Search icon

WARREN GAMMILL & ASSOCIATES, P.L. - Florida Company Profile

Company Details

Entity Name: WARREN GAMMILL & ASSOCIATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WARREN GAMMILL & ASSOCIATES, P.L. 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: 10 Sep 2012 (13 years ago)
Document Number: L12000123207
FEI/EIN Number 59-1783204

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

Address: 28 W. FLAGLER STREET, SUITE 400, MIAMI, FL, 33130, US
Mail Address: 28 W. FLAGLER STREET, SUITE 400, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMMILL WARREN P Managing Member 28 W. FLAGLER STREET, MIAMI, FL, 33130
GAMMILL WARREN P Agent 28 W. FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-21 GAMMILL, WARREN P -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 28 W. FLAGLER STREET, SUITE 400, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-04-18 28 W. FLAGLER STREET, SUITE 400, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 28 W. FLAGLER STREET, SUITE 400, MIAMI, FL 33130 -

Court Cases

Title Case Number Docket Date Status
Stefanny Sommers, Appellant(s), v. Warren Gammill & Associates, P.L., et al., Appellee(s). 3D2024-1741 2024-10-01 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29351-CA-01

Parties

Name WARREN GAMMILL & ASSOCIATES, P.L.
Role Appellee
Status Active
Representations Warren Price Gammill, Jordan Michael Krassner, Scott Jay Feder
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Stefanny Sommers
Role Appellant
Status Active
Representations Elliot Burt Kula, Jeffrey B Crockett, Jared Weintal Whaley

Docket Entries

Docket Date 2024-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12666829
On Behalf Of Stefanny Sommers
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 11, 2024.
View View File
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1741. Related cases: 24-1096 and 23-1123
On Behalf Of Stefanny Sommers
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion To Abate
Description Appellant's Agreed Motion to Abate this Fee Order Appeal Pending Resolution of the Related Merits Appeal is granted, and the appellate proceedings are hereby abated pending the final resolution of the related appeal and cross-appeal as stated in the Motion.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion To Abate
Description Agreed Motion To Abate this Fee Order Appeal Pending Resolution of the Related Appeal
On Behalf Of Stefanny Sommers
View View File
Stefanny Sommers, Appellant(s), v. Warren Gammill & Associates, P.L., Appellee(s). 3D2024-1096 2024-06-17 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29351-CA-01

Parties

Name Stefanny Sommers
Role Appellant
Status Active
Representations Jeffrey B Crockett, Jared Weintal Whaley, Elliot Burt Kula
Name WARREN GAMMILL & ASSOCIATES, P.L.
Role Appellee
Status Active
Representations Warren Price Gammill, Jordan Michael Krassner, Scott Jay Feder
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Notice
Subtype Notice
Description Mediator's Report
On Behalf Of Stefanny Sommers
View View File
Docket Date 2024-10-08
Type Response
Subtype Response
Description Response to Order of Referral to Mediation
On Behalf Of Stefanny Sommers
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice
Description Notice of Mediation Conference
On Behalf Of Warren Gammill & Associates, P.L.
View View File
Docket Date 2024-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Agreed Motion for Referral to Appellate Mediation with an Abatement of Appellate Deadlines
On Behalf Of Stefanny Sommers
View View File
Docket Date 2024-09-27
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Cross Notice Filing Fee $295 paid through the portal. Batch # 12627347
On Behalf Of Warren Gammill & Associates, P.L.
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Filing Fee
Description A notice of cross appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Warren Gammill & Associates, P.L., et al., shall pay the required fee of two hundred ninety-five dollars ($295.00) to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal.
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Warren Gammill & Associates, P.L.
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Motion To Abate
Description Appellant's Motion to Lift Abatement is granted. Appellant shall file the initial brief on or before November 14, 2024.
View View File
Docket Date 2024-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Lift Abatement and Commence Appellate Deadlines Based upon Trial Court's September 5th Order on Timely-Filed, Authorized Post-Trial Motions
On Behalf Of Stefanny Sommers
View View File
Docket Date 2024-09-09
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on August 7, 2024, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to said Motion.
View View File
Docket Date 2024-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Stefanny Sommers
View View File
Docket Date 2024-08-07
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement the Record on Appeal
On Behalf Of Stefanny Sommers
View View File
Docket Date 2024-08-05
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-01
Type Response
Subtype Response
Description Response to Court July 26th Order Raising the Question whether this Appeal is Premature
On Behalf Of Stefanny Sommers
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11604148
On Behalf Of Stefanny Sommers
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 27, 2024.
View View File
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1096. Related case: 23-1123
On Behalf Of Stefanny Sommers
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Unsuccessful Mediation
Description It is hereby noted that the mediation in this case has been unsuccessful. All time limitations and deadlines applicable to the prosecution of this appeal shall commence as of the date of this Order.
View View File
Docket Date 2024-10-08
Type Order
Subtype Order Appointing Mediator
Description The Court hereby appoints Jeffrey L. Kravetz, Esquire, as mediator in this matter. Mediation shall be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation. The Mediation Report shall be completed and filed with the Court within ten (10) days from the conclusion of mediation but not later than ten (10) days subsequent to the expiration of the forty-five (45)-day mediation period approved by the October 7, 2024, Order of Referral to Mediation.
View View File
Docket Date 2024-10-07
Type Order
Subtype Order of Referral to Mediation
Description ORDER OF REFERRAL TO MEDIATION Appellant/Cross-Appellee's Agreed Motion for Referral to Appellate Mediation is granted, and this case is hereby referred to Appellate Mediation. All pending motions are deferred pending the outcome of mediation. The appellate proceedings are hereby held in abeyance until November 10, 2024. Appellant shall provide a status report to this Court before November 10, 2024. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list. The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court, the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.
View View File
Docket Date 2024-08-02
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on July 26, 2024, is hereby discharged. The appeal is hereby abated pending disposition of the post-final judgment motions. Appellant is ordered to file a status report in forty-five (45) days from the date of this Order, and then every thirty (30) days thereafter, until the post-final judgment motions are disposed of by the trial court.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Robles v. Baptist Health South Florida, Inc., 197 So. 3d 1196, 1198 (Fla. 3d DCA 2016) (holding that if "the claims arise out of the same incident, the order dismissing some, but not all, of the counts will not constitute a final appeal[.]" (quoting Biasetti v. Palm Beach Blood Bank, Inc., 654 So. 2d 237, 238 (Fla. 4th DCA 1995))).
View View File
Warren Gammill & Associates, P.L., et al., Petitioner(s) v. Stefanny Sommers, Respondent(s) SC2023-1521 2023-11-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2023-1123;

