Search icon

FREDERICK F. GREENE PLLC

Company Details

Entity Name: FREDERICK F. GREENE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Sep 2019 (5 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000227689
Address: 3343 PORT ROYALE DR S, #437, FT. LAUDERDALE, FL, 33308, US
Mail Address: 3343 PORT ROYALE DR S, #437, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREENE FRED Agent 3343 PORT ROYALE DR S #A437, FT. LAUDERDALE, FL, 33308

Manager

Name Role Address
GREENE FRED Manager 3343 PORT ROYALE DR S #A437, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
FREDERICK F. GREENE VS CAMDEN SUMMIT PARTNERSHIP, L.P. 4D2020-0610 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-017866

Parties

Name FREDERICK F. GREENE PLLC
Role Appellant
Status Active
Representations Pavel Kogan
Name CAMDEN SUMMIT PARTNERSHIP, L.P.
Role Appellee
Status Active
Representations Lyle Long, Gary Francis Baumann, Gerald C. Biondi
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Frederick F. Greene
Docket Date 2020-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Frederick F. Greene
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 5, 2021 motion for rehearing and written opinion is denied.
Docket Date 2021-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Frederick F. Greene
Docket Date 2021-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-06
Type Response
Subtype Response
Description Response ~ TO JANUARY 5, 2021 ORDER
On Behalf Of Frederick F. Greene
Docket Date 2021-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Based on the language in trial court’s order granting the motion to dismiss the second amended complaint, it appears that the February 4, 2020 hearing was an evidentiary hearing. Accordingly, it is ORDERED that if the hearing was evidentiary, appellant shall file a transcript of the February 4, 2020 hearing within five days of the date of this order, and the failure to provide the transcript may result in affirmance per Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979). If the hearing was not evidentiary, appellant shall file a response, within two days of the date of this order, stating that the hearing was not evidentiary. A transcript need not be filed if the hearing was non-evidentiary.
Docket Date 2021-01-05
Type Response
Subtype Response
Description Response ~ TO JANUARY 5, 2021 ORDER
On Behalf Of Frederick F. Greene
Docket Date 2020-11-09
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's November 6, 2020 answer brief and amended answer brief and appellee’s November 9, 2020 appendix to answer brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-11-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Camden Summit Partnership, L.P.
Docket Date 2020-11-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Camden Summit Partnership, L.P.
Docket Date 2020-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of Camden Summit Partnership, L.P.
Docket Date 2020-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 9, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 6, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-10-09
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 Camden Summit Partnership, L.P.
Docket Date 2020-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 11, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 12, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-09-11
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 Camden Summit Partnership, L.P.
Docket Date 2020-08-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Frederick F. Greene
Docket Date 2020-08-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's August 18, 2020 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-08-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Frederick F. Greene
Docket Date 2020-08-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-08-04
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 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 2020-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT DISMISSING SECOND AMENDED COMPLAINT
On Behalf Of Frederick F. Greene
Docket Date 2020-05-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's March 4, 2020 order requiring appellant to obtain a final order and to file a copy with this court.
Docket Date 2020-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 67 PAGES (PAGES 1-61)
On Behalf Of Clerk - Broward
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 8, 2020 motion for extension of time is granted in part without prejudice to seeking a further extension if one is necessary. Appellant shall comply with this court’s March 4, 2020 order within thirty (30) days from the date of this order.
Docket Date 2020-04-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE FINAL JUDGMENT
On Behalf Of Frederick F. Greene
Docket Date 2020-04-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 6, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service.
Docket Date 2020-04-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN** TO FILE FINAL JUDGMENT
On Behalf Of Frederick F. Greene
Docket Date 2020-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Frederick F. Greene
Docket Date 2020-03-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court 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 that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frederick F. Greene

Documents

Name Date
Florida Limited Liability 2019-09-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State