Search icon

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

Company claim

Is this your business?

Get access!

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

Documents

Name Date
Florida Limited Liability 2018-12-26

Trademarks

Serial Number:
90177399
Mark:
SPACE ROCKS TOYS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2020-09-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SPACE ROCKS TOYS

Goods And Services

For:
Works of art of plastic
First Use:
2017-11-22
International Classes:
020 - Primary Class
Class Status:
Active
Serial Number:
88041273
Mark:
WAFFLES
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-07-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WAFFLES

Goods And Services

For:
Toys, namely, stuffed animals, dolls
First Use:
2020-05-20
International Classes:
028 - Primary Class
Class Status:
Active
Serial Number:
88041264
Mark:
THE KEIRA & PAPA DETECTIVE AGENCY
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-07-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE KEIRA & PAPA DETECTIVE AGENCY

Goods And Services

For:
Children's books
First Use:
2022-02-22
International Classes:
016 - Primary Class
Class Status:
Active
Serial Number:
88041233
Mark:
THE AMAZING NINJA BROTHERS
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-07-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE AMAZING NINJA BROTHERS

Goods And Services

For:
Children's books
First Use:
2022-02-22
International Classes:
016 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2082
Current Approval Amount:
2082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2109.59
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7700
Current Approval Amount:
7700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7756.47
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10700
Current Approval Amount:
10700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10751.3
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1914
Current Approval Amount:
1914
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1932.2
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20899.7
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1914
Current Approval Amount:
1914
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1931.15
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7036
Current Approval Amount:
7036
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7049.09
Date Approved:
2021-04-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19345
Current Approval Amount:
19345
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20961.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State