Search icon

MICHELLE WILSON LLC - Florida Company Profile

Company Details

Entity Name: MICHELLE WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLE WILSON LLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2020 (5 years ago)
Document Number: L20000105925
FEI/EIN Number 85-3227635

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1678 QUAIL LAKE DRIVE, VENICE, FL, 34293
Mail Address: 1678 QUAIL LAKE DRIVE, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Michelle Manager 1678 QUAIL LAKE DRIVE, VENICE, FL, 34293
WILSON MICHELLE Agent 1678 QUAIL LAKE DRIVE, VENICE, FL, 34293

Court Cases

Title Case Number Docket Date Status
Linda Bellomio Commons, Esquire, and Linda Bellomio Commons, P.A., Appellant(s), v. Michelle Wilson, as Personal Representative of the Estate of Nicholas Adam Blakely, and Stetson University, Inc., Appellee(s). 5D2024-2337 2024-08-22 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-012178-CIDL

Parties

Name Linda Bellomio Commons
Role Appellant
Status Active
Representations Desiree Ellison Bannasch
Name LINDA BELLOMIO COMMONS, P.A.
Role Appellant
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active
Name Estate of Nicholas Adam Blakely
Role Appellee
Status Active
Name Hon. Kathryn Diane Weston
Role Judge/Judicial Officer
Status Active
Name STETSON UNIVERSITY, INC.
Role Appellee
Status Active
Representations Richard Edward Ramsey, Michael Ross D'Lugo, Joanna Greber Dettloff, Anthony Lance Reins
Name MICHELLE WILSON LLC
Role Appellee
Status Active
Representations Isaac Ramon Ruiz-Carus, Christopher Michael Klemawesch, Jason M. Melton, Anthony Lance Reins, Joanna Greber Dettloff

Docket Entries

Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/21/2024
On Behalf Of Linda Bellomio Commons
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stetson University, Inc.
Docket Date 2024-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; 7322
On Behalf Of Volusia Clerk
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record; ROA BY 11/20; IB W/IN 10 DYS
View View File
Docket Date 2024-10-18
Type Response
Subtype Response
Description Response to Motion Extension of Time for ROA (no Objection)
On Behalf Of Stetson University, Inc.
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Linda Bellomio Commons
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stetson University, Inc.
Docket Date 2024-08-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal-WALLET MADE
On Behalf Of Volusia Clerk
Docket Date 2024-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/31
On Behalf Of Linda Bellomio Commons
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Linda Bellomio Commons
Michelle Wilson, Appellant(s) v. Florida Commission on Human Relations, and Cheyanne Costilla, in her official capacity, and individually Appellee(s). 1D2024-0476 2024-02-23 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023-CA-1569

Parties

Name MICHELLE WILSON LLC
Role Appellant
Status Active
Representations Richard Errol Johnson
Name Florida Commission on Human Relations
Role Appellee
Status Active
Representations Jamie Marie Ito, Juan Ricardo Collins
Name Cheyanne Michelle Costilla
Role Appellee
Status Active
Representations Jamie Marie Ito
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-06-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michelle Wilson
View View File
Docket Date 2024-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michelle Wilson
Docket Date 2024-06-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Michelle Wilson
Docket Date 2024-05-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Commission on Human Relations
View View File
Docket Date 2024-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michelle Wilson
View View File
Docket Date 2024-04-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 42 pages
Docket Date 2024-03-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michelle Wilson
Docket Date 2024-03-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Michelle Wilson
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Michelle Wilson
Stetson University, Inc., Petitioner(s) v. The Estate of Nicholas Adam Blakely, etc. et al, Respondent(s) SC2023-0350 2023-03-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D21-2547

