Search icon

BRANDON AUTOMOTIVE MANAGEMENT, LLC

Company Details

Entity Name: BRANDON AUTOMOTIVE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: L11000059997
FEI/EIN Number 45-2442304
Mail Address: 1101 E. FLETCHER AVENUE, TAMPA, FL 33612
Address: 3031 N. ROCKY POINT DR W, #770, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF ORLANDO Agent

Manager

Name Role
LCM INVESTMENTS HOLDINGS II, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069119 BRANDON HONDA ACTIVE 2023-06-06 2028-12-31 No data 3031 NORTH ROCKY POINT DRIVE WEST, SUITE 770, TAMPA, FL, 33607
G17000038121 BRANDON HONDA EXPIRED 2017-04-10 2022-12-31 No data 3031 NORTH ROCKY POINT STE 770, TAMPA, FL, 33607
G11000090941 BRANDON HONDA EXPIRED 2011-09-15 2016-12-31 No data 701 RIVERSIDE PARK PLACE, SUITE 200, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600 (jgh), ORLANDO, FL 32801 No data
LC AMENDMENT 2016-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-30 3031 N. ROCKY POINT DR W, #770, TAMPA, FL 33607 No data

Court Cases

Title Case Number Docket Date Status
DEBRA J. SLONE, Appellant(s) v. MARIO ARTURO AHUMADA, JAY MICHAEL SIMON, AND BRANDON AUTOMOTIVE MANAGEMENT, LLC, Appellee(s). 2D2022-2844 2022-08-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-007197

Parties

Name DEBRA J. SLONE
Role Appellant
Status Active
Name MARIO ARTURO AHUMADA
Role Appellee
Status Active
Name JAY MICHAEL SIMON
Role Appellee
Status Active
Name BRANDON AUTOMOTIVE MANAGEMENT, LLC
Role Appellee
Status Active
Representations PHILLIP T. JONES, ESQ., DANIELLE DINEEN, ESQ., ADAM C. SHELTON, ESQ., MICHAEL DAVID SIEGEL, ESQ., LINDSAY M. POLEGA, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DEBRA J. SLONE
Docket Date 2022-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-12-03
Type Order
Subtype Order
Description Appellant's motion to review and reverse award of attorney's fees is denied.
View View File
Docket Date 2024-09-25
Type Motions Other
Subtype Motion For Review
Description MOTION TO REVIEW AND REVERSE AWARD OF ATTORNEY'S FEES
On Behalf Of DEBRA J. SLONE
Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-29
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ Appellant's motion for rehearing en banc and issuance of a written opinion isdenied.
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ BRANDON AUTOMOTIVE MANAGEMENT, LLC's RESPONSE IN OPPOSTION TOAPPELLANT's MOTION FOR WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of BRANDON AUTOMOTIVE MANAGEMENT, LLC
Docket Date 2023-12-04
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND REHEARING EN BANC
On Behalf Of DEBRA J. SLONE
Docket Date 2023-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate sanctions, brought pursuant to Florida Rule of Appellate Procedure 9.410 and the doctrine of inequitable conduct, is granted. The amount of appellate attorney's fees incurred by appellee, to which appellee is entitled, shall be determined by the trial court.Appellant's response in opposition/motion to strike Appellee's motion for sanctions is denied.
Docket Date 2023-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-15
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the November 8, 2023, oral argument in this case. The case will be decided on the briefs without oral argument.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on Appellant's motion to reconsider or vacate the final judgment. Appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the order on appeal, whichever is earlier. A party who is 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 2022-10-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION
On Behalf Of DEBRA J. SLONE
Docket Date 2022-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DEBRA J. SLONE
Docket Date 2022-08-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of DEBRA J. SLONE
Docket Date 2023-08-04
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OPPOSITION TO APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of DEBRA J. SLONE
Docket Date 2023-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRANDON AUTOMOTIVE MANAGEMENT, LLC
Docket Date 2023-07-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEBRA J. SLONE
Docket Date 2023-07-07
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of BRANDON AUTOMOTIVE MANAGEMENT, LLC
Docket Date 2023-06-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'S MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of DEBRA J. SLONE
Docket Date 2023-06-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, BRANDON AUTOMOTIVE MANAGEMENT, LLC's, RESPONSE TOSLONE'S MOTION TO STRIKE APPELLEE'S ANSWER BRIEF
On Behalf Of BRANDON AUTOMOTIVE MANAGEMENT, LLC
Docket Date 2023-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BRANDON AUTOMOTIVE MANAGEMENT, LLC
Docket Date 2023-05-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE BRANDON AUTOMOTIVEMANAGEMENT, LLC'S MOTION FOR APPELLATE SANCTION (CONTAINED IN OPPOSITION)***DEFERRED TO MERITS PANEL PER 6/27/23 ORDER***
On Behalf Of DEBRA J. SLONE
Docket Date 2023-05-22
Type Response
Subtype Objection
Description OBJECTION ~ ***DEFERRED TO MERITS PANEL PER 6/27/23 ORDER***OPPOSITION TO AND MOTION TO STRIKE BRANDON AUTOMOTIVEMANAGEMENT, LLC'S MOTION FOR APPELLATE SANCTION
On Behalf Of DEBRA J. SLONE
Docket Date 2023-05-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DEBRA J. SLONE
Docket Date 2023-05-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRANDON AUTOMOTIVE MANAGEMENT, LLC
Docket Date 2023-05-09
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ ***DEFERRED TO MERITS PANEL PER 6/27/23 ORDER***
On Behalf Of BRANDON AUTOMOTIVE MANAGEMENT, LLC
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 16, 2023.
Docket Date 2023-04-25
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 BRANDON AUTOMOTIVE MANAGEMENT, LLC
Docket Date 2023-03-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEBRA J. SLONE
Docket Date 2023-03-15
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 shallbe served by March 27, 2023.
Docket Date 2023-03-14
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 DEBRA J. SLONE
Docket Date 2023-02-09
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 shallbe served by March 15, 2023.
Docket Date 2023-02-08
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 DEBRA J. SLONE
Docket Date 2023-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 1193 PAGES - REDACTED
Docket Date 2023-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of Appellant's status report, the relinquishment period hasconcluded, and this matter shall proceed. Appellant shall serve the initial brief within 30days of the date of this order.
Docket Date 2023-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DEBRA J. SLONE
Docket Date 2022-12-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to extend the period of relinquishment is granted to the extentthat jurisdiction is relinquished until January 26, 2023, to allow the trial court to enter anorder on Appellant's motion to reconsider or vacate the final judgment. Appellant shallfile a status report within 15 days of the date of this order, which may take the form of anotice of voluntary dismissal.
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to comply with this Court's order of October 26, 2022, relinquishing jurisdiction
On Behalf Of DEBRA J. SLONE
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion to extend the period of relinquishment is granted to the extentthat jurisdiction is relinquished until December 27, 2022, to allow the trial court to enteran order on Appellant's motion to reconsider or vacate the final judgment. Appellantshall file a status report within 15 days of the date of this order, which may take the formof a notice of voluntary dismissal.
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to comply with this Court's order of October 26, 2022
On Behalf Of DEBRA J. SLONE
Docket Date 2022-12-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF HEARING COMPLETION AND CASE STATUS REPORT
On Behalf Of DEBRA J. SLONE
Docket Date 2022-08-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 08, 2023, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Edward C. LaRose, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-06-27
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied.
DEBRA J. SLONE VS MARIO ARTURO AHUMADA, ET AL. 2D2022-2362 2022-07-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-007197

