Search icon

ROBERT MARTIN L.L.C. - Florida Company Profile

Company Details

Entity Name: ROBERT MARTIN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT MARTIN L.L.C. 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: 26 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L19000000450
Address: 8735 TOWER RD, PANAMA CITY, FL, 32404
Mail Address: 8735 TOWER RD, PANAMA CITY, FL, 32404
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN ROBERT J Manager 8735 TOWER RD, PANAMA CITY, FL, 32404
MARTIN ROBERT J Agent 8735 TOWER RD, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
ZEMPLEN BARRELS WINERIES, LLC, ET AL. VS WILLIAM MESS SC2018-0880 2018-05-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
272015CA000599CAAXMX

Circuit Court for the Fifth Judicial Circuit, Hernando County
5D17-615

Parties

Name ROBERT MARTIN L.L.C.
Role Petitioner
Status Active
Name Aniko Kallai
Role Petitioner
Status Active
Name ZEMPLEN BARRELS, LLC
Role Petitioner
Status Active
Name Krisztina Kallai
Role Petitioner
Status Active
Name Sandor Kallai
Role Petitioner
Status Active
Name ZEMPLEN BARRELS WINERIES, LLC
Role Petitioner
Status Active
Name William Mess
Role Respondent
Status Active
Representations Theodore E. Karatinos
Name Hon. Donald Eugene Scaglione
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Donald Collins Barbee Jr.
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ***10/05/2018 - DISP DATED 09/25/2018 - (RETURN TO SENDER NOT DELIVERABLE AS ADDRESSED UNABLE TO FORWARD) (Placed with file)
On Behalf Of Krisztina Kallai
View View File
Docket Date 2018-10-02
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated September 25, 2018, the Petition for Reconsideration of Discretionary Review is hereby stricken as unauthorized.
Docket Date 2018-10-01
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Petition for Reconsideration of Discretionary Review
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-09-25
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-09-24
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-09-05
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-08-17
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-07-23
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-06-27
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-06-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-06-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-06-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-05
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 5, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-06-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Krisztina Kallai
View View File
Docket Date 2018-05-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sandor Kallai
View View File
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GABLES INSURANCE RECOVERY, INC., etc., VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 3D2017-2311 2017-10-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-302

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-301

Parties

Name YANISLEY MESA
Role Appellant
Status Active
Name ROBERT MARTIN L.L.C.
Role Appellant
Status Active
Name GABLES INSURANCE RECOVERY, INC.
Role Appellant
Status Active
Representations MELISA LEE COYLE, MARLENE S. REISS
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations LUIS N. PEREZ, Nancy W. Gregoire Stamper, ROBERT N. PELIER
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-01-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-20
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed. Upon consideration of respondent's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to the trial court's determination pursuant to Section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442. Petitioner's motion for appellate attorney's fees is hereby denied.
Docket Date 2017-12-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-12-13
Type Response
Subtype Reply
Description REPLY
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-12-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent's motion to file an amended response to the petition for writ of certiorari is granted, and the amended response filed December 4, 2017 is accepted by the Court. Petitioner's reply may be filed within twenty (20) days of the date of this order.
Docket Date 2017-12-04
Type Response
Subtype Response
Description RESPONSE ~ amended response to pet. for writ of cert.
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2017-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to file amended response to pet. for writ of cert.
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-11-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2017-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2017-11-27
Type Record
Subtype Appendix
Description Appendix ~ corrected
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2017-10-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2017-10-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-10-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GABLES INSURANCE RECOVERY, INC.
Docket Date 2017-10-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GABLES INSURANCE RECOVERY, INC.
ROBERT MARTIN VS STATE OF FLORIDA 4D2017-2523 2017-08-09 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
78 7490CF10A

Parties

Name ROBERT MARTIN L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-11-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-06
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2017-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 53 PAGES
Docket Date 2017-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Habeas Corpus Denial
On Behalf Of ROBERT MARTIN
ZEMPLEN BARRELS WINERIES, LLC, ZEMPLIN BARRELS, LLC, SANDOR KALLAI, ANIKO KALLAI, KRISZTINA KALLAI AND ROBERT MARTIN VS WILLIAM MESS 5D2017-0615 2017-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-0599

