Entity Name: | SCOTT ELLIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Sep 2017 (7 years ago) |
Date of dissolution: | 09 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2021 (4 years ago) |
Document Number: | L17000190739 |
Address: | 708 65TH AVE., E, BRADENTON, FL, 34203, US |
Mail Address: | 708 65TH AVE., E, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ELLIS GEORGE S | Authorized Member | 708 65TH AVE. E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2021-04-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EUGENE C. BRITT, VS MARK S. INCH, ET AL., | 3D2020-1540 | 2020-10-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EUGENE C. BRITT |
Role | Appellant |
Status | Active |
Name | MARK S. INCH |
Role | Appellee |
Status | Active |
Representations | Michael W. Mervine, Office of Attorney General |
Name | The State of Florida |
Role | Respondent |
Status | Active |
Name | HON. TESHA SCOLARO BALLOU |
Role | Judge/Judicial Officer |
Status | Active |
Name | John A. Tomasino |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SCOTT ELLIS LLC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-30 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2021-02-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-02 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Authored Opinion |
Docket Date | 2020-10-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | MARK S. INCH |
Docket Date | 2020-10-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO THE RESPONSE |
On Behalf Of | MARK S. INCH |
Docket Date | 2020-10-27 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Habeas Corpus. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2020-10-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ ORDER TRANSFERRING PETITION TO THIRD DISTRICT COURT OF APPEAL |
Docket Date | 2020-10-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-10-19 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ ACKNOWLEDGMENTOF NEW CASE FROM FIRST DISTICT COURT OF APPEAL |
Docket Date | 2020-10-19 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus ~ TRANSFERRED FROM THE FIRST DISTRICT COURT OF APPEAL |
On Behalf Of | EUGENE C. BRITT |
Docket Date | 2021-12-02 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ It appearing to the Court that the notice was not timely filed, itis ordered that the cause is hereby dismissed on the Court's ownmotion, subject to reinstatement if timeliness is established onproper motion filed within fifteen days from the date of this order.See Fla. R. App. P. 9.120. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2019-CA-58736 |
Parties
Name | SCOTT ELLIS LLC |
Role | Appellant |
Status | Active |
Representations | Jeffrey Carter Andersen, Bryan D. Hull |
Name | Brevard County Sheriff's Office |
Role | Appellee |
Status | Active |
Name | Wayne Ivey, Sheriff |
Role | Appellee |
Status | Active |
Name | COASTAL FLORIDA POLICE BENEVOLENT ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Board of County Commissioners of Brevard County |
Role | Appellee |
Status | Active |
Representations | Abigail Forrester Jorandby, Keith S. Kromash, Greg Thomas Forhan, Christine V. Reilly, Eden Bentley |
Name | Hon. Robert Alan Segal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Greg Thomas Forhan 85103 |
On Behalf Of | Board of County Commissioners of Brevard County |
Docket Date | 2020-09-17 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Jeffrey Carter Andersen 143626 |
On Behalf Of | Scott Ellis |
Docket Date | 2020-09-16 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Jeffrey Carter Andersen 143626 |
On Behalf Of | Scott Ellis |
Docket Date | 2020-09-15 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Eden Bentley 0370908 |
On Behalf Of | Board of County Commissioners of Brevard County |
Docket Date | 2020-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 09/09/2020 |
On Behalf Of | Scott Ellis |
Docket Date | 2020-09-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Scott Ellis |
Docket Date | 2020-09-10 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2020-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-10-01 |
Type | Notice |
Subtype | Notice |
Description | NOTICE - LIVE OA TO ZOOM OA |
Docket Date | 2021-09-08 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2021-08-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Scott Ellis |
Docket Date | 2021-02-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF AUTOMATIC SUBSTITUTION OF APPELLANT |
On Behalf Of | Scott Ellis |
Docket Date | 2021-08-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Scott Ellis |
Docket Date | 2021-07-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 8/13 |
On Behalf Of | Scott Ellis |
Docket Date | 2021-06-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ OF WAYNE IVEY |
On Behalf Of | Board of County Commissioners of Brevard County |
Docket Date | 2021-06-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Board of County Commissioners of Brevard County |
Docket Date | 2021-06-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ OF BREVARD COUNTY |
On Behalf Of | Board of County Commissioners of Brevard County |
Docket Date | 2021-04-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 6/16- JOINT NOTICE |
On Behalf Of | Board of County Commissioners of Brevard County |
Docket Date | 2021-03-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Scott Ellis |
Docket Date | 2021-02-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. |
Docket Date | 2021-02-01 |
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 | Scott Ellis |
Docket Date | 2020-11-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/1 |
On Behalf Of | Scott Ellis |
Docket Date | 2020-10-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 281 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2020-09-23 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2022-02-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-02-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-02-04 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2021-10-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | Scott Ellis |
Docket Date | 2021-10-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Board of County Commissioners of Brevard County |
Docket Date | 2021-10-01 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2014-CA-010558-X |
Parties
Name | RUSSELL FERRELL |
