Search icon

GALLAGHER 4, LLC

Company Details

Entity Name: GALLAGHER 4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: L16000032217
FEI/EIN Number 81-1446602
Mail Address: 708 Intracoastal Drive, Ft Lauderdale, FL, 33304, US
Address: 1350 NE 49TH STREET, OAKLAND PARK, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gallagher Shirley Agent 708 Intracoastal Drive, Ft Lauderdale, FL, 33304

Authorized Member

Name Role Address
GALLAGHER SHIRLEY Authorized Member 708 Intracoastal Drive, Ft Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-07 No data No data
CHANGE OF MAILING ADDRESS 2017-11-07 1350 NE 49TH STREET, OAKLAND PARK, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2017-11-07 Gallagher, Shirley No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-07 708 Intracoastal Drive, Ft Lauderdale, FL 33304 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
LESLIE ANNE MOORE, Personal Representative of the ESTATE OF WINSTON ALEXANDER MOORE, JR., Appellant(s) v. GALLAGHER 4, LLC, et al, Appellee(s). 4D2023-0620 2023-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-009287

Parties

Name Leslie Anne Moore
Role Appellant
Status Active
Representations Nichole Johnston Segal, Jordan Dulcie, Philip Mead Burlington
Name Estate of Winston Alexander Moore
Role Appellant
Status Active
Name Community Residential Homes
Role Appellee
Status Active
Name PBS, INC.
Role Appellee
Status Active
Name Gallagher Group Home #4
Role Appellee
Status Active
Name Shirley Gallagher
Role Appellee
Status Active
Name ADVOCATES IN MOTION, P.A.
Role Appellee
Status Active
Name GALLAGHER 4, LLC
Role Appellee
Status Active
Representations Nicole Kirk, Scott A. Cole, Therese Ann Savona, William David Newman, Jr., Diane H. Tutt, Rebecca J. Williams, Francesca M. Stein, Sherry M. Schwartz, Dale L. Friedman
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' March 6, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Appellees are entitled to fees under section 768.79, Florida Statutes (2024), 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. ORDERED that Appellants' March 11, 2024 motion for attorney's fees is denied.
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' February 28, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' December 28, 2023 amended motion for extension of time is granted in part, and Appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein will foreclose Appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 16, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-08-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Leslie Anne Moore
Docket Date 2023-03-09
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-09-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-24
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-03-26
Type Response
Subtype Response
Description Appellees' Response to Appellant's Motion for Appellate Attorneys Fees
On Behalf Of Gallagher 4, LLC
Docket Date 2024-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-11
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-03-11
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-03-11
Type Response
Subtype Response
Description RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
Docket Date 2024-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-06
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Gallagher 4, LLC
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Amended Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Leslie Anne Moore
Docket Date 2024-02-13
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to February 29, 2024
Docket Date 2024-01-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gallagher 4, LLC
View View File
Docket Date 2023-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Amended Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 12/27/23
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Gallagher 4, LLC
Docket Date 2023-10-27
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 11/27/2023
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Gallagher 4, LLC
Docket Date 2023-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 10/27/2023
Docket Date 2023-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-08-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's August 28, 2023 motion to supplement the record is granted, and the record is supplemented to include the August 28, 2023 proposed supplemental materials. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Leslie Anne Moore
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Leslie Anne Moore
Docket Date 2023-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Leslie Anne Moore
Docket Date 2023-08-16
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 Leslie Anne Moore
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gallagher 4, LLC
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Leslie Anne Moore
Docket Date 2023-07-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/17/2023
Docket Date 2023-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Leslie Anne Moore
Docket Date 2023-06-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/18/2023
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,462 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-17
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Leslie Anne Moore
Docket Date 2023-05-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/16/2023
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gallagher 4, LLC
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gallagher 4, LLC
Docket Date 2023-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Leslie Anne Moore
Docket Date 2023-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Leslie Anne Moore
LESLIE ANNE MOORE, Personal Representative of the ESTATE OF WINSTON ALEXANDER MOORE, JR., Appellant(s) v. GALLAGHER 4, LLC d/b/a GALLAGHER GROUP HOME #4, et al., Appellee(s). 4D2022-2900 2022-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-009287

Parties

Name Estate of Winston Alexander Moore
Role Appellant
Status Active
Name Leslie Anne Moore
Role Appellant
Status Active
Representations Nichole Johnston Segal, Philip Mead Burlington, Jordan Dulcie
Name ADVOCATES IN MOTION, P.A.
Role Appellee
Status Active
Name PBS, INC.
Role Appellee
Status Active
Name Shirley Gallagher
Role Appellee
Status Active
Name Community Residential Homes
Role Appellee
Status Active
Name Gallagher Group Home #4
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name GALLAGHER 4, LLC
Role Appellee
Status Active
Representations Nicole Kirk, Samuel B. Spinner, Hinda Klein, Dale L. Friedman, Sherry M. Schwartz, Rebecca J. Williams, Diane H. Tutt, William David Newman, Jr.

Docket Entries

Docket Date 2024-03-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant Leslie Anne Moore's February 2, 2024 motion for extension of time is granted, and Appellant shall file a post-decision motion within twenty (20) days from the date of this order.
View View File
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Post-Decision Motion
Docket Date 2024-01-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing/ Clarification of January 18, 2024 Order Granting Appellee's Motion for Appellate Attorney's Fees
Docket Date 2024-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-10-06
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-10-06
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-10-06
Type Response
Subtype Response
Description Response to TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
Docket Date 2023-09-19
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 10/06/2023
Docket Date 2023-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2023-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Leslie Anne Moore
Docket Date 2023-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gallagher 4, LLC
Docket Date 2023-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gallagher 4, LLC
Docket Date 2023-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE ADVOCATES IN MOTION, P.A.
On Behalf Of Gallagher 4, LLC
View View File
Docket Date 2023-08-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Leslie Anne Moore
Docket Date 2023-08-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/22/2023
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gallagher 4, LLC
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gallagher 4, LLC
Docket Date 2023-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/07/2023
Docket Date 2023-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gallagher 4, LLC
Docket Date 2023-05-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 07/06/2023
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gallagher 4, LLC
Docket Date 2023-04-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's April 21, 2023 motion to supplement the record is granted, and the record is supplemented to include the material contained in appellant’s April 21, 2023 appendix. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Leslie Anne Moore
Docket Date 2023-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Leslie Anne Moore
View View File
Docket Date 2023-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Leslie Anne Moore
Docket Date 2023-04-17
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 Leslie Anne Moore
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's April 4, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-04-04
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 Leslie Anne Moore
Docket Date 2023-03-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/05/2023
Docket Date 2023-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Leslie Anne Moore
Docket Date 2023-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/6/23
Docket Date 2022-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 8,456 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-15
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gallagher 4, LLC
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Leslie Anne Moore
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Leslie Anne Moore
Docket Date 2024-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's September 5, 2023 motion is treated as a motion to file a response to appellee Advocates in Motion, P.A.’s motion for attorney’s fees and is granted. Appellant shall file the response at the same time as the filing of the reply brief.
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's unopposed April 17, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Leslie Anne Moore
Docket Date 2022-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Leslie Anne Moore
Docket Date 2022-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/02/2023
Docket Date 2022-10-26
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-11-07
Florida Limited Liability 2016-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State