Parties

Name ROBERT MARTIN L.L.C.
Role Appellant
Status Active
Name ZEMPLEN BARRELS WINERIES, LLC
Role Appellant
Status Active
Name ANIKO KALLAI
Role Appellant
Status Active
Name SANDOR KALLAI
Role Appellant
Status Active
Name ZEMPLEN BARRELS, LLC
Role Appellant
Status Active
Name KRISZTINA KALLAI
Role Appellant
Status Active
Name WILLIAM MESS
Role Appellee
Status Active
Representations TED E. KARATINOS, Darryl W. Johnston
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-880 RECONSIDERATION REVIEW IS STRICKEN
Docket Date 2018-10-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-880 PETITION FOR REVIEW IS STRICKEN
Docket Date 2018-09-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-615 CASE DISMISSED
Docket Date 2018-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS PROHIBITED FROM FILING ANY FURTHER PRO SE PLEADINGS...
Docket Date 2018-09-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2018-09-15
Type Response
Subtype Response
Description RESPONSE ~ PER 8/17 ORDER
Docket Date 2018-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE
Docket Date 2018-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 30 DAYS; SPENCER SHOW CAUSE; AAS 8/16 MOT IS STRICKEN AS UNAUTHORIZED
Docket Date 2018-08-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 8/14 RESPONSE AND MOT REH EN BANC IS STRICKEN...
Docket Date 2018-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 8/16 ORDER; STRICKEN PER 8/17 ORDER
Docket Date 2018-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
Docket Date 2018-08-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND RESPONSE RE: 7/31 ORDER
Docket Date 2018-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ MOT OF OBJECTION TO 7/13 ORDER
Docket Date 2018-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ 7/10 REQ FOR OA IS DENIED
Docket Date 2018-07-10
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C. ~ & 7/4 MOT IS DENIED
Docket Date 2018-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-07-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2018-06-21
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AND CLARIFICATION
Docket Date 2018-06-13
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-06-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-880
Docket Date 2018-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-05-30
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-05-29
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2018-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR WRITTEN OPIN
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2018-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ EMERGENCY MOTION TO CONTINUE OA IS DENIED AS MOOT
Docket Date 2018-03-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ EMERGENCY
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-12-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM MESS
Docket Date 2017-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/18
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-08-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/3
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 223 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Clerk Hernando
Docket Date 2017-06-01
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ INIT BRF DUE 70 DAYS
Docket Date 2017-05-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD PEYTON BUSH HYSLOP 0379980
Docket Date 2017-05-09
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AE TED E. KARATINOS 0983209
On Behalf Of WILLIAM MESS
Docket Date 2017-04-18
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-04-17
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-04-17
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ JOINT MOT; AA MICHAEL P. FUINO 0084191
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM MESS
Docket Date 2017-03-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-03-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-03-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MICHAEL P. FUINO 0084191
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
Docket Date 2017-03-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-03-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion Rehearing
Docket Date 2017-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/27/17
On Behalf Of ZEMPLEN BARRELS WINERIES, LLC
JOAN FIORE & ROBERT MARTIN VS CITY OF NAPLES & 465 BUILDING, L L C 2D2017-0123 2017-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000962-0001-XX

Parties

Name ROBERT MARTIN L.L.C.
Role Appellant
Status Active
Name JOAN FIORE
Role Appellant
Status Active
Representations ANTHONY P. PIRES, JR., ESQ.
Name 465 BUILDING, L L C
Role Appellee
Status Active
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations CLAY C. BROOKER, ESQ., ROBERT D. PRITT, ESQ., LOUIS D. D'AGOSTINO, ESQ., EDWARD K. CHEFFY, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, 465 Building, LLC, filed a motion for award of attorneys' fees pursuant to section 57.105, Florida Statutes, and Florida Rule of Appellate Procedure 9.400(b). Appellee's motion for award of attorneys' fees is provisionally granted, subject to a determination of entitlement by the circuit court on remand. The court shall determine the reasonable amount of appellate attorneys' fees.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Naples
Docket Date 2017-10-11
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OBJECTION TO APPELLEE 465 BUILDING LLC'S NOTICE OF INTENT TO USE DEMONSTRATIVE AIDS AT ORAL ARGUMENT
On Behalf Of JOAN FIORE
Docket Date 2017-10-10
Type Notice
Subtype Notice
Description Notice
On Behalf Of City of Naples
Docket Date 2017-08-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellants filed by Attorney Raymond L. Bass, Jr., is granted. Attorney Bass & The Bass Law Office are relieved of further appellate responsibilities. Attorney Anthony P. Pires remains counsel of record for the Appellants.
Docket Date 2017-08-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO OBJECTION TO MOTION TO WITHDRAW
On Behalf Of City of Naples
Docket Date 2017-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOAN FIORE
Docket Date 2017-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOAN FIORE
Docket Date 2017-07-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of JOAN FIORE
Docket Date 2017-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-RB DUE 07/20/17
On Behalf Of JOAN FIORE
Docket Date 2017-06-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF 465 BUILDING, LLC
On Behalf Of City of Naples
Docket Date 2017-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Naples
Docket Date 2017-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AB DUE 06/19/17
On Behalf Of City of Naples
Docket Date 2017-06-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - JULY 13, 2017, JULY 14, 2017
On Behalf Of JOAN FIORE
Docket Date 2017-05-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - MAY 25, 2017 THROUGH JUNE 8, 2017
On Behalf Of JOAN FIORE
Docket Date 2017-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/14/17
On Behalf Of City of Naples
Docket Date 2017-04-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOAN FIORE
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted in part, and the initial brief shall be served within 30 days.
Docket Date 2017-03-16
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 JOAN FIORE
Docket Date 2017-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES
Docket Date 2017-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Naples
Docket Date 2017-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOAN FIORE
Docket Date 2017-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
REGINA MINER - MC FADDEN VS ROBERT MARTIN 2D2016-4421 2016-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
CA-10788

