Search icon

RYSURG, LLC

Company Details

Entity Name: RYSURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Feb 2014 (11 years ago)
Date of dissolution: 11 Aug 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Aug 2014 (11 years ago)
Document Number: L14000033280
Address: 2290 10TH AVE N, 402, LAKE WORTH, FL 33461
Mail Address: 2290 10TH AVE N, 402, LAKE WORTH, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, ADAM W Agent 480 AMADOR LN, #4, WEST PALM BEACH, FL 33401

Manager

Name Role Address
RYNERSON, JAMES M, MD Manager 2290 10TH AVE N, #402, LAKE WORTH, FL 33401

Authorized Member

Name Role Address
BROWN, ADAM W Authorized Member 2290 10TH AVE N, #402, LAKE WORTH, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 2290 10TH AVE N, 402, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2025-10-01 2290 10TH AVE N, 402, LAKE WORTH, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 2290 10TH AVE N, 402, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2024-10-01 2290 10TH AVE N, 402, LAKE WORTH, FL 33461 No data
MERGER 2014-08-11 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000122695. MERGER NUMBER 700000142947

Court Cases

Title Case Number Docket Date Status
JOHN R. CHOATE, et al. VS RYSURG, LLC, et al. 4D2020-2764 2020-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA000805XXXMB (AG)

Parties

Name Choate, Inc.
Role Appellant
Status Active
Name John R. Choate
Role Appellant
Status Active
Representations Christopher William Kammerer
Name MYCO INDUSTRIES, INC.
Role Appellant
Status Active
Name RYNERSON, INC.
Role Appellee
Status Active
Name BLEPHEX, LLC
Role Appellee
Status Active
Name James R. Rynerson
Role Appellee
Status Active
Name RYSURG, LLC
Role Appellee
Status Active
Representations John C. Carey, James Stepan
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John R. Choate
Docket Date 2020-12-29
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 2021-06-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of John R. Choate
Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ November 24, 2021 motion for appellate attorney's fees and costs is denied.
Docket Date 2021-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John R. Choate
Docket Date 2022-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John R. Choate
Docket Date 2021-11-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of John R. Choate
Docket Date 2021-11-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/25/21.
Docket Date 2021-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of John R. Choate
Docket Date 2021-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rysurg, LLC
Docket Date 2021-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rysurg, LLC
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Rysurg, LLC
Docket Date 2021-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/11/21.
Docket Date 2021-06-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/10/21.
Docket Date 2021-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Rysurg, LLC
Docket Date 2021-06-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John R. Choate
Docket Date 2021-06-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that 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 contains bookmarks which are not 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 2021-06-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (147 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellants’ May 27, 2021 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process; further,ORDERED that the time for filing appellants’ initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2021-05-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of John R. Choate
Docket Date 2021-04-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/2/21.
Docket Date 2021-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John R. Choate
Docket Date 2021-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John R. Choate
Docket Date 2021-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 5/3/21.
Docket Date 2021-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (4855 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John R. Choate
JOHN R. CHOATE, et al. VS RYSURG, LLC, et al. 4D2020-1475 2020-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA000805

Parties

Name MYCO INDUSTRIES, INC.
Role Appellant
Status Active
Name John R. Choate
Role Appellant
Status Active
Representations Christopher William Kammerer
Name Choate, Inc.
Role Appellant
Status Active
Name James R. Rynerson
Role Appellee
Status Active
Name RYSURG, LLC
Role Appellee
Status Active
Representations John C. Carey, Matthew D. Robson, James Stepan, Vijay Gibran Brijbasi, Nicholas John Doyle
Name RYNERSON, INC.
Role Appellee
Status Active
Name BLEPHEX, LLC
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John R. Choate
Docket Date 2020-06-30
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 2020-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John R. Choate
Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellees’ November 24, 2021, Motion for Partial Rehearing Regarding the Court’s Order on Attorney Fees is denied, but we withdraw the November 10, 2021, order on attorney’s fees and substitute the following in its place: ORDERED that appellants’ May 4, 2021, motion for award of appellate attorney’s fees is denied. Further,ORDERED that appellees’ April 12, 2021, motion for award of appellate attorney’s fees is denied as to Choate individually and Myco Industries, but granted as to Choate, Inc. See Moritz v. Hoyt Enters., Inc., 604 So. 2d 807, 810 (Fla. 1992) (“[T]he party prevailing on the significant issues in the litigation is the party that should be considered the prevailing party for attorney’s fees.”); Wells Fargo Bank, N.A. as Tr. for SASCO 2007-MLN1 Tr. v. Moccia, 258 So. 3d 469, 471 (Fla. 4th DCA 2018) (recognizing that a court may deny attorney’s fees when “the litigation essentially ended in a proverbial tie with each party prevailing in part and losing in part”).
Docket Date 2021-12-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR PARTIAL REHEARING
On Behalf Of John R. Choate
Docket Date 2021-11-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Rysurg, LLC
Docket Date 2021-11-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellants’ May 4, 2021, motion for award of appellate attorney’s fees is denied. ORDERED further that appellees’ April 12, 2021, motion for award of appellate attorney’s fees is denied as to Choate individually and Myco Industries, but granted as to Choate, Inc.
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-10-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-09-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Matthew D. Robson, Esquire's September 15, 2021 verified motion for permission to appear pro hac vice is granted, and Matthew D. Robson, Esquire is permitted to appear in this appeal as counsel for appellees. Matthew D. Robson, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2021-09-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Rysurg, LLC
Docket Date 2021-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Rysurg, LLC
Docket Date 2021-09-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RE: ORAL ARGUMENT
On Behalf Of Rysurg, LLC
Docket Date 2021-09-10
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for October 12, 2021, at 10:00 A.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff from 3:30pm to 3:45pm on either September 29, 2021 or October 4, 2021 at Zoom meeting ID
Docket Date 2021-07-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 12, 2021, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John R. Choate
Docket Date 2021-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John R. Choate
Docket Date 2021-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John R. Choate
Docket Date 2021-04-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/4/21
Docket Date 2021-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of John R. Choate
Docket Date 2021-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rysurg, LLC
Docket Date 2021-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rysurg, LLC
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rysurg, LLC
Docket Date 2021-03-17
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees' March 16, 2021 notice of appearance 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 Judicial Administration 2.516(f). Also, it is 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 all rules shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 3/17/21***
On Behalf Of Rysurg, LLC
Docket Date 2021-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Rysurg, LLC
Docket Date 2021-02-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 28 DAYS TO 3/19/21
Docket Date 2020-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Rysurg, LLC
Docket Date 2020-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/19/21
Docket Date 2020-12-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 24, 2020 agreed notice of extension of time 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 Judicial Administration 2.516(f).
Docket Date 2020-11-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ***STRICKEN 12/1/20***
On Behalf Of Rysurg, LLC
Docket Date 2020-11-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John R. Choate
Docket Date 2020-11-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that 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 contains bookmarks which are not 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 2020-11-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 11/20/20***
On Behalf Of John R. Choate
Docket Date 2020-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John R. Choate
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rysurg, LLC
Docket Date 2020-10-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/19/20
Docket Date 2020-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John R. Choate
Docket Date 2020-09-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants' September 25, 2020 notice of agreed extension 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 Judicial Administration 2.516(f).
Docket Date 2020-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John R. Choate
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 9/30/20***
On Behalf Of John R. Choate
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John R. Choate
Docket Date 2020-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/5/20
Docket Date 2020-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3595 PAGES
On Behalf Of Clerk - Palm Beach

Documents

Name Date
Florida Limited Liability 2014-02-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State