Search icon

BOSON FLORIDA, LLC - Florida Company Profile

Company Details

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

BOSON FLORIDA, 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 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2013 (12 years ago)
Document Number: L12000108895
FEI/EIN Number 46-1389215

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

Address: 400 South Pointe Drive, Unit 1605, Miami Beach, FL, 33139, US
Mail Address: 9559 Collins Ave #703, Surfside, FL, 33154, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall Jeffrey D Manager 400 S. Pointe Dr., Miami Beach, FL, 33139
IOANNOU & IOANNOU, LLP Agent 11125 NW 124th St., Medley, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 400 South Pointe Drive, Unit 1605, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-02-09 IOANNOU & IOANNOU, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 11125 NW 124th St., Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-02-06 400 South Pointe Drive, Unit 1605, Miami Beach, FL 33139 -
LC AMENDMENT 2013-03-15 - -
LC AMENDED AND RESTATED ARTICLES 2012-11-21 - -

Court Cases

Title Case Number Docket Date Status
WALTER WALLS, LLC VS BOSON FLORIDA, LLC 3D2018-0055 2018-01-08 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
14-17765

Parties

Name WALTER WALLS, LLC
Role Appellant
Status Active
Representations Mark F. Raymond, ROMAN GROYSMAN
Name BOSON FLORIDA, LLC
Role Appellee
Status Active
Representations MICHAEL E. STEARNS, CYNTHIA M. RAMOS, Rodrigo S. Da Silva, Salvatore H. Fasulo, Cary A. Lubetsky
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ 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, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-06-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-06-04
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 WALTER WALLS, LLC
Docket Date 2019-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for issuance of a written opinion is hereby denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BOSON FLORIDA, LLC'S RESPONSE IN OPPOSITION TOAPPELLANT MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2019-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of WALTER WALLS, LLC
Docket Date 2019-05-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s second motion for extension of time within which to file post-per curiam affirm motions is granted in part and denied in part. Appellant shall have an additional ten (10) day extension of time, to May 16, 2019, within which to file any such motions. No further extensions will be granted to appellant for such motions. .
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BOSON FLORIDA, LLC'S RESPONSE IN OPPOSITION TOAPPELLANT WALTER WALLS.'S SECOND MOTION FOR EXTENSIONOF TIME TO FILE A MOTION FOR REHEARING, CERTIFICATION,WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2019-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND MOTION FOR EXTENSION OF TIME TO FILE A MOTION FOR REHEARING, CERTIFICATION, WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of WALTER WALLS, LLC
Docket Date 2019-03-27
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, certification, written opinion and rehearing en banc is granted to and including May 6, 2019.
Docket Date 2019-03-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE A MOTION FORREHEARING, CERTIFICATION, WRITTEN OPINION ANDREHEARING EN BANC
On Behalf Of WALTER WALLS, LLC
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WALTER WALLS, LLC
Docket Date 2019-02-19
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 4, 2019. The Court will consider the case without oral argument. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2018-12-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of WALTER WALLS, LLC
Docket Date 2018-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WALTER WALLS, LLC
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2018-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of WALTER WALLS, LLC
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/14/18
Docket Date 2018-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of WALTER WALLS, LLC
Docket Date 2018-10-11
Type Notice
Subtype Notice
Description Notice ~ Banesco's supplemental notice of mootness.
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-09-25
Type Notice
Subtype Notice
Description Notice ~ of mootness and alternative notice of joinder
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-09-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-09-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AND ADOPTION OF APPELLEE'S SAZ PROPERTIES, LLC'S ANSWER BRIEF
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Boson, SAZ, Banesco)-30 days to 9/24/18
Docket Date 2018-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Boson, SAZ, Banesco)-30 days to 8/25/18
Docket Date 2018-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WALTER WALLS, LLC
Docket Date 2018-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WALTER WALLS, LLC
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ 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.
Docket Date 2018-05-01
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Appellant Walter Walls's Motion for Extension of Time to File an Initial Brief
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-04-30
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 WALTER WALLS, LLC
Docket Date 2018-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2018-04-04
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 WALTER WALLS, LLC
Docket Date 2018-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2018-03-13
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 WALTER WALLS, LLC
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including twelve (12) days from the date of this order.
Docket Date 2018-02-26
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 WALTER WALLS, LLC
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-6 days to 2/26/18
Docket Date 2018-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of WALTER WALLS, LLC
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 2/20/18
Docket Date 2018-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of WALTER WALLS, LLC
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 2/5/18
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of WALTER WALLS, LLC
Docket Date 2018-01-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-55.
Docket Date 2018-01-16
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. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before January 26, 2018 .
Docket Date 2018-01-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of WALTER WALLS, LLC
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-1465
On Behalf Of WALTER WALLS, LLC
Docket Date 2018-01-08
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 2018-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WALTER WALLS, LLC, etc., VS BOSON FLORIDA, LLC, etc., et al., 3D2017-1465 2017-06-27 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
14-17765

