Search icon

ANGEL COLON LLC - Florida Company Profile

Company Details

Entity Name: ANGEL COLON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL COLON 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: 25 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000023228
FEI/EIN Number NOT APPLICABLE

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

Address: 922 LAKE BROOKER CT., LUTZ, FL, 33548, US
Mail Address: 922 LAKE BROOKER CT, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON RITA Manager 922 LAKE BROOKER CT., LUTZ, FL, 33548
VALENTE SANDRA Agent 118 ROYAL PALM CIR, LUTZ, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
ANGEL COLON VS STATE OF FLORIDA 5D2022-1961 2022-08-12 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
1996-CF-008443-A-O

Parties

Name ANGEL COLON LLC
Role Appellant
Status Active
Representations David Redfearn, Orange/ Osceola Public Defender, Robert Thompson Adams IV
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kaylee Danielle Tatman, Criminal Appeals DAB Attorney General
Name Hon. Tarlika Teresa Nunez-Navarro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Angel Colon
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. MOTION TO UNSEAL RECORD IS GRANTED
Docket Date 2022-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO UNSEAL PORTION OF THE RECORD ON APPEAL" GRANTED PER 11/29 ORDER
On Behalf Of Angel Colon
Docket Date 2022-11-15
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 Angel Colon
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/23
On Behalf Of Angel Colon
Docket Date 2022-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 416 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angel Colon
Docket Date 2022-09-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Angel Colon
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angel Colon
Docket Date 2022-08-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-08-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/10/22
On Behalf Of Angel Colon
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANGEL COLON VS STATE OF FLORIDA 6D2023-1423 2022-08-12 Closed
Classification NOA Final - Circuit Criminal - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
1996-CF-008443-A-O

Parties

Name ANGEL COLON LLC
Role Appellant
Status Active
Representations ORANGE/OSCEOLA PUBLIC DEFENDER, ROBERT THOMPSON ADAMS IV, ESQ., DAVID REDFEARN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KAYLEE D. TATMAN, A.A.G., DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name Hon. Tarlika Teresa Nunez-Navarro
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-11
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Angel Colon
Docket Date 2023-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Angel Colon
Docket Date 2023-02-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Angel Colon
Docket Date 2023-01-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Angel Colon
Docket Date 2023-11-28
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s Motion for Written Opinion is denied.
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 12/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. MOTION TO UNSEAL RECORD IS GRANTED
Docket Date 2022-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO UNSEAL PORTION OF THE RECORD ON APPEAL" GRANTED PER 11/29 ORDER
On Behalf Of Angel Colon
Docket Date 2022-11-15
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 Angel Colon
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/23
On Behalf Of Angel Colon
Docket Date 2022-09-22
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 38 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-09-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL
Docket Date 2022-09-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Angel Colon
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angel Colon
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angel Colon
Docket Date 2022-08-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/10/22
On Behalf Of Angel Colon
Docket Date 2022-08-12
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ANGEL COLON, et al. VS G4S PLC, G4S SECURE SOLUTIONS (USA), INC. and G4S US, INC. 4D2019-1064 2019-04-12 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
502017CA003447

