Search icon

CRYSTAL L. SHEEHAN-GRIFFIN, LLC

Company Details

Entity Name: CRYSTAL L. SHEEHAN-GRIFFIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Apr 2013 (12 years ago)
Document Number: L13000059579
FEI/EIN Number NOT APPLICABLE
Address: 1253 ROEBUCK COURT, WEST PALM BEACH, FL, 33401
Mail Address: 1253 ROEBUCK COURT, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SHEEHAN-GRIFFIN CRYSTAL Agent 1253 ROEBUCK COURT, WEST PALM BEACH, FL, 33401

President

Name Role Address
SHEEHAN-GRIFFIN CRYSTAL L President 1253 ROEBUCK COURT, WEST PALM BEACH, FL, 33401

Court Cases

Title Case Number Docket Date Status
Luis A. Soro, Petitioner(s) v. Sheehan's Towing, Inc., et al., Respondent(s) SC2024-1401 2024-09-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1766;

Parties

Name Luis A. Soro
Role Petitioner
Status Active
Name SHEEHAN'S TOWING, INC.
Role Respondent
Status Active
Representations Garry Marc Glickman
Name CRYSTAL L. SHEEHAN-GRIFFIN, LLC
Role Respondent
Status Active
Name Hon. Stephanie Farris Tew
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-09-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed a Petition for Writ of Certiorari, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Luis A. Soro
View View File
Docket Date 2024-09-25
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 4th District Court of Appeal on July 18, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Luis Soro, Appellant(s) v. Sheehan's Towing, Inc. and Crystal L. Sheehan Griffin, Appellee(s) 4D2023-1766 2023-07-21 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC013703

Parties

Name Luis A. Soro
Role Appellant
Status Active
Name CRYSTAL L. SHEEHAN-GRIFFIN, LLC
Role Appellee
Status Active
Name Sheehan' s Towing, Inc.
Role Appellee
Status Active
Representations Garry M. Glickman
Name Hon. Stephanie F. Tew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-09-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC -- Petition for Writ of Certiorari to FSC
Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's July 24, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal - 84 pages
On Behalf Of Clerk - Palm Beach
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that appellant's March 28, 2024 motion for extension of time is granted, and appellant shall pay for the record on appeal within fifteen (15) days from the date of this order. Failure to comply with this order may result in the dismissal of the above-styled case, without further notice, for lack of timely prosecution.
View View File
Docket Date 2024-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Pay Fee
Docket Date 2024-03-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal
View View File
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that appellant's January 22, 2024 motion for extension of time found within the response is granted, and appellant shall pay for the record on appeal within thirty (30) days from the date of this order.
View View File
Docket Date 2024-01-23
Type Response
Subtype Response
Description Response
Docket Date 2024-01-16
Type Order
Subtype Order to File Status Report
Description Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on January 3, 2024, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Clerk - Palm Beach
Docket Date 2023-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Luis A. Soro
View View File
Docket Date 2023-12-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Luis A. Soro
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description To Pay Record Fee
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File the Record and Initial Brief
On Behalf Of Luis A. Soro
Docket Date 2023-10-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-09-28
Type Notice
Subtype Notice of Inability
Description Notice of Non-payment of Record
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sheehan' s Towing, Inc.
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-09-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Luis A. Soro
Docket Date 2023-07-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Luis A. Soro

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State