Search icon

CORNERSTONE SOLUTIONS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE SOLUTIONS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE SOLUTIONS FLORIDA, LLC 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: 05 May 2014 (11 years ago)
Document Number: L14000072229
FEI/EIN Number 46-5565319

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

Address: 9200 Belvedere Road, Suite 202, Royal Palm Beach, FL, 33411, US
Mail Address: 9200 Belvedere Road, Suite 202, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASNANI PRADEEP B Manager 9200 Belvedere Road, Royal Palm Beach, FL, 33411
WASCH JOSEPH C Agent 2500 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 2500 NORTH MILITARY TRAIL, SUITE 303, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 9200 Belvedere Road, Suite 202, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2018-04-30 9200 Belvedere Road, Suite 202, Royal Palm Beach, FL 33411 -

Court Cases

Title Case Number Docket Date Status
Standing Up For Florida, Inc., and Pradeep "Rick" Asnani VS Florida Voters in Charge, a Florida political committee; The Human Connection, LLC, a Nevada limited liability company; et al. 1D2022-0317 2022-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-2038

Parties

Name Pradeep Asnani
Role Appellant
Status Active
Name STANDING UP FOR FLORIDA, INC.
Role Appellant
Status Active
Representations Jeffrey Schacknow, Henry Moreno, William N. Shepherd
Name LET THE VOTERS DECIDE, LLC
Role Appellee
Status Active
Name Mark Jacoby
Role Appellee
Status Active
Name Mark S. Earley
Role Appellee
Status Active
Name Laurel M. Lee
Role Appellee
Status Active
Name CORNERSTONE SOLUTIONS FLORIDA, LLC
Role Appellee
Status Active
Name Only Petition Works, LLC
Role Appellee
Status Active
Name Kara Owens
Role Appellee
Status Active
Name Christopher Pettiford
Role Appellee
Status Active
Name The Human Connection, LLC
Role Appellee
Status Active
Name Florida Voters in Charge
Role Appellee
Status Active
Representations James A. McKee, Ashley E. Davis, Daniel J. O'Malley, Benjamin J. Grossman, Bradley R. McVay, David H. Simmons, Eduardo S. Lombard, William Bradley Russell Jr., Mark Herron, Angela D. Miles
Name I & R CAMPAIGN MANAGEMENT SERVICES INC
Role Appellee
Status Active
Name GRASSFIRE LLC
Role Appellee
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ for AEs: Fla. Voters in Charge; Human Connection, I & R Campaign Management
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 90 days- AB
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-08-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 90 days 11/9/22
Docket Date 2022-08-10
Type Order
Subtype Order Deferring to Merits Panel
Description Ct Defers Ruling of Mot to Merits Panel ~ The Court defers the May 11, 2022, motion to dismiss to the panel of judges considering the merits of the appeal. This order constitutes a disposition of the motion for purposes of Florida Rule of Appellate Procedure 9.300(b).
View View File
Docket Date 2022-05-26
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-05-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 103 pages - Supplement 1
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court grants Appellants' motion filed April 8, 2022, seeking to supplement the record on appeal with a copy of the transcript of the January 21, 2022, hearing on the motion to dismiss. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before May 12, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
View View File
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-03-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 942 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-02-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 31, 2022.
View View File
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SHARON "SHANON" MATERIO VS WPB RESIDENTS FOR INTEGRITY IN GOVERNMENT, INC., CORNERSTONE SOLUTIONS FLORIDA, LLC and PRADEEP ASNANI a/k/a RICK ASNANI 4D2020-1222 2020-05-20 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
502018CA012422

Parties

Name Sharon "Shanon" Materio
Role Appellant
Status Active
Representations Steven W. Gomberg
Name WPB RESIDENTS FOR INTEGRITY IN GOVERNMENT, INC.
Role Appellee
Status Active
Representations Seth J. Welner, Leonard Scott Feuer, William N. Shepherd
Name CORNERSTONE SOLUTIONS FLORIDA, LLC
Role Appellee
Status Active
Name Pradeep Asnani
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 29, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Sharon "Shanon" Materio
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 25, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 30, 2020. 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 2020-09-25
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 Sharon "Shanon" Materio
Docket Date 2020-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 2858 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Sharon "Shanon" Materio
Docket Date 2020-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 09/27/2020
Docket Date 2020-05-21
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 2020-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sharon "Shanon" Materio
Docket Date 2020-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sharon "Shanon" Materio
CORNERSTONE SOLUTIONS FLORIDA, LLC and PRADEEP ASNANI a/k/a RICK ASNANI VS SHARON "SHANON" MATERIO 4D2019-0997 2019-04-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA012422

