Search icon

STEVE FERGUSON LLC

Company Details

Entity Name: STEVE FERGUSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Aug 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000172343
FEI/EIN Number 83-3487924
Address: 2551 SE SNAPPER ST, PORT ST LUCIE, FL 34952
Mail Address: 2551 SE SNAPPER ST, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ferguson, steve S Agent 2551 SE SNAPPER ST, PORT ST LUCIE, FL 34952

Manager

Name Role Address
FERGUSON, STEVE S Manager 2551 SE SNAPER ST, PORT ST LUCIE, FL 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-09-06 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-06 ferguson, steve S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Steve Ferguson, Petitioner(s), v. The Republic of Trinidad and Tobago, etc., Respondent(s). 3D2024-0699 2024-04-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-11813-CA-01

Parties

Name The Republic of Trinidad and Tobago
Role Respondent
Status Active
Representations Raoul G. Cantero, III, James Nial Robinson, II, Ryan Andrew Ulloa, Sara E. Cendejas
Name John Jeremie
Role Respondent
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name STEVE FERGUSON LLC
Role Petitioner
Status Active
Representations Paul Courtney Huck, Jr., Jessica Leighann Slatten, Raymond Lee Cordova, Stephen James Binhak, Scott Brian Cosgrove, William Alexander O'Leary

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-27
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration, Petitioner's Request for Oral Argument is hereby denied. FERNANDEZ, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-06-17
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Certiorari
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed Motion to Extend Deadline to File Reply Brief is hereby granted to and including June 14, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extend Deadline to file Reply Brief
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-05-21
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-05-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-05-03
Type Response
Subtype Response
Description Respondent's Response to Petitioner's Motion to Stay Pending Certiorari Review
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-04-22
Type Record
Subtype Appendix
Description Appendix to Petitioner's Motion to Stay Pending Certiorari Review
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-04-19
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. A reply may be filed within twenty (20) days of service of the response.
View View File
Docket Date 2024-04-19
Type Motions Other
Subtype Motion To Stay
Description Petitioner's Motion To Stay Pending Certiorari Review
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-04-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10980106
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 28, 2024.
View View File
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-04-18
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-04-18
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-0699. Related cases: 23-0887, 23-880, 22-938, 21-1153, 21-155, 20-831, 19-862, 12-585, 12-584, 05-1722
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Motion to Stay
Description Respondent's Response to Petitioner's Motion to Stay Pending Certiorari Review is noted. Upon consideration, Petitioner's Motion to Stay Pending Certiorari Review is hereby denied. The Stay entered on April 22, 2024, is hereby lifted.
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Petitioner's Motion to Stay Pending Certiorari Review, the trial court's March 18, 2024, order is hereby temporarily stayed pending further order of this Court. Respondents are ordered to file a response, within ten (10) days from the date of this Order, to Petitioner's Motion to Stay Pending Certiorari Review.
View View File
Brian Kuei Tung, et al., Appellant(s), v. The Republic of Trinidad and Tobago, et al., Appellee(s). 3D2023-0887 2023-05-17 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-11813

Parties

Name The Republic of Trinidad and Tobago
Role Appellee
Status Active
Representations Raoul G. Cantero, III, James Nial Robinson, II, Ryan Andrew Ulloa, Wyatt R Smith
Name STEVE FERGUSON LLC
Role Appellee
Status Active
Representations Scott Brian Cosgrove, William Alexander O'Leary, Stephen James Binhak
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Brian Kuei Tung
Role Appellant
Status Active
Representations Michael Miro Garcia Petit
Name Raul J. Gutierrez, Jr.
Role Appellant
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brian Kuei Tung
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 07/22/2024
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-10-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Brian Kuei Tung
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief - 22 Days to 10/30/2024 (GRANTED)
On Behalf Of Brian Kuei Tung
View View File
Docket Date 2024-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-08-30
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee, The Republic of Trinidad and Tobago's Unopposed Motion for Extension of Time to File Answer Brief is hereby granted to and including September 5, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 paid through the portal for Wayne R. Smith Batch no. 11496679
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Wyatt R. Smith, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion.
View View File
Docket Date 2024-06-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 60 days to 05/21/2024
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including February 21, 2024. No further extensions will be allowed. Order on Motion for Extension of Time
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Brian Kuei Tung
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 50 days to 01/22/2023.
View View File
Docket Date 2023-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Second Agreed Notice of Agreed Extension of Time
On Behalf Of Brian Kuei Tung
View View File
Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-70 days to 10/23/2023
Docket Date 2023-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Brian Kuei Tung
View View File
Docket Date 2023-08-03
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.
View View File
Docket Date 2023-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellee the Republic of Trinidad and Tobago's Motion to Consolidate Appeals is granted in part, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together and assignment to the same panel only.
View View File
Docket Date 2023-07-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2023-06-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2023-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2023-05-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of service.
On Behalf Of Brian Kuei Tung
View View File
Docket Date 2023-05-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Brian Kuei Tung
View View File
Docket Date 2023-05-17
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
View View File
Docket Date 2023-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 23-880, 22-938, 21-1153, 21-155, 20-831, 19-862, 12-585, 12-584, 05-1722 Incomplete certificate of service in NOA.
On Behalf Of Brian Kuei Tung
View View File
Docket Date 2023-05-17
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.
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Steve Ferguson, Appellant(s), v. The Republic of Trinidad and Tobago, et al., Appellee(s). 3D2023-0880 2023-05-16 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-11813

