Search icon

PHILLIPS LANIER, PLLC - Florida Company Profile

Company Details

Entity Name: PHILLIPS LANIER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILLIPS LANIER, PLLC 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: 29 Apr 2013 (12 years ago)
Document Number: L13000062128
FEI/EIN Number 46-5529645

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

Address: 2 S. BISCAYNE BLVD., SUITE 2200, MIAMI, FL, 33131, US
Mail Address: 2 S. BISCAYNE BLVD., SUITE 2200, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS EMILY J Managing Member 2 S. BISCAYNE BLVD., SUITE 2200, MIAMI, FL, 33131
LANIER CARESSA A Managing Member 2 S. BISCAYNE BLVD., SUITE 2200, MIAMI, FL, 33131
PHILLIPS EMILY J Agent 2 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 2 S. BISCAYNE BLVD., SUITE 2200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-07 2 S. BISCAYNE BLVD., SUITE 2200, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 2 S. BISCAYNE BLVD., SUITE 2200, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
DANIEL PANSKY VS VICTORIA PANSKY, THE LAW FIRM OF BARRY S. FRANKLIN & ASSOCIATES, P.A., AND PHILLIPS LANIER 4D2019-2179 2019-07-11 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE12013820

Parties

Name DANIEL PANSKY LLC
Role Appellant
Status Active
Name VICTORIA PANSKY
Role Appellee
Status Active
Representations Stephen C. Breuer, Emily J. Phillips, Barry S. Franklin
Name PHILLIPS LANIER, PLLC
Role Appellee
Status Active
Name The Law Firm of Barry S. Franklin and Associates, P.A.
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of the U.S. Bankruptcy Court's March 27, 2023 order, the stay entered pursuant to this court's March 31, 2020 order is lifted. Further, Upon consideration of appellant's November 18, 2019 response, it is ORDERED that the July 31, 2019 motion to dismiss, the August 14, 2019 motion to dismiss, the November 12, 2019 motion to dismiss, and the May 2, 2023 motion to dismiss are granted, and this appeal is dismissed as moot. Further, ORDERED that appellee's September 18, 2019 motion for extension of time to file answer brief is denied as moot.KLINGENSMITH, C.J., MAY and LEVINE, JJ., concur.
Docket Date 2021-06-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2021-04-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2021-03-31
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2020-12-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2023-05-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant's April 27, 2023 status report, within ten (10) days from the date of this order, appellant shall file a notice of voluntary dismissal with this court or, if appellant does not intend to voluntarily dismiss this case, appellant shall file a response explaining why he declines to voluntarily dismiss this case.
Docket Date 2023-05-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of VICTORIA PANSKY
Docket Date 2023-04-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2023-04-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-03-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2023-02-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's January 23, 2023 motion for extension of time is denied as moot.
Docket Date 2023-01-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of VICTORIA PANSKY
Docket Date 2023-01-23
Type Response
Subtype Response
Description Response
On Behalf Of Daniel Pansky
Docket Date 2023-01-05
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-01-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2022-10-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding bankruptcy proceedings.
Docket Date 2022-10-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2022-07-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2022-04-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2022-03-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2021-12-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2021-12-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2021-09-27
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's September 20, 2021 order is vacated.
Docket Date 2021-09-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ***VACATED 9/27/21***ORDERED that appellant's September 17, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees and the address at which they were served. Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2021-09-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2021-08-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellee The Law Firm of Barry S. Franklin & Associates, P.A.’s July 15, 2021 amended response, appellee Phillips Lanier LLC’s July 14, 2021 response and July 16, 2021 response, and appellant Daniel Pansky’s August 4, 2021 reply, it isORDERED that, to the extent appellee The Law Firm of Barry S. Franklin & Associates, P.A.’s July 15, 2021 response is construed as a motion to dismiss appeal, appellee’s motion is denied. Further, ORDERED that appellant is directed to file a status report within thirty (30) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2021-08-04
