Search icon

THE FELICETTI LAW FIRM PLLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE FELICETTI LAW FIRM PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FELICETTI LAW FIRM PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L18000088152
FEI/EIN Number 82-5154154

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

Address: 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE FELICETTI LAW FIRM PLLC, NEW YORK 5871149 NEW YORK

Key Officers & Management

Name Role Address
Aponte Darren Manager 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Aponte Darren Agent 1600 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 1600 PONCE DE LEON BLVD, Suite 1208, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-03-30 1600 PONCE DE LEON BLVD, Suite 1208, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-03-30 Aponte, Darren -
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 1600 PONCE DE LEON BLVD, Suite 1208, CORAL GABLES, FL 33134 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
TRAVIS PALMER, Appellant(s) v. O'REILLY AUTOMOTIVE STORES, INC. and JOSELYN RAUSHANNA COLEMAN BROWN, et al., Appellee(s). 4D2023-0493 2023-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025931

Parties

Name Travis Palmer
Role Appellant
Status Active
Representations Samuel A. Coffey, Aaron Daniel Rothenberg
Name Coffey trial Law
Role Appellant
Status Active
Name Joselyn Raushanna Coleman Brown
Role Appellee
Status Active
Name O'REILLY AUTOMOTIVE STORES, INC.
Role Appellee
Status Active
Representations Sage Morris-Webster, Jason Tenenbaum
Name THE FELICETTI LAW FIRM PLLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 17, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before December 1, 2023. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-11-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' November 13, 2023 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). ORDERED that Appellees' November 13, 2023 motion for extension is not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellees may re-file the document with a proper certificate of service which indicates service on the Appellant and in compliance with Rule 9.045 within two (2) days from the date of this order.
View View File
Docket Date 2023-02-24
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 2023-12-02
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Travis Palmer
Docket Date 2024-01-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Transmit Record/Supplemental Record on Appeal
View View File
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of O'Reilly Automotive Stores, Inc.
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief ***STRICKEN***
On Behalf Of O'Reilly Automotive Stores, Inc.
Docket Date 2023-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Travis Palmer
Docket Date 2023-08-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 18, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 884 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Travis Palmer
Docket Date 2023-05-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Travis Palmer
Docket Date 2023-05-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2023-03-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 30, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***STRICKEN ***
On Behalf Of Travis Palmer
Docket Date 2023-02-28
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Travis Palmer
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Travis Palmer
Docket Date 2023-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
FELICETTI LAW FIRM, PLLC VS ANTONIO DE JESUS, TRUGREEN LIMITED PARTNERSHIP AND KENNETH MICHAEL TAYLOR 5D2021-1531 2021-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-001453-O

Parties

Name THE FELICETTI LAW FIRM PLLC
Role Appellant
Status Active
Representations Jason Tenenbaum, Carol B. Shannin, Nicholas A. Shannin
Name Truegreen Limited Partnership
Role Appellee
Status Active
Name Kenneth Michael Taylor
Role Appellee
Status Active
Name Antonio De Jesus
Role Respondent
Status Active
Representations Todd K. Miner, Mark R. Ahrens, April Marie Zloch Dahl, Dane Jordan
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2022-02-22
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-01-12
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTY A.J. STANTON, III W/DRAWN
Docket Date 2022-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Felicetti Law Firm, PLLC
Docket Date 2021-12-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Antonio De Jesus
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/12/22
Docket Date 2021-12-22
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 Felicetti Law Firm, PLLC
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/22; RESPONSE ACKNOWLEDGED CONCURRENT MOT EOT GRANTED; OTSC DISCHARGED
Docket Date 2021-11-24
Type Response
Subtype Response
Description RESPONSE ~ PER 11/23 ORDER AND MOTION FOR EOT
On Behalf Of Felicetti Law Firm, PLLC
Docket Date 2021-11-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-11-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2021-10-22
Type Response
Subtype Response
Description RESPONSE ~ PER 9/30 ORDER TO MOT DISM
On Behalf Of Felicetti Law Firm, PLLC
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 10/22
Docket Date 2021-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Felicetti Law Firm, PLLC
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 10/18
Docket Date 2021-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Felicetti Law Firm, PLLC
Docket Date 2021-09-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS...
Docket Date 2021-09-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Antonio De Jesus
Docket Date 2021-09-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED
On Behalf Of Felicetti Law Firm, PLLC
Docket Date 2021-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 336 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Felicetti Law Firm, PLLC
Docket Date 2021-07-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-07-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 7/8 ORDER
Docket Date 2021-07-08
Type Response
Subtype Response
Description RESPONSE ~ PER 7/8 ORDER
On Behalf Of Felicetti Law Firm, PLLC
Docket Date 2021-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Felicetti Law Firm, PLLC
Docket Date 2021-07-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE August J. Stanton, III 976113
On Behalf Of Antonio De Jesus
Docket Date 2021-06-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jason Tenenbaum 0670200
On Behalf Of Felicetti Law Firm, PLLC
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Antonio De Jesus
Docket Date 2021-06-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 06/21/21 ORDER
On Behalf Of Felicetti Law Firm, PLLC
Docket Date 2021-06-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2021-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/14/21
On Behalf Of Felicetti Law Firm, PLLC
THE FELICETTI LAW FIRM, PLLC VS TRAVIS PALMER, et al. 4D2021-0954 2021-03-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025931

Parties

Name THE FELICETTI LAW FIRM PLLC
Role Petitioner
Status Active
Representations Jason Tenenbaum
Name Joselyn Raushanna Coleman Brown
Role Respondent
Status Active
Name Travis Palmer
Role Respondent
Status Active
Representations Sage Morris-Webster, Sean Goldstein, Samuel A. Coffey
Name O'REILLY AUTOMOTIVE STORES, INC.
Role Respondent
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 1, 2021 petition for writ of certiorari is denied.LEVINE, C.J., CIKLIN and FORST, JJ., concur.
Docket Date 2021-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of The Felicetti Law Firm, PLLC
Docket Date 2021-03-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-03-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of The Felicetti Law Firm, PLLC
Docket Date 2021-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**

Documents

Name Date
ANNUAL REPORT 2024-03-30
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-09-24
Florida Limited Liability 2018-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State