Entity Name: | 6M PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6M PROPERTIES, 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. |
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: | 16 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Apr 2015 (10 years ago) |
Document Number: | L15000046955 |
FEI/EIN Number |
47-3444756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2360 E. ISB, DELAND, FL, 32724, US |
Mail Address: | 2360 E. ISB, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ DANIEL | Authorized Member | 2360 E. ISB, DELAND, FL, 32724 |
KATZ DANIEL | Agent | 2360 E. ISB, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2015-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 2360 E. ISB, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 2360 E. ISB, DELAND, FL 32724 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 2360 E. ISB, DELAND, FL 32724 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6M PROPERTIES, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND DANIEL KATZ VS REBECCA BYNUM, JOHN M. FIORETTI, CERTIFIED SIGNAGE, INC., A FLORIDA CORPORATION D/B/A CENTRAL SIGNS | 5D2022-1026 | 2022-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DANIEL KATZ LLC |
Role | Appellant |
Status | Active |
Name | 6M PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | John N. Bogdanoff |
Name | CENTRAL SIGNS, LLC |
Role | Appellee |
Status | Active |
Name | CERTIFIED SIGNAGE, INC. |
Role | Appellee |
Status | Active |
Name | John M. Fioretti |
Role | Appellee |
Status | Active |
Name | Rebecca Bynum |
Role | Appellee |
Status | Active |
Representations | Michael R. Yokan, Scott W. Spradley, Ronald A. Nour |
Name | Hon. Mary Griffo Jolley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-12-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-12-04 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ MOT REHEAR AND WRITTEN OPINION DENIED |
Docket Date | 2023-11-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION FOR REHEARING, ETC. |
On Behalf Of | Rebecca Bynum |
Docket Date | 2023-11-13 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR IN THE ALTERNATIVE A WRITTEN OPINION |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2023-10-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-01-18 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-11-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ DENIED AS MOOT |
Docket Date | 2022-11-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "TO DEEM APPEAL PERFECTED" |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-10-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT EOT GRANTED; IB BY 10/14 |
Docket Date | 2022-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/14 |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-09-14 |
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 | 6M PROPERTIES, LLC |
Docket Date | 2022-08-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 9/14 |
Docket Date | 2022-08-15 |
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 | 6M PROPERTIES, LLC |
Docket Date | 2022-08-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1735 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2022-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 8/22; IB W/IN 10 DYS |
Docket Date | 2022-06-28 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2022-06-06 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-05-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED; APPEAL SHALL PROCEED |
Docket Date | 2022-05-20 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER ON MOTION FOR REHEARING |
Docket Date | 2022-05-03 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA'S W/IN 10 DYS OF LT RULING ON PENDING MOTION ADVISE THIS COURT...; ABEYANCE DOES NOT ALLEVIATE THE PAYMENT OF REQUIRED FILING FEE |
Docket Date | 2022-05-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PENDING MOTION POSTPONING RENDITION |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-04-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | 6M PROPERTIES, LLC |
Docket Date | 2022-04-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/22/22 |
On Behalf Of | 6M PROPERTIES, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2015-30610-CICI |
Parties
Name | MILES WEISS |
Role | Appellant |
Status | Active |
Representations | Christopher W. Wickersham, Jr., Michael R. Yokan |
Name | DANIEL J. KATZ |
Role | Appellee |
Status | Active |
Name | SEAN BISHOP LLC |
Role | Appellee |
Status | Active |
Name | ESTATE OF RONALD J. BYNUM |
Role | Appellee |
Status | Active |
Name | Rebecca Bynum |
Role | Appellee |
Status | Active |
Name | MB PROMOTIONS, LLC |
Role | Appellee |
Status | Active |
Name | MSR PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | Scott W. Spradley |
Name | 6M PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Michael S. Orfinger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-04-03 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ AND REQUEST FOR WRITTEN OPINION |
Docket Date | 2020-03-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPIN |
On Behalf Of | MILES WEISS |
Docket Date | 2020-03-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-01-16 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | Grant Continuance of Oral Argument ~ OA 2/25 @ 10:00 AM |
Docket Date | 2020-01-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-12-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MILES WEISS |
Docket Date | 2019-11-15 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-08-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/26 |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-08-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/22 |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-07-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/15 |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-06-26 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement |
Docket Date | 2019-06-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MILES WEISS |
Docket Date | 2019-06-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MILES WEISS |
Docket Date | 2019-06-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-06-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-06-25 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | MILES WEISS |
Docket Date | 2019-06-13 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ IB DUE 6/12 |
Docket Date | 2019-05-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ OBJECTION TO MOT EOT |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-05-21 |
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 | MILES WEISS |
Docket Date | 2019-05-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS |
Docket Date | 2019-05-15 |
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 | MILES WEISS |
Docket Date | 2019-05-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MILES WEISS |
Docket Date | 2019-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 5/18. |
Docket Date | 2019-04-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1564 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2019-03-26 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel |
Docket Date | 2019-03-22 |
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 | MILES WEISS |
Docket Date | 2019-03-20 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | MILES WEISS |
Docket Date | 2019-03-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ BY 4/18/19 |
Docket Date | 2019-02-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | MILES WEISS |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2019-02-14 |
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 | MILES WEISS |
Docket Date | 2019-01-16 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-01-09 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE SCOTT W. SPRADLEY 782467 |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-01-07 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE SCOTT W. SPRADLEY 782467 |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2018-12-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA CHRISTOPHER W. WICKERSHAM, JR. 0091703 |
On Behalf Of | MILES WEISS |
Docket Date | 2018-12-10 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-12-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/6/18 |
On Behalf Of | MILES WEISS |
Docket Date | 2018-12-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-12-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2015-30610-CICI |
Parties
Name | MILES WEISS |
Role | Appellant |
Status | Active |
Representations | Christopher W. Wickersham, Jr. |
Name | SEAN BISHOP LLC |
Role | Appellant |
Status | Active |
Name | DAYTONA GRAND INC. |
Role | Appellee |
Status | Active |
Name | ROBERT L. JENSEN |
Role | Appellee |
Status | Active |
Name | MSR PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | DANIEL J. KATZ |
Role | Appellee |
Status | Active |
Representations | Armistead W. Ellis, Jr., Sarah Metz, BRETT HARTLEY |
Name | JOHN CALHOUN |
Role | Appellee |
Status | Active |
Name | Rebecca Bynum |
Role | Appellee |
Status | Active |
Name | 6M PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | MB PROMOTIONS, LLC |
Role | Appellee |
Status | Active |
Name | JOSEPH P. VICTORELLI |
Role | Appellee |
Status | Active |
Name | ESTATE OF RONALD J. BYNUM |
Role | Appellee |
Status | Active |
Name | HON. WILLIAM ALLEN PARSONS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-03-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-02-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-02-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2016-01-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ BY 1/22 |
Docket Date | 2015-11-13 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ TO 1/4/16... |
Docket Date | 2015-11-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2015-11-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR RELINQ OF JURIS |
On Behalf Of | MILES WEISS |
Docket Date | 2015-11-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | MILES WEISS |
Docket Date | 2015-10-26 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 11/6 ORDER |
Docket Date | 2015-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ AS MOOT |
Docket Date | 2015-08-19 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ JURIS RELINQ TO LT. AA TO FILE STATUS RPT OR DISMISSAL W/I 60 DYS. |
Docket Date | 2015-08-17 |
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 | MILES WEISS |
Docket Date | 2015-08-11 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | MILES WEISS |
Docket Date | 2015-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-08-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/6/15 |
On Behalf Of | MILES WEISS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-29 |
LC Amendment | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State