Type Response
Subtype Reply
Description Reply
On Behalf Of Daniel Pansky
Docket Date 2021-07-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant is directed to reply, within fifteen (15) days from the date of this order, to appellee, Law Firm of Barry S. Franklin & Associates, P.A.’s July 15, 2021 amended response.
Docket Date 2021-07-16
Type Response
Subtype Response
Description Response ~ "NOTICE OF JOINDER"
On Behalf Of VICTORIA PANSKY
Docket Date 2021-07-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee, The Law Firm of Barry S. Franklin & Associates, P.A.'s July 14, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-15
Type Response
Subtype Response
Description Response ~ ***AMENDED***
On Behalf Of VICTORIA PANSKY
Docket Date 2021-07-14
Type Response
Subtype Response
Description Response ~ ***STRICKEN 7/15/21***
On Behalf Of VICTORIA PANSKY
Docket Date 2021-06-29
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within fifteen (15) days from the date of this order, to appellant’s June 28, 2021 status report.
Docket Date 2020-10-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2020-10-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of VICTORIA PANSKY
Docket Date 2020-09-30
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Daniel Pansky
Docket Date 2020-07-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2020-03-31
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2020-03-02
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2020-02-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2020-02-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to appellee’s February 19, 2020 status report.
Docket Date 2020-02-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VICTORIA PANSKY
Docket Date 2020-01-21
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellee The Law Firm of Barry S. Franklin & Associates, P.A.’s January 13, 2020 status report, it is ORDERED sua sponte that jurisdiction is relinquished to the circuit court for an additional twenty-five (25) days for the limited purpose of entering an order from the hearing held on October 17, 2019. Appellee, The Law Firm of Barry S. Franklin & Associates, P.A., shall file a status report and any orders of the circuit court entered on relinquishment within twenty-five (25) days from the date of this order. Further, ORDERED that this court reserves ruling on appellee The Law Firm of Barry S. Franklin & Associates, P.A.’s July 31, 2019 motion to dismiss appeal, the August 14, 2019 “motion to dismiss appeal and for other relief incident thereto, including sanctions and attorney’s fees and costs pursuant to Fla. R. App. P. 9.140 and § 57.105, Fla. Stat.,” and the September 18, 2019 “motion for extension of time to file answer brief and for ruling on motion to dismiss filed July 29, 2019.” Further, ORDERED that this court reserves ruling on appellee Phillips Lanier’s November 12, 2019 “motion to dismiss appeal and for other relief incident thereto, including sanctions and attorney’s fees and costs pursuant to Fla. R. App. P. 9.140 and § 57.105, Fla. Stat.”
Docket Date 2020-01-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VICTORIA PANSKY
Docket Date 2020-01-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that The Law Firm of Barry S. Franklin & Associates, P.A., is directed to file a status report within ten (10) days from the date of this order regarding relinquishment of jurisdiction.
Docket Date 2019-11-26
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED sua sponte that the caption in the above-referenced case is corrected to add Phillips Lanier as an appellee. All future filings shall reflect this change. Further,Upon consideration of appellee The Law Firm of Barry S. Franklin & Associates, P.A.’s November 8, 2019 notice, it is ORDERED sua sponte that jurisdiction is relinquished to the circuit court for twenty-five (25) days for the limited purpose of entering an order from the hearing held on October 17, 2019. Appellee The Law Firm of Barry S. Franklin & Associates, P.A. shall file a status report and any orders of the circuit court entered on relinquishment within twenty-five (25) days from the date of this order. Further,ORDERED that this court reserves ruling on appellee The Law Firm of Barry S. Franklin & Associates, P.A.’s July 31, 2019 motion to dismiss appeal, August 14, 2019 “motion to dismiss appeal and for other relief incident thereto, including sanctions and attorney’s fees and costs pursuant to Fla. R. App. P. 9.140 and § 57.105, Fla. Stat.,” and September 18, 2019 “motion for extension of time to file answer brief and for ruling on motion to dismiss filed July 29, 2019.” Further,ORDERED that this court reserves ruling on appellee Phillips Lanier’s November 12, 2019 “motion to dismiss appeal and for other relief incident thereto, including sanctions and attorney’s fees and costs pursuant to Fla. R. App. P. 9.140 and § 57.105, Fla. Stat.”
