Search icon

MICHAEL PARK LLC

Company Details

Entity Name: MICHAEL PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (4 years ago)
Document Number: L17000094973
FEI/EIN Number 82-1366076
Address: 2810 W Morrison Ave, TAMPA, FL, 33629, US
Mail Address: 2810 W Morrison Ave, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PARK MICHAEL Agent 2810 W Morrison Ave, TAMPA, FL, 33629

Authorized Member

Name Role Address
PARK MICHAEL Authorized Member 2810 W Morrison Ave, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 2810 W Morrison Ave, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2020-10-14 2810 W Morrison Ave, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2020-10-14 PARK, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 2810 W Morrison Ave, TAMPA, FL 33629 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
SNELL AND WILMER, LLP VS EDWARD MANDEL, et al. 4D2020-1716 2020-07-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-4917

Parties

Name Snell and Wilmer, LLP
Role Appellant
Status Active
Representations David R. Atkinson, George S. LeMieux, Lauren Vickroy Purdy
Name Jeff Foster
Role Appellee
Status Active
Name TBP Management Group, Llc.
Role Appellee
Status Active
Name VIBE MICRO, INC.
Role Appellee
Status Active
Name Igor Shabanets
Role Appellee
Status Active
Name Big Capital, LLC
Role Appellee
Status Active
Name 8 Speed 8, Inc.
Role Appellee
Status Active
Name Edward Mandel
Role Appellee
Status Active
Representations Michael D. Karsch, Jared Quartell, Andrew M. Feldman, Todd M. Kurland, Shay B. Cohen, Stephanie Hopple, Patrick Hopple
Name Kiosk Consulting, LLC
Role Appellee
Status Active
Name Yeves Yon
Role Appellee
Status Active
Name MICHAEL PARK LLC
Role Appellee
Status Active
Name Karla Guarino
Role Appellee
Status Active
Name CARDPLATFORMS LLC
Role Appellee
Status Active
Name ISS Management, LLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-11-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-1708 AND 20-1716 ARE CONSOLIDATED FOR PANEL PURPOSES. SEE 11/23/2020 ORDER.**
Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee Edward Mandel's September 30, 2021 motion for rehearing or certification is denied.
Docket Date 2021-10-14
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of Snell and Wilmer, LLP
Docket Date 2021-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR TO CERTIFY CONFLICT
On Behalf Of Edward Mandel
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-11-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's November 12, 2020 response, it is ORDERED sua sponte that case numbers 4D20-1708 and 4D20-1716 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Snell and Wilmer, LLP
Docket Date 2020-11-12
Type Response
Subtype Response
Description Response
On Behalf Of Snell and Wilmer, LLP
Docket Date 2020-11-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellee's October 20, 2020 "notice of similar case pending," it is ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, why case numbers 4D20-1708 and 4D20-1716 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Edward Mandel
Docket Date 2020-10-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ October 15, 2020 notice 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).
Docket Date 2020-10-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ **STRICKEN**
On Behalf Of Edward Mandel
Docket Date 2020-09-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Snell and Wilmer, LLP
Docket Date 2020-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Snell and Wilmer, LLP
Docket Date 2020-09-14
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 September 11, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before September 21, 2020. In addition, if the initial brief and appendix are 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 2020-09-11
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 Snell and Wilmer, LLP
Docket Date 2020-08-10
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 August 7, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before September 14, 2020. In addition, if the initial brief and appendix are 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 2020-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Snell and Wilmer, LLP
Docket Date 2020-08-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Snell and Wilmer, LLP
Docket Date 2020-08-04
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. 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 2020-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Snell and Wilmer, LLP
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KARLA GUARINO VS EDWARD MANDEL, et al. 4D2020-1708 2020-07-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-004917 -12

