Search icon

FONT & NELSON, PLLC

Company Details

Entity Name: FONT & NELSON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (3 years ago)
Document Number: L17000042274
FEI/EIN Number 81-5483419
Address: 1416 Argonaut Isle, Dania Beach, FL, 33004, US
Mail Address: 1416 Argonaut Isle, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Font Jose PEsq. Agent 1416 Argonaut Isle, Dania Beach, FL, 33004

Manager

Name Role Address
FONT JOSE Manager 1416 Argonaut Isle, Dania Beach, FL, 33004
FRANTZ C. NELSON LLC Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128939 FONT & NELSON LAW GROUP EXPIRED 2017-11-25 2022-12-31 No data 200 S. ANDREWS AVENUE, SUITE 501, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1416 Argonaut Isle, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2024-02-26 1416 Argonaut Isle, Dania Beach, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1416 Argonaut Isle, Dania Beach, FL 33004 No data
REINSTATEMENT 2021-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-01 Font, Jose P, Esq. No data
LC AMENDMENT AND NAME CHANGE 2017-07-25 FONT & NELSON, PLLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000437964 LAPSED 2015-29707 CA 01 MIAMI DADE CIRCUIT COURT 2017-05-08 2022-08-01 $8,332.5 BARNARD LAW OFFICES, L.P., 9655 SOUTH DIXIE HWY., SUITE 200, MIAMI, FL 33156

Court Cases

Title Case Number Docket Date Status
CARABEO CARPET CARE, INC., A/A/O MARIO & CARMEN PRIETO AND FONT & NELSON, PLLC., Appellant(s) v. FLORIDA FAMILY INSURANCE COMPANY, Appellee(s). 6D2023-2189 2023-03-17 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-007458-O

Parties

Name CARMEN PRIETO
Role Appellant
Status Active
Name CARABEO CARPET CARE INC.
Role Appellant
Status Active
Representations MALCOLM R. PEDRAZA, ESQ., JOSE P. FONT ESQ., JAMES C. THOMAS, ESQ., Simone Fareeda Nelson
Name Mario Prieto
Role Appellant
Status Active
Name FONT & NELSON, PLLC
Role Appellant
Status Active
Name FLORIDA FAMILY INSURANCE COMPANY
Role Appellee
Status Active
Representations MIHAELA CABULEA, ESQ., WILLIAM B. COLLUM, ESQ.
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time to serve reply brief is granted. The reply brief shall be served within thirty days from the date of this order. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-10-07
Type Order
Subtype Order on Motion For Substitution of Parties
Description Appellee's Motion for Substitution of Parties is granted to the extent that Font & Nelson, PLLC, shall be added as a named appellant in this appeal. Matters related to the scope of argument available within the review of the order on appeal or party standing as between the various appellants may be raised within the parties' briefs. Counsel for Appellant, Carabeo Carpet Care, Inc., Malcolm R. Pedraza, Esq., shall serve a response within five days from the date of this order to indicate whether the scope of his representation includes Font & Nelson, PLLC, or whether Font & Nelson, PLLC, is otherwise represented by separate counsel and providing the name and service address for that counsel.
View View File
Docket Date 2024-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2023-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Based on appellant's response to the motion to dismiss and the attachments to appellee's appendix to its motion to dismiss, appellant shall, within three days from the date of this order, make arrangements with the Clerk of the lower tribunal for the supplementation of the record on appeal with a copy of the notice of appeal filed on December 9, 2022, which was moved to the abandoned filing queue under filing reference number 162776134. The clerk of the lower tribunal shall transmit the supplemental record to this court within fifteen days from the date of this order.
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Based on Appellants' Response to Court Order Dated October 7, 2024, this appeal will proceed on the amended initial brief filed on September 16, 2024. Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before November 29, 2024.
View View File
Docket Date 2024-11-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-10-17
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO COURT ORDER DATED OCTOBER 7, 2024
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2024-09-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of CARABEO CARPET CARE, INC.
View View File
Docket Date 2024-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CARABEO CARPET CARE, INC.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order to Serve Brief
Description The initial brief is overdue in this case. Appellant must serve the initial brief within twenty days of this order, failing which this appeal will be dismissed without further notice.
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- (AA) Atty Malcolm Pedraza's 03/12/24 order returned. "No such number". FL Bar has not updated atty's mailing information.
Docket Date 2024-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-03-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's Motion for Substitution of Parties within five days from the date of this order to indicate whether Font & Nelson, PLLC should be substituted as the Appellant in this matter.
Docket Date 2024-02-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2024-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2024-01-25
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of Appellant's response filed April 17, 2023, and the clerk of the lower tribunal's Status Report filed December 6, 2023, indicating that the original notice of appeal was timely filed, this court's March 31, 2023, order to show cause is hereby discharged.
Docket Date 2024-01-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER DATED JANUARY 17, 2024 AND NOTICE OF COMPLIANCE
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-01-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied in light of the clerk of the lower tribunal's Status Report filed December 6, 2023, indicating that the original notice of appeal was timely filed. Appellee's motion for sanctions is denied. Appellant shall serve a response to Appellee's Notice of Suspension of Attorney Jose P. Font within five days from the date of this order indicating who will proceed as counsel of record for Appellant.
Docket Date 2023-10-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S RENEWED MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION AND STANDING AND FAILURE TO DEMONSTRATE EXCUSABLE NEGLECT
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2024-01-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUSPENSION OF ATTORNEY JOSE P. FONT
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-12-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The July 7, 2023, supplemental record containing a certificate of nonexistance from the docket in lower tribunal number 2021-CC-007458-O fails to fully address the June 15, 2023, order of this court regarding whether the originally filed notice of appeal in this case was actually timely filed on December 9, 2022, but moved to the abandoned filing queue under filing reference number 162776134 rather than being placed on the docket to reflect that original filing date from which this court can calculate timeliness of the appeal. Within ten days from the date of this order, the clerk of the lower tribunal shall respond to address whether the notice of appeal was actually submitted to it by appellant on December 9, 2023, but placed in the abandoned filing queue rather than docketed.
Docket Date 2023-10-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Based on the notice of withdrawal, Attorney Fearing is relieved of further appellate duties in this case, and attorney Cabuela shall be substituted as counsel of record for the appellee in this case.
Docket Date 2023-09-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ NOTICE OF WITHDRAWAL AS COUNSEL
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-07-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CARTER- 48 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 592 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-04
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ MOTION FOR ATTORNEYS' FEES AS A SANCTION PURSUANTTO FLORIDA RULE OF APPELLATE PROCEDURE 9.420(b)AND SECTION 57.105, FLORIDA STATUTES
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-05-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AS ASANCTION PURSUANT TO FLORIDA RULE OF APPELLATEPROCEDURE 9.420(b) AND SECTION 57.105, FLORIDA STATUTES
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S VERIFIED RESPONSE TO THE APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AND STANDING
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2023-04-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to appellee's motion to dismiss within ten days from the date of this order.
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE DISMISSED AS UNTIMELY
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2023-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-03-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION AND STANDING
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-03-31
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL FORLACK OF JURISDICTION
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FONT & NELSON, PLLC VS PATH MEDICAL, LLC, et al. 4D2019-3428 2019-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008244 (08)