Parties

Name WARREN GAMMILL & ASSOCIATES, P.L.
Role Petitioner
Status Active
Representations Warren Price Gammill
Name Warren Price Gammill
Role Petitioner
Status Active
Name Stefanny Sommers
Role Respondent
Status Active
Representations Jeffrey B Crockett, Jared Weintal Whaley
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-29
Type Brief
Subtype Juris Answer
Description Juris Answer
On Behalf Of Stefanny Sommers
View View File
Docket Date 2023-11-13
Type Brief
Subtype Appendix-Juris
Description Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of Warren Gammill & Associates, P.L.
View View File
Docket Date 2023-11-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-11-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Warren Gammill & Associates, P.L.
View View File
Docket Date 2023-11-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-11-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Warren Gammill & Associates, P.L.
View View File
Docket Date 2024-01-31
Type Disposition
Subtype Rev DY Lack Juris
Description 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).
View View File
Warren Gammill & Associates, P.L., et al., Appellant(s), v. Stefanny Sommers, Appellee(s). 3D2023-1123 2023-06-26 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
15-29351

Parties

Name Warren P. Gammill
Role Appellant
Status Active
Name WARREN GAMMILL & ASSOCIATES, P.L.
Role Appellant
Status Active
Name Stefanny Sommers
Role Appellee
Status Active
Representations Jared W. Whaley, Jeffrey B. Crockett
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Warren P. Gammill
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Notice of Appeal of Non-Final Order
On Behalf Of Warren P. Gammill
Docket Date 2024-01-31
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
Docket Date 2023-11-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-11-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Warren P. Gammill
Docket Date 2023-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-12
Type Response
Subtype Response
Description Appellee's Opposition to Appellants' Motion for Rehearing as to Merits and Fees
On Behalf Of Stefanny Sommers
Docket Date 2023-08-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Appellants' motion for rehearing of decision and opinion.
On Behalf Of Warren P. Gammill
Docket Date 2023-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Conditional Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court finding either (1) Appellee prevails in the underlying litigation, or (2) Appellee is entitled to fees in the trial court under a valid proposal for settlement under section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Accordingly, this matter is remanded to the trial court. Appellant Warren Gammill & Associates, P.L.’s Motion for Attorney’s Fees and Costs is hereby denied.
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Opposition to Appellants' Motion for Appellate Attorney's Fees on Non-Final Appeal
On Behalf Of Stefanny Sommers
Docket Date 2023-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Stefanny Sommers
Docket Date 2023-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Warren P. Gammill
Docket Date 2023-07-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Warren P. Gammill
Docket Date 2023-07-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Stefanny Sommers
Docket Date 2023-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stefanny Sommers
Docket Date 2023-07-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Warren P. Gammill
Docket Date 2023-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Warren P. Gammill
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Appellee’s Response to pro se Appellant’s Motion for reconsideration is noted. Upon consideration, pro se Appellants’ Motion for reconsideration of this Court’s July 12, 2023, Order, is hereby denied. LOGUE, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2023-07-17
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, Appellee's Motion to Expedite this Appeal is hereby granted. The briefing schedule is granted as follow: Appellants shall file the initial brief on or before July 20, 2023, and Appellee shall file the answer brief no later than July 27, 2023, the reply brief shall be filed on July 31, 2023.
Docket Date 2023-07-14
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Motion for Reconsideration of Order Denying Stay
On Behalf Of Stefanny Sommers
