Search icon

FBK ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: FBK ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FBK ASSOCIATES, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000215353
FEI/EIN Number 82-5256095

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

Address: C/O LAWRENCE A. SAICHEK, 4000 PONCE DE LEON BLVD SUITE 470, CORAL GABLES, FL, 33146, US
Mail Address: C/O LAWRENCE A. SAICHEK, 4000 PONCE DE LEON BLVD SUITE 470, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLIN ROBERT Authorized Member 4000 PONCE DE LEON BLVD SUITE 470, CORAL GABLES, FL, 33146
SAICHEK LAWRENCE AESQ. Agent 4000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
PAUL STEINBERG, VS ROBYN MARLIN, et al., 3D2020-1873 2020-12-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-59626

Parties

Name PAUL STEINBERG
Role Appellant
Status Active
Representations SCOTT JAY FEDER
Name ROBERT MARLIN
Role Appellee
Status Active
Name ROBYN MARLIN
Role Appellee
Status Active
Representations TARA A. CAMPION, BRUCE S. ROGOW
Name FBK ASSOCIATES, LLC
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-07-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAUL STEINBERG
Docket Date 2021-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAUL STEINBERG
Docket Date 2021-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBYN MARLIN
Docket Date 2021-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-35 days to 03-22-2021
Docket Date 2021-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBYN MARLIN
Docket Date 2020-12-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROBYN MARLIN
Docket Date 2021-01-27
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANT PAUL STEINBERG CHANGING FONT TO COMPLY WITH Fla.R.App.P. 9.045
On Behalf Of PAUL STEINBERG
Docket Date 2021-01-14
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of PAUL STEINBERG
Docket Date 2021-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAUL STEINBERG
Docket Date 2020-12-16
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s “Motion for Stay of Order Disbursing Funds Previously Frozen in Escrow by Prior Court Orders” is hereby denied. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2020-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PAUL STEINBERG
Docket Date 2020-12-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY OF ORDER DISBURSING FUNDS PREVIOUSLY FROZEN IN ESCROW BY PRIOR COURT ORDERS
On Behalf Of PAUL STEINBERG
Docket Date 2020-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
FBK ASSOCIATES, VS TEW CARDENAS, LLP, etc., et al., 3D2017-1217 2017-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-4820

Parties

Name FBK ASSOCIATES, LLC
Role Appellant
Status Active
Representations Michael J. Schlesinger, Charles M. Auslander, John G. Crabtree, Brian C. Tackenberg
Name JOSEPH L. REBAK, P.A.
Role Appellee
Status Active
Name TEW CARDENAS, LLP
Role Appellee
Status Active
Representations Scott A. Cole, S. JONATHAN VINE
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Voluntary Dismissal with Prejudice filed on January 8, 2020, is noted.SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2020-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of FBK ASSOCIATES
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2017-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon further consideration, appellant’s motion to abate appeal is granted, and this appeal is abated pending the outcome of 3D16-2509. ROTHENBERG, C.J., and LAGOA and SALTER, JJ., concur.
Docket Date 2017-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TEW CARDENAS, LLP
Docket Date 2017-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of TEW CARDENAS, LLP
Docket Date 2017-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to abate the appeal is hereby denied.
Docket Date 2017-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FBK ASSOCIATES
Docket Date 2017-09-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO FBK'S MOTION TO ABATE APPEAL
On Behalf Of TEW CARDENAS, LLP
Docket Date 2017-09-05
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of FBK ASSOCIATES
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/2/17
Docket Date 2017-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FBK ASSOCIATES
Docket Date 2017-07-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-07
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-1217.
Docket Date 2017-06-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPELLEES' NON-OPPOSITION TO APPELLANT'S MOTION TO CONSOLIDATE (FILED JUNE 1, 2017)
On Behalf Of FBK ASSOCIATES
Docket Date 2017-06-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FBK ASSOCIATES
Docket Date 2017-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FBK ASSOCIATES
Docket Date 2017-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FBK ASSOCIATES, etc., VS TEW CARDENAS, LLP, etc., et al. 3D2017-0664 2017-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-4820

