Search icon

HARVARD FINANCIAL SERVICES LLC

Company Details

Entity Name: HARVARD FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000177991
FEI/EIN Number APPLIED FOR
Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
Mail Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUY SPIEGELMAN PA Agent 12555 Biscayne Blvd, North Miami, FL, 33181

Manager

Name Role Address
HARVARD FINANCIAL SERVICES TRUST 12/01/201 Manager River Valley Torre 5, Panama Pacifico, Pa

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-30 GUY SPIEGELMAN PA No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 12555 Biscayne Blvd, 915, North Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2015-04-30 12555 Biscayne Blvd, 915, North Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 12555 Biscayne Blvd, 915, North Miami, FL 33181 No data

Court Cases

Title Case Number Docket Date Status
United Wholesale Mortgage, Appellant(s). v. RJR Charitable Holdings LLC, et al., Appellee(s). 3D2024-1361 2024-08-01 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2863-CA-01

Parties

Name UNITED WHOLESALE MORTGAGE, LLC
Role Appellant
Status Active
Representations Leonard Cecil Atkins, IV
Name RJR CHARITABLE HOLDINGS, LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Astra Remy-Calixte
Role Appellee
Status Active
Representations Jennifer Lynn Gauthier, Shawn Robert Horwick
Name Dewey Kolletum & Howe, LLC
Role Appellee
Status Active
Name HARVARD FINANCIAL SERVICES LLC
Role Appellee
Status Active
Representations Gary Scott Rosner
Name Tessa Iacoboni
Role Appellee
Status Active
Representations Maury Lorne Udell
Name MIAMI-DADE COUNTY CORP.
Role Appellee
Status Active
Representations Christopher Andrew Angell
Name Derrick Marbles
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief - 120 days to 2/5/2025
On Behalf Of United Wholesale Mortgage
View View File
Docket Date 2024-09-11
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 2024-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12051439
On Behalf Of United Wholesale Mortgage
View View File
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 20-0015, 17-0794, 16-0814
On Behalf Of United Wholesale Mortgage
View View File
Docket Date 2024-08-01
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 August 11, 2024.
View View File
MARK J. LEVITT, VS HARVARD FINANCIAL SERVICES, 3D2020-1626 2020-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9441

Parties

Name MARK J. LEVITT
Role Appellant
Status Active
Representations Michael S. Kaufman
Name HARVARD FINANCIAL SERVICES LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2021-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARK J. LEVITT
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARK J. LEVITT
Docket Date 2020-11-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. 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 November 15, 2020.
Docket Date 2020-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK J. LEVITT
ASTRA REMY-CALIXTE, VS HARVARD FINANCIAL SERVICES, LLC, et al., 3D2020-0015 2020-01-03 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
16-2863

