Search icon

JANOURA PARTNERS LLC - Florida Company Profile

Company Details

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

JANOURA PARTNERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

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

Date Filed: 23 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2016 (9 years ago)
Document Number: L12000054747
FEI/EIN Number 46-5409008

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

Address: 2924 DAVIE ROAD, DAVIE, FL, 33314, US
Mail Address: 2924 DAVIE ROAD, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U0H0OIS3VK7J91 L12000054747 US-FL GENERAL ACTIVE -

Addresses

Legal C/O JANOURA, MICHAEL, 2924 DAVIE ROAD, SUITE 202, DAVIE, US-FL, US, 33314
Headquarters 2924 DAVIE ROAD, SUITE 202, DAVIE, US-FL, US, 33314

Registration details

Registration Date 2019-09-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000054747

Key Officers & Management

Name Role Address
JANOURA MICHAEL Manager 2924 DAVIE ROAD, DAVIE, FL, 33314
JANOURA MICHAEL Agent 2924 DAVIE ROAD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129162 SIMS CREEK PLAZA ACTIVE 2014-12-23 2029-12-31 - 2924 DAVIE ROAD, SUITE 202, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 2924 DAVIE ROAD, SUITE 202, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2016-02-24 2924 DAVIE ROAD, SUITE 202, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 2924 DAVIE ROAD, SUITE 202, DAVIE, FL 33314 -

Court Cases

Title Case Number Docket Date Status
JANOURA PARTNERS, LLC, ETC. VS PALM BEACH IMPORTS, INC., ETC. SC2019-0632 2019-04-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2582

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA010199XXXXMB

Parties

Name JANOURA PARTNERS LLC
Role Petitioner
Status Active
Representations Philip M. Burlington, Wayne Kaplan
Name PALM BEACH IMPORTS, INC.
Role Respondent
Status Active
Representations Anna Patricia Morales-Christiansen, Jonathan B. Butler, Brian B. Joslyn
Name INTERNATIONAL COUNCIL OF SHOPPING CENTERS, INC.
Role Amicus - No Position
Status Active
Representations Manuel Farach
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-06-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Palm Beach Imports, Inc.
View View File
Docket Date 2019-05-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Palm Beach Imports, Inc.
View View File
Docket Date 2019-05-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ INTERNATIONAL COUNCIL OF SHOPPING CENTERS'NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of International Council of Shopping Centers
View View File
Docket Date 2019-05-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Janoura Partners, LLC
View View File
Docket Date 2019-04-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 20, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-04-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Janoura Partners, LLC
View View File
Docket Date 2019-04-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-04-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Janoura Partners, LLC
View View File
JANOURA PARTNERS, LLC VS PALM BEACH IMPORTS, INC. 4D2017-2582 2017-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA010199XXXXMB

Parties

Name JANOURA PARTNERS LLC
Role Appellant
Status Active
Representations Wayne Kaplan, Philip M. Burlington
Name PALM BEACH IMPORTS, INC., a
Role Appellee
Status Active
Representations Ronald E. Crescenzo, A. Patricia Morales, BRIAN B. JOSLYN
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-632 PETITION DENIED
Docket Date 2019-04-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-632
Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-25
Type Response
Subtype Response
Description Response
On Behalf Of PALM BEACH IMPORTS, INC., a
Docket Date 2019-02-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2019-02-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's January 31, 2019 motion for extension of time is granted, and the time for filing a response to appellant's January 22, 2019 motion for rehearing en banc, motion for rehearing, motion for certification of conflict, and motion for clarification is extended twenty (20) days from the date of this order.
Docket Date 2019-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PALM BEACH IMPORTS, INC., a
Docket Date 2019-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that International Council of Shopping Centers’ January 22, 2019 motion for leave to file amicus brief on rehearing is granted.
Docket Date 2019-01-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO AND CERTIFICATE OF APPELLEE'S OBJECTION TO MOTION FOR LEAVE TO FILE AMICUS BRIEF
Docket Date 2019-01-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR CERTIFICATION OF CONFLICT, AND MOTION FOR CLARIFICATION
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2019-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMICUS BRIEF ON REHEARING
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 14, 2019 motion for extension of time is granted, and the time in which to file post-opinion motions is extended five (5) days from the date of this order.
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2018-12-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 28, 2018 motion for extension of time is granted, and the time in which to file post-opinion motions is extended fifteen (15) days from the date of this order.
Docket Date 2018-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's May 21, 2018 motion for attorney's fees on appeal is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-10-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2018-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2018-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2018-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 2, 2018 motion for extension of time to file the reply brief is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-07-02
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 JANOURA PARTNERS, LLC
Docket Date 2018-06-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/2/18
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2018-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM BEACH IMPORTS, INC., a
Docket Date 2018-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PALM BEACH IMPORTS, INC., a
Docket Date 2018-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/21/18
On Behalf Of PALM BEACH IMPORTS, INC., a
Docket Date 2018-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/19/18
On Behalf Of PALM BEACH IMPORTS, INC., a
Docket Date 2018-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2018-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 600 PAGES
Docket Date 2018-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ **AMENDED**
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2018-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SEE AMENDED MOTION FILED 2/16/18.**
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2018-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ **SEE AMENDED MOTION FILED 2/16/18.**
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2018-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 30, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-30
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 JANOURA PARTNERS, LLC
Docket Date 2018-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 2, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-02
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 JANOURA PARTNERS, LLC
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 22, 2017 motion for extension is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-22
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 JANOURA PARTNERS, LLC
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/22/17
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2017-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1171 PAGES
Docket Date 2017-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2017-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-17
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-04-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's January 22, 2019 motion for rehearing en banc, motion for rehearing, motion for certification of conflict, and motion for clarification is denied.
Docket Date 2018-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 30, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-02-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 16, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The appellant shall prepare and file the supplemental material in this court within ten (10) days from the date of this order.
Docket Date 2017-08-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
JANOURA PARTNERS, LLC VS PALM BEACH IMPORTS, INC. 4D2016-0109 2016-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA010199 AI

Parties

Name JANOURA PARTNERS LLC
Role Appellant
Status Active
Representations Wayne Kaplan
Name BRAMAN MANAGEMENT ASSOC.
Role Appellee
Status Active
Name PALM BEACH IMPORTS, INC.
Role Appellee
Status Active
Representations DAVID LEIBOWITZ, BRIAN B. JOSLYN, Ronald E. Crescenzo
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2016-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PALM BEACH IMPORTS, INC.
Docket Date 2016-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM BEACH IMPORTS, INC.
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 2, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-02-02
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 PALM BEACH IMPORTS, INC.
Docket Date 2016-01-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2016-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2016-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2016-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2016-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's March 4, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-23
LC Amendment 2016-09-12
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State