Search icon

CREDO, LLC - Florida Company Profile

Company Details

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

CREDO, 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: 09 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000003708
FEI/EIN Number APPLIED FOR

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

Address: casa bonita, m 6 camino a vera cruz, panama city, pa, PA
Mail Address: casa bonita, m 6 camino a vera cruz, panama city, PA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez J. Manager casa bonita, panama city
SPIEGELMAN GUY ESQ Agent 19 WEST FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-09-11 casa bonita, m 6 camino a vera cruz, panama city, pa PA -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 casa bonita, m 6 camino a vera cruz, panama city, pa PA -

Court Cases

Title Case Number Docket Date Status
CREDO LLC, VS OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY, etc., et al., 3D2021-0978 2021-04-20 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
17-1202

Parties

Name CREDO, LLC
Role Appellant
Status Active
Representations Roniel Rodriguez, IV
Name OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations ANTHONY BELL, Jezabel P. Lima, STUART I. GROSSMAN, PHILLIP H. HUTCHINSON, Matthew J. McGuane, LINDSAY L. MACDONALD
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/29/2021
Docket Date 2021-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CREDO, LLC
Docket Date 2021-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CREDO, LLC
Docket Date 2021-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 10/26/2021
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/09/2021
Docket Date 2021-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CREDO, LLC
Docket Date 2021-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF SECOND AGREEDEXTENSTION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CREDO, LLC
Docket Date 2021-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/08/2021
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 08/07/2021
Docket Date 2021-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSTIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of CREDO, LLC
Docket Date 2021-06-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CREDO, LLC
Docket Date 2021-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of CREDO, LLC
Docket Date 2021-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
YOUNG LAND USA, INC. VS CREDO LLC 3D2018-2146 2018-10-24 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
17-19708

Parties

Name YOUNG LAND USA INC.
Role Appellant
Status Active
Representations HERBERT B. DELL
Name CREDO, LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. SALTER, MILLER and GORDO, JJ., concur.
Docket Date 2019-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2019-08-07
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-08-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied.
Docket Date 2019-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s request for oral argument is hereby denied. It is ordered that this cause will be considered by the Court without oral argument. SALTER, MILLER and GORDO, JJ., concur.
Docket Date 2019-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2019-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CREDO, LLC
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-48 days to 3/30/19
Docket Date 2019-02-28
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 CREDO, LLC
Docket Date 2019-02-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss is carried with the case. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO AE MOTION TO DISMISS
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2019-01-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CREDO, LLC
Docket Date 2019-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2018-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2018-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YOUNG LAND USA, INC.
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
JUAN CARLOS MUSI, VS CREDO, LLC, etc., 3D2018-0583 2018-03-28 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
15-11310

Parties

Name Juan Carlos Musi
Role Appellant
Status Active
Representations GEOFFREY D. ITTLEMAN
Name CREDO, LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. EMAS, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2019-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-08
Type Response
Subtype Response
Description RESPONSE ~ to the motion for rehearing and request for the imposition of sanctions against the ae and it counsel.
On Behalf Of Juan Carlos Musi
Docket Date 2019-02-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CREDO, LLC
Docket Date 2019-01-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for prevailing party attorneys’ fees on appeal, it is ordered that said motion is granted under section 83.48, Florida Statutes and remanded to the trial court to fix amount. Appellee’s motion for appellate atoorneys’ fees is hereby denied.
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CREDO, LLC
Docket Date 2018-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CREDO, LLC
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s second motion for an extension of time to file the answer brief is granted to and including October 3, 2018.
Docket Date 2018-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CREDO, LLC
Docket Date 2018-09-14
Type Response
Subtype Response
Description RESPONSE ~ OF APPELLANT'S RENEWED OBJECTION TO APPELLEE'S SECONDAND FINAL MOTION FOR ENLARGEMENT OF TIME TO FILETHE ANSWER BRIEF AND/OR ISSUE A STAY OF ALLCOLLECTION ACTIVITIES IN THE LOWER COURTAND/OR CLOSE THE BRIEFING SCHEDULE
On Behalf Of Juan Carlos Musi
Docket Date 2018-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CREDO, LLC
Docket Date 2018-09-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Juan Carlos Musi
Docket Date 2018-09-06
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s urgent motion to stay collection activities is hereby denied without prejudice to the appellant filing with the trial court a motion for stay pending review. See Fla. R. App. P. 9.310. EMAS, LOGUE and LUCK, JJ., concur.
Docket Date 2018-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s response to the appellant’s motion to close briefing schedule is noted. Upon consideration, appellant’s motion to close the briefing schedule is denied. The objection to appellee’s motion for an extension of time to file the answer brief is noted. The motion for an extension of time to file the answer brief is granted to and including September 15, 2018. Appellee shall diligently and timely work on and file it answer brief.
Docket Date 2018-08-16
Type Response
Subtype Objection
Description Objection ~ to ae motion for eot to file answer brief and/or issue a stay of all collection activities in the lower court
On Behalf Of Juan Carlos Musi
Docket Date 2018-08-16
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 CREDO, LLC
Docket Date 2018-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to close the briefing schedule
On Behalf Of Juan Carlos Musi
Docket Date 2018-07-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s July 12, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the depositions which are attached to said motion.
Docket Date 2018-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Juan Carlos Musi
Docket Date 2018-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Juan Carlos Musi
Docket Date 2018-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Juan Carlos Musi
Docket Date 2018-06-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-02
Type Notice
Subtype Notice
Description Notice ~ of compliance
On Behalf Of Juan Carlos Musi
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Juan Carlos Musi
Docket Date 2018-03-28
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 2018-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CREDO LLC, VS SPEYSIDE INVESTMENTS CORP., 3D2017-0815 2017-04-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-31175