Parties

Name FONT & NELSON, PLLC
Role Appellant
Status Active
Representations Jose Font
Name Andrew Scott Berman
Role Appellee
Status Active
Name DAVIS GOLDMAN, PLLC
Role Appellee
Status Active
Name GEICO INDEMNITY COMPANY
Role Appellee
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Name DR. ROBERT LEWIN
Role Appellee
Status Active
Name JASON GOLDMAN, ESQ
Role Appellee
Status Active
Name YOUNG, BERMAN, KARPF & GONZALEZ, P.A.
Role Appellee
Status Active
Name GEICO CASUALTY COMPANY
Role Appellee
Status Active
Name ROSENBERG LAW P.A.
Role Appellee
Status Active
Name RIVKIN RADLER, P.A.
Role Appellee
Status Active
Name PATH MEDICAL, LLC
Role Appellee
Status Active
Representations Bruce R. Calderon, Bruce S. Rosenberg, Alexis S. Disbrow, Bryan Thomas West, Marcy Levine Aldrich, Andrew Scott Berman, Isaac J. Mitrani, Nancy A. Copperthwaite, Andrew M. Feldman, Barri Alexis Reisch, Clinton Richard Losego, Robert M. Klein, Jamie L. Webner, Daniel Bitran, Alex A. Diaz
Name EDWIN THARP
Role Appellee
Status Active
Name Nelson Mullins Riley & Scarborough, LLP
Role Appellee
Status Active
Name Kevin P. Tynan
Role Appellee
Status Active
Name RICHARDSON & TYNAN, PLC
Role Appellee
Status Active
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Appellee
Status Active
Name SMITH, GAMBRELL & RUSSEL, LLP
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's May 6, 2021 motions for rehearing en banc, clarification, certification, and rehearing are denied.
Docket Date 2021-05-21
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AMENDED -- Rivkin Radler LLP and Smith, Gambrell & Russel, LLP
On Behalf Of Path Medical, LLC
Docket Date 2021-05-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AMENDED -- Richardson & Tynan, PLC and Kevin P. Tynan
On Behalf Of Path Medical, LLC
Docket Date 2021-05-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ May 17, 2021 response in opposition and notice of joinder are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-05-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ Nelson Mullins Riley & Scarborough, LLP
On Behalf Of Path Medical, LLC
Docket Date 2021-05-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees Richardson & Tynan, PLC and Kevin P. Tynan’s May 19, 2021 notice of joinder and Rosenberg Law, P.A.’s May 19, 2021 notice of joinder are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Path Medical, LLC
Docket Date 2021-05-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Path Medical, LLC
Docket Date 2021-05-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING, CLARIFICATION, CERTIFICATION and REHEARING EN BANC
On Behalf Of Path Medical, LLC
Docket Date 2021-05-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FONT & NELSON, PLLC
Docket Date 2021-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FONT & NELSON, PLLC
Docket Date 2020-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended reply brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2020-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FONT & NELSON, PLLC
Docket Date 2020-11-05
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 appellant’s November 4, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-11-04
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 FONT & NELSON, PLLC
Docket Date 2020-10-14
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 appellant’s October 5, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-05
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 FONT & NELSON, PLLC
Docket Date 2020-09-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RIVKIN RADLER LLP'S AND SMITH, GAMBRELL & RUSSELL, LLP
On Behalf Of Path Medical, LLC
Docket Date 2020-09-04
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Path Medical, LLC
Docket Date 2020-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GEICO
On Behalf Of Path Medical, LLC
Docket Date 2020-09-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ GEICO'S APPENDIX
On Behalf Of Path Medical, LLC
Docket Date 2020-09-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Path Medical, LLC
Docket Date 2020-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ PATH MEDICAL, LLC, ROBERT LEWIN and EDWIN THARP
On Behalf Of Path Medical, LLC
Docket Date 2020-09-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ September 2, 2020 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). Further, ORDERED that appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-07-22
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellees’ July 21, 2020 “joint motion for clarification of briefing schedule or for extension of time” is granted. Appellees’ answer briefs are due September 4, 2020.
Docket Date 2020-07-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ JOINT MOTION FOR CLARIFICATION OF BRIEFING SCHEDULE OR FOR EXTENSION OF TIME
On Behalf Of Path Medical, LLC
Docket Date 2020-07-10
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ Upon consideration of appellant’s July 7, 2020 response, it is ORDERED that appellees’ June 22, 2020 “joint motion to supplement record and request for judicial notice” is denied in part and granted in part. The request to supplement the record is denied. The request to take judicial notice is granted. See § 90.202(6), Fla. Stat. (2019) (permitting a court to take judicial notice of “[r]ecords of any court of this state or of any court of record of the United States or of any state, territory, or jurisdiction of the United States”).