Parties

Name AG RODNEY SUMTER
Role Appellant
Status Active
Name AMNERIS RAMOS DIAZ
Role Appellant
Status Active
Name JAY VASQUEZ
Role Appellant
Status Active
Name MARELYS MENENDEZ
Role Appellant
Status Active
Name ANGEL COLON LLC
Role Appellant
Status Active
Representations RODNEY G. GREGORY, SEKOU GARY, Willie E. Gary, Theodore J. Leopold, CONRAD J. BENEDETTO, KRISTOFFER R. BUDHRAM, Cristopher Stephen Rapp, Leronnie Mario Mason, DESIREE SANCHEZ, LESLIE KROEGER
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name G4S US, INC.
Role Appellee
Status Active
Name G4S PLC
Role Appellee
Status Active
Representations Richard C. Hutchison, William N. Shepherd, ALISON K. BROWN, Irwin R. Gilbert
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 9999-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***DISMISSED AS TO CESAR RODRIGUEZ ONLY 8/16/19***
Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2019-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 26, 2019 motion for extension of time is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
Docket Date 2019-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2019 notice of voluntary dismissal, this case is dismissed as to Cesar Rodriguez only.
Docket Date 2019-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of G4S PLC
Docket Date 2019-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of G4S PLC
Docket Date 2019-07-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED INITIAL BRIEF OF COLON APPELLANTS ADOPTING THE BRIEF OF THE ABAD PLAINTIFFS
On Behalf Of ANGEL COLON
Docket Date 2019-06-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review and there is no table of citations included. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN** COLON
On Behalf Of ANGEL COLON
Docket Date 2019-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 163 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's May 1, 2019 unopposed motion to consolidate related cases on appeal is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110 and shall proceed under case number 4D18-2658. The appellee may file a consolidated answer brief on or before July 24, 2019. The appellants may choose to either file a consolidated or separate reply brief on or before August 23, 2019.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/4D18-2658
Docket Date 2019-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of ANGEL COLON
ANGEL COLON VS STATE OF FLORIDA SC2019-0115 2019-02-07 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
481996CF008443000AOX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-1789

Parties

Name ANGEL COLON LLC
Role Petitioner
Status Active
Representations Andrew Mich
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Pamela J. Koller, Hon. Wesley Harold Heidt
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-19
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ IN DISPOSITION ORDER
Docket Date 2019-11-19
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response to this Court's Order to Show Cause dated March 27, 2019, the Court has determined that it should exercise jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Fifth District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision in Williams v. State, 242 So. 3d 280 (Fla. 2018).No Motion for Rehearing will be entertained by the Court. --- I concur in the Court's uncontested disposition order. But I write to point out that the Court has never considered on the basis of full briefing by the parties the issue of remedy addressed in Williams v. State, 242 So. 3d 280 (Fla. 2018). In my view, that issue will be ripe for reconsideration when it is properly presented to the Court.
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
View View File
Docket Date 2019-03-27
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before April 11, 2019, why this Court should not exercise jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision Williams v. State, 242 So. 3d 280 (Fla. 2018). Petitioner may file a reply on or before April 22, 2019.
Docket Date 2019-03-07
Type Motion
Subtype Dismiss
Description MOTION-DISMISS
On Behalf Of State of Florida
View View File
Docket Date 2019-02-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of ANGEL COLON
View View File
Docket Date 2019-02-12
Type Order
Subtype Brief Sched (Juris on Merit Case)
Description ORDER-BRIEF SCHED (JURIS ON MERIT CASE) ~ Petitioner is allowed to and including February 27, 2019, in which to serve a brief on jurisdiction. Respondent shall have thirty days after service of petitioner's jurisdictional brief in which to serve a jurisdictional brief. All documents filed in the discretionary review case shall include only case number SC19-115 for proper consideration.
Docket Date 2019-02-12
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-02-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI) ~ Order Granting Belated Discretionary Review in SC18-1455 - Certified by 5th DCA
On Behalf Of ANGEL COLON
View View File
Docket Date 2019-02-07
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ASAEL ABAD, et al. VS G4S PLC, et al. 4D2018-2658 2018-09-04 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
502018CA005598XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003447XXXXMB

