Search icon

ENET 1, LLC

Company Details

Entity Name: ENET 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L13000010384
FEI/EIN Number 68-0683500
Address: 3260 Oleander Way, Lauderdale by the Sea, FL, 33062, US
Mail Address: 3260 Oleander Way, Lauderdale by the Sea, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REAL ESTATE GIZMO, INC Agent

Manager

Name Role Address
THIBAUT IDA A Manager 3260 Oleander Way, Lauderdale by the Sea, FL, 33062

memb

Name Role Address
Thibaut Jack memb 3260 Oleander Way, Lauderdale by the Sea, FL, 33062

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3260 Oleander Way, Lauderdale by the Sea, FL 33062 No data
CHANGE OF MAILING ADDRESS 2020-06-29 3260 Oleander Way, Lauderdale by the Sea, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3260 Oleander Way, Lauderdale by the Sea, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2017-04-29 Real Estate Gizmo, Inc No data

Court Cases

Title Case Number Docket Date Status
ENET 1, LLC VS DAVID DIMECO 4D2017-3301 2017-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16008273 21

Parties

Name ENET 1, LLC
Role Appellant
Status Active
Representations Michael L. Feinstein
Name DAVID DIMECO
Role Appellee
Status Active
Representations CRAIG A. SACKLER
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED that the order at issue is determined to be a final, appealable order as no further judicial labor is contemplated. See Baron v. Provencial, 908 So. 2d 526, 527 (Fla. 4th DCA 2005). This appeal is redesignated as an appeal from a final order under Florida Rule of Appellate Procedure 9.110. The appendix that was filed with the Initial Brief is accepted as the record on appeal. The clerk of the lower tribunal need not transmit a record under rule 9.110(e).
Docket Date 8888-07-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ APPEAL IS REDESIGNATED AS A FINAL APPEAL. APPENDIX TO THE INITIAL BRIEF IS ACCEPTED AS THE RECORD. SEE 07/06/2018 ORDER.
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's November 2, 2018 motion for rehearing and rehearing en banc, or, in the alternative, motion for written opinion is denied.
Docket Date 2018-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellant's June 4, 2018 motion for sanctions pursuant to Section 57.105, Florida Statutes (1988), and Florida Rule of Appellate Procedure 9.410(b) against appellee and appellee’s counsel, Craig Sackler, Esq. is denied.
Docket Date 2018-06-06
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that the appellant's June 4, 2018 motion for sanctions is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2018-03-06
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 26, 2018 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 2018-02-09
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's February 8, 2018 motion to withdraw the February 7, 2018 amended initial brief is granted, and the February 7, 2018 amended initial brief is considered withdrawn. It is furtherORDERED that the appellant’s February 8, 2018 corrected amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-02-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-02-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's January 8, 2018 response in opposition, it is ORDERED that appellant's January 2, 2018 third motion for extension of time to file initial brief is granted in part, 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 2017-12-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAVID DIMECO
Docket Date 2017-12-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ***GRANTED, SEE 12/12/2017 ORDER***
On Behalf Of ENET 1, LLC
Docket Date 2017-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***GRANTED, SEE 12/12/2017 ORDER***
On Behalf Of ENET 1, LLC
Docket Date 2017-12-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ENET 1, LLC
Docket Date 2017-11-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED CERTIFIED COPY OF WRIT OF POSSESSION
On Behalf Of ENET 1, LLC
Docket Date 2017-11-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***DISCHARGED, SEE 12/12/2017 ORDER*** ORDERED that the appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order why the above-styled appeal should not be dismissed as duplicative of case number 4D17-3300 as the appellant's notice of filing for the orders on appeal are the same in both cases.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of ENET 1, LLC
Docket Date 2017-11-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 27, 2017 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-13
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 ENET 1, LLC
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (CERIFIED COPY)
Docket Date 2017-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ENET 1, LLC
Docket Date 2017-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Craig Sackler's June 14, 2018 motion for extension of time is granted, and the time for filing a response to appellant’s motion for sanctions is extended fifteen (15) days from the date of this order.
Docket Date 2018-04-06
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's April 5, 2018 “second motion for extension of time to file answer brief” is determined to be moot. See this court’s April 6, 2018 order granting Craig Sackler’s motion to withdraw as counsel.
Docket Date 2017-12-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s December 7, 2017 response, this court’s November 29, 2017 order to show cause is discharged; further,ORDERED that appellant’s December 7, 2017 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and shall proceed under case number 4D17-3300. This court determines that this consolidated appeal seeks review of non-final orders, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Therefore, the clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court and the case shall proceed pursuant to Florida Rule of Appellate Procedure 9.130; further,ORDERED that appellant’s December 7, 2017 motion for extension of time is granted, and appellant shall serve a single initial brief, and an accompanying appendix, within thirty (30) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220.
Docket Date 2017-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
ENET 1, LLC VS DAVID DIMECO 4D2017-3300 2017-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16008273 21

