Search icon

WENDY SARTORY LINK, PLLC - Florida Company Profile

Company Details

Entity Name: WENDY SARTORY LINK, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WENDY SARTORY LINK, 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: 29 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: L17000184425
FEI/EIN Number 82-2650838

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

Address: 667 Atlantic Rd, North Palm Beach, FL, 33408, US
Mail Address: 667 Atlantic Rd, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Link Wendy S Authorized Member 667 Atlantic Rd, North Palm Beach, FL, 33408
LINK WENDY S Agent 667 Atlantic Rd, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 667 Atlantic Rd, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-05-20 667 Atlantic Rd, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-20 667 Atlantic Rd, North Palm Beach, FL 33408 -
LC STMNT OF RA/RO CHG 2017-10-31 - -

Court Cases

Title Case Number Docket Date Status
Michael E. Jackson, Petitioner(s) v. City of South Bay, Florida, et al., Respondent(s) SC2023-0666 2023-05-11 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D21-3503;

Parties

Name Michael E. Jackson
Role Petitioner
Status Active
Representations Leonard M. Collins, Jennifer Ann Winegardner
Name City of South Bay, Florida
Role Respondent
Status Active
Representations Burnadette Norris-Weeks
Name Esther Berry
Role Respondent
Status Active
Representations Norman Christopher Powell
Name Palm Beach County Canvassing Board
Role Respondent
Status Active
Name WENDY SARTORY LINK, PLLC
Role Respondent
Status Active
Name Hon. Scott R. Kerner
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach County Supervisor of Elections
Role Respondent
Status Active
Representations Ashley D. Houlihan, David K. Markarian, David R. Glickman, Jessica R. Glickman

Docket Entries

Docket Date 2023-06-15
Type Brief
Subtype Juris Answer
Description Respondents' Brief on Jurisdiction
On Behalf Of Palm Beach County Supervisor of Elections
View View File
Docket Date 2023-05-22
Type Brief
Subtype Appendix-Juris
Description Appendix to Petitioner's Initial Brief on Jurisdiction
On Behalf Of Michael E. Jackson
View View File
Docket Date 2023-05-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-05-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Michael E. Jackson
View View File
Docket Date 2023-05-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-05-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Michael E. Jackson
View View File
Docket Date 2023-07-19
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Christine Scott VS State of Florida, et al. 1D2021-3308 2021-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020CA002217

Parties

Name Christine Scott
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody
Name Hon. Ron DeSantis
Role Appellee
Status Active
Representations Joshua Elliott Pratt, Ryan Newman
Name Broward County Commission
Role Appellee
Status Active
Representations Adam Katzman, Nathaniel A. Klitsberg
Name Palm Beach County Commission
Role Appellee
Status Active
Name Elections Canvassing Commission
Role Appellee
Status Active
Name Florida Division of Elections
Role Appellee
Status Active
Representations Ashley E. Davis
Name Palm Beach County Supervisor of Elections
Role Appellee
Status Active
Representations Ashley Houlihan
Name Florida Department of State
Role Appellee
Status Active
Representations Bradley R. McVay
Name Theodore E. Deutch
Role Appellee
Status Active
Representations Ginger Barry Boyd
Name Laurel M. Lee
Role Appellee
Status Active
Name Maria I Matthews
Role Appellee
Status Active
Name WENDY SARTORY LINK, PLLC
Role Appellee
Status Active
Name Broward County Supervisor of Elections
Role Appellee
Status Active
Name Peter Antonacci
Role Appellee
Status Active
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-25
Type Order
Subtype Order
Description Order Denying ~ The Court denies the motion for continuance docketed December 28, 2021, and the motion for rehearing docketed January 6, 2022.
View View File
Docket Date 2022-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ on motion for appointment of counsel
On Behalf Of Christine Scott
View View File
Docket Date 2021-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ for continuance
On Behalf Of Christine Scott
View View File
Docket Date 2021-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ third motion
On Behalf Of Christine Scott
View View File
Docket Date 2021-12-10
Type Disposition by Order
Subtype Dismissed
Description SS Dism-No Response to Order ~ Not having received a response to this Court's order of November 1, 2021, requiring appellant to show cause within 10 days why this appeal should not be dismissed because it appears to the Court that the notice of appeal was not timely filed, the above-styled cause is hereby dismissed.
View View File
Docket Date 2021-11-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2021-11-01
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on November 1, 2021, and in the lower tribunal on
View View File
Docket Date 2021-11-01
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Set up as styled; order appealed attached (pg. 32); with attachments
On Behalf Of Christine Scott
View View File
Docket Date 2021-11-01
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Christine Scott VS State of Florida, Ronald DeSantis, Florida Department of State, Laurel Lee, Florida Division of Elections, Maria Matthews, Peter Antonacci, Wendy Satory Link, et al. 1D2021-2938 2021-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020CA002217