Parties

Name REGINA MINER - MC FADDEN
Role Appellant
Status Active
Name ROBERT MARTIN L.L.C.
Role Appellee
Status Active
Representations SARAH LAHLOU - AMINE, ESQ., DEE ANN J. MC LEMORE, ESQ., CHARLES W. HALL, ESQ., BRADLEY E. POWERS, ESQ.
Name ROBERT BENNETT LLC
Role Appellee
Status Withdrawn
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Robert I. Martin has moved for appellate attorney's fees based on the proposal for settlement made to Appellant Regina Miner-McFadden pursuant to section 768.79, Florida Statutes (2016), and Florida Rule of Civil Procedure 1.442, which Miner-McFadden did not accept. Martin's motion is granted subject to the circuit court's determination of entitlement. The circuit court shall also determine the amount of appellate attorney's fees to award Martin, if any.
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for an extension of time to serve the reply brief is granted to the extent that the reply brief filed on September 20, 2017, is accepted as timely filed.
Docket Date 2017-09-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2017-09-20
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 2017-09-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-07-27
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 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days.
Docket Date 2017-06-28
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 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by June 28, 2017.
Docket Date 2017-05-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ROBERT MARTIN
Docket Date 2017-05-30
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 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days.
Docket Date 2017-04-27
Type Response
Subtype Response
Description RESPONSE ~ noted
On Behalf Of ROBERT MARTIN
Docket Date 2017-04-26
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 REGINA MINER - MC FADDEN
Docket Date 2017-04-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT MARTIN
Docket Date 2017-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT MARTIN
Docket Date 2017-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee Robert I. Martin's motion for extension of time is granted, and the answer brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration. Appellant's objection is noted.
Docket Date 2017-03-16
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S THIRD OPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of REGINA MINER - MC FADDEN
Docket Date 2017-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT MARTIN
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-02-23
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S SECOND OPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of REGINA MINER - MC FADDEN
Docket Date 2017-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT MARTIN
Docket Date 2017-01-18
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO COUNCELS EXTENSION OF TIME DUE TO UNTIMELY RESPONSE
On Behalf Of REGINA MINER - MC FADDEN
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT MARTIN
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of ROBERT MARTIN
Docket Date 2017-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN **FTP** REDACTED
Docket Date 2016-12-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has submitted a duplicate of the notice of appeal, date stamped by the circuit court on October 6, 2016. A second proceeding is not initiated. Appellant is additionally advised that this 90-page submission will not suffice as the record on appeal. This proceeding is a final appeal that will require a record prepared and transmitted to this court by the circuit court clerk.
Docket Date 2016-12-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REGINA MINER - MC FADDEN
Docket Date 2016-12-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 2
On Behalf Of REGINA MINER - MC FADDEN
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of REGINA MINER - MC FADDEN
Docket Date 2016-10-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-10-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REGINA MINER - MC FADDEN
JOHN MCGRATH, VS ROBERT MARTIN, JR., et al., 3D2015-1821 2015-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-674