Parties

Name ANGEL COLON LLC
Role Appellant
Status Active
Name ROSALIA RAMOS
Role Appellant
Status Active
Name JAY VASQUEZ
Role Appellant
Status Active
Name JOSE M. DIAZ UBILES
Role Appellant
Status Active
Name JAVIER NAVA
Role Appellant
Status Active
Name COREY RIVERA
Role Appellant
Status Active
Name ILKA REYES
Role Appellant
Status Active
Name EARL CROSBY
Role Appellant
Status Active
Name CHRISTOPHER HANSEN
Role Appellant
Status Active
Name ASAEL ABAD
Role Appellant
Status Active
Representations Willie E. Gary, Andrew A. Harris, Leronnie Mario Mason, NICOLETTE WARD, KRISTOFFER R. BUDHRAM, RODNEY G. GREGORY, ANTONIO M. ROMANUCCI, CONRAD J. BENEDETTO
Name LYDIA ESTHER PEREZ
Role Appellant
Status Active
Name DAVID JOURDENAIS
Role Appellant
Status Active
Name BETTIE LINDSEY
Role Appellant
Status Active
Name KATHERINE PATRICIO
Role Appellant
Status Active
Name TEVIN CROSBY
Role Appellant
Status Active
Name JOSEPH NEGRON
Role Appellant
Status Active
Name SYLVIA SERRANO
Role Appellant
Status Active
Name IVAN EDUARDO DOMINGUEZ
Role Appellant
Status Active
Name GEOFFREY RODRIGUEZ
Role Appellant
Status Active
Name ANGELIQUE CARO
Role Appellant
Status Active
Name STANLEY ALMODOVAR
Role Appellant
Status Active
Name JILLIAN AMADOR
Role Appellant
Status Active
Name YORVIS CAMARGO ROMERO
Role Appellant
Status Active
Name ESTATE OF ERIC IVAN ORTIZ-RIVERA
Role Appellant
Status Active
Name CESAR RODRIGUEZ
Role Appellant
Status Active
Name CHRISOVLATOU TASSOPOULOS
Role Appellant
Status Active
Name MARIELA BARAHONA
Role Appellant
Status Active
Name FELIPE MARRERO SANCHEZ
Role Appellant
Status Active
Name LEYDIANA PUYARENA
Role Appellant
Status Active
Name ORLANDO TORRES
Role Appellant
Status Active
Name LIZMARYOOE FINOL VILORIA
Role Appellant
Status Active
Name PATIENCE CARTER
Role Appellant
Status Active
Name ESTATE OF STANLEY ALMODOVAR, III
Role Appellant
Status Active
Name BRIAN NUNEZ
Role Appellant
Status Active
Name ESTATE OF LEAN CARLO MENDEZ PEREZ
Role Appellant
Status Active
Name KASSANDRA MARQUEZ
Role Appellant
Status Active
Name ADRIAN LOPEZ
Role Appellant
Status Active
Name JEANETTE MCCOY
Role Appellant
Status Active
Name AMNERIS RAMOS DIAZ
Role Appellant
Status Active
Name LISA CROSBY
Role Appellant
Status Active
Name MOHAMMED ISLAM
Role Appellant
Status Active
Name OSMAN RAMSES AGUILAR
Role Appellant
Status Active
Name MARELYS MENENDEZ
Role Appellee
Status Active
Name RODNEY SUMTER
Role Appellee
Status Active
Name G4S PLC
Role Appellee
Status Active
Representations ANDREW DEVOOGHT, Richard C. Hutchison, William N. Shepherd, Irwin R. Gilbert, ALISON K. BROWN, Rodolfo Sorondo, Jr., Cristopher Stephen Rapp, JEREMY MARGOLIS
Name G4S SECURE SOLUTIONS (USA) INC.
Role Appellee
Status Active
Name STEPHAN TOMLINSON
Role Appellee
Status Active
Name ESTATE OF SHANE TOMLINSON
Role Appellee
Status Active
Name G4S US, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***DISMISSED AS TO CESAR RODRIGUEZ ONLY 8/16/19***
Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-11-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 21, 2020, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASAEL ABAD
Docket Date 2019-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASAEL ABAD
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 26, 2019 motion for extension of time is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ASAEL ABAD
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/26/19.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ASAEL ABAD
Docket Date 2019-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2019 notice of voluntary dismissal, this case is dismissed as to Cesar Rodriguez only.
Docket Date 2019-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ASAEL ABAD
Docket Date 2019-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of G4S PLC
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of G4S PLC
Docket Date 2019-07-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMENDED INITIAL BRIEF OF COLON APPELLANTS ADOPTING THE BRIEF OF THE ABAD PLAINTIFFS
On Behalf Of ASAEL ABAD
Docket Date 2019-06-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review and there is no table of citations included. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN** COLON
On Behalf Of ANGEL COLON
Docket Date 2019-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 163 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's May 1, 2019 unopposed motion to consolidate related cases on appeal is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110 and shall proceed under case number 4D18-2658. The appellee may file a consolidated answer brief on or before July 24, 2019. The appellants may choose to either file a consolidated or separate reply brief on or before August 23, 2019.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/ 4D19-1064
On Behalf Of G4S PLC
Docket Date 2019-03-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The February 27, 2019 motion of Burlington & Rockenbach, P.A. and Cohen Milstein Sellers & Toll, PLLC, counsel for appellants Jay Vasquez, Jeanette McCoy, Mariela Barahona and Angelique Caro, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellants Jay Vasquez, Jeanette McCoy, Mariela Barahona and Angelique Caro at the addresses appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellants Jay Vasquez, Jeanette McCoy, Mariela Barahona and Angelique Caro are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2019-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/3/19.
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of G4S PLC
Docket Date 2019-02-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ASAEL ABAD
Docket Date 2019-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASAEL ABAD
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 7, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-02-07
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 ASAEL ABAD
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ASAEL ABAD
Docket Date 2019-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/8/19.
Docket Date 2018-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/9/19.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ASAEL ABAD
Docket Date 2018-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/10/18
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ASAEL ABAD
Docket Date 2018-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (444 PAGES)
Docket Date 2018-09-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the September 21, 2018 verified motions for permission to appear pro hac vice are granted, and Andrew R. DeVooght, Esquire and Jeremy D. Margolis, Esquire, are permitted to appear in this appeal as counsel for appellees. Andrew R. DeVooght, Esquire and Jeremy D. Margolis, Esquire, are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of G4S PLC
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G4S PLC
Docket Date 2018-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASAEL ABAD
ANGEL COLON VS STATE OF FLORIDA SC2018-1455 2018-08-20 Closed
Classification Original Proceedings - Writ - Belated Discretionary Review
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-1789

