Search icon

JOSEF PESTA, PLLC - Florida Company Profile

Company Details

Entity Name: JOSEF PESTA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JOSEF PESTA, PLLC 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: 17 Jul 2017 (8 years ago)
Document Number: L17000151980
FEI/EIN Number 82-2473444

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

Address: 7958 PINES BLVD, UNIT 142, PEMBROKE PINES, FL 33024
Mail Address: 7958 PINES BLVD, UNIT 142, PEMBROKE PINES, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLLEY, RACHEL L, ESQ Agent 2600 S DOUGLAS ROAD, SUITE 1008, CORAL GABLES, FL 33134
PESTA, JOSEF Manager 7958 PINES BLVD UNIT 142, PEMBROKE PINES, FL 33024

Court Cases

Title Case Number Docket Date Status
JOSEF PESTA VS OFFICE OF INSURANCE REGULATION 4D2021-0214 2021-01-11 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
OIR 266868-20

Parties

Name JOSEF PESTA, PLLC
Role Appellant
Status Active
Representations Justin P. Cernitz
Name Office of Insurance Regulation
Role Appellee
Status Active
Representations Michael G. Lawrence Jr.

Docket Entries

Docket Date 2021-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 16, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Josef Pesta
Docket Date 2021-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's February 3, 2021 notice of filing, it is ORDERED that the above-styled appeal shall proceed as to the Office of Insurance Regulation's December 7, 2020 decision.
Docket Date 2021-02-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED; OFFICE OF INSURANCE REGULATION LETTER/DECISION, CERTIFIED MAIL RETURN RECEIPT and USPS.COM TRACKING DETAILS
On Behalf Of Josef Pesta
Docket Date 2021-01-27
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's January 26, 2021 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does 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.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2021-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN** OFFICE OF INSURANCE REGULATION LETTER/DECISION, CERTIFIED MAIL RETURN RECEIPT and USPS.COM TRACKING DETAILS
On Behalf Of Josef Pesta
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-Agency ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in this court on January 11, 2021, and the Notice reflects December 7, 2020 as the date of the order being appealed. See Fla. R. App. P. 9.110(b) & (c) together with the Committee Notes.ORDERED that appellant is directed to file within, fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Josef Pesta
PEOPLE'S TRUST MGA, LLC VS JOSEF PESTA, INDIVIDUALLY, AND ON BEHALF OF ALL THOSE SIMILARLY SITUATED 4D2019-0825 2019-03-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-16648 (13)

Parties

Name PEOPLE'S TRUST MGA, LLC
Role Petitioner
Status Active
Representations Stephen W. Bazinsky, Catherine Galvis
Name JOSEF PESTA, PLLC
Role Respondent
Status Active
Representations Edward H. Zebersky, Bard D. Rockenbach, Candise L. Shanbron, Jeffrey V. Mansell
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-18
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of People's Trust MGA, LLC
Docket Date 2019-05-03
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of People's Trust MGA, LLC
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Josef Pesta
Docket Date 2019-04-23
Type Response
Subtype Response
Description Response
On Behalf Of Josef Pesta
Docket Date 2019-04-03
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days of this order, Respondent shall file a response and show cause why the petition should not be granted. Respondent shall address Petitioner’s argument that the trial court lacks jurisdiction and why this Court should not issue a writ of prohibition precluding the trial court from proceeding further. See City of Sunny Isles Beach v. Publix Super Markets, Inc., 996 So. 2d 238 (Fla. 3d DCA 2008); State ex rel. Dept. of Gen. Services v. Willis, 344 So. 2d 580 (Fla. 1st DCA 1977); but see Florida Dep't of Health v. TropiFlora, LLC, 44 Fla. L. Weekly D305 (Fla. 1st DCA Jan. 25, 2019). Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2019-03-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of People's Trust MGA, LLC
Docket Date 2019-03-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari 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 bookmarked in compliance with 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 2019-03-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of People's Trust MGA, LLC
Docket Date 2019-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
On Behalf Of People's Trust MGA, LLC
PEOPLE'S TRUST MGA, LLC VS JOSEF PESTA 4D2017-2594 2017-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-16648 (13)

