion to relinquish jurisdiction is denied.The appellees' motion for leave to file motion for appellate attorneys' fees out of time is deferred to the merits panel. The appellants have already responded to this motion. If the appellants wish to respond to the appellees' fee motion (attached to the motion for leave), they shall do so within 15 days of the date of this order.
Docket Date 2019-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR LEAVE TO FILE MOTION FOR ATTORNEYS' FEES OUT OF TIME
On Behalf Of PEDRO L. VALDEZ
Docket Date 2019-02-08
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR RELINQUISHMENT OF JURISDICTION OR, ALTERNATIVELY, FOR ORDER STAYING APPEAL TO ALLOW RESOLUTION OF TRIAL COURT MOTIONS
On Behalf Of STEPHEN BRACCIALE
Docket Date 2019-02-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellees shall file a response to the appellants' motion to relinquish jurisdiction with 10 days of the date of this order.
Docket Date 2019-02-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION FOR RELINQUISHMENT OF JURISDICTION TO TRIAL COURT OR, ALTERNATIVELY, FOR ORDER STAYING APPEAL TO ALLOW RESOLUTION OF TRIAL COURT MOTIONS
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2019-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE MOTION FOR APPELLATE ATTORNEYS' FEES (deferred to the merits panel)
On Behalf Of STEPHEN BRACCIALE
Docket Date 2019-01-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2019-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by January 25, 2019.
Docket Date 2018-12-19
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 PEDRO L. VALDEZ
Docket Date 2018-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Kristie Hatcher-Bolin's response is noted. In all future filings in this appeal, "the certificate [of service] shall specify the party each attorney represents."
Docket Date 2018-12-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Greenlee Law, PLLC, is substituted as Appellant's counsel of record and the firms of De La Pena & Holiday, LLP, Lilly Law, PLLC, and the Gordon Law Firm, P.A., are relieved of further appellate responsibilities.
Docket Date 2018-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT NATIONAL SOURCING, INC'S RESPONSE TO THIS COURT'S NOVEMBER 29, 2018 ORDER DENYING MOTION TO WITHDRAW
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-12-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by December 5, 2018.
Docket Date 2018-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2018-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 28, 2018.
Docket Date 2018-10-12
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 STEPHEN BRACCIALE
Docket Date 2018-09-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-09-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within (5) five days from the date of this order.
Docket Date 2018-09-20
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 PEDRO L. VALDEZ
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 20, 2018.
Docket Date 2018-08-29
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 NATIONAL SOURCING, INC.
Docket Date 2018-08-21
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ Appellants' unopposed motion to consolidate related appeals and establish briefing schedule is granted and case number 2D18-2703 is consolidated with consolidated case numbers 2D18-0124 and 2D18-0128. Appellants are directed to file their initial brief and appendix within fifteen days from the date of this order. Additional briefs shall be served pursuant to Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2018-07-30
Type Order
Subtype Order
Description Miscellaneous Order ~ As the trial court has issued an order fulfilling the purpose of the relinquishment of jurisdiction, which the appellants have challenged in case 2D18-2703, the relinquishment period has concluded.
Docket Date 2018-07-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' second unopposed motion to extend relinquishment of jurisdiction to the trial court is granted for thirty days from the date of this order. Appellants shall immediately file and notify the court upon entry of the order for which jurisdiction was relinquished.
Docket Date 2018-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' STATUS REPORT AND SECOND UNOPPOSED MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION TO THE TRIAL COURT
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-05-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ Appellants’ unopposed motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for 30 days.
Docket Date 2018-04-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT AND UNOPPOSED MOTION TO EXTEND RELINQUISHMENT
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-03-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The Appellants' unopposed motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to modify the order on appeal. Appellants shall file in this court a status report within 45 days from the date of this order. A party aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2018-03-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' UNOPPOSED MOTION FOR RELINQUISHMENT OF JURISIDCTION TO TRIAL COURT TO MODIFYORDER ON APPEAL, OR TO TEMPORARILY ABATE APPEAL IN THE ALTERNATIVE
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-02-21
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.Appellants’ motions for extensions of time are granted, and the initial brief(s) shall be served by March 17, 2018.
Docket Date 2018-02-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTIONS TO CONSOLIDATE
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-02-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's February 2, 2018, order is vacated. Appellee shall serve a response to the appellants' motions to consolidate within 10 days of the date of this order.
Docket Date 2018-02-07
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 NATIONAL SOURCING, INC.
Docket Date 2018-02-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-02-02
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ ***VACATED***(see 02/08/18 ord)The motions to consolidate filed in appeals 2D18-0124 and 2D18-0128 are denied without prejudice to resubmit the motions following satisfaction of this court's fee order of January 16, 2018, in appeal 2D18-0128.
Docket Date 2018-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND FOR CONSOLIDATION WITH APPELLATE CASE NO. 2D18-0124
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-01-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2022-09-15
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-07-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-27
Reg. Agent Change 2013-07-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State