Parties

Name Christine Scott
Role Appellant
Status Active
Name Maria I Matthews
Role Appellee
Status Active
Name Laurel M. Lee
Role Appellee
Status Active
Name Hon. Ron DeSantis
Role Appellee
Status Active
Representations Ryan Newman, Joshua Elliott Pratt
Name WENDY SARTORY LINK, PLLC
Role Appellee
Status Active
Name Broward County Commission
Role Appellee
Status Active
Representations Adam Katzman, Nathaniel A. Klitsberg
Name Palm Beach County Commission
Role Appellee
Status Active
Name Peter Antonacci
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody, Consiglia Terenzio
Name Broward County Supervisor of Elections
Role Appellee
Status Active
Name Theodore E. Deutch
Role Appellee
Status Active
Representations Ginger Barry Boyd
Name Florida Department of State
Role Appellee
Status Active
Representations Hillsborough County Supervisor of Elections, Ashley E. Davis, Charles Joseph F. Schreiber Jr., Bradley R. McVay
Name Florida Division of Elections
Role Appellee
Status Active
Name Palm Beach County Supervisor of Elections
Role Appellee
Status Active
Representations Ashley Houlihan
Name Elections Canvassing Commission
Role Appellee
Status Active
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ second motion
On Behalf Of Christine Scott
View View File
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General) ~ The Court denies the motion for extension of time and appointment of counsel docketed November 1, 2021.
View View File
Docket Date 2021-11-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ fee waived
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2021-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ Emergency Motion for Continuance (docketed in 21-2938 only)
On Behalf Of Christine Scott
View View File
Docket Date 2022-08-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Christine Scott
View View File
Docket Date 2022-03-11
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss ~ The Court denies as moot Appellees' motion to dismiss in light of this Court's order to show cause issued March 1, 2022.
View View File
Docket Date 2022-03-01
Type Order
Subtype Order to Serve Brief
Description Initial Brf - 20-Day SC or Dismiss ~ Appellant has failed to timely file the initial brief. Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2022-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATED E-MAIL ADDRESS
On Behalf Of Florida Department of State
View View File
Docket Date 2022-02-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Department of State
View View File
Docket Date 2022-02-22
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~ The notice filed by counsel for the Appellee on February 22, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the "My Profile" link and clicking the "Submit" button after making the desired changes.
View View File
Docket Date 2022-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Florida Department of State
View View File
Docket Date 2022-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 4258 pages
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2022-01-13
Type Order
Subtype Order on Motion for Rehearing
Description Deny Appellant's Motion for Rehearing ~ The Court denies the motion for rehearing docketed January 3, 2022.
View View File
Docket Date 2022-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ on appointment of counsel
On Behalf Of Christine Scott
View View File
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ The Court denies Appellant's motion for appointment of counsel, filed December 13, 2021.
View View File
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ The Court treats the motion for a continuance docketed December 13, 2021, as a motion for extension of time and grants the motion. On or before January 21, 2022, Appellant shall ensure that the record is prepared and transmitted to this Court. Appellant shall serve the initial brief within thirty days thereafter. The failure of Appellant to comply with this order by timely serving an initial brief will result in dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-12-14
Type Order
Subtype Filing Docketed in Single Case
Description Document Filed in Single Case ~ Appellant's emergency motion for continuance docketed December 13, 2021, which was styled with multiple case numbers, has been docketed in case number 1D21-2938 only. Cases 1D21-2938, 1D21-3206, and 1D21-3308 are not consolidated. As a result, a separate copy of any document must be filed in each individual case in which it is intended to be filed.
View View File
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (styled in LT)
On Behalf Of Christine Scott
View View File
Docket Date 2021-11-01
Type Response
Subtype Response
Description RESPONSE ~ response to 10/6 order (styled in l/t)
On Behalf Of Christine Scott
View View File
Docket Date 2021-10-06
Type Order
Subtype Order on Filing Fee
Description Deny Mot Proc In Forma Paup-Refile in LT ~ Appellant's Motion for Leave to Proceed in Forma Pauperis/Affidavit of Indigency by Petitioner styled in this Court and docketed on October 3, 2021, is denied without prejudice to refile a proper motion and affidavit with the lower tribunal. See Florida Rule of Appellate Procedure 9.430.
View View File
Docket Date 2021-10-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christine Scott
View View File
Docket Date 2021-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Christine Scott
View View File
Docket Date 2021-10-04
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ (motion begins on pdf page 13)
On Behalf Of Christine Scott
View View File
Docket Date 2021-09-30
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-09-30
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of N/A.
View View File
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Christine Scott
View View File
Docket Date 2021-09-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Christine Scott VS Ron DeSantis, In his official capacity as Governor, Laurel Lee, In her official capacity as Secretary of State, Theodore Deutch, etc., et al. 1D2021-1530 2021-05-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020CA002217