Parties

Name DEBRA J. SLONE
Role Petitioner
Status Active
Name JAY MICHAEL SIMON
Role Respondent
Status Active
Name MARIO ARTURO AHUMADA
Role Respondent
Status Active
Representations DANIELLE DINEEN, ESQ., ADAM C. SHELTON, ESQ., PHILLIP T. JONES, ESQ., MICHAEL DAVID SIEGEL, ESQ.
Name BRANDON AUTOMOTIVE MANAGEMENT, LLC
Role Respondent
Status Active
Name HON. RONALD FICARROTTA
Role Judge/Judicial Officer
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-14
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. ORIG PETITION ~ Petitioner's petition for a writ prohibiting Judge Paul L. Huey from presidingfurther in circuit court case number 18-CA-007197 is granted as the petitioner's motionto disqualify the judge filed in the circuit court is deemed legally sufficient. Accordingly,Chief Judge Ronald Ficarrotta shall immediately appoint a successor judge pursuant toFlorida Rule of General Practice and Judicial Administration 2.215(b)(4).
Docket Date 2022-09-14
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ NORTHCUTT, LaROSE, and LABRIT
Docket Date 2022-08-30
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF OF PETITIONER
On Behalf Of DEBRA J. SLONE
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANT, BRANDON AUTOMOTIVE MANAGEMENT, LLC., d/b/a BRANDONHONDA's RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of MARIO ARTURO AHUMADA
Docket Date 2022-08-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner’s “Motion to Exercise All Writs Jurisdiction to Review Lower CourtOrder” is denied. See Schlesinger v. Chemical Bank, 707 So. 2d 868, 869 (Fla. 4thDCA 1998) (“A final judgment entered by a judge who was later disqualified is, like anyother order, subject to being reconsidered by a successor judge”).
Docket Date 2022-08-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO EXERCISE ALL WRITS JURISDICTION TOREVIEW LOWER COURT ORDER
On Behalf Of DEBRA J. SLONE
Docket Date 2022-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve a response to the petition for writ of prohibition within 30days of the date of this order. The petitioner may reply within 30 days of service of theresponse. This order does not operate as a stay of the lower tribunal proceedingspursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2022-07-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DEBRA J. SLONE
Docket Date 2022-07-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DEBRA J. SLONE
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DEBRA J. SLONE VS MARIO ARTURO AHUMADA, ET AL 2D2021-3299 2021-10-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-007197