Parties

Name STETSON UNIVERSITY, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo, Richard E. Ramsey, Anthony Lance Reins, Jason M. Melton
Name The Estate of Nicholas Adam Blakely
Role Respondent
Status Active
Representations Joanna G. Dettloff, Rainey C. Booth, Anthony Lance Reins
Name MICHELLE WILSON LLC
Role Respondent
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-03-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel) Due
Description Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2023-03-28
Type Brief
Subtype Juris Answer
Description Jurisdictional Brief of Respondent
On Behalf Of The Estate of Nicholas Adam Blakely
View View File
Docket Date 2023-03-21
Type Brief
Subtype Appendix-Juris
Description Appendix to Jurisdictional Brief of Petitioner
On Behalf Of Stetson University, Inc.
View View File
Docket Date 2023-03-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300. Fee Paid Through Portal. Payment was refunded to filer on May 4, 2023, as a case filing fee had already been paid on March 15, 2023.
On Behalf Of Stetson University, Inc.
View View File
Docket Date 2023-03-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motion to appear pro hac vice filed in the above cause by Romero Pearson, on behalf of Respondents, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on March 15, 2023.
View View File
Docket Date 2023-03-18
Type Brief
Subtype Juris Initial
Description Initial Brief on Jurisdiction
On Behalf Of Stetson University, Inc.
View View File
Docket Date 2023-03-15
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
View View File
Docket Date 2023-03-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300. Fee Paid Through Portal.
View View File
Docket Date 2023-03-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-03-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice of Invoke Discretionary Jurisdiction
On Behalf Of Stetson University, Inc.
View View File
THE ESTATE OF NICHOLAS ADAM BLAKELY, BY AND THROUGH MICHELLE WILSON, AS PERSONAL REPRESENTATIVE VS STETSON UNIVERSITY, INC. 5D2021-2547 2021-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-12178-CIDL

Parties

Name MICHELLE WILSON LLC
Role Appellant
Status Active
Name The Estate of Nicholas Adam Blakely
Role Appellant
Status Active
Representations Christopher M. Klemawesch, Joanna Greber Dettloff, Lance Reins, Jason M. Melton, Rainey C. Booth Jr.
Name STETSON UNIVERSITY, INC.
Role Appellee
Status Active
Representations Richard Ramsey, Michael R. D'Lugo
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2023-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO WITHDRAW MANDATE
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2023-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW THE MANDATE
On Behalf Of Stetson University, Inc.
Docket Date 2023-03-08
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-03-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ MOT REHEAR, CERTIFICATION AND REHEAR EN BANC DENIED
Docket Date 2023-01-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2023-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
On Behalf Of Stetson University, Inc.
Docket Date 2022-12-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-07-05
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Stetson University, Inc.
Docket Date 2022-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 6/13
On Behalf Of Stetson University, Inc.
Docket Date 2022-05-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2022-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stetson University, Inc.
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER/CROSS-INITIAL BRF BY 4/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-03-11
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Stetson University, Inc.
Docket Date 2022-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/7
On Behalf Of Stetson University, Inc.
Docket Date 2022-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2021-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3792 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2021-10-28
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stetson University, Inc.
Docket Date 2021-10-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2021-10-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael R. D'Lugo 040710
On Behalf Of Stetson University, Inc.
Docket Date 2021-10-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Lance Reins 195588
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2021-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stetson University, Inc.
Docket Date 2021-10-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2021-10-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/14/21
On Behalf Of The Estate of Nicholas Adam Blakely
Docket Date 2021-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
STETSON UNIVERSITY, INC., VS ESTATE OF NICHOLAS ADAM BLAKELY, BY AND THROUGH MICHELLE WILSON, AS PERSONAL REPRESENTATIVE 5D2020-2082 2020-10-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-12178-CIDL

Parties

Name STETSON UNIVERSITY, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name MICHELLE WILSON LLC
Role Respondent
Status Active
Name Estate of Nicholas Adam Blakely
Role Respondent
Status Active
Representations Joanna Greber Dettloff, Christopher M. Klemawesch, Jason M. Melton, Lance Reins
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Stetson University, Inc.
Docket Date 2020-10-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Stetson University, Inc.
Docket Date 2020-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-06
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS; APX RESTRICTED
Docket Date 2020-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-05
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/05/2020
On Behalf Of Stetson University, Inc.
Docket Date 2020-12-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-12-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of Stetson University, Inc.
Docket Date 2021-01-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-01-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ 12/1
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Stetson University, Inc.
Docket Date 2020-11-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/6 ORDER
On Behalf Of Estate of Nicholas Adam Blakely
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 11/5
Docket Date 2020-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Estate of Nicholas Adam Blakely
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Nicholas Adam Blakely
Docket Date 2020-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stetson University, Inc.
MICHELLE WILSON, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF NICHOLAS ADAM BLAKELY VS STETSON UNIVERSITY, INC., ET AL. 5D2018-2821 2018-09-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10583-CIDL

