Search icon

SYNUITY LLC

Company Details

Entity Name: SYNUITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000177707
Address: 13902 N DALE MABRY, 204, TAMPA, FL, 33618, US
Mail Address: 13902 N DALE MABRY, 204, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NEWMAN NOREK T Agent 13902 N DALE MABRY, TAMPA, FL, 33618

Manager

Name Role
PLATINUM-HR GROUP HOLDINGS, INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
TMH MEDICAL SERVICES, INC. VS PLATINUM-HR, LLC, ET AL 2D2020-1951 2020-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-012568

Parties

Name TMH MEDICAL SERVICES, INC.
Role Appellant
Status Active
Representations CARLY MARIE NEWMAN, ESQ., ROSEMARY H. HAYES, ESQ.
Name SYNUITY LLC
Role Appellee
Status Active
Name PLATINUM-HR, LLC
Role Appellee
Status Active
Representations THERESE A. SAVONA, ESQ., ERIC C. SPRECHMAN, ESQ., S. JONATHAN VINE, ESQ., RYAN M. RANSON, ESQ., Michael A. Rosenberg, Esq.
Name PLATINUM-HR I I, LLC
Role Appellee
Status Active
Name NOREK THOMAS NEWMAN
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name Honorable Carl C. Hinson
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "Motion for Appellate Attorney's Fees" is denied. Appellees' "Motion for Entitlement [to] Attorneys' Fees and Costs as Prevailing Parties" is granted. See § 501.2105, Fla. Stat. (2020). The trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2021-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motions for rehearing, rehearing en banc, written opinion, and clarification are denied.Appellant’s motion for reconsideration of order on entitlement to attorney fees is
Docket Date 2021-10-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S RECONSIDERATION OF ORDER ON ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of PLATINUM-HR, LLC
Docket Date 2021-08-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-09-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ Appellees' motion for extension of time to serve response to Appellant's post-opinion motions is granted. The response shall be filed within five days from the date of this order.
Docket Date 2021-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEES' MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT'S POST-OPINION MOTIONS
On Behalf Of PLATINUM-HR, LLC
Docket Date 2021-09-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR REHEARING,CLARIFICATION AND/OR WRITTEN OPINION
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2021-09-13
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ APPELLANT'S MOTIONFOR REHEARING EN BANC
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2021-09-13
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLANT'S MOTION FORRECONSIDERATION OFORDER ON ENTITLEMENT TOATTORNEY'S FEES
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2021-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's June 29, 2020, order denying the appellant's motion to relinquish jurisdiction is vacated.The appellee shall respond to the appellant's motion to relinquish jurisdiction within 10 days of the date of this order. Although the court has relinquished jurisdiction, to the extent necessary, for the appellant to address the finality of the order on appeal, the appellee shall address the propriety of relinquishment for the purposes stated in the appellant's motion.
Docket Date 2020-06-30
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ ***DISCHARGED***(see 10/2/20 ord)
Docket Date 2020-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ ***VACATED - SEE 7/1/2020 ORDER***Appellant's motion to relinquish jurisdiction is denied without prejudice to resubmit it following satisfaction of this court's fee order of June 24, 2020.
Docket Date 2021-06-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 18, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Nelly N. Khouzam. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-05-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PLATINUM-HR, LLC
Docket Date 2021-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2021-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2021-05-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2021-04-20
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEES' ATTORNEY'S FEE MOTION
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2021-04-06
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellees' motion for extension of time to serve the answer brief is treated as a motion to accept brief as timely filed and is granted.
Docket Date 2021-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PLATINUM-HR, LLC
Docket Date 2021-04-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PLATINUM-HR, LLC
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO SECOND MOTION FOR TIME EXTENSION TO FILE ANSWER BRIEF
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2021-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLATINUM-HR, LLC
Docket Date 2021-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **Treated as a motion to accept brief as timely filed**(SEE 4/6/21 ord)
On Behalf Of PLATINUM-HR, LLC
Docket Date 2021-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/10/21
On Behalf Of PLATINUM-HR, LLC
Docket Date 2021-01-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2020-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/8/20
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2020-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 2387 PAGES
Docket Date 2020-10-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The June 30, 2020, order to show cause is discharged.
Docket Date 2020-10-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2020-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellant's status report, the relinquishment period has concluded. This appeal shall review the final order of dismissal entered by the trial court on September 14, 2020. The record preparation and briefing deadlines shall be counted from the date of this order.
Docket Date 2020-09-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2020-09-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the appellant's status report, jurisdiction shall remain relinquished, to the extent necessary, for 30 days from the date of this order, by the end of which period the appellant shall file a status report. Counsel for the appellant shall forward a copy of this order to the appropriate judge(s) of the trial court.
Docket Date 2020-08-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2020-07-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion to relinquish jurisdiction is granted. Jurisdiction is relinquished, to the extent necessary, to the trial court for 45 days for the successor judge to rule on the appellant's motion for reconsideration of the nonfinal order attached to the notice of appeal and, if the judge denies that motion, to enter a final order of dismissal. See Hayward & Associates, Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). The appellant's specific procedural requests included in the motion to relinquish jurisdiction are denied. The appellant shall file a status report, with notice of voluntary dismissal if appropriate, within 45 days of the date of this order. Upon receipt of this order, the appellant shall forward a copy of it to the appropriate judge(s) of the trial court.
Docket Date 2020-07-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of PLATINUM-HR, LLC
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER DATED JULY 1, 2020
On Behalf Of PLATINUM-HR, LLC
Docket Date 2020-06-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2020-06-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2020-06-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of TMH MEDICAL SERVICES, INC.
Docket Date 2020-06-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TMH MEDICAL SERVICES, INC.

Documents

Name Date
Florida Limited Liability 2018-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State