Docket Date 2020-07-07
Type Response
Subtype Response
Description Response
On Behalf Of FONT & NELSON, PLLC
Docket Date 2020-06-22
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice ~ AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Path Medical, LLC
Docket Date 2020-06-22
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellees’ June 22, 2020 “joint motion to supplement record and request for judicial notice.”
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ May 13, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within ninety (90) days from the date of this order. In addition, appellees are 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 2020-05-13
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 Path Medical, LLC
Docket Date 2020-04-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FONT & NELSON, PLLC
Docket Date 2020-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FONT & NELSON, PLLC
Docket Date 2020-04-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s response filed April 13, 2020, this court’s April 1, 2020 order to show cause is discharged. Further, ORDERED that appellant’s April 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within one (1) day 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 2020-04-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of FONT & NELSON, PLLC
Docket Date 2020-04-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-01-15
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT'S ORDER DATED JANUARY 6, 2020
On Behalf Of FONT & NELSON, PLLC
Docket Date 2020-01-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the appellees’ January 13, 2020 notice of unavailability is stricken as unauthorized.
Docket Date 2020-01-13
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Path Medical, LLC
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s January 2, 2020 “amended motion for relief and/or motion for extension of time to comply with December 2, 2019 order” is granted, and the time to comply with this court’s December 2, 2019 order is extended up to and including January 15, 2020.
Docket Date 2020-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FOR RELIEF AND/OR MOTION FOR EXTENSION OF TIME TO COMPLY
On Behalf Of FONT & NELSON, PLLC
Docket Date 2019-12-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR RELIEF AND/OR MOTION FOR EXTENSION OF TIME TO COMPLY
On Behalf Of FONT & NELSON, PLLC
Docket Date 2019-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (653 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-12-02
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ Upon consideration of appellant’s November 18, 2019 jurisdictional brief, appellee GEICO’s November 26, 2019 response, and the November 27, 2019 notices of joinder, it is ORDERED that appellant shall have thirty (30) days from the date of this order to obtain a final order, dismissing the underlying proceedings as to the parties involved, and to file a copy in this court. Failure to do so will result in the sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l).ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ ROSENBERG LAW, P.A.
On Behalf Of Path Medical, LLC
Docket Date 2019-11-26
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF (GEICO)
On Behalf Of Path Medical, LLC
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Path Medical, LLC
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Path Medical, LLC
Docket Date 2019-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Path Medical, LLC
Docket Date 2019-11-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of FONT & NELSON, PLLC
Docket Date 2019-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Path Medical, LLC
Docket Date 2019-11-07
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, appellant 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. Appellant shall specifically address how the "order granting motions to dismiss" is a final, appealable order, as: (1) the order dismisses count II without prejudice and with leave to amend, Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (orders granting motions to dismiss and affording leave to amend are non-final and non-appealable); and (2) there remains counts pending that may be legally interrelated and in substance involve the same transaction as the disposed of counts, Mendez v. W. Flagler Family Ass'n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424 (Fla. 4th DCA 2011).; furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2019-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FONT & NELSON, PLLC
Docket Date 2019-11-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2019-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FONT & NELSON, PLLC

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-01
LC Amendment and Name Change 2017-07-25
Florida Limited Liability 2017-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State