Parties

Name Estate of Nicholas Adam Blakely
Role Petitioner
Status Active
Name MICHELLE WILSON LLC
Role Petitioner
Status Active
Representations Linda B. Commons
Name DAVID KRAZEISE, LLC
Role Respondent
Status Active
Name BOB MAJESKI
Role Respondent
Status Active
Name BARBARA LAWRENCE
Role Respondent
Status Active
Name JACOB BEHRNS
Role Respondent
Status Active
Name LOGAN SPEICHER
Role Respondent
Status Active
Name CLIFF ODOM
Role Respondent
Status Active
Name GLENN BRICKEY
Role Respondent
Status Active
Name JEFF ALTIER
Role Respondent
Status Active
Name ROGER HUGHES
Role Respondent
Status Active
Name STETSON UNIVERSITY, INC.
Role Respondent
Status Active
Representations Richard Ramsey, JANPAUL PORTAL, Michael R. D'Lugo, RICHARD LYNDON LASSETER
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-07
Type Order
Subtype Order
Description Miscellaneous Order ~ PT TO FILE APNDX BY 9/13.
Docket Date 2018-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-09-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-09-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-09-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Michelle Wilson
Docket Date 2018-09-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Michelle Wilson
Docket Date 2018-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STETSON UNIVERSITY, INC.
JEFFREY P. DATTO, PH.D., VS FLORIDA COMMISSION ON HUMAN RELATIONS, 3D2018-1231 2018-06-18 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
FCHR 201806303

