Search icon

LISA JACOBS, PLLC

Company Details

Entity Name: LISA JACOBS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L17000000542
FEI/EIN Number 81-4849721
Address: 20401 NE 30 AVENUE, #318, MIAMI, FL, 33180, US
Mail Address: 20401 NE 30 AVENUE, #318, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS LISA J Agent 20401 NE 30 AVENUE, MIAMI, FL, 33180

Authorized Representative

Name Role Address
JACOBS LISA J Authorized Representative 20401 NE 30 AVENUE, #318, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
The Florida Bar, Petitioner(s) v. Lisa Jacobs, Respondent(s) SC2024-0532 2024-04-09 Closed
Classification Original Proceedings - Florida Bar - Order to Show Cause
Court Supreme Court of Florida
Originating Court Administrative Agency
2024-90,031(OSC)

Parties

Name LISA JACOBS, PLLC
Role Respondent
Status Active
Representations Richard Baron
Name The Florida Bar
Role Complainant
Status Active
Representations Patricia Ann Toro Savitz

Docket Entries

Docket Date 2024-04-11
Type Order
Subtype Show Cause (Fla Bar Contempt)
Description The Florida Bar having filed its Petition for Contempt and Order to Show Cause, this is to command you, Lisa Jacobs, to show cause on or before April 26, 2024, why you should not be held in contempt of this Court or other discipline imposed for the reasons set forth in The Florida Bar's Petition. The Florida Bar may serve its reply on or before May 8, 2024.
View View File
Docket Date 2024-04-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description Acknowledgment Letter-New Case-FL Bar
View View File
Docket Date 2024-04-10
Type Miscellaneous Document
Subtype Possible Venue
Description Possible Venue
On Behalf Of The Florida Bar
View View File
Docket Date 2024-04-09
Type Petition
Subtype Petition Filed
Description The Florida Bar's Petition for Contempt and Order to Show Cause
On Behalf Of The Florida Bar
View View File
Docket Date 2024-05-29
Type Disposition
Subtype Suspended (Petition OTSC - Immediately)
Description This is before the Court on The Florida Bar's Petition for Contempt and Order to Show Cause. The Court having issued its Order to Show Cause to Respondent and Respondent having failed to file a response to said Order to Show Cause, IT IS ORDERED that The Florida Bar's petition is granted, and Respondent is held in contempt of this Court's order, dated July 14, 2023, in The Florida Bar v. Lisa Jacobs, No. SC2023-0703, 2023 WL 4542059 (Fla. July 14, 2023). As a sanction, Respondent is suspended from the practice of law for one year. Respondent is currently suspended; therefore, this suspension is effective immediately. Respondent shall fully comply with Rule Regulating The Florida Bar 3-5.1(h). Respondent shall also fully comply with Rule Regulating The Florida Bar 3-6.1, if applicable. Respondent shall also comply with the terms of the Court's order in SC2023-0703 prior to petitioning for reinstatement. Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Lisa Jacobs in the amount of $1,250.00, for which sum let execution issue. Not final until time expires to file motion for rehearing, and if filed, determined. The filing of a motion for rehearing shall not alter the effective date of this suspension.
View View File
THOMAS W. ANDERSON, MATTHEW T. FARNER, STEVEN L. FARNER, JR., TYLER C. FARNER, SUSAN M. HELIGER, LISA L. HONOLD, PIPER S. KEINROTH, JOHN NORGAARD, LORI L. ONKEN AND ELIZABETH A. WARD, Appellant(s) v. MICKEY J. SLINGER, INDIVIDUALLY, AS TRUSTEE OF THE DELORES A. FARNER LIVING TRUST U/A DATED FEBRUARY 4TH 2016, AS AMENDED ON MARCH 29TH, 2018, ET AL, Appellee(s). 6D2023-4134 2023-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-006264