Parties

Name Christine Scott
Role Appellant
Status Active
Name Peter Antonacci
Role Respondent
Status Active
Name WENDY SARTORY LINK, PLLC
Role Respondent
Status Active
Representations Ashley Houlihan
Name Theodore E. Deutch
Role Respondent
Status Active
Name Hon. Ron DeSantis
Role Respondent
Status Active
Representations Ryan Newman, Adam Katzman, Hon. Ashley Moody, Ashley E. Davis, Nathaniel A. Klitsberg
Name Maria I Matthews
Role Respondent
Status Active
Name Laurel M. Lee
Role Respondent
Status Active
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-07
Type Order
Subtype Order on Motion for Rehearing
Description Deny Appellant's Motion for Rehearing ~ Appellant's motion docketed August 16, 2021, for rehearing is denied.
View View File
Docket Date 2021-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Christine Scott
View View File
Docket Date 2021-07-30
Type Disposition
Subtype Denied by Order or Opinion
Description Denied - PC Denied
View View File
Docket Date 2021-07-22
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Christine Scott
View View File
Docket Date 2021-07-07
Type Order
Subtype Order
Description Order ~ Petitioner's motion for stay pending review, filed May 24, 2021, is treated as a motion for review pursuant to Florida Rule of Appellate Procedure 9.310(f). The lower tribunal's May 11, 2021, order denying a stay pending review is affirmed.The service order of May 26, 2021, directed Petitioner to serve a copy of the petition on the lower tribunal clerk and to file in this Court a supplemental certificate of service so demonstrating. Petitioner's "certificate of service/supplemental certificate of service," filed May 28, 2021, fails to demonstrate service of the petition on the lower tribunal clerk. Within 10 days of the date of this order, Petitioner shall comply with the service order of May 26, 2021, by serving a copy of the petition for writ of prohibition on the lower tribunal clerk and filing a supplemental certificate of service in this Court so demonstrating. Failure to comply with this order within the time allowed may result in sanctions, including dismissal of this cause without further opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2021-07-07
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Christine Scott
View View File
Docket Date 2021-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Christine Scott
View View File
Docket Date 2021-05-28
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Christine Scott
View View File
Docket Date 2021-05-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christine Scott
View View File
Docket Date 2021-05-26
Type Order
Subtype Order Directing Service of Filing
Description SC-Srv Pet/Rule Att to PT Order ~ Petitioner is directed to serve a copy of the petition on the lower tribunal clerk for Leon County Circuit Court and to file with the clerk of this Court a supplemental certificate of service within 10 days of this order that so demonstrates. A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to petitioner's copy of this order. Failure to comply with this order may result in dismissal of this petition without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgement letter ~ Petition/Application for Writ of Prohibition filed in this Court on May 24, 2021.
View View File
Docket Date 2021-05-24
Type Misc. Events
Subtype Order Transferring Case to this Court from DCA/FSC
Description Cases Transfered from Supreme Court ~ Supreme Court case #SC21-672
On Behalf Of Christine Scott
View View File
Docket Date 2021-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ styled in Supreme Court
On Behalf Of Christine Scott
View View File
Docket Date 2021-05-24
Type Petition
Subtype Petition
Description Petition Filed ~ Transfer from Supreme Court #SC21-672, set up as styled
On Behalf Of Christine Scott
View View File
Christine Scott VS State of Florida, Governor Ronald DeSantis, Florida Department of State, Secretary of State Laurel Lee, Florida Division of Elections, Maria Matthews, et al. 1D2020-3282 2020-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020CA001891