Parties

Name JEFFREY P. DATTO, Ph.D.
Role Appellant
Status Active
Name Florida Commission on Human Relations
Role Appellee
Status Active
Representations Sarah Stewart, Eric D. Isicoff, CHEYANNE M. COSTILLA, DEREK J. ANGELL, Teresa Ragatz, RADHIKA PURI
Name MICHELLE WILSON LLC
Role Judge/Judicial Officer
Status Active
Name Tammy S. Barton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FLORIDA COMMISSION ON HUMAN RELATIONS' RENEWED MOTION TO DISMISS THE FLORIDA COMMISSION ON HUMAN RELATIONS AS A PARTY APPELLEE
On Behalf Of Florida Commission on Human Relations
Docket Date 2018-07-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS UNIVERSITY OF CENTRAL FLORIDA COLLEGE OF MEDICINE; and RESPONSE TO APPELLANT'S MOTION TO SUBSTITUTE PARTIES OR IN THE ALTERNATIVE CONSOLIDATE; and RESPONSE IN OPPOSITION TO APPELLEE FLORIDA COMMISSION ON HUMAN RELATION'S MOTION TO DISMISS
On Behalf Of Florida Commission on Human Relations
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-11-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Corrected info in the Certificate of Service.
On Behalf Of JEFFREY P. DATTO, Ph.D.
Docket Date 2019-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's unopposed motion for clarification is hereby denied. EMAS, C.J., and MILLER and LOBREE, JJ., concur.Appellant's unopposed motion for an extension of time to file the reply brief is granted to and including November 4, 2019
Docket Date 2019-09-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S UNOPPOSED MOTION FOR CLARIFICATION
On Behalf Of JEFFREY P. DATTO, Ph.D.
Docket Date 2019-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO FILE A REPLY BRIEF
On Behalf Of JEFFREY P. DATTO, Ph.D.
Docket Date 2019-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FLORIDA COMMISSION ON HUMAN RELATIONS'S BRIEF
On Behalf Of Florida Commission on Human Relations
Docket Date 2019-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Florida Commission on Human Relations’s motion for an extension of time to file the answer brief is granted to and including September 5, 2019.
Docket Date 2019-08-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE FLORIDA COMMISSION ON HUMAN RELATIONS'S MOTION FOR AN EXTENSION OF TIME TO FILE A REPLY BRIEF
On Behalf Of JEFFREY P. DATTO, Ph.D.
Docket Date 2019-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ FLORIDA COMMISSION ON HUMAN RELATIONS'S MOTION FOR EXTENSION OF TIME TO FILE A REPLY BRIEF
On Behalf Of Florida Commission on Human Relations
Docket Date 2018-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Florida Commission on Human Relations
Docket Date 2019-07-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee University of Miami’s motion to be dismissed as a party to this appeal, the University of Miami is hereby dismissed as a party. See Naghtin v. Jones, 680 So. 2d 573, 575 (Fla. 1st DCA 1996)(“Addition of its name to the notice of appeal does not make it a party here”.).
Docket Date 2019-07-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS OF UNIVERSITY OF MIAMI
On Behalf Of JEFFREY P. DATTO, Ph.D.
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION OF UNIVERSITY OF MIAMI TO DISMISS APPEAL
On Behalf Of Florida Commission on Human Relations
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Florida Commission on Human Relations's motions to be dismissed as party appellee filed on June 26, 2018, July 13, 2018 and July 27, 2018, are hereby denied. The Florida Commission on Human Relations is ordered to file an answer brief within thirty (30) days of the date of this order. Appellee University of Central Florida College of Medicine's motion to be dismissed as a party, filed on July 11, 2018, is hereby granted. See Naghtin v. Jones, 680 So. 2d 573, 575 (Fla. 1st DCA 1996) ("Addition of its name to the notice of appeal does not make it a party here."). EMAS, C.J., and MILLER and LOBREE, JJ., concur.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The notice of withdrawal as counsel is treated as a motion for leave to withdraw as counsel, and the motion is granted. The University of Central Florida Office of the General Counsel and Maria D. Beckman, Esquire are withdrawn as counsel for the appellee University of Central Florida College of Medicine, and relieved from any further responsibility in this cause.
Docket Date 2019-06-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL AS COUNSEL OF RECORD FOR THE UNIVERSITY OF CENTRAL FLORIDA COLLEGE OF MEDICINE
On Behalf Of Florida Commission on Human Relations
Docket Date 2019-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEFFREY P. DATTO, Ph.D.
Docket Date 2019-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Appellant’s second motion to compel is treated as a motion to supplement the record on appeal, and the motion is hereby denied.
Docket Date 2019-06-13
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S SECOND MOTION TO COMPEL FLORIDA COMMISSION ON HUMAN RELATIONS TO PREPARE AND TRANSMIT COMPLETE RECORD
On Behalf Of JEFFREY P. DATTO, Ph.D.
Docket Date 2019-05-17
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 June 24, 2019.
Docket Date 2019-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of JEFFREY P. DATTO, Ph.D.
Docket Date 2019-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ UNIVERSITY OF CENTRAL FLORIDA COLLEGE OF MEDICINE'S ANSWER BRIEF
On Behalf Of Florida Commission on Human Relations
Docket Date 2019-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE, UNIVERSITY OF MIAMI
On Behalf Of Florida Commission on Human Relations
Docket Date 2019-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Florida Commission on Human Relations
Docket Date 2019-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee University of Central Florida College of Medicine’s motion for an extension of time to file the answer brief is granted to and including April 26, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-02-27
Type Response
Subtype Reply
Description REPLY ~ FLORIDA COMMISSION ON HUMAN RELATIONS' REPLY TO APPELLANT'S INITIAL BRIEF
On Behalf Of Florida Commission on Human Relations
Docket Date 2019-02-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO UNIVERSITY OF CENTRAL FLORIDA COLLEGE OF MEDICINE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of JEFFREY P. DATTO, Ph.D.
Docket Date 2019-02-25
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 Florida Commission on Human Relations
Docket Date 2019-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2019-01-03
Type Record
Subtype Index
Description Index ~ SECOND AMENDED
Docket Date 2018-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ AMENDED
Docket Date 2018-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to compel is hereby denied. LAGOA, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2018-11-14
Type Notice
Subtype Notice
Description Notice ~ FLORIDA COMMISSION ON HUMAN RELATIONS' NOTICE OF NO RESPONSE TO APPELLANT'S MOTION TO COMPEL FLORIDA COMMISSION ON HUMAN RELATIONS TO ALLOW MRS. LATANYA PETERSON AND MRS. WINTER TO FILE AMICUS BRIEFS/JOINT AMICUS BRIEF
On Behalf Of Florida Commission on Human Relations
Docket Date 2018-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-11-05
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL FLORIDA COMMISSION ON HUMAN RELATIONS TO ALLOW MRS. LATANYA PETERSON AND MRS. DANICA WINTER TO FILE AMICUS BRIEFS / JOINT AMICUS BRIEF
Docket Date 2018-10-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL FLORIDA COMMISSION ON HUMAN RELATIONS TO PREPARE AND TRANSMIT RECORD [ROA filed 10/26/18]
Docket Date 2018-10-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Florida Commission on Human Relations
Docket Date 2018-09-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, University of Central Florida College of Medicine’s motion to be dismissed as a party appellee is carried with the case. Florida Commission on Human Relations’s renewed motion to be dismissed as a party appellee is carried with the case. Upon the Court’s own motion, the above appeals are consolidated under case number 3D18-1458 for all appellate purposes.
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO FLORIDA COMMISSION OF HUMAN RELATION'S RENEWED MOTION TO DISMISS
Docket Date 2018-07-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
Docket Date 2018-07-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO UNIVERSITY OF CENTRAL FLORIDA COLLEGE OF MEDICINE'S MOTION TO DISMISS
Docket Date 2018-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to substitute parties, or in alternative, to consolidate is hereby denied. The Florida Commission on Human Relations’s motion to be dismiss as a party appellee is denied without prejudice to renewing at later point.
Docket Date 2018-07-06
Type Response
Subtype Response
Description RESPONSE ~ FLORIDA COMMISSION ON HUMAN RELATIONS' RESPONSE TO THIRD DISTRICT COURT OF APPEAL ORDER ISSUED JUNE 21, 2018
On Behalf Of Florida Commission on Human Relations
Docket Date 2018-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS FLORIDA COMMISSION ON HUMAN RELATIONS AS PARTY APPELLEE
Docket Date 2018-06-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FLORIDA COMMISSION ON HUMAN RELATIONS AS PARTY APPELLEE
On Behalf Of Florida Commission on Human Relations
Docket Date 2018-06-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within twenty (20) days of the date of this order to the appellant's motion to substitute parties or in alternative consolidate.
Docket Date 2018-06-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ amended certificate of service
Docket Date 2018-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JEFFREY P. DATTO, Ph.D.
Docket Date 2018-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Amended certificate of service
Docket Date 2018-06-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ MOTION TO SUBSTITUTE PARTIES OR IN ALTERNATIVE CONSOLIDATE
On Behalf Of JEFFREY P. DATTO, Ph.D.
JIMMIE LEE LAZENBERRY, VS AMERI-FORCE INC., 3D2018-0307 2018-02-16 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
201702710