Circuit Court for the Ninth Judicial Circuit, Orange County
481996CF008443000AOX

Parties

Name ANGEL COLON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-28
Type Disposition
Subtype Belated Review Granted
Description DISP-BELATED REVIEW GRANTED ~ The original petition seeking belated discretionary review is hereby granted and a new case styled Colon v. State, Case No. SC19-115 has been set up as a notice to invoke discretionary jurisdiction which is seeking review of the order of the Fifth District Court of Appeal dated February 24, 2017. Case No. SC18-1455 is closed.
Docket Date 2018-11-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
View View File
Docket Date 2018-11-14
Type Order
Subtype Response/Reply Requested (Belated Review)
Description ORDER-RESPONSE/REPLY REQUESTED (BELATED REVIEW) ~ Petitioner has filed a Petition Seeking Belated Discretionary Review. Respondent and Attorney Kristen D. Dukes are hereby directed to file responses to the petition. Those responses must be under oath. All responses shall be filed on or before November 29, 2018. Petitioner may file a reply to the responses on or before December 10, 2018. Such reply, if filed, must be under oath.
Docket Date 2018-10-18
Type Petition
Subtype Proper Petition
Description PROPER PETITION
On Behalf Of ANGEL COLON
View View File
Docket Date 2018-08-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-08-30
Type Order
Subtype Proper Petition
Description ORDER-PROPER PETITION ~ Petitioner's "Notice of Inquiry" is being treated as a Petition Seeking Belated Discretionary Review (hereinafter "petition"). See Fla. R. App. P. 9.141. The petition does not satisfy the provisions of Florida Rule of Appellate Procedure 9.141. Petitioner is directed to file a proper Petition for Belated Discretionary Review by October 10, 2018. The petition must satisfy all provisions of rule 9.141, including, if applicable, the oath requirement of subdivision 9.141(c)(5). A copy of rule 9.141 is enclosed for Petitioner's information and use in preparing the petition. The failure to file a proper petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410.
Docket Date 2018-08-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-08-20
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-08-20
Type Petition
Subtype Petition Filed
Description PETITION-BELATED DISCRETIONARY REVIEW ~ Filed as "Notice of Inquiry" & treated as Petition - Belated Discretionary Review
On Behalf Of ANGEL COLON
View View File
ANGEL M. COLON VS STATE OF FLORIDA 5D2018-1172 2018-04-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
1996-CF-008443-A

