Search icon

TAM INVESTMENT PROPERTIES, LLC

Company Details

Entity Name: TAM INVESTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: L11000073684
FEI/EIN Number NOT APPLICABLE
Address: 19790 West Dixie Hwy, Miami, FL, 33180, US
Mail Address: 3130 Castle Cove Court, Kissimmee, FL, 34746, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARBIN EVAN R Agent 19790 West Dixie Hwy, Miami, FL, 33180

Manager

Name Role Address
VERNON TED Manager 19790 West Dixie Hwy, Miami, FL, 33180
VERNON CINDY Manager 19790 WEST DIXIE HWY, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 19790 West Dixie Hwy, PH-3, Miami, FL 33180 No data
LC AMENDMENT 2023-12-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 19790 West Dixie Hwy, PH-3, Miami, FL 33180 No data
REINSTATEMENT 2023-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 19790 West Dixie Hwy, PH-3, Miami, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2023-10-02 MARBIN, EVAN R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2022-05-26 No data No data
REINSTATEMENT 2021-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ROBIN VERNON a/k/a ROBIN ZIEL VS TED H. VERNON, et al. 4D2021-3467 2021-12-08 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE16-011955

Parties

Name Robin Vernon
Role Appellant
Status Active
Representations Mark F. Booth
Name Ted H. Vernon
Role Appellee
Status Active
Representations John P. Fenner, Ramon Abadin, Christopher N. Link, Richard C. Wolfe
Name ESTATE MARKETING, INC.
Role Appellee
Status Active
Name BOOGIE BOY, LLC
Role Appellee
Status Active
Name TED VERNON SPECIALTY AUTOMOBILES, INC.
Role Appellee
Status Active
Name FLORIDA ACTION FILMS, INC.
Role Appellee
Status Active
Name TAM INVESTMENT PROPERTIES, LLC
Role Appellee
Status Active
Name Hon. Mariya Weekes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2021-12-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ted H. Vernon
Docket Date 2021-12-08
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ROBIN ZIEL, VS TED VERNON, et al., 3D2021-1921 2021-09-24 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
17-27124

Parties

Name ROBIN ZIEL
Role Appellant
Status Active
Representations Mark F. Booth
Name TED VERNON SPECIALITY AUTOMOBILES, INC.
Role Appellee
Status Active
Name TAM INVESTMENT PROPERTIES, LLC
Role Appellee
Status Active
Name TED VERNON
Role Appellee
Status Active
Representations Richard C. Wolfe, Victor K. Rones
Name MERCANTIL BANK, N.A.
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
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 2021-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBIN ZIEL
Docket Date 2021-12-01
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of ROBIN ZIEL
Docket Date 2021-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBIN ZIEL
Docket Date 2021-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-27
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 October 7, 2021.
Docket Date 2021-09-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TED VERNON
Docket Date 2021-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ROBIN ZIEL, VS MERCANTIL BANK, N.A., et al., 3D2021-0820 2021-03-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-27124