Role | Appellant |
Status | Active |
Name | SHIRLEY FERRELL |
Role | Appellant |
Status | Active |
Name | Brevard County, Florida |
Role | Appellee |
Status | Active |
Name | WMC MORTGAGE CORPORATION |
Role | Appellee |
Status | Active |
Name | OPUS HOME EQUITY SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | WMC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Name | UVANTAGE HOME LENDING SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | SCOTT ELLIS LLC |
Role | Appellee |
Status | Active |
Representations | CONNIS O. BROWN, Rebecca E. Lober, SETH P. ROBERT, L. REBECCA BEHL-HILL |
Name | Hon. George W. Maxwell III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-10-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken |
Docket Date | 2017-10-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-10-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
Docket Date | 2017-09-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken |
Docket Date | 2017-09-18 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
Docket Date | 2017-09-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 8/22 "RESPONSE" (MOT FOR REH OF 8/14 ORDER) |
On Behalf Of | Scott Ellis |
Docket Date | 2017-08-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 8/14 ORDER |
Docket Date | 2017-08-17 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC17-1457 CASE DISMISSED |
Docket Date | 2017-08-14 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ WRITTEN OPINION |
Docket Date | 2017-08-08 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court - Other ~ SC17-1457 SC stayed pending 5DCA Mot for Rehearing |
Docket Date | 2017-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR WRITTEN OPIN |
On Behalf Of | Scott Ellis |
Docket Date | 2017-08-04 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2017-08-04 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2017-07-20 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ FOR WRITTEN OPINION |
Docket Date | 2017-07-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-06-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AA'S "APPENDIX" |
On Behalf Of | Scott Ellis |
Docket Date | 2017-06-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ "APPENDIX" |
Docket Date | 2017-06-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
Docket Date | 2017-05-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR WMC MORTGAGE, LLC |
On Behalf Of | Scott Ellis |
Docket Date | 2017-05-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
Docket Date | 2017-04-26 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief ~ FOR SCOTT ELLIS |
On Behalf Of | Scott Ellis |
Docket Date | 2017-04-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR BREVARD CTY |
On Behalf Of | Scott Ellis |
Docket Date | 2017-03-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2017-03-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Scott Ellis |
Docket Date | 2017-03-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2017-03-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (572 PAGES) |
On Behalf Of | Clerk Brevard |
Docket Date | 2017-01-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ INIT BRF BY 3/24 |
Docket Date | 2017-01-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ SECOND AMENDED PER 1/10 ORD; FILED BELOW 1/12/17 |
On Behalf Of | RUSSELL FERRELL |
Docket Date | 2017-01-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS |
Docket Date | 2017-01-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Scott Ellis |
Docket Date | 2017-01-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2016-12-30 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2016-12-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Scott Ellis |
Docket Date | 2016-12-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Scott Ellis |
Docket Date | 2016-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2014-CA-039383-X |
Parties
Name | SANDRA KANE KARWEL |
Role | Appellant |
Status | Active |
Name | PALM BAY HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Scott Mason Baughan, KEVIN C. MCBRIDE, DAVID MATHIAS |
Name | SCOTT ELLIS LLC |
Role | Appellee |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-07-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-06-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF PROSECUTION |
Docket Date | 2015-06-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ AA'S 5/21 SECOND PET FOR WRIT OF MANDAMUS IS TRTD AS A SECOND MOT TO COMPEL AND IS DENIED |
Docket Date | 2015-05-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/12 ORDER; TRTD AS A SECOND MOT TO COMPEL AND DENIED PER 6/24 ORDER |
Docket Date | 2015-05-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS |
Docket Date | 2015-05-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2015-04-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ INDEX DUE 5/8. IB W/I 20 DYS THEREAFTER. 3/27 PET WRIT/MANDAMUS TREATED AS MTN/COMPEL AND DENIED. 3/27 MTN/EOT GRANTED. |
Docket Date | 2015-04-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PALM BAY HOSPITAL, INC. |
Docket Date | 2015-04-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 3/27MOT EOT |
On Behalf Of | PALM BAY HOSPITAL, INC. |
Docket Date | 2015-03-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT COMPEL |
On Behalf Of | PALM BAY HOSPITAL, INC. |
Docket Date | 2015-03-27 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel |
Docket Date | 2015-03-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
Docket Date | 2015-01-28 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
On Behalf Of | PALM BAY HOSPITAL, INC. |
Docket Date | 2015-01-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PALM BAY HOSPITAL, INC. |
Docket Date | 2015-01-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2015-01-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2015-01-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2015-01-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-01-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-01-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW3:Waived-57.085(2) |
Docket Date | 2015-01-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/14/15 |
On Behalf Of | SANDRA KANE KARWEL |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-09 |
Florida Limited Liability | 2017-09-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State