Parties

Name ENET 1, LLC
Role Appellant
Status Active
Representations Michael L. Feinstein
Name DAVID DIMECO
Role Appellee
Status Active
Representations CRAIG A. SACKLER
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ENET 1, LLC
Docket Date 2018-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellant's June 4, 2018 motion for sanctions pursuant to Section 57.105, Florida Statutes (1988), and Florida Rule of Appellate Procedure 9.410(b) against appellee and appellee’s counsel, Craig Sackler, Esq. is denied.
Docket Date 2018-06-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Craig Sackler's June 14, 2018 motion for extension of time is granted, and the time for filing a response to appellant’s motion for sanctions is extended fifteen (15) days from the date of this order.
Docket Date 2018-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR SANCTIONS.
On Behalf Of DAVID DIMECO
Docket Date 2018-06-06
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that the appellant's June 4, 2018 motion for sanctions is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2018-06-04
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of ENET 1, LLC
Docket Date 2018-06-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR SANCTIONS
On Behalf Of ENET 1, LLC
Docket Date 2018-04-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The April 5, 2018 motion of Craig Sackler, counsel for appellee David Dimeco, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to David Dimeco at the address appearing below;3509 NE 20th AveOakland Park, FL 33308(4) if substitute counsel does not appear within twenty (20) days from the date of this order, David Dimeco is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2018-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DAVID DIMECO
Docket Date 2018-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **MOOT, SEE 04/06/2018 ORDER**
On Behalf Of DAVID DIMECO
Docket Date 2018-03-06
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 26, 2018 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 2018-02-26
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 DAVID DIMECO
Docket Date 2018-02-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **ACCEPTED AS THE RECORD. SEE 07/06/2018 ORDER.** (AMENDED CORRECTED)
On Behalf Of ENET 1, LLC
Docket Date 2018-02-09
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's February 8, 2018 motion to withdraw the February 7, 2018 amended initial brief is granted, and the February 7, 2018 amended initial brief is considered withdrawn. It is furtherORDERED that the appellant’s February 8, 2018 corrected amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-02-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 02/09/2018 ORDER*** (CORRECTED AMENDED)
On Behalf Of ENET 1, LLC
Docket Date 2018-02-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-02-08
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of ENET 1, LLC
Docket Date 2018-02-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-02-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 02/08/2018 ORDER*** (AMENDED)
On Behalf Of ENET 1, LLC
Docket Date 2018-02-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***WITHDRAWN, SEE 02/09/2018 ORDER***
On Behalf Of ENET 1, LLC
Docket Date 2018-02-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 02/07/2018 ORDER***
On Behalf Of ENET 1, LLC
Docket Date 2018-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ENET 1, LLC
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's January 8, 2018 response in opposition, it is ORDERED that appellant's January 2, 2018 third motion for extension of time to file initial brief is granted in part, 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 2018-01-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAVID DIMECO
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 ENET 1, LLC
Docket Date 2017-12-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAVID DIMECO
Docket Date 2017-12-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ***GRANTED, SEE 12/12/2017 ORDER***
On Behalf Of ENET 1, LLC
Docket Date 2017-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***GRANTED, SEE 12/12/2017 ORDER***
On Behalf Of ENET 1, LLC
Docket Date 2017-11-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's November 20, 2017 notice of filing, this court's November 20, 2017 order to show cause is discharged; further,ORDERED that appellant's November 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) 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 2017-11-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED 11/22/17**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 27, 2017 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of ENET 1, LLC
Docket Date 2017-11-13
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 ENET 1, LLC
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (CERTIFIED COPY)
Docket Date 2017-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ENET 1, LLC
Docket Date 8888-07-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ APPEAL IS REDESIGNATED AS A FINAL APPEAL. APPENDIX TO THE INITIAL BRIEF IS ACCEPTED AS THE RECORD. SEE 07/06/2018 ORDER.
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's November 2, 2018 motion for rehearing and rehearing en banc, or, in the alternative, motion for written opinion is denied.
Docket Date 2018-07-06
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED that the order at issue is determined to be a final, appealable order as no further judicial labor is contemplated. See Baron v. Provencial, 908 So. 2d 526, 527 (Fla. 4th DCA 2005). This appeal is redesignated as an appeal from a final order under Florida Rule of Appellate Procedure 9.110. The appendix that was filed with the Initial Brief is accepted as the record on appeal. The clerk of the lower tribunal need not transmit a record under rule 9.110(e).
Docket Date 2017-12-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s December 7, 2017 response, this court’s November 29, 2017 order to show cause is discharged; further,ORDERED that appellant’s December 7, 2017 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and shall proceed under case number 4D17-3300. This court determines that this consolidated appeal seeks review of non-final orders, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Therefore, the clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court and the case shall proceed pursuant to Florida Rule of Appellate Procedure 9.130; further,ORDERED that appellant’s December 7, 2017 motion for extension of time is granted, and appellant shall serve a single initial brief, and an accompanying appendix, within thirty (30) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220.
Docket Date 2017-10-27
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.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-04-19
CORLCDSMEM 2022-03-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State