Parties

Name PEOPLE'S TRUST MGA, LLC
Role Petitioner
Status Active
Representations Joshua S. Beck, Stephen W. Bazinsky
Name JOSEF PESTA, PLLC
Role Respondent
Status Active
Representations Edward H. Zebersky, Jonathan Michael Sabghir, Candise L. Shanbron, Andrew A. Harris, Bard D. Rockenbach
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 15, 2017 petition for writ of certiorari is denied. Petitioner has not clearly demonstrated material harm that cannot be adequately remedied on appeal from a final order and has not demonstrated a clear departure from the essential requirements of law. Denial is without prejudice for petitioner to raise the issues on appeal if necessary.CIKLIN and FORST, JJ., concur.DAMOORGIAN, J., dissents.
Docket Date 2018-02-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-18
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of People's Trust MGA, LLC
Docket Date 2017-12-18
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of People's Trust MGA, LLC
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's November 22, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended thirty (30) days from the date of this order.
Docket Date 2017-11-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of People's Trust MGA, LLC
Docket Date 2017-11-13
Type Response
Subtype Response
Description Response
On Behalf Of Josef Pesta
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's November 6, 2017 motion for extension of time is granted, and the time for filing a response is extended three (3) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***AMENDED***
On Behalf Of Josef Pesta
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's October 16, 2017 motion for extension of time is granted, and the time for filing a response is extended fifteen (15) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Josef Pesta
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's September 6, 2017 motion for extension of time is granted, and the time for filing a response is extended twenty (20) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Josef Pesta
Docket Date 2017-08-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-08-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ DUPLICATE
On Behalf Of People's Trust MGA, LLC
Docket Date 2017-08-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of People's Trust MGA, LLC
Docket Date 2017-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of People's Trust MGA, LLC
PEOPLE'S TRUST INS. CO. VS JOSEF PESTA 4D2015-4035 2015-10-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-16648 (13)

Parties

Name PEOPLE'S TRUST INSURANCE CO.
Role Petitioner
Status Active
Representations Joshua S. Beck, Stephen W. Bazinsky
Name JOSEF PESTA, PLLC
Role Respondent
Status Active
Representations Andrew A. Harris, Edward H. Zebersky, Candise L. Shanbron, Bard D. Rockenbach, Jonathan Michael Sabghir
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-07
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that respondent's June 22, 2016 motion for clarification is denied.
Docket Date 2016-06-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that respondent's June 15, 2016 motion for extension to serve post-opinion motions is granted. Respondent's motion for clarification was filed June 22, 2016.
Docket Date 2016-06-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Josef Pesta
Docket Date 2016-06-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS
On Behalf Of Josef Pesta
Docket Date 2016-06-14
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2016-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-01
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2016-06-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the petitioner's April 4, 2016 request for oral argument is denied.
Docket Date 2016-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2016-03-29
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO REPLY TO RESPONSE
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2016-03-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's February 25, 2016 unopposed motion for extension of time is granted and the time for filing a reply to the response is extended twenty (20) days from the date of this order. No further extensions of time will be permitted for this purpose.
Docket Date 2016-02-25
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 PEOPLE'S TRUST INSURANCE CO.
Docket Date 2016-02-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's January 29, 2016 unopposed motion for extension of time is granted and the time for filing a reply to the response is extended twenty (20) days from the date of this order.
Docket Date 2016-01-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2016-01-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Josef Pesta
Docket Date 2016-01-21
Type Response
Subtype Response
Description Response
On Behalf Of Josef Pesta
Docket Date 2016-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Josef Pesta
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's December 30, 2015 unopposed motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Josef Pesta
Docket Date 2015-12-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's December 9, 2015 motion for extension of time is granted, and the time for filing a response is extended fifteen (15) days from the date of this order. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Josef Pesta
Docket Date 2015-11-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-10-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-10-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-10-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2015-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
PEOPLE'S TRUST INSURANCE COMPANY VS JOSEF PESTA, etc. 4D2015-3540 2015-09-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-16648

Parties

Name PEOPLE'S TRUST INSURANCE CO.
Role Petitioner
Status Active
Representations Joshua S. Beck, Stephen W. Bazinsky
Name JOSEF PESTA, PLLC
Role Respondent
Status Active
Representations Edward H. Zebersky, Candise L. Shanbron, Andrew A. Harris
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 12, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2015-10-07
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that, having considered the response filed October 2, 2015, petitioner's October 1, 2015 motion to stay is granted in part. The trial court's discovery order is stayed pending the outcome of this proceeding.
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Josef Pesta
Docket Date 2015-10-02
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO STAY
On Behalf Of Josef Pesta
Docket Date 2015-10-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STAY
On Behalf Of Josef Pesta
Docket Date 2015-10-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-10-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CIRCUIT COURT PROCEEDINGS
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2015-09-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-09-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2015-09-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2015-09-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-07-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State