Parties

Name CORNERSTONE SOLUTIONS FLORIDA, LLC
Role Petitioner
Status Active
Representations Jeffrey Schacknow, Seth J. Welner, William N. Shepherd
Name Pradeep Asnani
Role Petitioner
Status Active
Name WPB RESIDENTS FOR INTEGRITY IN GOVERNMENT, INC.
Role Respondent
Status Active
Name Sharon "Shanon" Materio
Role Respondent
Status Active
Representations Mark G. Keegan, Joseph W. Janssen I I I, John M. Siracusa, Leonard Scott Feuer
Name FRANK A SHEPHERD
Role Amicus - Petitioner
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Response
Subtype Response
Description Response
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Cornerstone Solutions Florida, LLC
Docket Date 2019-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the petitioners, WPB Residents for Integrity in Government, Inc., Cornerstone Solutions Florida, LLC, and Pradeep Asnani a/k/a Rick Asnani’s May 29, 2019 joint motion for appellate attorneys’ fees is granted conditioned on the trial court determining that petitioners are the prevailing party per section 768.295(4), Florida Statutes (2018), and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-10-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the respondent’s April 25, 2019 motion for appellate attorneys’ fees is granted conditioned on the trial court determining that respondent is the prevailing party per section 768.295(4), Florida Statutes (2018), and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-10-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-09-13
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers, previously consolidated for the purpose of designation to the same appellate panel by order of April 23, 2019, are now consolidated for all purposes.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-08-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-08-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ ***SEE AMENDED NOTICE***
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-06-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Cornerstone Solutions Florida, LLC
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' May 29, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended to and including June 10, 2019.
Docket Date 2019-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cornerstone Solutions Florida, LLC
Docket Date 2019-05-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s May 9, 2019 motion for extension of time is granted, and the time for filing a response is extended to and including May 24, 2019.
Docket Date 2019-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-05-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that movant’s April 30, 2019 motion to join Americans for Prosperity and the Public Participation Project as Amicus Curiae is granted.
Docket Date 2019-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF FIRST AMENDMENT FOUNDATION TO JOIN AMERICANS FOR PROSPERITY AND THE PUBLIC PARTICIPATION PROJECT AS AMICUS CURIAE IN SUPPORT OF PETITIONERS
On Behalf Of FRANK A SHEPHERD
Docket Date 2019-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-04-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2019-04-15
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of FRANK A SHEPHERD
Docket Date 2019-04-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ ***MOTION GRANTED 4/23/19***
On Behalf Of FRANK A SHEPHERD
Docket Date 2019-04-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Cornerstone Solutions Florida, LLC
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-04-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Cornerstone Solutions Florida, LLC
Docket Date 2019-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Cornerstone Solutions Florida, LLC
WPB RESIDENTS FOR INTEGRITY IN GOVERNMENT, INC. VS SHARON "SHANON" MATERIO 4D2019-0967 2019-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA012422

Parties

Name WPB RESIDENTS FOR INTEGRITY IN GOVERNMENT, INC.
Role Petitioner
Status Active
Representations William N. Shepherd, Seth J. Welner, Leonard Scott Feuer, Jeffrey Schacknow
Name Sharon "Shanon" Materio
Role Respondent
Status Active
Representations Joseph W. Janssen I I I, Mark G. Keegan, FRANK A SHEPHERD, John M. Siracusa
Name CORNERSTONE SOLUTIONS FLORIDA, LLC
Role Respondent
Status Active
Name Pradeep Asnani
Role Respondent
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-10-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the petitioners, WPB Residents for Integrity in Government, Inc., Cornerstone Solutions Florida, LLC, and Pradeep Asnani a/k/a Rick Asnani’s May 29, 2019 joint motion for appellate attorneys’ fees is granted conditioned on the trial court determining that petitioners are the prevailing party per section 768.295(4), Florida Statutes (2018), and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-10-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ **VACATED** ORDERED that the respondent's April 25, 2019 motion for appellate attorneys' fees is granted conditioned on the trial court determining that respondent is the prevailing party per section 768.295(4), Florida Statutes (2018), and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-10-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-09-13
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers, previously consolidated for the purpose of designation to the same appellate panel by order of April 23, 2019, are now consolidated for all purposes.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-08-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (THIRD)
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-08-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (SECOND NOTICE OF SUPPLEMENTAL AUTHORITY)
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-06-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of WPB Residents for Integrity In Government, Inc.
Docket Date 2019-05-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's May 30, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended to June 10, 2019.
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's May 29, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended to June 10, 2019.
Docket Date 2019-05-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ WPB RESIDENTS FOR INTEGRITY IN GOVERNMENT, INC
On Behalf Of WPB Residents for Integrity In Government, Inc.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ Cornerstone Solutions Florida
On Behalf Of WPB Residents for Integrity In Government, Inc.
Docket Date 2019-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WPB Residents for Integrity In Government, Inc.
Docket Date 2019-05-24
Type Response
Subtype Response
Description Response
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-05-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's May 9, 2019 motion for extension of time is granted, and the time for filing a response is extended to May 24, 2019.
Docket Date 2019-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sharon "Shanon" Materio
Docket Date 2019-04-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2019-04-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-04-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of WPB Residents for Integrity In Government, Inc.
Docket Date 2019-04-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-04-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ *FILING FEE*
Docket Date 2019-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-04-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of WPB Residents for Integrity In Government, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4898927700 2020-05-01 0455 PPP 9200 BELVEDERE ROAD SUITE 202, WEST PALM BEACH, FL, 33411
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74186
Loan Approval Amount (current) 74186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75169.73
Forgiveness Paid Date 2021-09-08
6045408603 2021-03-20 0455 PPS 9200 Belvedere Rd Ste 202, West Palm Beach, FL, 33411-3632
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91795
Loan Approval Amount (current) 91795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-3632
Project Congressional District FL-20
Number of Employees 6
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93032.35
Forgiveness Paid Date 2022-08-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State