Parties

Name ROBIN ZIEL
Role Appellant
Status Active
Representations JOHN P. FENNER, Mark F. Booth
Name TED VERNON SPECIALITY AUTOMOBILES, INC.
Role Appellee
Status Active
Name TAM INVESTMENT PROPERTIES, LLC
Role Appellee
Status Active
Name TED VERNON
Role Appellee
Status Active
Name MERCANTIL BANK, N.A.
Role Appellee
Status Active
Representations Jeremy S. Rones, Victor K. Rones, Richard C. Wolfe
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-20
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 these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2021-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBIN ZIEL
Docket Date 2021-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBIN ZIEL
Docket Date 2021-09-22
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 ROBIN ZIEL
Docket Date 2021-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY FEES
On Behalf Of ROBIN ZIEL
Docket Date 2021-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBIN ZIEL
Docket Date 2021-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE MERCANTIL BANK N.A.'S ANSWER BRIEF
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-09-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MERCANTIL BANK N.A.'S ANSWER BRIEF
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE MERCANTIL BANK N.A.'S MOTION FOR AWARD OF APPELLATE ATTORNEY FEES
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES, TAM INVESTMENT PROPERTIES, LLC TED VERNON AND TED VERNON SPECIALTY AUTOMOBILES, INC.'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES, TAM INVESTMENT PROPERTIES LLC, TED VERNON SPECIALTY AUTOMOBILES, INC. AND TED VERNON'S ANSWER BRIEF
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/17/2021
Docket Date 2021-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-08-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Agreed Motion to Supplement the Record, filed on August 5, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBIN ZIEL
Docket Date 2021-05-26
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 ROBIN ZIEL
Docket Date 2021-04-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The Stipulation to Consolidate Appeals is noted.Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-0781. All filings in the case shall be under case no. 3D21-0781. The parties shall file only one set of briefs under case no. 3D21-0781.
Docket Date 2021-04-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES TAM INVESTMENT PROPERTIES, LLC AND TED VERNON'SRESPONSE TO APPELLANTS' MOTION TO CONSOLIDATE APPEALS
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-04-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this Order to Appellant's Motion to Consolidate Appeals.
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 21-781
On Behalf Of ROBIN ZIEL
Docket Date 2021-03-29
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 April 8, 2021.
Docket Date 2021-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ROBIN ZIEL, VS MERCANTIL BANK, N.A., et al., 3D2021-0781 2021-03-22 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
17-27124

Parties

Name ROBIN ZIEL
Role Appellant
Status Active
Representations JOHN P. FENNER, Mark F. Booth
Name MERCANTIL BANK, N.A.
Role Appellee
Status Active
Representations Victor K. Rones, Jeremy S. Rones, Richard C. Wolfe
Name TAM INVESTMENT PROPERTIES, LLC
Role Appellee
Status Active
Name TED VERNON SPECIALITY AUTOMOBILES, INC.
Role Appellee
Status Active
Name TED VERNON
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-20
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 these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2021-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBIN ZIEL
Docket Date 2021-12-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBIN ZIEL
Docket Date 2021-09-22
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 ROBIN ZIEL
Docket Date 2021-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/22/21
Docket Date 2021-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY FEES
On Behalf Of ROBIN ZIEL
Docket Date 2021-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBIN ZIEL
Docket Date 2021-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE MERCANTIL BANK N.A.'S MOTION FOR AWARD OF APPELLATE ATTORNEY FEES
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-09-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MERCANTIL BANK N.A.'S ANSWER BRIEF
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE MERCANTIL BANK N.A.'S ANSWER BRIEF
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES, TAM INVESTMENT PROPERTIES, LLC TED VERNON AND TED VERNON SPECIALTY AUTOMOBILES, INC.'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES, TAM INVESTMENT PROPERTIES LLC, TED VERNON SPECIALTY AUTOMOBILES, INC. AND TED VERNON'S ANSWER BRIEF
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 010/17/2021
Docket Date 2021-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-08-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Agreed Motion to Supplement the Record, filed on August 5, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBIN ZIEL
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 07/30/2021
Docket Date 2021-05-26
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 ROBIN ZIEL
Docket Date 2021-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The Stipulation to Consolidate Appeals is noted.Upon consideration of the motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-0781. All filings in the case shall be under case no. 3D21-0781. The parties shall file only one set of briefs under case no. 3D21-0781.
Docket Date 2021-04-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES TAM INVESTMENT PROPERTIES, LLC AND TED VERNON'SRESPONSE TO APPELLANTS' MOTION TO CONSOLIDATE APPEALS
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-04-13
Type Notice
Subtype Notice
Description Notice ~ STIPULATION TO CONSOLIDATE APPEAL WITH (3D21-820)
On Behalf Of ROBIN ZIEL
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCANTIL BANK, N.A.
Docket Date 2021-04-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this Order to Appellant's Motion to Consolidate Appeals.
Docket Date 2021-04-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS (With 3D21-820)
On Behalf Of ROBIN ZIEL
Docket Date 2021-03-23
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 April 2, 2021.
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBIN ZIEL
Docket Date 2021-03-22
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 2021-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-12
LC Amendment 2023-12-08
REINSTATEMENT 2023-10-02
LC Amendment 2022-05-26
ANNUAL REPORT 2022-05-23
REINSTATEMENT 2021-04-15
ANNUAL REPORT 2019-01-18
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State