Search icon

GREENWOOD PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GREENWOOD PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENWOOD PARTNERS, 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: 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: 29 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000216774
FEI/EIN Number 81-4561920

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

Address: 11007 KENTMERE COURT, WINDERMERE, FL, 34786, US
Mail Address: 11007 KENTMERE COURT, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANDU ARVIND Manager 11007 KENTMERE COURT, WINDERMERE, FL, 34786
OHRI SUNNANDAN Manager 9220 HIDDEN BAY LANE, ORLANDO, FL, 32819
DESHPANDE ANIL Manager 3700 34TH STREET, SUITE 240, ORLANDO, FL, 32805
STONE STEPHEN M Agent 725 N. MAGNOLIA AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
CRAIG FAGGEN, IVAN FAGGEN, TRITON PACIFIC, etc., et al. VS PAUL FIREMAN, d/b/a PFP ASSOC., ET AL. 4D2016-3225 2016-09-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA010581XXXXMB

Parties

Name CRAIG FAGGEN
Role Appellant
Status Active
Representations LATASHA N. JOHNSON, Michael D. Ehrenstein, TIFFANY WALTERS, Jack R. Reiter
Name FAGGEN ENTERPRISES
Role Appellant
Status Active
Name IVAN FAGGEN
Role Appellant
Status Active
Name TRITON PACIFIC
Role Appellant
Status Active
Name PHYLLIS FIREMAN REEBOK GRAT
Role Appellee
Status Active
Name PAUL FIREMAN
Role Appellee
Status Active
Representations Clinton Richard Losego, Holly Griffin Goodman, Jack Joseph Aiello, Joseph G. Santoro
Name PAUL AND PHYLLIS FIREMAN CHARITABLE
Role Appellee
Status Active
Name PFP ASSOC.
Role Appellee
Status Active
Name PFP ASSET RECOVERY, LLC
Role Appellee
Status Active
Name GREENWOOD PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 6666-11-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **no KU**
Docket Date 2017-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's April 24, 2017 request for oral argument is denied.
Docket Date 2017-05-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellees’ March 22, 2017 motion for attorney’s fees is granted, conditioned on the trial court determining that they are the prevailing parties and, if so, setting the amount of the attorney’s fees to be awarded in this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing the motion, including but not limited to preparation of a responsive pleading, shall be considered in computing the amount of the fee.
Docket Date 2017-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRAIG FAGGEN
Docket Date 2017-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRAIG FAGGEN
Docket Date 2017-04-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of CRAIG FAGGEN
Docket Date 2017-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ April 17, 2017 motion for extension of time is granted, and appellants shall serve the reply brief and response to appellees’ motion for appellate attorneys’ fees on or before April 24, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CRAIG FAGGEN
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ April 10, 2017 motion for extension of time is granted, and the time for filing a response to appellees’ motion for attorney’s fees is extended to and including April 17, 2017.
Docket Date 2017-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR ATTORNEYS FEES **AMENDED**
On Behalf Of CRAIG FAGGEN
Docket Date 2017-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **SEE AMENDED MOTION FILED 4/10/17**
On Behalf Of CRAIG FAGGEN
Docket Date 2017-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 4/24/17.
On Behalf Of PAUL FIREMAN
Docket Date 2017-03-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PAUL FIREMAN
Docket Date 2017-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAUL FIREMAN
Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 10, 2017 amended motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED**
On Behalf Of PAUL FIREMAN
Docket Date 2017-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ****SEE AMENDED MOTION FILED 3/10/17.***
On Behalf Of PAUL FIREMAN
Docket Date 2017-02-02
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 PAUL FIREMAN
Docket Date 2017-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRAIG FAGGEN
Docket Date 2017-01-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CRAIG FAGGEN
Docket Date 2016-12-02
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 November 30, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 9, 2017. 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 2016-11-30
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 CRAIG FAGGEN
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 9, 2016 unopposed motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The November 9, 2016 motion to withdraw of Jeffrey T. Kuntz, counsel for appellants, Craig Faggen, Ivan Faggen, and Triton Pacific, is granted. This court notes that Jack R. Reiter of GrayRobinson P.A. shall continue as counsel for appellants.
Docket Date 2016-11-09
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 CRAIG FAGGEN
Docket Date 2016-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CRAIG FAGGEN
Docket Date 2016-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRAIG FAGGEN
Docket Date 2016-10-19
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 October 11, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 9, 2016. 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 2016-10-11
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 CRAIG FAGGEN
Docket Date 2016-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRAIG FAGGEN
Docket Date 2016-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' February 2, 2017 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are is notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-22
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. 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.
CRAIG FAGGEN, IVAN FAGGEN, TRITON PACIFIC, etc., et al. VS PAUL FIREMAN, d/b/a PFP ASSOC., ET AL. 4D2016-2823 2016-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA010581XXXXMB

