Search icon

JOHN A. GRECO PLLC - Florida Company Profile

Company Details

Entity Name: JOHN A. GRECO PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN A. GRECO PLLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000164886
FEI/EIN Number 81-3774661

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

Address: 1442 S JEAGA DRIVE, JUPITER, FL, 33458
Mail Address: 1442 S JEAGA DRIVE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO JOHN A Manager 1442 S JEAGA DRIVE, JUPITER, FL, 33458
CIOFFI JAMES A Agent 250 TEQUESTA DRIVE, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
PETER M. HAVER and GALINA HAVER VS THE CITY OF WEST PALM BEACH, INC. 4D2019-1537 2019-05-28 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
502018CA015447XXXXMB

Parties

Name Peter M. Haver
Role Appellant
Status Active
Name Galina Haver
Role Appellant
Status Active
Name THE CITY OF WEST PALM BEACH.
Role Appellee
Status Active
Representations Denise Haire
Name JOHN A. GRECO PLLC
Role Amicus - Respondent
Status Active
Name Frances G. De La Guardia
Role Amicus - Respondent
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ ON REMAND FROM THE FLORIDA SUPREME COURT
Docket Date 2022-01-06
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC20-1284
Docket Date 2021-12-15
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order on Rehearing ~ SC20-1284 DENIED
Docket Date 2021-09-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1284 REMANDED
Docket Date 2020-10-09
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-1284 BRIEFING SCHEDULE
Docket Date 2020-08-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-1284
Docket Date 2020-08-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-08-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of THE CITY OF WEST PALM BEACH.
Docket Date 2020-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee's June 25, 2020 motion for rehearing and rehearing en banc is denied.
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ Upon consideration of appellants’ July 20, 2020 objection, it is ORDERED that the City of Miami’s July 17, 2020 motion to file an amicus curiae brief and the City of Coral Gables’ July 17, 2020 motion to file an amicus curiae brief are denied.
Docket Date 2020-07-20
Type Response
Subtype Objection
Description Objection
On Behalf Of Peter M. Haver
Docket Date 2020-07-17
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ THE CITY OF CORAL GABLES
On Behalf Of Frances G. De La Guardia
Docket Date 2020-07-06
Type Response
Subtype Response
Description Response
On Behalf Of Peter M. Haver
Docket Date 2020-06-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of THE CITY OF WEST PALM BEACH.
Docket Date 2020-06-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Peter M. Haver
Docket Date 2019-12-02
Type Response
Subtype Response
Description Response
On Behalf Of Peter M. Haver
Docket Date 2019-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Peter M. Haver
Docket Date 2019-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 12/02/19)
On Behalf Of THE CITY OF WEST PALM BEACH.
Docket Date 2019-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE CITY OF WEST PALM BEACH.
Docket Date 2019-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE CITY OF WEST PALM BEACH.
Docket Date 2019-09-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/25/19
Docket Date 2019-09-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Peter M. Haver
Docket Date 2019-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE CITY OF WEST PALM BEACH.
Docket Date 2019-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/25/19
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE CITY OF WEST PALM BEACH.
Docket Date 2019-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter M. Haver
Docket Date 2019-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 242 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ (FINAL ORDER)
On Behalf Of Peter M. Haver
Docket Date 2019-06-12
Type Response
Subtype Response
Description Response
On Behalf Of Peter M. Haver
Docket Date 2019-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Peter M. Haver
Docket Date 2019-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peter M. Haver
Docket Date 2019-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s November 18, 2019 motion for attorney's fees is denied.
Docket Date 2019-09-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants’ September 5, 2019 notice of filing is stricken without prejudice to filing a proper pleading which is also served on counsel for the appellee.
Docket Date 2019-05-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
CITY OF MIAMI, VS ANDY ORTEGA, 3D2012-0772 2012-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-43394

Parties

Name City of Miami
Role Appellant
Status Active
Representations RICHARD S. OTRUBA
Name JOHN A. GRECO PLLC
Role Appellant
Status Active
Name ANDY ORTEGA
Role Appellee
Status Active
Representations LISA A. SANDERS
Name MARLENE S. REISS
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. CORTIÑAS, ROTHENBERG and EMAS,JJ., concur.
Docket Date 2013-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of John A. Greco
Docket Date 2013-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2013-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of John A. Greco
Docket Date 2013-01-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of John A. Greco
Docket Date 2013-01-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MARLENE S. REISS
Docket Date 2013-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARLENE S. REISS
Docket Date 2013-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Marlene Reiss AE Lisa Sanders AA John A. Greco 991236 AA Richard S. Otruba 827290
Docket Date 2012-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARLENE S. REISS
Docket Date 2012-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARLENE S. REISS
Docket Date 2012-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John A. Greco
Docket Date 2012-10-02
Type Notice
Subtype Notice
Description Notice
On Behalf Of John A. Greco
Docket Date 2012-09-28
Type Record
Subtype Appendix
Description Appendix ~ 1 of 2 vols. extra in cabinet
On Behalf Of City of Miami
Docket Date 2012-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2012-09-11
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of John A. Greco
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Envelopes
Docket Date 2012-07-30
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 John A. Greco
Docket Date 2012-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-29
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 John A. Greco
Docket Date 2012-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARLENE S. REISS
Docket Date 2012-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARLENE S. REISS
Docket Date 2012-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02)
Docket Date 2012-03-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file filing fee
On Behalf Of John A. Greco
Docket Date 2012-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John A. Greco
Docket Date 2012-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2012-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Miami
JOSE F. ACUNA, VS CITY OF MIAMI, etc., 3D2012-0634 2012-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-6321