Parties

Name STEVEN L. FARNER, JR.
Role Appellant
Status Active
Representations STACY L. HAVERFIELD, ESQ., MATTHEW A. LINDE, ESQ.
Name LISA L. HONOLD
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name MATTHEW T. FARNER
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name JOHN NORGAARD
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name TYLER C. FARNER
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name SUSAN M. HEILIGER
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name PIPER S. KEINROTH
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name ELIZABETH A. WARD
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name LORI L. ONKEN
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name THOMAS W. ANDERSON
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name MEGAN ANN SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name KIMBERLY SUE WADDELL
Role Appellee
Status Active
Representations ROBIN D. MERRIMAN, II, ESQ., Meredith McBride
Name NICOLE MADISON SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name LINDA K. HOBERT
Role Appellee
Status Active
Name KAMALA LEE CERVANTES
Role Appellee
Status Active
Name FARNER FAMILY WYOMING, LLC
Role Appellee
Status Active
Name TROY WADDELL
Role Appellee
Status Active
Representations ROBIN D. MERRIMAN, II, ESQ., Meredith McBride
Name TERRY SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name DELORES A. FARNER LIVING GRUST
Role Appellee
Status Active
Name CINDY SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name SANDRA SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name SHAWN D. JACOBS
Role Appellee
Status Active
Name MICKEY J. SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name RICK L. SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name TIMOTHY C. JACOBS
Role Appellee
Status Active
Name DAVID JACOBS, INC.
Role Appellee
Status Active
Representations ROBIN D. MERRIMAN, II, ESQ., Meredith McBride
Name LISA JACOBS, PLLC
Role Appellee
Status Active
Representations ROBIN D. MERRIMAN, II, ESQ., Meredith McBride
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KIMBERLY SUE WADDELL
Docket Date 2024-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of STEVEN L. FARNER, JR.
View View File
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of STEVEN L. FARNER, JR.
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve initial brief is granted. The initial brief shall be served within five days from the date of this order. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of STEVEN L. FARNER, JR.
Docket Date 2024-07-22
Type Misc. Events
Subtype Status Report
Description STATUS REPORT
On Behalf Of LISA L. HONOLD
Docket Date 2024-07-13
Type Record
Subtype Supplemental Record
Description SHENKO - SUPPLEMENTAL ROA - 110 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellants' shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the item referenced in their motion, with the supplemental record to be filed with this Court within twenty-five days from the date of this order.
View View File
Docket Date 2024-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of STEVEN L. FARNER, JR.
Docket Date 2024-05-10
Type Order
Subtype Order
Description Appellants' motion for extension of time to serve initial brief is granted to the extent that the initial brief shall be served within five days from the date of this order.
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANTS' THIRD MOTION FOR AN EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of STEVEN L. FARNER, JR.
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before April 15, 2024.
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOR AN EXTENSION OF TIMETO SERVE THE INITIAL BRIEF
On Behalf Of TYLER C. FARNER
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' FIRST MOTION FOR AN EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of TYLER C. FARNER
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICKEY J. SLINGER
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TYLER C. FARNER
Docket Date 2024-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ JUDGE SHENKO - REDACTED - 2821 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-01-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of TYLER C. FARNER
Docket Date 2024-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TYLER C. FARNER
Docket Date 2023-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees, Cindy Slinger, Nikole Slinger, and Megan Slinger's motion for extension of time to serve the answer brief is granted. The answer brief shall be served on or before January 31, 2025. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of MEGAN ANN SLINGER
Docket Date 2024-12-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KIMBERLY SUE WADDELL
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 12/17/2024 (WADDELL, DAVID & LISA JACOBS)
On Behalf Of KIMBERLY SUE WADDELL
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description **SEE AMENDED ORDER**Appellants' motion for extension of time to serve initial brief is denied. The initial brief shall be served within five days from the date of this order. Failure to comply with this order may result in sanctions against counsel.
View View File
The Florida Bar, Petitioner(s) v. Lisa Jacobs, Respondent(s) SC2023-0703 2023-05-18 Closed
Classification Original Proceedings - Florida Bar - Order to Show Cause
Court Supreme Court of Florida
Originating Court Administrative Agency
2023-90,022(OSC)

Parties

Name The Florida Bar
Role Petitioner
Status Active
Representations Patricia Ann Toro Savitz
Name LISA JACOBS, PLLC
Role Respondent
Status Active
Representations Christopher G. Lyons, Richard Baron

Docket Entries

Docket Date 2023-06-20
Type Response
Subtype Reply to Response
Description Reply to Response to Order to Show Cause
On Behalf Of The Florida Bar
View View File
Docket Date 2023-06-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Lisa Jacobs
View View File
Docket Date 2023-06-01
Type Order
Subtype Extension of Time (Response/Reply)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including June 14, 2023, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times are extended accordingly.
View View File
Docket Date 2023-05-30
Type Motion
Subtype Ext of Time (Response/Reply)
Description Motion to Extend Time Period in Which to Respond to The Florida Bar's Petition for Contempt and Order to Show Cause
On Behalf Of Lisa Jacobs
View View File
Docket Date 2023-05-18
Type Order
Subtype Show Cause (Fla Bar Contempt)
Description The Florida Bar having filed its Petition for Contempt and Order to Show Cause, this is to command you, Lisa Jacobs, to show cause on or before June 2, 2023, why you should not be held in contempt of this Court or other discipline imposed for the reasons set forth in The Florida Bar's Petition. The Florida Bar may serve its reply on or before June 14, 2023.
View View File
Docket Date 2023-05-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description Acknowledgment Letter-New Case-FL Bar
View View File
Docket Date 2023-05-18
Type Miscellaneous Document
Subtype Possible Venue
Description Possible Venue
On Behalf Of The Florida Bar
View View File
Docket Date 2023-05-18
Type Petition
Subtype Petition Filed
Description The Florida Bar's Petition for Contempt and Order to Show Cause
On Behalf Of The Florida Bar
View View File
Docket Date 2023-07-14
Type Disposition
Subtype Suspended (Petition OTSC - 91 Days)
Description This is before the Court on The Florida Bar's Petition for Contempt and Order to Show Cause. The Court having issued its Order to Show Cause to respondent and respondent having filed a response to said Order to Show Cause, IT IS ORDERED that The Florida Bar's petition is granted and respondent is held in contempt of this Court's order, dated June 3, 2021, in Case No. SC2021-0766. As a sanction, respondent is suspended from the practice of law for ninety-one days, effective thirty days from the date of this order so that respondent can close out her practice and protect the interests of existing clients. If respondent notifies this Court in writing that she is no longer practicing and does not need the thirty days to protect existing clients, this Court will enter an order making the suspension effective immediately. Respondent shall fully comply with Rule Regulating The Florida Bar 3-5.1(h). Respondent shall also fully comply with Rule Regulating The Florida Bar 3-6.1, if applicable. In addition, respondent shall accept no new business from the date this order is filed until she is reinstated. Prior to seeking reinstatement, respondent shall undergo a comprehensive evaluation by an approved FLA, Inc. provider, comply with any recommendations by that provider, and receive a recommendation from FLA, Inc. in support of her reinstatement. Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Lisa Jacobs in the amount of $1,250.00, for which sum let execution issue. Not final until time expires to file motion for rehearing, and if filed, determined. The filing of a motion for rehearing shall not alter the effective date of this suspension.
View View File
THE FLORIDA BAR VS LISA JACOBS SC2021-0766 2021-05-24 Closed
Classification Original Proceedings - Florida Bar - Conditional Guilty Plea
Court Supreme Court of Florida
Originating Court Unknown Court
2020-50,326 (11F)