Parties

Name ASTRA REMY-CALIXTE
Role Appellant
Status Active
Representations EDMUND O. LOOS, III, CHAD J. TAMAROFF, John H. Pelzer
Name HARVARD FINANCIAL SERVICES LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV, Maury L. Udell, GARY S. ROSNER, LEONARD C. ATKINS, IV, THOMAS RINGEL
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/18/20
Docket Date 2020-02-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Response to the Order to Show Cause, the Order to Show Cause issued on January 27, 2020, is carried with the case. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2020-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-14
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee Tessa Iacoboni’s Motion for Sanctions, it is ordered that said Motion is hereby denied.
Docket Date 2020-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Affirmed in part and dismissed in part.
Docket Date 2020-08-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-08-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR SANCTIONS
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2020-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2020-07-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS PURSUANT TO FLA. R. APP. P. 9.410 FLA. STAT. SEC. 57.105 AGAINST PLAINTIFF AND HER COUNSEL
On Behalf Of Harvard Financial Services, LLC
Docket Date 2020-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE IACOBONI'S ANSWER BRIEF
On Behalf Of Harvard Financial Services, LLC
Docket Date 2020-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S, HARVARD FINANCIAL SERVICES LLC, ANSWER BRIEF
On Behalf Of Harvard Financial Services, LLC
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-33 days to 7/03/20
Docket Date 2020-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Harvard Financial Services, LLC
Docket Date 2020-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 5-30-20
Docket Date 2020-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S, HARVARD FINANCIAL SERVICES, LLC, NOTICE OFAGREED EXTENSTION OF TIME TO FILE ITS ANSWER BRIEF
On Behalf Of Harvard Financial Services, LLC
Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/18/20
Docket Date 2020-04-07
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 Harvard Financial Services, LLC
Docket Date 2020-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2020-03-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOINITIAL BRIEF OF APPELLANT
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2020-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2020-02-14
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 ASTRA REMY-CALIXTE
Docket Date 2020-02-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE TO COURT'S JANUARY 27, 2020 ORDER TO SHOW CAUSE
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2020-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S JANUARY 27, 2020ORDER TO SHOW CAUSE
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2020-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion to Review is hereby denied, and the stay entered on January 23, 2020, is hereby lifted. Appellant shall show cause, within fifteen (15) days from the date of this Order, as to why this appeal should not be dismissed for lack of jurisdiction. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2020-01-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, HARVARD FINANCIAL SERVICES, LLC, SUPPLEMENTAL RESPONSE TO APPELLANT'S, ASTRA REMY-CALIXTE, MOTION TO REVIEW ORDER DENYING MOTION TO STAY
On Behalf Of Harvard Financial Services, LLC
Docket Date 2020-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion to Review Order Denying Motion to Stay, the trial court's December 16, 2019, order is hereby stayed pending further order of this Court.Appellees are ordered to file a response within fifteen (15) days from the date of this Order to the appellant's Motion to Review.
Docket Date 2020-01-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO REVIEW ORDER DENYING MOTION TO STAY
On Behalf Of Harvard Financial Services, LLC
Docket Date 2020-01-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO REVIEW ORDER DENYING MOTION TO STAY
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2020-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REVIEW ORDER DENYING MOTION TO STAY
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2020-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ASTRA REMY-CALIXTE
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/17/20
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Harvard Financial Services, LLC
Docket Date 2020-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
HARVARD FINANCIAL SERVICES, LLC a/a/o DIXIE TRANSPORT, INC. VS DANIEL DUCHACEK, JOHN LONGO, and MARIA I. LONGO 4D2019-3633 2019-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-010790

Parties

Name DIXIE TRANSPORT, INC.
Role Appellant
Status Active
Name HARVARD FINANCIAL SERVICES LLC
Role Appellant
Status Active
Representations Roniel Rodriguez
Name MARIA LONGO
Role Appellee
Status Active
Name JOHN LONGO
Role Appellee
Status Active
Name DANIEL DUCHACEK
Role Appellee
Status Active
Representations Serena Kay Tibbitt, Christian Savio
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-07-22
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-06-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s June 19, 2020 reply/cross-answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-06-22
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-06-19
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-06-12
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee/cross-appellant's May 19, 2020 "motion to strike appellant's reply brief/cross-appeal answer brief" is granted, and appellant/cross-appellee's reply/cross-answer brief is stricken from the docket. Appellant/cross-appellee shall file an amended reply/cross-answer brief, removing all references to documents outside of the record on appeal, within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/19/2020
Docket Date 2020-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN FROM DOCKET** /CROSS-ANSWER BRIEF
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/08/2020
Docket Date 2020-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-03-19
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY OF RECORD WITHIN FIRM
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-02-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF - (DANIEL DUCHACEK)
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-01-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 117 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 9, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-01-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ CROSS-APPEAL
On Behalf Of Clerk - Broward
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellee/cross-appellant’s January 9, 2020 motion to reinstate cross-appeal is granted, and the above-styled cross-appeal is reinstated.
Docket Date 2020-01-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-01-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CROSS-APPEAL
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the above-styled cross-appeal is dismissed for nonpayment of the $295.00 filing fee.
Docket Date 2019-12-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on December 10, 2019. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2019-12-12
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED COPY**
Docket Date 2019-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of HARVARD FINANCIAL SERVICES, LLC

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2013-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State