Parties

Name JOSE F. ACUNA
Role Appellant
Status Active
Representations Jay M. Levy
Name City of Miami
Role Appellee
Status Active
Representations Julie O. Bru
Name JOHN A. GRECO PLLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-23
Type Record
Subtype Returned Records
Description Returned Records ~ 1 volume.
Docket Date 2013-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-20
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2013-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of John A. Greco
Docket Date 2013-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2013-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOSE F. ACUNA
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOSE F. ACUNA
Docket Date 2012-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOSE F. ACUNA
Docket Date 2012-12-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of John A. Greco
Docket Date 2012-12-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JOSE F. ACUNA
Docket Date 2012-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John A. Greco
Docket Date 2012-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE John A. Greco 991236 AE Julie Ofelia Bru 813192 AA Jay M. Levy 0219754
Docket Date 2012-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John A. Greco
Docket Date 2012-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of John A. Greco
Docket Date 2012-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of John A. Greco
Docket Date 2012-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee City of Miami's motion for leave to file a response to appellant's motion for attorney's fees is granted, and the appellee's response to appellant's motion for attorney's fees filed on September 6, 2012 is accepted by the Court.
Docket Date 2012-09-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of John A. Greco
Docket Date 2012-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file response to motion for attorney's fees out of time
On Behalf Of John A. Greco
Docket Date 2012-08-31
Type Notice
Subtype Notice
Description Notice ~ designation of E-Mail addresses
On Behalf Of John A. Greco
Docket Date 2012-08-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSE F. ACUNA
Docket Date 2012-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jay M. Levy 0219754
Docket Date 2012-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE F. ACUNA
Docket Date 2012-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE F. ACUNA
Docket Date 2012-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-13
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 JOSE F. ACUNA
Docket Date 2012-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-31
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 JOSE F. ACUNA
Docket Date 2012-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-10
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 JOSE F. ACUNA
Docket Date 2012-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume .
Docket Date 2012-05-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2012-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-07
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 JOSE F. ACUNA
Docket Date 2012-05-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of John A. Greco
Docket Date 2012-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John A. Greco
Docket Date 2012-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE F. ACUNA
Docket Date 2012-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL HARRY UPRIGHT, VS CITY OF MIAMI, 3D2011-2476 2011-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-68855

Parties

Name MICHAEL HARRY UPRIGHT
Role Appellant
Status Active
Representations Richard J. Diaz
Name City of Miami
Role Appellee
Status Active
Representations CHRISTOPHER A. GREEN
Name JOHN A. GRECO PLLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-10-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of John A. Greco
Docket Date 2012-10-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MICHAEL HARRY UPRIGHT
Docket Date 2012-09-13
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of John A. Greco
Docket Date 2012-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John A. Greco
Docket Date 2012-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of John A. Greco
Docket Date 2012-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of John A. Greco
Docket Date 2012-04-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL HARRY UPRIGHT
Docket Date 2012-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL HARRY UPRIGHT
Docket Date 2012-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including April 17, 2012.
Docket Date 2012-04-09
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 MICHAEL HARRY UPRIGHT
Docket Date 2012-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: only 1 copy/1 envelope
Docket Date 2012-02-15
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 MICHAEL HARRY UPRIGHT
Docket Date 2011-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-07
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 MICHAEL HARRY UPRIGHT
Docket Date 2011-11-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John A. Greco
Docket Date 2011-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HARRY UPRIGHT
Docket Date 2011-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DENNIS L. WILLIAMS, VS CITY OF MIAMI, 3D2011-1031 2011-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-6400

Parties

Name DENNIS WILLIAMS, INC.
Role Appellant
Status Active
Representations RANDY C. GOLDEN
Name City of Miami
Role Appellee
Status Active
Representations Julie O. Bru
Name JOHN A. GRECO PLLC
Role Appellee
Status Active
Name HON. AMY STEELE DONNER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME AND EXHIBIT.
Docket Date 2012-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2012-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
Docket Date 2012-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2012-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-04-20
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30)
Docket Date 2012-04-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike notice of supplemental authority
Docket Date 2012-04-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ae notice of supplemental authority
Docket Date 2012-03-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2012-03-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2012-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-01-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-01-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE John A. Greco 991236 AE Julie Bru AA Randy C. Golden 162187 AA Michael Diaz, Jr. 606774
Docket Date 2011-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Michael Diaz, Jr. 606774
Docket Date 2011-10-21
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2011-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2011-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2011-06-01
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2011-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John A. Greco
Docket Date 2011-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DENNIS WILLIAMS
Docket Date 2011-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State