Parties

Name JIMMIE LEE LAZENBERRY
Role Appellant
Status Active
Name Florida Commission on Human Relations
Role Appellee
Status Active
Name AMERI-FORCE, INC.
Role Appellee
Status Active
Name MICHELLE WILSON LLC
Role Judge/Judicial Officer
Status Active
Name Tammy S. Barton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this administrative appeal from the Florida Commission on Human Relations is dismissed for failure to comply with this Court's order dated February 19, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERI-FORCE INC.
Docket Date 2018-02-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
On Behalf Of AMERI-FORCE INC.
Docket Date 2018-02-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before March 1, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
MARK A. TURNER VS HOMESTEAD POLICE DEPARTMENT 3D2016-0618 2016-03-17 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
2015-01776

Parties

Name MARK A. TURNER
Role Appellant
Status Active
Name City of Homestead Police Department
Role Appellee
Status Active
Name Florida Commission on Human Relations
Role Appellee
Status Active
Name MICHELLE WILSON LLC
Role Judge/Judicial Officer
Status Active
Name Tammy S. Barton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this administrative appeal from the Florida Commission on Human Relations is dismissed for failure to comply with this Court's order dated March 17, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier¿s check or money order on or before March 27, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK A. TURNER
OWEN DARVILLE, VS TARGET, et al., 3D2012-1168 2012-05-03 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-509

Parties

Name OWEN DARVILLE
Role Appellant
Status Active
Name TARGET, INC.
Role Appellee
Status Active
Name MICHELLE WILSON LLC
Role Judge/Judicial Officer
Status Active
Name DENISE CRAWFORD
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-06-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-05-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C)
Docket Date 2012-05-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2012-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OWEN DARVILLE

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
Florida Limited Liability 2020-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2177308710 2021-03-28 0455 PPP 5584 Arbor Club Way Apt 14, Boca Raton, FL, 33433-5728
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1151
Loan Approval Amount (current) 1151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-5728
Project Congressional District FL-23
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1155.64
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State