Parties

Name CREDO, LLC
Role Appellant
Status Active
Representations PAUL MORRIS, Roniel Rodriguez, IV
Name SPEYSIDE INVESTMENTS CORP.
Role Appellee
Status Active
Representations MOLLY E. CAREY, Ellen Patterson, W. Aaron Daniel, ASSOCIATION LAW GROUP, P.L., Albertelli Law, Elliot B. Kula, MICHAEL A. ROTHMAN, Simon Ferro, William D. Mueller, Cary A. Lubetsky, GRAY ROBINSON, P.A.
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. LOGUE, LUCK and LINDSEY, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-09-27
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of SPEYSIDE INVESTMENTS CORP.
Docket Date 2018-09-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CREDO, LLC
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s motion for extension of time to file a motion for rehearing and rehearing en banc is granted to and including September 18, 2018.
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot for filing rehearing, rehearing en banc
Docket Date 2018-08-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant’s motion for extension of time for filing rehearing and rehearing en banc.
Docket Date 2018-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing and rehearing en banc
On Behalf Of CREDO, LLC
Docket Date 2018-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-08-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-05-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CREDO, LLC
Docket Date 2017-11-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellant’s motion to expedite; alternatively, motion for review of order denying stay, the motion to expedite is hereby denied. LOGUE, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-11-21
Type Notice
Subtype Notice
Description Notice ~ of Cancellation of Contempt Hearing
On Behalf Of CREDO, LLC
Docket Date 2017-11-21
Type Response
Subtype Reply
Description REPLY ~ to AA's notice of cancellation of contempt hearing.
On Behalf Of SPEYSIDE INVESTMENTS CORP.
Docket Date 2017-10-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ appellant's motion to expedite; alternatively, motion for review of order denying stay of temporary injunction pending appeal
On Behalf Of SPEYSIDE INVESTMENTS CORP.
Docket Date 2017-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CREDO, LLC
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including September 29, 2017.
Docket Date 2017-09-01
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 CREDO, LLC
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 9/9/17
Docket Date 2017-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CREDO, LLC
Docket Date 2017-07-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SPEYSIDE INVESTMENTS CORP.
Docket Date 2017-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SPEYSIDE INVESTMENTS CORP.
Docket Date 2017-06-29
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 SPEYSIDE INVESTMENTS CORP.
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 7/3/17
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPEYSIDE INVESTMENTS CORP.
Docket Date 2017-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CREDO, LLC
Docket Date 2017-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CREDO, LLC
Docket Date 2017-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CREDO, LLC
Docket Date 2017-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CREDO, LLC
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 7/24/17
Docket Date 2017-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CREDO, LLC
Docket Date 2017-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/25/17
Docket Date 2017-04-24
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 CREDO, LLC
Docket Date 2017-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREDO, LLC
Docket Date 2017-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPEYSIDE INVESTMENTS CORP.
Docket Date 2017-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
DARRELL K. WILSON SR., VS CREDO LLC, et al., 3D2016-2725 2016-12-05 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
14-6809

