Search icon

WALDMAN BARNETT, P.L. - Florida Company Profile

Company Details

Entity Name: WALDMAN BARNETT, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALDMAN BARNETT, P.L. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: L17000019885
FEI/EIN Number 815189222

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

Address: 355 Alhambra Circle, Coral Gables, FL, 33134, US
Mail Address: 355 Alhambra Circle, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDMAN GLEN H Manager 355 Alhambra Circle, Coral Gables, FL, 33134
BARNETT ELEANOR T Manager 355 Alhambra Circle, Coral Gables, FL, 33134
WALDMAN GLEN H Agent 355 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 355 Alhambra Circle, Suite 1200, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-19 355 Alhambra Circle, Suite 1200, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 355 Alhambra Circle, 1200, Coral Gables, FL 33134 -
LC NAME CHANGE 2017-01-27 WALDMAN BARNETT, P.L. -

Court Cases

Title Case Number Docket Date Status
STERLING MIRROR COMPANY, LLC, etc., VS WALDMAN BARNETT, P.L., etc., 3D2022-0429 2022-03-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-14610

Parties

Name STERLING MIRROR COMPANY, LLC
Role Appellant
Status Active
Representations CHARLES M. BARON
Name WALDMAN BARNETT, P.L.
Role Appellee
Status Active
Representations Glen H. Waldman, Marlon J. Weiss, Julie Levine
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-12-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-10-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR FEES
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2022-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-10-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion for Leave to Amend Reply Brief is granted, and the Amended Reply Brief filed contemporaneously with the Motion is deemed as filed.
Docket Date 2022-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT AND REQUEST TOPARTICIPATE THROUGH THE USE OF COMMUNICATION TECHNOLOGY
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-10-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S MOTION FOR LEAVE TO AMEND REPLY BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 9/22/2022
Docket Date 2022-09-14
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 STERLING MIRROR COMPANY, LLC
Docket Date 2022-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2022-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2022-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Accept Second Corrected Initial Brief and Corrected Appendix as Timely Filed is granted, and the Second Corrected Initial Brief and Corrected Appendix, filed on July 25, 2022, are accepted by the Court.
Docket Date 2022-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION TO ACCEPT SECONDCORRECTED INITIAL BRIEF AND CORRECTED APPENDIXAS TIMELY FILED
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-07-25
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief ~ SECOND CORRECTED INITIAL BRIEF OF APPELLANT
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-07-25
Type Record
Subtype Appendix
Description Appendix ~ CORRECTEDAPPELLANT'S APPENDIX
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-07-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CORRECTED INITIAL BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-07-18
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANT
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-07-15
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-07-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ DUPLICATE NOTICE OF CHANGE OF ADDRESS
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief and Appendix is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant's "Motion for Order to Clerk of Circuit Court to Produce Record on Appeal" is hereby denied. Appellant may file an appendix with the trial court records that are relevant to this appeal. Appellant's Corrected Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2022-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR ORDER TO CLERK OF CIRCUIT COURT TOPRODUCE RECORD ON APPEAL
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CORRECTED APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to file the directions to clerk and designation to court reporter is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME FOR RULE 9.200DIRECTIONS TO CLERK AND DESIGNATION TO COURT REPORTER
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-03-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CORRECTED NOTICE OF APPEAL OF A NONFINAL ORDER
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF A NONFINAL ORDERRELATED CASES: 20-1416, 20-336, 18-2264
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2022-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 20, 2022.
Docket Date 2022-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STERLING MIRROR COMPANY, LLC, etc., VS WALDMAN BARNETT, P.L., etc., 3D2020-1416 2020-10-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-14610

Parties

Name STERLING MIRROR COMPANY, LLC
Role Appellant
Status Active
Representations CHARLES M. BARON
Name WALDMAN BARNETT, P.L.
Role Appellee
Status Active
Representations Julie Levine, Glen H. Waldman
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-12-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-10-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2020-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 11, 2020.
STERLING MIRROR COMPANY, LLC, etc., VS WALDMAN BARNETT, P.L., 3D2020-0336 2020-02-18 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
18-14610