Parties

Name STEVE FERGUSON LLC
Role Appellant
Status Active
Representations Isaac C.H. Sommers, Scott B. Cosgrove, Philip P. Ehrlich, William A. O'Leary, Douglas Hallward-Driemeier, Stephen James Binhak
Name The Republic of Trinidad and Tobago
Role Appellee
Status Active
Representations James Nial Robinson, II, W. Dylan Fay, Michael Miro Garcia Petit, Ryan Andrew Ulloa, Raoul G. Cantero, III, Wyatt R. Smith
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-08-14
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time for Filing Reply Brief is granted to and including October 7, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-26
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee $100 paid for Wyatt Smith Batch no. 11647442
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Wyatt Smith, Esquire's Verified Motion for Admission to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion.
View View File
Docket Date 2024-06-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-60 days to 06/21/2024
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 60 days to 04/22/2024
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on January 17, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcript as stated in said Motion.
View View File
Docket Date 2024-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Steve Ferguson
View View File
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Unopposed Motion for Extension of Time to File the Initial Brief is hereby granted to and including January 22, 2024.
View View File
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Steve Ferguson
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/22/2023.
View View File
Docket Date 2023-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Steve Ferguson
View View File
Docket Date 2023-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellee the Republic of Trinidad and Tobago's Motion to Consolidate Appeals is granted in part, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together and assignment to the same panel only.
View View File
Docket Date 2023-07-27
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Douglas Hallward-Driemeier, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Upon consideration, Isaac C.H. Sommers, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Upon consideration, Philip P. Ehrlich, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion.
View View File
Docket Date 2023-07-24
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION OF STEVE FERGUSON TO APPELLEE'S MOTIONTO CONSOLIDATE APPEALS "FOR ALL PURPOSES"
On Behalf Of Steve Ferguson
View View File
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 10/23/2023
Docket Date 2023-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Isaac C.H. Sommers)
On Behalf Of Steve Ferguson
View View File
Docket Date 2023-07-21
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Douglas Hallward-Driemeier
On Behalf Of Steve Ferguson
View View File
Docket Date 2023-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Steve Ferguson
View View File
Docket Date 2023-07-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2023-06-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2023-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2023-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Steve Ferguson
View View File
Docket Date 2023-05-16
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.
View View File
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-16
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Steve Ferguson
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-23
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of The Republic of Trinidad and Tobago
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee The Republic of Trinidad and Tobago's Unopposed Motion for Extension of Time for Filing Answer Brief is hereby granted to and including July 22, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
NEIL GAUDION, et al., VS THE REPUBLIC OF TRINIDAD AND TOBAGO, etc., 3D2021-1153 2021-05-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-11813

Parties

Name NEIL GAUDION
Role Appellant
Status Active
Representations Scott B. Cosgrove, Stephen James Binhak
Name STEVE FERGUSON LLC
Role Appellant
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name THE REPUBLIC OF TRINIDAD AND TOBAGO
Role Appellee
Status Active
Representations WILLIAM M. NORRIS, Christopher A. Noel, EDWARD H. DAVIS, JR., CRISTINA VICENS BEARD, LANCE JOSEPH, ARNOLDO B. LACAYO, Arthur C. Koski, Michael Garcia Petit