Parties

Name FAGGEN ENTERPRISES
Role Appellant
Status Active
Name TRITON PACIFIC
Role Appellant
Status Active
Name CRAIG FAGGEN
Role Appellant
Status Active
Representations Michael D. Ehrenstein, LATASHA N. JOHNSON
Name IVAN FAGGEN
Role Appellant
Status Active
Name PHYLLIS FIREMAN REEBOK
Role Appellee
Status Active
Name PFP ASSET RECOVERY, LLC
Role Appellee
Status Active
Name PFP ASSOC.
Role Appellee
Status Active
Name PAUL FIREMAN
Role Appellee
Status Active
Representations Joseph G. Santoro, Clinton Richard Losego
Name PAUL AND PHYLLIS FIREMAN CHARITABLE
Role Appellee
Status Active
Name GREENWOOD PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 30, 2016 notice of voluntary dismissal of appeal, this case is dismissed.
Docket Date 2016-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CRAIG FAGGEN
Docket Date 2016-09-30
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER DATED SEPTEMBER 20, 2016
On Behalf Of CRAIG FAGGEN
Docket Date 2016-09-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the order on plaintiffs' responses to defendants' request for production is appealable, as the order did not specifically concern venue nor adjudicate the right to immediate possession of property. See Fla. R. App. P. 9.130; furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2016-09-06
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF COMPLIANCE")
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a clear and legible conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRAIG FAGGEN
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CRAIG FAGGEN, IVAN FAGGEN, et al. VS PAUL FIREMAN, et al. 4D2016-0190 2016-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA010581

Parties

Name TRITON PACIFIC
Role Appellant
Status Active
Name CRAIG FAGGEN
Role Appellant
Status Active
Representations LATASHA N. JOHNSON, Michael D. Ehrenstein
Name FAGGEN ENTERPRISES
Role Appellant
Status Active
Name IVAN FAGGEN
Role Appellant
Status Active
Name PFP ASSET RECOVERY, LLC
Role Appellee
Status Active
Name PAUL FIREMAN
Role Appellee
Status Active
Representations Jack Joseph Aiello, Joseph G. Santoro, Clinton Richard Losego
Name PHYLLIS FIREMAN REEBOK
Role Appellee
Status Active
Name PAUL AND PHYLLIS FIREMAN CHARITABLE
Role Appellee
Status Active
Name GREENWOOD PARTNERS, LLC
Role Appellee
Status Active
Name PFP ASSOC.
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellants¿ February 29, 2016 response and appellees¿ March 16, 2016 reply, it is ORDERED that appellees¿ February 2, 2016 motion to dismiss is granted, and the above-styled appeal is dismissed without prejudice for appellants to refile once the interrelated counterclaim has been resolved.
Docket Date 2016-03-16
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO DISMISS
On Behalf Of PAUL FIREMAN
Docket Date 2016-03-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to reply, within ten (10) days from the date of this order, to appellants¿ February 29, 2016 response to appellees¿ motion to dismiss. Appellees shall specifically address whether the declaratory judgment is final and appealable now that the interrelated counterclaim has been dismissed.
Docket Date 2016-02-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of CRAIG FAGGEN
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' February 17, 2016 motion for extension of time is granted, and the time for filing a response to appellees' motion to dismiss is extended to and including March 3, 2016.
Docket Date 2016-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CRAIG FAGGEN
Docket Date 2016-02-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PAUL FIREMAN
Docket Date 2016-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRAIG FAGGEN
Docket Date 2016-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of PAUL FIREMAN
Docket Date 2016-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 29, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before February 29, 2016. 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 2016-01-29
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 CRAIG FAGGEN
Docket Date 2016-01-20
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. 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 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
CRAIG FAGGEN, IVAN FAGGEN, et al. VS PAUL FIREMAN, etc., et al. 4D2015-3235 2015-08-26 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
2014CA010581

Parties

Name FAGGEN ENTERPRISES
Role Petitioner
Status Active
Name TRITON PACIFIC
Role Petitioner
Status Active
Name CRAIG FAGGEN
Role Petitioner
Status Active
Representations Elliot B. Kula, Michael D. Ehrenstein, LATASHA N. JOHNSON, W. Aaron Daniel
Name IVAN FAGGEN
Role Petitioner
Status Active
Name ASSET RECOVERY INC
Role Respondent
Status Active
Name PHYLLIS FIREMAN REEBOK
Role Respondent
Status Active
Name GREENWOOD PARTNERS, LLC
Role Respondent
Status Active
Name PAUL AND PHYLLIS FIREMAN CHARITABLE
Role Respondent
Status Active
Name PFP ASSOC.
Role Respondent
Status Active
Name PAUL FIREMAN
Role Respondent
Status Active
Representations Joseph G. Santoro, Clinton Richard Losego, Jack Joseph Aiello
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's December 2, 2015 motion for rehearing is denied.
Docket Date 2015-12-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of PAUL FIREMAN
Docket Date 2015-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED)
On Behalf Of CRAIG FAGGEN
Docket Date 2015-11-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-11-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 26, 2015 petition for writ of certiorari is denied.CIKLIN, C.J., GROSS and FORST, JJ., concur.
Docket Date 2015-08-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-08-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CRAIG FAGGEN
Docket Date 2015-08-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CRAIG FAGGEN

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State