Docket Date 2019-11-18
Type Response
Subtype Response
Description Response ~ TO MOTION(S) TO DISMISS
On Behalf Of Daniel Pansky
Docket Date 2019-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **AMENDED**
On Behalf Of VICTORIA PANSKY
Docket Date 2019-11-12
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of VICTORIA PANSKY
Docket Date 2019-11-08
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of VICTORIA PANSKY
Docket Date 2019-11-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within five (5) days from the date of this order regarding relinquishment of jurisdiction.
Docket Date 2019-11-06
Type Response
Subtype Response
Description Response
On Behalf Of VICTORIA PANSKY
Docket Date 2019-11-06
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s November 6, 2019 “Letter to the Judge”.
Docket Date 2019-11-06
Type Notice
Subtype Notice
Description Notice ~ "LETTER TO THE JUDGE"
On Behalf Of Daniel Pansky
Docket Date 2019-10-10
Type Notice
Subtype Notice
Description Notice
On Behalf Of VICTORIA PANSKY
Docket Date 2019-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the caption in the above-referenced case is corrected to add The Law Firm of Barry S. Franklin & Associates, P.A., as an appellee. All future filings shall reflect this change. Further,ORDERED sua sponte that jurisdiction is relinquished to the circuit court for twenty-five (25) days for the limited purpose of determining whether appellant has purged the contempt found in the October 26, 2013 order of contempt. Appellee, The Law Firm of Barry S. Franklin & Associates, P.A., shall file a status report and any orders of the circuit court entered on relinquishment within twenty-five (25) days from the date of this order. Further,ORDERED that this court reserves ruling on appellee’s, The Law Firm of Barry S. Franklin & Associates, P.A., July 31, 2019 motion to dismiss appeal, August 14, 2019 “motion to dismiss appeal and for other relief incident thereto, including sanctions and attorney’s fees and costs pursuant to Fla. R. App. P. 9.140 and § 57.105, Fla. Stat.,” and September 18, 2019 “motion for extension of time to file answer brief and for ruling on motion to dismiss filed July 29, 2019.”
Docket Date 2019-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND FOR RULING ON MOTION TO DISMISS FILED JULY 29, 2019
On Behalf Of VICTORIA PANSKY
Docket Date 2019-09-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Daniel Pansky
Docket Date 2019-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Pansky
Docket Date 2019-08-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND FOR OTHER RELIEF INCIDENT THERETO, INCLUDING SANCTIONS AND ATTORNEY'S FEES AND COSTS PURSUANT TO FLA. R. APP. P. 9.140AND §57.105, FLA. STAT.
On Behalf Of VICTORIA PANSKY
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of VICTORIA PANSKY
Docket Date 2019-08-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The July 19, 2019 motion of Troy W. Klein Esq., counsel for appellant Daniel Pansky, to withdraw as counsel is granted. Accordingly, it is ORDERED 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 twenty (20) day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant Daniel Pansky at the address appearing below; Daniel Pansky 400 Sunny Isles BlvdSuite 1718Sunny Isles, FL 33160danielpansky@yahoo.com(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant Daniel Pansky 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. Further, ORDERED that appellant’s August 1, 2019 motion for extension of time is denied without prejudice to refiling once the stay is lifted.
Docket Date 2019-08-01
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 Daniel Pansky
Docket Date 2019-08-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW
On Behalf Of Daniel Pansky
Docket Date 2019-07-31
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of VICTORIA PANSKY
Docket Date 2019-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of VICTORIA PANSKY
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's July 29, 2019 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2019-07-29
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 Daniel Pansky
Docket Date 2019-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Daniel Pansky
Docket Date 2019-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel Pansky
Docket Date 2019-07-12
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.
Docket Date 2019-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Pansky

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State