Parties

Name JOHN MCGRATH
Role Appellant
Status Active
Representations Ricardo M. Corona, Ricardo R. Corona
Name ROBERT MARTIN L.L.C.
Role Appellee
Status Active
Representations MICHAEL E. WARGO, JEFFREY W. JOHNSON
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERT MARTIN
Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-05
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2017-03-02
Type Response
Subtype Response
Description RESPONSE ~ to aa notice of filing supplemental authority
On Behalf Of ROBERT MARTIN
Docket Date 2017-02-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees are ordered to address application of De La Osa v. Wells Fargo, N.A., 41 Fla. L. Weekly D2771 (Fla. 3d DCA Dec. 14, 2016) as cited in appellant¿s notice of supplemental authority within fourteen (14) days of the date of this order.
Docket Date 2016-12-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN MCGRATH
Docket Date 2016-11-07
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of ROBERT MARTIN
Docket Date 2016-10-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and clarification
On Behalf Of JOHN MCGRATH
Docket Date 2016-10-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Withdrawn - See Opinion issued 4/5/17
Docket Date 2016-10-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellees' response, appellant's motion for leave to file an amended notice of appeal and extension of time to file reply brief is hereby denied. ORDERED that appellees' request to dismiss appeal is granted, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed as untimely.
Docket Date 2016-08-15
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for leave to file amended notice of appeal and eot to tile reply brief
On Behalf Of ROBERT MARTIN
Docket Date 2016-08-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion for leave to file amended notice of appeal and extension of time to file reply brief.
Docket Date 2016-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file amended notice of appeal and extension of tme to file reply brief.
On Behalf Of JOHN MCGRATH
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2016-06-14
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 JOHN MCGRATH
Docket Date 2016-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT MARTIN
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/29/16
Docket Date 2016-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT MARTIN
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/29/16
Docket Date 2016-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT MARTIN
Docket Date 2016-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/31/16
Docket Date 2016-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT MARTIN
Docket Date 2016-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/2/16.
Docket Date 2016-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of ROBERT MARTIN
Docket Date 2016-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN MCGRATH
Docket Date 2016-01-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN MCGRATH
Docket Date 2015-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ corrected
On Behalf Of JOHN MCGRATH
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/30/16.
Docket Date 2015-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 12/31/15.
Docket Date 2015-11-09
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 JOHN MCGRATH
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 11/16/15.
Docket Date 2015-10-01
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 JOHN MCGRATH
Docket Date 2015-08-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 21, 2015.
Docket Date 2015-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROBERT MARTIN
Docket Date 2015-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2018-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5019968805 2021-04-17 0455 PPS 9161 NW 21st Mnr, Sunrise, FL, 33322-3717
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33322-3717
Project Congressional District FL-20
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7756.47
Forgiveness Paid Date 2022-01-11
1355467802 2020-05-21 0455 PPP 1405 N 26TH AVE, HOLLYWOOD, FL, 33020
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2109.59
Forgiveness Paid Date 2021-09-16
5317168200 2020-08-07 0491 PPP 30200 MAGNOLIA AVE, SORRENTO, FL, 32776-9138
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 92358
Servicing Lender Name America's Christian CU
Servicing Lender Address 2100 E Rte 66, Ste 100, GLENDORA, CA, 91740-4623
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SORRENTO, LAKE, FL, 32776-9138
Project Congressional District FL-11
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 92358
Originating Lender Name America's Christian CU
Originating Lender Address GLENDORA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10751.3
Forgiveness Paid Date 2021-02-09
7214398707 2021-04-05 0491 PPP 2713 Atherton Dr, Orlando, FL, 32824-4219
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1914
Loan Approval Amount (current) 1914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-4219
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1932.2
Forgiveness Paid Date 2022-03-23
8128029009 2021-05-27 0455 PPP 10200 N Armenia Ave Apt 3501, Tampa, FL, 33612-7363
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-7363
Project Congressional District FL-15
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20899.7
Forgiveness Paid Date 2021-10-04
5938598802 2021-04-19 0491 PPS 2713 Atherton Dr, Orlando, FL, 32824-4219
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1914
Loan Approval Amount (current) 1914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-4219
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1931.15
Forgiveness Paid Date 2022-03-23
4291649009 2021-05-20 0491 PPP 3216 San Leo Dr, Orlando, FL, 32820-1432
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7036
Loan Approval Amount (current) 7036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32820-1432
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7049.09
Forgiveness Paid Date 2021-08-25
4251818806 2021-04-16 0455 PPP 1497 Oak Village Dr, Largo, FL, 33778-1144
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19345
Loan Approval Amount (current) 19345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33778-1144
Project Congressional District FL-13
Number of Employees 1
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3520789005 2021-05-18 0455 PPP 13390 Hacienda Dr, Largo, FL, 33774-4647
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33774-4647
Project Congressional District FL-13
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20961.75
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State