Parties

Name WALTER WALLS, LLC
Role Appellant
Status Active
Representations ROMAN GROYSMAN, Mark F. Raymond
Name BOSON FLORIDA, LLC
Role Appellee
Status Active
Representations Salvatore H. Fasulo, MICHAEL E. STEARNS, CYNTHIA M. RAMOS, Cary A. Lubetsky, Rodrigo S. Da Silva
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for issuance of a written opinion is hereby denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BOSON FLORIDA, LLC'S RESPONSE IN OPPOSITION TOAPPELLANT MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2019-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of WALTER WALLS, LLC
Docket Date 2019-05-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s second motion for extension of time within which to file post-per curiam affirm motions is granted in part and denied in part. Appellant shall have an additional ten (10) day extension of time, to May 16, 2019, within which to file any such motions. No further extensions will be granted to appellant for such motions. .
Docket Date 2019-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND MOTION FOR EXTENSION OF TIME TO FILE A MOTION FOR REHEARING, CERTIFICATION, WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of WALTER WALLS, LLC
Docket Date 2019-03-27
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, certification, written opinion and rehearing en banc is granted to and including May 6, 2019.
Docket Date 2019-03-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE A MOTION FORREHEARING, CERTIFICATION, WRITTEN OPINION ANDREHEARING EN BANC
On Behalf Of WALTER WALLS, LLC
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WALTER WALLS, LLC
Docket Date 2019-02-19
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 4, 2019. The Court will consider the case without oral argument. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2018-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-09-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AND ADOPTION OF APPELLEE'S SAZ PROPERTIES, LLC'S ANSWER BRIEF
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-09-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WALTER WALLS, LLC
Docket Date 2018-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WALTER WALLS, LLC
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ 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, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-06-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including twelve (12) days from the date of this order.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-55.
Docket Date 2018-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including twenty (20) days from the date of this order.
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 ~ Unopposed.
On Behalf Of WALTER WALLS, LLC
Docket Date 2017-11-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees' joint 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 forty-five (45) days from the date of this order. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-10-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT TO FILE BRIEF
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2017-10-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss the complaint and aa motion for eot to file initial brief
On Behalf Of WALTER WALLS, LLC
Docket Date 2017-09-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2017-07-27
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion for stay is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-07-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of WALTER WALLS, LLC
Docket Date 2017-06-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of WALTER WALLS, LLC
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BOSON FLORIDA, LLC'S RESPONSE IN OPPOSITION TOAPPELLANT WALTER WALLS.'S SECOND MOTION FOR EXTENSIONOF TIME TO FILE A MOTION FOR REHEARING, CERTIFICATION,WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-12-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2018-10-11
Type Notice
Subtype Notice
Description Notice ~ Banesco's supplemental notice of mootness
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-09-25
Type Notice
Subtype Notice
Description Notice ~ of mootness and alternative notice of joinder
On Behalf Of BOSON FLORIDA, LLC
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ 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.
Docket Date 2018-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including twenty (20) days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
Reg. Agent Resignation 2023-03-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State