Parties

Name DARRELL KEITH WILSON, SR.
Role Appellant
Status Active
Name CREDO, LLC
Role Appellee
Status Active
Representations GUY G. SPIEGELMAN, Roniel Rodriguez, IV, BENNY A. ORTIZ, MARK S. DUNN, Michael J. Farrar, BRIAN C. COSTA, John Mika, SETH HELLER, FRANK WOLLAND, ERIN K. KOLMANSBERGER, JONAH D. KAPLAN, Mark Evans Kass, Cary A. Lubetsky, RHETT TRABAND
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Credo, LLC’s motion to dismiss the appeal is hereby denied. Appellant’s motion to reverse and remand is hereby denied.
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-04
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee’s motion to strike appellant’s November 26, 2018 Notice of Filing is granted, and the Notice of Filing filed on November 26, 2018 is hereby stricken. FERNANDEZ, LOGUE and LUCK, JJ., concur.
Docket Date 2018-11-29
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike aa Nov 26, 2018 notice of filing
Docket Date 2018-11-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ See order issued on 12/4/18-Notice of filing stricken
Docket Date 2018-11-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa November 26, 2018 notice of filing
On Behalf Of CREDO, LLC
Docket Date 2017-12-05
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-12-05
Type Response
Subtype Reply
Description REPLY
Docket Date 2017-11-07
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-11-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ to this Court June 22-2016 Order Appellee Stuart R Kalb Individually and as Trustee Failed to Timely File and Answer Brief Per the Court's Orders Appellant Move the Court to Reverse and REMAND as to Stuart R KAB INDIVDUALLY and as Trustee
Docket Date 2017-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-11-06
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's status report is noted by the Court. Appellant is granted thirty (30) days from the date of this order to file the reply brief. No further extensions will be granted.
Docket Date 2017-10-11
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-09-25
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within five (5) days of the date of this order.
Docket Date 2017-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Precast Depot, Inc.¿s motion for substitution of parties is hereby denied. The request for a brief stay is granted, and the appeal is stayed for thirty (30) days from the date of this order for the purpose of settlement.
Docket Date 2017-07-25
Type Response
Subtype Response
Description RESPONSE
Docket Date 2017-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to comply with this Court¿s July 5, 2017 order is granted to and including ten (10) days from the date of this order, with no further extensions allowed.
Docket Date 2017-07-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to comply with this court July 5, 2017 order
Docket Date 2017-07-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The parties are ordered to file a response within ten (10) days of the date of this order to the movant, Precast Depot, Inc.¿s motion for substitution of parties and brief stay pending settlement.
Docket Date 2017-07-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CREDO, LLC
Docket Date 2017-07-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CREDO, LLC
Docket Date 2017-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREDO, LLC
Docket Date 2017-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CREDO, LLC
Docket Date 2017-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for substitution of parties and brief stay pending settlement
On Behalf Of CREDO, LLC
Docket Date 2017-06-22
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-05-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideraion, appellee¿s motion to dismiss is carried with the case. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
Docket Date 2017-04-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CREDO, LLC
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/26/17
Docket Date 2017-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CREDO, LLC
Docket Date 2017-04-06
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-12-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of service.
Docket Date 2016-12-06
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 16-938, 16-937 Prior case: 14-1875
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2016-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
DARRELL KEITH WILSON, SR., VS CREDO, LLC, 3D2016-0938 2016-04-25 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
14-6809

Parties

Name DARRELL KEITH WILSON, SR.
Role Appellant
Status Active
Name CREDO, LLC
Role Appellee
Status Active
Representations BENNY A. ORTIZ, Cary A. Lubetsky, DIRAN V. SEROPIAN, Roniel Rodriguez, IV
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to comply with the court's 5-02-2016 order.
Docket Date 2016-05-02
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2016-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-04-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. No motion for rehearing will be entertained by the court.
Docket Date 2017-04-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-04-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
Docket Date 2017-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for clarification, rehearing and request for written opinion prusuant to Rule 9.330(a) and request that question be certified under Rule 9.030(a)(2)(A)(vi) is hereby denied. WELLS, ROTHENBERG and EMAS, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2017-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and clarification
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Upon consideration, appellant¿s motion to stay or abatement of proceedings pursuant to appellant¿s federal civil rights complaint filing is hereby denied. Appellant¿s motion for extension of time to file a motion for rehearing en banc and written opinion to is granted to and including March 2, 2017.
Docket Date 2017-02-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-27
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s corrected motion for an extension of time to file the reply brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2016-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ corrected
Docket Date 2016-11-04
Type Record
Subtype Appendix
Description Appendix ~ supplemental
On Behalf Of CREDO, LLC
Docket Date 2016-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CREDO, LLC
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 5 days to 11/4/16
Docket Date 2016-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CREDO, LLC
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/31/16
Docket Date 2016-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CREDO, LLC
Docket Date 2016-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CREDO, LLC
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/30/16
Docket Date 2016-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee¿s notice of withdrawal of its motion to dismiss is recognized by the Court.
Docket Date 2016-08-15
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF ITS MOTION TO DISMISS A APPEAL FIR FAILURE TO TIMELY FILE AN INITIAL BRIEF
On Behalf Of CREDO, LLC
Docket Date 2016-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-08-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ aa appeal for failure to timely file an initial brief
On Behalf Of CREDO, LLC
Docket Date 2016-07-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CREDO, LLC
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREDO, LLC
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/31/16
Docket Date 2016-07-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of CREDO, LLC
Docket Date 2016-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME ( XXI ).
Docket Date 2016-05-27
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on May 2, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-05-23
Type Response
Subtype Response
Description RESPONSE ~ to the court order to show cause why the aa court shouldn't dismiss appeal for lack of jurisdiction
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file a response to the show cause order is granted to and including twenty (20) days from the date of this order.
Docket Date 2016-05-13
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of CREDO, LLC
DARRELL KEITH WILSON, SR., VS PAUL M. KADE, etc., et al., 3D2016-0937 2016-04-25 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
14-6809