Parties

Name FBK ASSOCIATES, LLC
Role Appellant
Status Active
Representations Michael J. Schlesinger, Charles M. Auslander, Brian C. Tackenberg, John G. Crabtree
Name JOSEPH L. REBAK, P.A.
Role Appellee
Status Active
Name TEW CARDENAS, LLP
Role Appellee
Status Active
Representations JUSTIN B. LEVINE, NINA C. WELCH, Alan St. Louis, S. JONATHAN VINE, Scott A. Cole
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Voluntary Dismissal with Prejudice filed on January 8, 2020, is noted.SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2020-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of FBK ASSOCIATES
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon further consideration, appellant’s motion to abate appeal is granted, and this appeal is abated pending the outcome of 3D16-2509. ROTHENBERG, C.J., and LAGOA and SALTER, JJ., concur.
Docket Date 2017-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to abate the appeal is hereby denied.
Docket Date 2017-09-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO FBK'S MOTION TO ABATE APPEAL
On Behalf Of TEW CARDENAS, LLP
Docket Date 2017-09-05
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of FBK ASSOCIATES
Docket Date 2017-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-07
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-1217.
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of TEW CARDENAS, LLP
Docket Date 2017-06-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FBK ASSOCIATES
Docket Date 2017-04-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 13, 2017.
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-2509
On Behalf Of FBK ASSOCIATES
Docket Date 2017-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
FBK ASSOCIATES, etc., VS TEW CARDENAS, LLP, etc., et al. 3D2016-2509 2016-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-4820

Parties

Name FBK ASSOCIATES, LLC
Role Appellant
Status Active
Representations John G. Crabtree, Brian C. Tackenberg, Michael J. Schlesinger, CALEB S. JOHNSTON, ROBERT R. JIMENEZ, GEORGE R. BAISE, JR., Charles M. Auslander
Name TEW CARDENAS, LLP
Role Appellee
Status Active
Representations Scott A. Cole, NINA C. WELCH, S. JONATHAN VINE, Alan St. Louis, JUSTIN B. LEVINE
Name JOSEPH L. REBAK, P.A.
Role Appellee
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Voluntary Dismissal with Prejudice filed on January 8, 2020, is noted.
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing or clarification is hereby denied. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2017-12-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-12-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Honorable Norma S. Lindsey is recused from the above-styled case. The case is removed from the oral argument calendar of Wednesday, December 13, 2017, and will be rescheduled for oral argument at a later date.
Docket Date 2016-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 25, 2016.
Docket Date 2020-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of FBK ASSOCIATES
Docket Date 2019-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of TEW CARDENAS, LLP
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ unopposed motion for a 10-day extension of time to serve response to the appellant’s motion for rehearing or clarification is granted to and including September 6, 2109.
Docket Date 2019-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION FOR 10-DAY EXTENSIONOF TIME TO SERVE RESPONSE TO APPELLANT'SMOTION FOR REHEARING OR CLARIFICATION
On Behalf Of TEW CARDENAS, LLP
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ unopposed motion for 14-day extension of time to serve response to the appellant’s motion for rehearing or clarification is granted to and including August 27, 2019.
Docket Date 2019-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION FOR 14-DAY EXTENSIONOF TIME TO SERVE RESPONSE TO APPELLANT'SMOTION FOR REHEARING OR CLARIFICATION
On Behalf Of TEW CARDENAS, LLP
Docket Date 2019-07-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of FBK ASSOCIATES
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s unopposed motion for (30) day extension of time to file post-decision motions pursuant to Florida Rule of Appellate Procedure 9.330 is granted to and including July 29, 2019.
Docket Date 2019-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR 30-DAY EXTENSION OFTIME TO FILE POST-DECISION MOTIONS PURSUANT TO FLORIDARULE OF APPELLATE PROCEDURE 9.330
On Behalf Of FBK ASSOCIATES
Docket Date 2019-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees’ motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s conditional motion for appellate attorney’s fees is hereby denied.
Docket Date 2018-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2017-11-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-10-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of TEW CARDENAS, LLP
Docket Date 2017-10-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FBK ASSOCIATES
Docket Date 2017-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of FBK ASSOCIATES
Docket Date 2017-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FBK ASSOCIATES
Docket Date 2017-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TEW CARDENAS, LLP
Docket Date 2017-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TEW CARDENAS, LLP
Docket Date 2017-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TEW CARDENAS, LLP
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 9/7/17
Docket Date 2017-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/23/17
Docket Date 2017-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TEW CARDENAS, LLP
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/24/17
Docket Date 2017-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TEW CARDENAS, LLP
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/23/17
Docket Date 2017-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TEW CARDENAS, LLP
Docket Date 2017-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FBK ASSOCIATES
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 5/4/17
Docket Date 2017-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FBK ASSOCIATES
Docket Date 2017-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FBK ASSOCIATES
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 4/20/17
Docket Date 2017-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/6/17
Docket Date 2017-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FBK ASSOCIATES
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/7/17
Docket Date 2017-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FBK ASSOCIATES
Docket Date 2017-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 25 VOLUMES.
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/5/17
Docket Date 2017-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FBK ASSOCIATES
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TEW CARDENAS, LLP
Docket Date 2016-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FBK ASSOCIATES
Docket Date 2016-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-20
Florida Limited Liability 2017-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State