Docket Entries

Docket Date 2021-07-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOMOTION FOR REHEARING AND FOR WRITTEN OPINION
On Behalf Of THE REPUBLIC OF TRINIDAD AND TOBAGO
Docket Date 2021-06-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND FOR WRITTEN OPINION
On Behalf Of NEIL GAUDION
Docket Date 2021-06-09
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2021-06-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Respondent’s Response in Opposition to the Motion for Rehearing and for a Written Opinion, filed on July 8, 2021, is noted. Upon consideration, Petitioner and Non-Party’s Motions for Rehearing and for a Written Opinion are hereby denied. HENDON, MILLER and LOBREE, JJ., concur.
Docket Date 2021-06-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE REPUBLIC OF TRINIDAD AND TOBAGO
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE REPUBLIC OF TRINIDAD AND TOBAGO
Docket Date 2021-05-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-05-18
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASES: 21-155, 20-831, 19-862, 12-585, 12-584, 05-1722
On Behalf Of NEIL GAUDION
Docket Date 2021-05-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NEIL GAUDION
Docket Date 2021-06-07
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of NEIL GAUDION
Docket Date 2021-06-01
Type Response
Subtype Response
Description RESPONSE ~ THE REPUBLIC OF TRINIDAD AND TOBAGO'SRESPONSE IN OPPOSITION TO STEVE FERGUSON'S ANDNEIL A. GAUDION'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE REPUBLIC OF TRINIDAD AND TOBAGO
STEVE FERGUSON, et al., VS THE REPUBLIC OF TRINIDAD AND TOBAGO, etc., 3D2021-0155 2021-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-11813

Parties

Name ARGENTUM INTERNATIONAL MARKETING SERVICES, S.A.
Role Appellant
Status Active
Name STEVE FERGUSON LLC
Role Appellant
Status Active
Representations Scott B. Cosgrove, Stephen James Binhak
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name INVERSIONES LASTRAVAL, S.A.
Role Appellant
Status Active
Name THE REPUBLIC OF TRINIDAD AND TOBAGO
Role Appellee
Status Active
Representations CRISTINA VICENS BEARD, WILLIAM M. NORRIS, EDWARD H. DAVIS, JR., Michael Garcia Petit, ARNOLDO B. LACAYO, LANCE JOSEPH, Christopher A. Noel, Arthur C. Koski

Docket Entries

Docket Date 2021-02-04
Type Record
Subtype Appendix
Description Appendix ~ THE REPUBLIC OF TRINIDAD AND TOBAGO'SSUPPLEMENTAL APPENDIX
On Behalf Of THE REPUBLIC OF TRINIDAD AND TOBAGO
Docket Date 2021-02-04
Type Response
Subtype Response
Description RESPONSE ~ THE REPUBLIC OF TRINIDAD AND TOBAGO'SRESPONSE IN OPPOSITION TO STEVE FERGUSON, ARGENTUMINTERNATIONAL MARKETING SERVICES, S.A. AND INVERSIONESLASTRAVAL, S.A.'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE REPUBLIC OF TRINIDAD AND TOBAGO
View View File
Docket Date 2021-01-14
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty-one (21) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within seven (7) days thereafter.
Docket Date 2021-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASES: 20-831, 19-862, 12-585, 12-584, 05-1722
On Behalf Of STEVE FERGUSON
View View File
Docket Date 2021-01-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEVE FERGUSON
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2021-02-11
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' SUPPLEMENTAL APPENDIX
On Behalf Of STEVE FERGUSON
Docket Date 2021-02-11
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of STEVE FERGUSON
View View File
STEVE FERGUSON, et al., VS THE REPUBLIC OF TRINIDAD AND TOBAGO, etc., 3D2019-0862 2019-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-11813

Parties

Name STEVE FERGUSON LLC
Role Appellant
Status Active
Representations Scott B. Cosgrove, Stephen James Binhak
Name ARGENTUM INTERNATIONAL MARKETING SERVICES, LLC
Role Appellant
Status Active
Name THE REPUBLIC OF TRINIDAD AND TOBAGO
Role Appellee
Status Active
Representations EDWARD H. DAVIS, JR., WILLIAM M. NORRIS, Christopher A. Noel, LANCE JOSEPH, PHILIP R. HOROWITZ, ARNOLDO B. LACAYO, Arthur C. Koski
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-08-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-31
Type Response
Subtype Reply
Description REPLY ~ REPLYFOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of STEVE FERGUSON
Docket Date 2019-05-23
Type Response
Subtype Response
Description RESPONSE ~ THE REPUBLIC OF TRINIDAD AND TOBAGO'SRESPONSE IN OPPOSITION TO STEVE FERGUSON'S AND ARGENTUM INTERNATIONAL MARKETING SERVICES'PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE REPUBLIC OF TRINIDAD AND TOBAGO
Docket Date 2019-05-23
Type Record
Subtype Appendix
Description Appendix ~ THE REPUBLIC OF TRINIDAD AND TOBAGO'SSUPPLEMENTAL APPENDIX
On Behalf Of THE REPUBLIC OF TRINIDAD AND TOBAGO
Docket Date 2019-05-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEVE FERGUSON
Docket Date 2019-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of STEVE FERGUSON

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-06
Florida Limited Liability 2017-08-14

Date of last update: 18 Feb 2025

Sources: Florida Department of State