Parties

Name DARRELL KEITH WILSON, SR.
Role Appellant
Status Active
Name CREDO, LLC
Role Appellee
Status Active
Representations DIRAN V. SEROPIAN, Roniel Rodriguez, IV, KENNETH S. POLLOCK, JONAH D. KAPLAN, Cary A. Lubetsky
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the petition for review is denied. No motion for rehearing will be entertained by the court. Respondent's motion for attorney's fees is granted in part to the extent of the jurisdictional briefing and it is ordered that respondents shall recover from pet. the amount of $2,500.00 for the services of respondents attorney in this court. Rs motion for attorney's fees is denied in part without prejudice to the extent it seeks an award attorney's fees pursuant to sections 57.041 and 768.79, Florida Statues, and remanded to the district court for further action consistent with this court's determination.
Docket Date 2017-10-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Respondent, Paul M. Kade, etc., et al's Motion to dismiss appeal for defective notice to invoke is hereby denied as moot.
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-04-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-04-10
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion to tax appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to a determination of entitlement under section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442.
Docket Date 2017-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-17
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, March 20, 2017. The Court will consider the case without oral argument. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2017-01-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CREDO, LLC
Docket Date 2016-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CREDO, LLC
Docket Date 2016-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CREDO, LLC
Docket Date 2016-11-17
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 CREDO, LLC
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-28 days to 12/16/16
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 11/18/16
Docket Date 2016-09-29
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 CREDO, LLC
Docket Date 2016-09-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2016-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME.
Docket Date 2016-08-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Paul M. Kade d/b/a The Law Offices of Paul M. Kade¿s motion to dismiss the appeal is hereby denied. Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CREDO, LLC
Docket Date 2016-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CREDO, LLC
Docket Date 2016-07-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CREDO, LLC
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREDO, LLC
Docket Date 2016-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 20 VOLUMES.
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2016-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
KEITH WILSON, SR., VS CREDO, LLC, etc., 3D2014-1875 2014-08-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-6809

Parties

Name DARRELL KEITH WILSON, SR.
Role Appellant
Status Active
Name CREDO, LLC
Role Appellee
Status Active
Representations Cary A. Lubetsky, Roniel Rodriguez, IV, Michael J. Farrar
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ It appearing to the court that it is without jurisdiction, the pet. for review is hereby dismissed. no motion for rehearing will be entertained by the court.
Docket Date 2014-12-31
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-12-31
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee's motion to strike appellant's reply brief and appendix is hereby denied as moot.
Docket Date 2014-12-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to deny ae motion to strike aa reply brief and appendix
Docket Date 2014-12-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CREDO, LLC
Docket Date 2014-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2014-11-05
Type Record
Subtype Appendix
Description Appendix ~ in confidential filing
Docket Date 2014-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREDO, LLC
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration of appellant's emergency motion for an extension of time, appellant is granted thirty (30) days from the date of this order to file the reply brief. No further extensions will be allowed.
Docket Date 2014-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2014-09-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CREDO, LLC
Docket Date 2014-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CREDO, LLC
Docket Date 2014-08-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ supplement to aa brief attached court record PS Keith Wilson, Sr.
Docket Date 2014-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DARRELL KEITH WILSON, SR.
Docket Date 2014-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-08-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CREDO, LLC
Docket Date 2014-08-05
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
Reg. Agent Resignation 2022-02-17
REINSTATEMENT 2020-12-15
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State