Parties

Name DEBRA J. SLONE
Role Petitioner
Status Active
Name MARIO ARTURO AHUMADA
Role Respondent
Status Active
Representations MICHAEL E. SIEGEL, ESQ., PHILLIP T. JONES, ESQ., DANIELLE DINEEN, ESQ., LINDSAY M. POLEGA, ESQ., ADAM C. SHELTON, ESQ., CHRISTOPHER J. BLAIN, ESQ.
Name BRANDON AUTOMOTIVE MANAGEMENT, LLC
Role Respondent
Status Active
Name JAY MICHAEL SIMON
Role Respondent
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF OF PETITIONER
On Behalf Of DEBRA J. SLONE
Docket Date 2022-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-29
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-01-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for reinstatement of her petition is granted. The court's orderdated December 7, 2021, is vacated. Petitioner's motion for extension of time to servethe reply is treated as a motion to accept brief as timely filed and is granted and thereply is accepted.
Docket Date 2021-12-27
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 DEBRA J. SLONE
Docket Date 2021-12-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION FOR REINSTATEMENT
On Behalf Of DEBRA J. SLONE
Docket Date 2021-12-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and the petition for writ ofcertiorari is dismissed.
Docket Date 2021-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MARIO ARTURO AHUMADA
Docket Date 2021-12-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARIO ARTURO AHUMADA
Docket Date 2021-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE IN LOWER COURT
On Behalf Of DEBRA J. SLONE
Docket Date 2021-11-05
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DEBRA J. SLONE
Docket Date 2021-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEBRA J. SLONE
DEBRA J. SLONE VS MARIO ARTURO AHUMADA, ET AL. 2D2021-3063 2021-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-007197

Parties

Name DEBRA J. SLONE
Role Appellant
Status Active
Name DEBRA J. SLONE (DNU)
Role Appellant
Status Withdrawn
Name BRANDON AUTOMOTIVE MANAGEMENT, LLC
Role Appellee
Status Active
Name MARIO ARTURO AHUMADA
Role Appellee
Status Active
Representations PHILLIP T. JONES, ESQ., ADAM C. SHELTON, ESQ., DANIELLE DINEEN, ESQ., MICHAEL DAVID SIEGEL, ESQ.
Name JAY MICHAEL SIMON
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF UNCONDITIONAL VOLUNTARY DISMISSAL
On Behalf Of DEBRA J. SLONE
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2022-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2022-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of DEBRA J. SLONE (DNU)
Docket Date 2022-01-04
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 45 days from the date of this order.
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's December 1, 2021, order is vacated; and the appeal is reinstated.
Docket Date 2021-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DEBRA J. SLONE (DNU)
Docket Date 2021-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall within ten days satisfy this court's fee order, a copy of which is enclosed with this order. The motion for reconsideration remains pending.
Docket Date 2021-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of DEBRA J. SLONE (DNU)
Docket Date 2021-12-10
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLANT'S MOTION FOR RECONSIDERATION
On Behalf Of DEBRA J. SLONE (DNU)
Docket Date 2021-12-01
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ **VACATED-SEE 01/03/22 ORDER**This appeal is dismissed based on Appellant's failure to satisfy this court's October 5, 2021, fee order.
Docket Date 2021-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LUCAS, AND ROTHSTEIN-YOUAKIM
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DEBRA J. SLONE (DNU)
Docket Date 2021-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-06
LC Amendment 2016-12-30
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7591987009 2020-04-07 0455 PPP 9209 E ADAMO DRIVE, TAMPA, FL, 33619-2603
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2842425
Loan Approval Amount (current) 2616100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-2603
Project Congressional District FL-16
Number of Employees 200
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2645701.35
Forgiveness Paid Date 2021-06-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State