Search icon

CB20MF LLC

Company Details

Entity Name: CB20MF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2017 (7 years ago)
Document Number: L17000238227
FEI/EIN Number 82-3441800
Address: 2580 SE AVIATION WAY, STE 201, STUART, FL, 34996
Mail Address: 2580 SE AVIATION WAY, STE 201, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role
PREMIER AIR, INC. Agent

Manager

Name Role
PREMIER AIR, INC. Manager

Court Cases

Title Case Number Docket Date Status
SIGNATURE FLIGHT SUPPORT CORP. VS CB20MF, LLC and PREMIER AIR, INC. 4D2023-1098 2023-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA013568

Parties

Name Signature Flight Support Corp.
Role Appellant
Status Active
Representations Jennifer Clark, John Michael Murray, Michael M. Brownlee
Name PREMIER AIR, INC.
Role Appellee
Status Active
Name CB20MF LLC
Role Appellee
Status Active
Representations Riley F. Kennedy, Tami Trimming, Gregor J. Schwinghammer, Jonathan Alexander Ewing
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Signature Flight Support Corp.
Docket Date 2023-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 13, 2023 notice of voluntary dismissal, both of the above-styled cases are dismissed.
Docket Date 2023-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Signature Flight Support Corp.
Docket Date 2023-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,357 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-06-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the June 1, 2023 motion of Aero Law Center's motion to withdraw as counsel for C820MF, LLC, a Florida limited liability company, and Premier Air, Inc., a Florida corporation, is granted.
Docket Date 2023-06-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant’s April 27, 2023 jurisdictional statement and the docket in case number 4D23-1098, case number 4D23-828 shall proceed as to the circuit court’s February 28, 2023 order. Case number 4D23-1098 shall be consolidated with case number 4D23-828 for all purposes and shall proceed under case number 4D23-828. The court reminds the parties of the requirement to bring to the court’s attention any and all related cases pending in this court.
Docket Date 2023-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CB20MF, LLC
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's May 25, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2023-05-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Signature Flight Support Corp.
Docket Date 2023-05-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Signature Flight Support Corp.
Docket Date 2023-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
SIGNATURE FLIGHT SUPPORT CORP. VS CB20MF, LLC and PREMIER AIR, INC. 4D2023-0828 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA013568

Parties

Name Signature Flight Support Corp.
Role Appellant
Status Active
Representations John Michael Murray, Michael M. Brownlee, Jennifer Clark
Name PREMIER AIR, INC.
Role Appellee
Status Active
Name CB20MF LLC
Role Appellee
Status Active
Representations Riley F. Kennedy, Gregor J. Schwinghammer, Jonathan Alexander Ewing, Tami Trimming
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the March 30, 2023 notice of appeal can be amended to include the April 6, 2023 order, or a separate notice of appeal must be filed in order for this court to have jurisdiction over the order. Fla. R. App. P. 9.110(h); Lauderdale Marine Ctr., Ltd. v. MYD Marine Distribs., Inc., 31 So. 3d 256, 257 (Fla. 4th DCA 2010) (“This court may review only proceedings occurring prior to the date of appellant’s notice of appeal.”); Bove v. Ocwen Fin. Corp., 763 So. 2d 347, 348 (Fla. 4th DCA 1998) (refusing to allow an amendment to the notice of appeal to include an order entered after the notice of appeal was filed). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 13, 2023 notice of voluntary dismissal, both of the above-styled cases are dismissed.
Docket Date 2023-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Signature Flight Support Corp.
Docket Date 2023-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,357 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-06-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the June 1, 2023 motion of Aero Law Center's motion to withdraw as counsel for C820MF, LLC, a Florida limited liability company, and Premier Air, Inc., a Florida corporation, is granted.
Docket Date 2023-06-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant’s April 27, 2023 jurisdictional statement and the docket in case number 4D23-1098, case number 4D23-828 shall proceed as to the circuit court’s February 28, 2023 order. Case number 4D23-1098 shall be consolidated with case number 4D23-828 for all purposes and shall proceed under case number 4D23-828. The court reminds the parties of the requirement to bring to the court’s attention any and all related cases pending in this court.
Docket Date 2023-04-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Signature Flight Support Corp.
Docket Date 2023-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Signature Flight Support Corp.
Docket Date 2023-04-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Signature Flight Support Corp.
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
CB20MF, LLC and PREMIER AIR, INC. VS SIGNATURE FLIGHT SUPPORT CORP. 4D2023-0194 2023-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA013568

Parties

Name PREMIER AIR, INC.
Role Appellant
Status Active
Name CB20MF LLC
Role Appellant
Status Active
Representations Jonathan Kasen, Jonathan Alexander Ewing
Name Signature Flight Support Corp.
Role Appellee
Status Active
Representations Michael M. Brownlee, Jennifer Clark, John Michael Murray
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The Notice of Appeal seeks an appeal of the order denying a motion for new trial. An order denying a motion for new trial is not independently appealable. Within ten (10) days from the date of this order, Appellants shall submit a conformed copy of the October 20, 2022 final judgment for the purpose of determining whether the filing of the motion for new trial tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2023-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on January 27, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2023-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 11, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Signature Flight Support Corp.
Docket Date 2023-04-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on March 28, 2023, it is ORDERED that cross-appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for preparation of the record on appeal.
Docket Date 2023-03-30
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's March 28, 2023 order is amended as follows: Pursuant to the March 24, 2023 notice of voluntary dismissal, this case is dismissed. The cross-appeal remains pending.
Docket Date 2023-03-28
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 24, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CB20MF, LLC
Docket Date 2023-02-09
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Signature Flight Support Corp.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of CB20MF, LLC
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Signature Flight Support Corp.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of CB20MF, LLC
Docket Date 2023-01-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for new trial. An order denying a motion for new trial is not independently appealable. Within ten (10) days from the date of this order, Appellants shall submit a conformed copy of the underlying order which is the subject of the motion for new trial for the purpose of determining whether the filing of the motion for new trial tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CB20MF, LLC
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CB20MF, LLC
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-08-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
Florida Limited Liability 2017-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State