Docket Date 2023-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 7/20/23
Docket Date 2023-07-12
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ Appellants' Motion to Reconsider Appellate Order Denying Stay of Disqualification Order and of Trial Court Proceedings
On Behalf Of Warren P. Gammill
Docket Date 2023-07-10
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Motion for Review of Denial of Stay of Trial Court Proceedings Pending Appeal
On Behalf Of Stefanny Sommers
Docket Date 2023-07-10
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Appellants' Emergency Motion for Review of the Trial Court's Order Denying Stay, and to Stay the Trial Court Proceedings and Disqualification Order
On Behalf Of Warren P. Gammill
Docket Date 2023-07-10
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ Appellants' Emergency Motion for Review of the Trial Court's Order Denying Stay, and to Stay the Trial Court Proceedings and Disqualification Order
On Behalf Of Warren P. Gammill
Docket Date 2023-07-10
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 Warren P. Gammill
Docket Date 2023-07-07
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Stefanny Sommers
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stefanny Sommers
Docket Date 2023-06-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Warren P. Gammill
Docket Date 2023-06-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 6, 2023.
Docket Date 2023-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellants' Motion for Rehearing is hereby denied. Upon consideration, Appellants' Motion for Rehearing of Order Granting Appellee's Motion for Attorney's Fees is hereby denied. LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur.
View View File
WARREN GAMMILL & ASSOCIATES, P.L., et al., VS STEFANNY SOMMERS, 3D2023-0280 2023-02-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-029351

Parties

Name WARREN GAMMILL & ASSOCIATES, P.L.
Role Appellant
Status Active
Representations Warren P. Gammill
Name Stefanny Sommers
Role Appellee
Status Active
Representations Jeffrey B. Crockett, Jared W. Whaley
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-04
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, the Response and Reply thereto, and the Supplemental Appendix, it is ordered that said Petition is hereby denied.
Docket Date 2023-03-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO OPPOSITION TO PETITION FOR WRIT OFPROHIBITION PURSUANT TO ARTICLE V, § 4(b)(3) OF THEFLORIDA CONSTITUTION AND FLA. R. APP. P. 9.030(b)(3)
On Behalf Of Warren Gammill & Associates, P.L.
Docket Date 2023-03-20
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF PROHIBITION PURSUANT TO ARTICLE V, § 4(B)(3) OF THE FLORIDA CONSTITUTION AND FLA. R. APP. P. 9.030(B)(3)
On Behalf Of Warren Gammill & Associates, P.L.
Docket Date 2023-03-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL APPENDIX
On Behalf Of Warren Gammill & Associates, P.L.
Docket Date 2023-03-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT STEFANNY SOMMERS' OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Stefanny Sommers
Docket Date 2023-02-21
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2023-02-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Warren Gammill & Associates, P.L.
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case letter with attachments
Docket Date 2023-02-16
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Prohibition
On Behalf Of Warren Gammill & Associates, P.L.
Docket Date 2023-02-16
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Writ of Prohibition
On Behalf Of Warren Gammill & Associates, P.L.
Docket Date 2023-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7670578510 2021-03-06 0455 PPS 28 W Flagler St Ste 400, Miami, FL, 33130-1826
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47117
Loan Approval Amount (current) 47117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1826
Project Congressional District FL-27
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47517.17
Forgiveness Paid Date 2022-01-13
7660487300 2020-04-30 0455 PPP COURTHOUSE PLAZA 28 W FLAGLER ST STE 400, MIAMI, FL, 33130-1826
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21997
Loan Approval Amount (current) 21997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1826
Project Congressional District FL-27
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22177.8
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State