Parties

Name ANGEL COLON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Pamela J. Koller, Office of the Attorney General
Name HON. KIM SHEPARD
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND CERTIFICATION
Docket Date 2018-09-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND CERTIFICATION; MAILBOX 8/29/18
On Behalf Of Angel Colon
Docket Date 2018-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-26
Type Response
Subtype Response
Description RESPONSE ~ TO 7/12 INIT BRF - NO ANS BRF
On Behalf Of State of Florida
Docket Date 2018-07-12
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MAILBOX 7/6/18
On Behalf Of Angel Colon
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB BY 7/6 BEFORE 5:00 PM
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; MAILBOX 6/20
On Behalf Of Angel Colon
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/20
Docket Date 2018-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 5/31
On Behalf Of Angel Colon
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/6/18
On Behalf Of Angel Colon
Docket Date 2018-04-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-04-13
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
ANGEL M COLON VS STATE OF FLORIDA 5D2018-0340 2018-01-31 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
1996-CF-8443-A-O

Parties

Name ANGEL COLON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name HON. KIM SHEPARD
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-31
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 1/26/18
On Behalf Of Angel Colon
Docket Date 2018-03-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2018-02-20
Type Response
Subtype Response
Description RESPONSE ~ PER 2/1 ORDER
On Behalf Of HON. KIM SHEPARD
Docket Date 2018-02-01
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 3/19
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ANGEL COLON VS STATE OF FLORIDA SC2017-0623 2017-04-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-1789

Circuit Court for the Ninth Judicial Circuit, Orange County
481996CF008443000AOX

Parties

Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name ANGEL COLON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name HON. MARC LESLIE LUBET, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ UNCERTIFIED COPY FILED IN THE FIFTH DCA AND FORWARDED TO OUR OFFICE
On Behalf Of ANGEL COLON
View View File
Docket Date 2017-04-07
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2017-04-07
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2017-04-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANGEL COLON
View View File
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ANGEL COLON VS STATE OF FLORIDA 5D2016-1789 2016-05-25 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
96-CF-008443-A-OR

Parties

Name ANGEL COLON LLC
Role Appellant
Status Active
Representations Andrew Mich, Office of the Public Defender, Kristen D. Dukes
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Pamela J. Koller
Name Hon. Marc L. Lubet
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-21
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-12-20
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of Angel Colon
Docket Date 2019-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ SUPP IB W/IN 30 DAYS; SUPP AB W/IN 30 DAYS THEREOF
Docket Date 2019-11-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-115 5DCA DECISION QUASHED AND REMANDED
Docket Date 2019-02-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ SC19-115 NDJ - BELATED DISCRETIONARY REVIEW GRANTED WITH NEW CASE
Docket Date 2019-02-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-04-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-04-07
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-623 ORDER-DISM
Docket Date 2017-04-04
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-04-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-03-20
Type Mandate
Subtype Mandate
Description Mandate ~ W/DRAWN PER 11/20 ORDER
Docket Date 2017-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ QUESTION CERTIFIED. WITHDRAWN PER 11/20/19 ORDER
Docket Date 2017-02-24
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice ~ DECLINE TO FILE PRO SE BRIEF; MAILBOX 1/11
On Behalf Of Angel Colon
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ DECLINE TO FILE PRO SE BRIEF
On Behalf Of Angel Colon
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief
Docket Date 2016-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ RESPONSE PER ANDERS ORDER; MAILBOX 12/16
On Behalf Of Angel Colon
Docket Date 2016-12-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2016-11-16
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2016-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of Angel Colon
Docket Date 2016-11-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of Angel Colon
Docket Date 2016-11-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/15
On Behalf Of Angel Colon
Docket Date 2016-09-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/26
On Behalf Of Angel Colon
Docket Date 2016-08-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/26
On Behalf Of Angel Colon
Docket Date 2016-08-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/25
On Behalf Of Angel Colon
Docket Date 2016-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL(EVIDENCE)- PAPER ROA
Docket Date 2016-07-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Angel Colon
Docket Date 2016-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (916 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/23/16
On Behalf Of Angel Colon
Docket Date 2016-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-26
Florida Limited Liability 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3532998010 2020-06-24 0455 PPP 1717 SCOTCH PINE DR, BRANDON, FL, 33511-9354
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3353
Loan Approval Amount (current) 3353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-9354
Project Congressional District FL-16
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3391.86
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State