Parties

Name Karla Guarino
Role Appellant
Status Active
Representations Todd M. Kurland
Name 8 Speed 8, Inc.
Role Appellant
Status Active
Name VIBE MICRO, INC.
Role Appellant
Status Active
Name TBP Management Group, Llc.
Role Appellee
Status Active
Name Edward Mandel
Role Appellee
Status Active
Representations Stephanie Hopple, Michael D. Karsch, David R. Atkinson, Geoffrey D. Ittleman, Zachary P. Hyman, Edward Alan Marod, George S. LeMieux, Shay B. Cohen, Andrew M. Feldman, Kathleen S. Phang, Lauren Vickroy Purdy, Patrick Hopple
Name Yves Yon
Role Appellee
Status Active
Name Igor Shabanets
Role Appellee
Status Active
Name CARDPLATFORMS LLC
Role Appellee
Status Active
Name Snell & Wilmer, LLP
Role Appellee
Status Active
Name Jeff Foster
Role Appellee
Status Active
Name ISS Management, LLC
Role Appellee
Status Active
Name PAYTELLER, LLC
Role Appellee
Status Active
Name MICHAEL PARK LLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-11-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-1708 AND 20-1716 ARE CONSOLIDATED FOR PANEL PURPOSES. SEE 11/23/2020 ORDER.**
Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee Edward Mandel's September 30, 2021 motion for rehearing or certification is denied.
Docket Date 2021-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN SNELL AND WILMER, LLP'S RESPONSE TO APPELLEES MOTION FOR REHEARING OR TO CERTIFY CONFLICT, AND SUPPLEMENTAL MEMORANDUM
On Behalf Of Karla Guarino
Docket Date 2021-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR TO CERTIFY CONFLICT
On Behalf Of Edward Mandel
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-11-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's November 12, 2020 response, it is ORDERED sua sponte that case numbers 4D20-1708 and 4D20-1716 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-11-12
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO CONSOLIDATION
On Behalf Of Karla Guarino
Docket Date 2020-11-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellee's October 20, 2020 "notice of similar case pending," it is ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, why case numbers 4D20-1708 and 4D20-1716 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Karla Guarino
Docket Date 2020-10-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Edward Mandel
Docket Date 2020-10-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ October 15, 2020 notice 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).
Docket Date 2020-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Edward Mandel
Docket Date 2020-10-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ **STRICKEN**
On Behalf Of Edward Mandel
Docket Date 2020-09-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Karla Guarino
Docket Date 2020-09-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial 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 text searchable 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 2020-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Karla Guarino
Docket Date 2020-09-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Karla Guarino
Docket Date 2020-08-10
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 August 7, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before September 15, 2020. In addition, if the initial brief and appendix are 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 2020-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Karla Guarino
Docket Date 2020-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Karla Guarino
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-31
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. 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 2020-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Karla Guarino
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RUTH COSNER and LAW FIRM OF TOPKIN & PARTLOW VS MICHAEL PARK 4D2014-2543 2014-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA013207XXXXMB

Parties

Name LAW FIRM OF TOPKIN & PARTLOW
Role Appellant
Status Active
Name RUTH COSNER
Role Appellant
Status Active
Representations PETER J. PORCARO
Name MICHAEL PARK LLC
Role Appellee
Status Active
Representations Lance W. Shinder, BAMBI BLUM
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's motion filed November 13, 2014, to strike initial brief of appellant is hereby granted. The initial brief of appellant filed on November 13, 2014 is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(3) in that it contains no references to the volumes or page numbers of the record on appeal filed in this appeal. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended initial brief.
Docket Date 2014-11-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of RUTH COSNER
Docket Date 2014-11-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M/TO STRIKE INITIAL BRIEF GRANTED 12/5/14)
On Behalf Of MICHAEL PARK
Docket Date 2014-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN - SEE 12/5/14 ORDER**
On Behalf Of RUTH COSNER
Docket Date 2014-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellants' response to appellee's objection to appellants' motion to supplement record on appeal filed November 7, 2014 is hereby stricken as unauthorized.
Docket Date 2014-11-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of RUTH COSNER
Docket Date 2014-11-07
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO SUPP. ROA
On Behalf Of MICHAEL PARK
Docket Date 2014-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (GRANTED 12/5/14)
On Behalf Of RUTH COSNER
Docket Date 2014-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/17/14
On Behalf Of RUTH COSNER
Docket Date 2014-08-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Bambi Blum 0370991
Docket Date 2014-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL PARK
Docket Date 2014-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-15
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, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUTH COSNER
Docket Date 2014-07-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2015-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ***AMENDED***ORDERED that appellants' October 29, 2015 request for status of decision is denied.
Docket Date 2015-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-12-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) ("NOTICE OF FILING")
On Behalf Of RUTH COSNER
Docket Date 2015-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR STATUS OF DECISION
On Behalf Of RUTH COSNER
Docket Date 2015-04-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-01-20
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA - SUPP. MATERIAL ALREADY FILED WITH 4TH.
Docket Date 2015-01-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of MICHAEL PARK
Docket Date 2015-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Peter J. Porcaro 0031147
Docket Date 2015-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RUTH COSNER
Docket Date 2015-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/6/15)
On Behalf Of RUTH COSNER
Docket Date 2014-12-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of RUTH COSNER
Docket Date 2014-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) ("NOTICE OF FILING")
Docket Date 2014-12-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' amended second motion filed December 12, 2014, to supplement the record, is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2014-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (AMENDED)
On Behalf Of RUTH COSNER
Docket Date 2014-12-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants' second motion filed December 5, 2014, to supplement the record is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1.
Docket Date 2014-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2014-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 12/22/14)
On Behalf Of MICHAEL PARK
Docket Date 2014-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL PARK
Docket Date 2014-12-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of RUTH COSNER
Docket Date 2014-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (DENIED)
On Behalf Of RUTH COSNER

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-08
Florida Limited Liability 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State