Parties

Name STERLING MIRROR COMPANY, LLC
Role Appellant
Status Active
Representations CHARLES M. BARON
Name WALDMAN BARNETT, P.L.
Role Appellee
Status Active
Representations Julie Levine, SEAN M. MCCLEARY, Glen H. Waldman
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of Appellee’s Corrected Motion for Sanctions, it is ordered that said Motion is hereby denied.
Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Corrected Stipulation for Substitution of Counsel filed July 15, 2021, is recognized by the Court.
Docket Date 2021-07-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ CORRECTED STIPULATION AND SUBSTITUTION OF COUNSEL FOR APPELLANT
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2021-04-23
Type Response
Subtype Response
Description RESPONSE ~ FILED IN THE WRONG CASE-PLEASE DISREGARD
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2021-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2021-03-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEEWALDMAN BARNETT, P.L.
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2021-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2021-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2021-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 03/02/2021
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 02/15/2021
Docket Date 2020-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including November 30, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-11-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ NOTICE THAT APPEAL IS BEING DILIGENTLY PROSECUTED ANDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-11-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Rehearing, for Rehearing En Banc, and for Written Opinion is hereby denied.
Docket Date 2020-09-22
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO CORRECTED MOTION FOR SANCTIONS
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO CORRECTED MOTION FOR SANCTIONS
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-09-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Amended Motion for Extension of Time is noted. The extension of time previously granted in this Court’s August 31, 2020, Order remains in effect.
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED MOTION FOR EXTENSIONOF TIME
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-09-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, FOR REHEARING EN BANC, AND FORWRITTEN OPINION
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-09-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-08-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Charles M. Baron, P.A., and Charles M. Baron, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Appellant's Motion for Extension of Time to Respond to Motion for Sanctions is granted to and including twenty (20) days from the date of this Order.
Docket Date 2020-08-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION FORSANCTIONS
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Following review of Appellee’s Response, Appellant’s Motion to Treat Notice of Appeal as a Petition for Writ of Certiorari is hereby denied. The Petition for Writ of Certiorari filed on August 19, 2020, is hereby stricken. Upon consideration, Appellee’s Motion for Sanctions shall be carried with the case.
Docket Date 2020-08-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTED CERTIFICATE OF SERVICE FOR PETITIONFOR WRIT OF CERTIORARI SEEKING REVIEW OF AN ORDER OFTHE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT OFFLORIDA
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO TREAT NOTICE OF APPEAL ASPETITION FOR WRIT OF CERTIORARI
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI SEEKING REVIEW OF ANORDER OF THE CIRCUIT COURT OF THE ELEVENTH JUDICIALCIRCUIT OF FLORIDA
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-08-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO TREATNOTICE OF APPEAL AS PETITION OF CERTIORARI
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's Motion for Extension of Time to file a response to Appellee's Corrected Motion for Sanctions is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Sterling Mirror Company, LLC)-30 days to 8/26/20
Docket Date 2020-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO RESPOND TO APPELLEE'S CORRECTED MOTION FOR SANCTIONS
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-07-13
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, Appellant's Motion for Clarification of the Order Denying Appellant’s Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2020-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR SANCTIONS PURSUANT TO SECTION 57.105, FLORIDA STATUTES AND FLA. R. APP. P. 9410(b) *Duplicative of Motion filed 7/7/20
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2020-07-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION PURSUANT TO RULE 9.330 FOR CLARIFICATION OFORDER DENYING APPELLANT'S MOTION TO RELINQUISH JURISDICTION TOCIRCUIT COURT FOR PROCEEDINGS ON MOTION TO VACATE FINALJUDGMENT
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-07-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Motion for Sanctions Pursuant to Section 57.105, Florida Statutes and Fla. R. App. P. 9.410(b) is carried with the case.
Docket Date 2020-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION PURSUANT TO RULE 9.600(b) TO PERMIT LOWERTRIBUNAL TO PROCEED WITH AMENDED MOTION TO VACATE FINALJUDGMENT DURING PENDENCY OF APPEAL
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S CORRECTED MOTION FOR SANCTIONS PURSUANT TO SECTION 57.105, FLORIDA STATUTES AND FLA. R. APP. P. 9.410(b)
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2020-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR SANCTIONS PURSUANT TO SECTION 57.105, FLORIDA STATUTES AND FLA. R. APP. P. 9.410(b)
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2020-07-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellant’s Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2020-07-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION TO CIRCUIT COURTFOR PROCEEDINGS ON MOTION TO VACATE FINAL JUDGMENT
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-07-02
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 STERLING MIRROR COMPANY, LLC
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 (STERLING MIRROR COMPANY, LLC) days to 7/27/20
Docket Date 2020-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-23
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF AGREEMENT FOR EXTENSION
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 (STERLING MIRROR COMPANY, LLC) days to 6/27/20
Docket Date 2020-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S CORRECTED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STERLING MIRROR COMPANY, LLC
Docket Date 2020-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 6, 2020.
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WALDMAN BARNETT, P.L.
Docket Date 2020-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
LC Name Change 2017-01-27
Florida Limited Liability 2017-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State