Search icon

STEPHANIE M. SHOWE, PLLC

Company Details

Entity Name: STEPHANIE M. SHOWE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2019 (6 years ago)
Document Number: L19000009738
FEI/EIN Number 83-4108864
Address: 1045 SE OCEAN BLVD, SUITE 5, STUART, FL, 34996, US
Mail Address: 1045 SE OCEAN BLVD, SUITE 5, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHANIE SHOWE Agent 1045 SE Ocean Blvd., STUART, FL, 34996

Authorized Representative

Name Role Address
SHOWE STEPHANIE Authorized Representative 918 MADISON AVE., STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1045 SE OCEAN BLVD, SUITE 5, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2022-03-04 1045 SE OCEAN BLVD, SUITE 5, STUART, FL 34996 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1045 SE Ocean Blvd., Suite 5, STUART, FL 34996 No data

Court Cases

Title Case Number Docket Date Status
JUAN GARCIA VS JESSICA ADDAMS, et al. 4D2021-1390 2021-04-20 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021DR000009

Parties

Name JUAN GARCIA, CORP
Role Appellant
Status Active
Name STEPHANIE M. SHOWE, PLLC
Role Appellee
Status Active
Name Jessica Addams
Role Appellee
Status Active
Representations Ellen M. Kaplan, Robert L. Webster, Stephanie M. Showe
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Juan Garcia
Docket Date 2021-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 242 PAGES
On Behalf Of Clerk - Martin
Docket Date 2021-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Juan Garcia
Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Juan Garcia
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessica Addams
Docket Date 2021-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jessica Addams
Docket Date 2021-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jessica Addams
Docket Date 2021-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessica Addams
Docket Date 2021-06-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's June 28, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 6/30/2021***
On Behalf Of Jessica Addams
Docket Date 2021-04-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Juan Garcia
Docket Date 2021-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
Florida Limited Liability 2019-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State