Unknown Court
2016-70,580 (11F)

Parties

Name LISA JACOBS, PLLC
Role Respondent
Status Active
Representations Christopher G. Lyons
Name The Florida Bar
Role Complainant
Status Active
Representations Tonya L. Avery

Docket Entries

Docket Date 2021-06-03
Type Disposition
Subtype Suspended (Cons Judg Close Out)
Description DISP-SUSPENDED (CONS JUDG CLOSE OUT) ~ The stipulation for probable cause, conditional guilty plea and consent judgment for discipline are approved and respondent is suspended from the practice of law for thirty days, effective thirty days from the date of this order so that respondent can close out her practice and protect the interests of existing clients. If respondent notifies this Court in writing that she is no longer practicing and does not need the thirty days to protect existing clients, this Court will enter an order making the suspension effective immediately. Respondent shall fully comply with Rule Regulating the Florida Bar 3-5.1(h). Respondent shall also fully comply with Rule Regulating the Florida Bar 3-6.1, if applicable. In addition, respondent shall accept no new business from the date this order is filed until she is reinstated. Respondent is further directed to comply with all other terms and conditions of the consent judgment. Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Lisa Jacobs in the amount of $1,250.00, for which sum let execution issue. Not final until time expires to file motion for rehearing, and if filed, determined. The filing of a motion for rehearing shall not alter the effective date of this suspension.
Docket Date 2021-05-25
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2021-05-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description ACKNOWLEDGMENT LETTER-NEW CASE-FLBAR
Docket Date 2021-05-24
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ STIPULATION AS TO PROBABLE CAUSE, CONDITIONAL GUILTY PLEA, AND CONSENT JUDGEMENT FOR DISCIPLINE
On Behalf Of The Florida Bar
View View File
Docket Date 2021-05-24
Type Miscellaneous Document
Subtype Affidavit/Statement of Costs
Description AFFIDAVIT/STATEMENT OF COSTS
On Behalf Of The Florida Bar
View View File
Docket Date 2021-05-24
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
LISA JACOBS VS THOR W. VAN DIVER 2D2018-1924 2018-05-16 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
05-1789-DR

Parties

Name LISA JACOBS, PLLC
Role Appellant
Status Active
Representations JERRY L. RUMPH, JR., ESQ.
Name THOR W. VAN DIVER
Role Appellee
Status Active
Representations WILLIAM STEPHEN BLACK, I I, ESQ., HOLLY B. CHERNOFF, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-05-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, VILLANTI, AND BADALAMENTI
Docket Date 2018-05-23
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2018-05-16
Type Notice
Subtype Notice
Description Notice ~ OF SERVING APPENDIX
On Behalf Of LISA JACOBS
Docket Date 2018-05-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of LISA JACOBS
Docket Date 2018-05-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LISA JACOBS
Docket Date 2018-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-16
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
LISA M. VAN DIVER VS THOR W. VAN DIVER 2D2018-1337 2018-04-06 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2005-DR-1789-FM01-XX

Parties

Name LISA JACOBS, PLLC
Role Appellant
Status Active
Representations JENNIFER L. SWEETING, ESQ., JERRY L. RUMPH, JR., ESQ.
Name THOR W. VAN DIVER
Role Appellee
Status Active
Representations WILLIAM STEPHEN BLACK, I I, ESQ., HOLLY CHERNOFF, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDERS APPEALED
On Behalf Of LISA JACOBS
Docket Date 2018-04-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LISA JACOBS
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-04-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2016-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State