Parties

Name Christine Scott
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Adam Katzman, Hillsborough County Supervisor of Elections, Ashley Houlihan, Hon. Ashley Moody, James William Uthmeier, Ashley E. Davis, Bradley R. McVay, Ryan Newman, Joshua Elliott Pratt, Consiglia Terenzio, Nathaniel A. Klitsberg, Andrew J. Meyers
Name Maria I Matthews
Role Appellee
Status Active
Name Hon. Ron DeSantis
Role Appellee
Status Active
Name Palm Beach County Supervisor of Elections
Role Appellee
Status Active
Name Broward County Commission
Role Appellee
Status Active
Name Florida Department of State
Role Appellee
Status Active
Name Palm Beach County Commission
Role Appellee
Status Active
Name Peter Antonacci
Role Appellee
Status Active
Name Laurel Lee
Role Appellee
Status Active
Name Florida Division of Elections
Role Appellee
Status Active
Name Broward County Supervisor of Elections
Role Appellee
Status Active
Name WENDY SARTORY LINK, PLLC
Role Appellee
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Rehearing
Description Deny Appellant's Motion for Rehearing ~ Appellant's motion docketed May 18, 2021, for rehearing, reconsideration or written opinion is denied.
View View File
Docket Date 2021-05-25
Type Order
Subtype Order
Description Deny Motion (Other) ~ Appellant's motion docketed May 18, 2021, to allow reply brief is denied.
View View File
Docket Date 2021-05-18
Type Order
Subtype Order Striking Filing
Description Filing Stricken ~ Appellant's filing titled reply brief, docketed May 10, 2021, is hereby stricken as unauthorized.
View View File
Docket Date 2021-05-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Reconsideration or for Written Opinion
On Behalf Of Christine Scott
View View File
Docket Date 2021-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ Motion to allow Reply Brief
On Behalf Of Christine Scott
View View File
Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file Motion for rehearing
On Behalf Of Christine Scott
View View File
Docket Date 2021-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christine Scott
View View File
Docket Date 2021-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
View View File
Docket Date 2021-04-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ (Peter Antonacci, and Broward County Supervisor of Elections)
On Behalf Of State of Florida
View View File
Docket Date 2021-04-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ (Ron DeSantis, Laurel Lee, Florida Department of State, Director of Division of Elections Maria Matthews)
On Behalf Of State of Florida
View View File
Docket Date 2021-03-25
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of March 24, 2021, requiring the filing of an amended appendix.
View View File
Docket Date 2021-03-25
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Christine Scott
View View File
Docket Date 2021-03-24
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED The initial brief filed by the Appellant on March 22, 2021, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rule of Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
View View File
Docket Date 2021-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christine Scott
View View File
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Fur EOT Unless Extraord ~ Appellant's motion docketed February 15, 2021, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before March 22, 2021. No further extensions will be granted except upon a showing of emergency circumstances.
View View File
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *duplicate*
On Behalf Of Christine Scott
View View File
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ Appellant's motion docketed January 15, 2021, for extension of time for service of the initial brief is granted in part. Appellant's brief shall be served on or before February 19, 2021.
View View File
Docket Date 2021-01-15
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 Christine Scott
View View File
Docket Date 2020-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 203 pages
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2020-12-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "Application for Determination of Civil Indigent Status"
On Behalf Of Christine Scott
View View File
Docket Date 2020-12-04
Type Order
Subtype Order
Description Order Denying ~ The Court is in receipt of the lower tribunal "Application for Determination of Civil Indigent Status" regarding lower tribunal case 2020CA1995, dated November 18, 2020. This order addresses the appellate filing fee for case 20-3253. The appellant is directed to file, within 30 days of the date of this order, a current order of insolvency that addresses the $300.00 appellate filing fee for this case if appellant wishes to have the fee waived in this Court. The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2020-12-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ for LT case #2020CA1995, appellate case 20-3253
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 10, 2020.
View View File
Docket Date 2020-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Application for Determination of Civil Indigent Status: NOT SIGNED BY CLERK
On Behalf Of Christine Scott
View View File
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2020-11-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2020-11-13
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-08
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
CORLCRACHG 2017-10-31
Florida Limited Liability 2017-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State