Entity Name: | CHRISTY MILLER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTY MILLER 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. |
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: | 05 Jun 2020 (5 years ago) |
Document Number: | L20000154748 |
FEI/EIN Number |
85-3092953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 463155 SR 200 unit 12, YULEE, FL, 32097, US |
Mail Address: | 75259 PLUMBAGO TRACE, YULEE, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER CHRISTY | Manager | 463155 SR 200 UNIT 12, YULEE, FL, 32097 |
MILLER CHRISTY | Agent | 463155 SR 200 unit 12, YULEE, FL, 32097 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000000876 | PELICAN THERAPY PARTNERS | ACTIVE | 2021-01-04 | 2026-12-31 | - | 79170 PLUMMERS CREEK DRIVE, YULEE, FL, 30297 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-09-26 | 463155 SR 200 unit 12, YULEE, FL 32097 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 463155 SR 200 unit 12, YULEE, FL 32097 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 463155 SR 200 unit 12, YULEE, FL 32097 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAMOUS TATE EXPO CENTER, LLC VS JAMES AND NICOLE GILLIAM, ET AL. | 2D2019-0713 | 2019-02-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FAMOUS TATE EXPO CENTER, LLC |
Role | Appellant |
Status | Active |
Representations | THOMAS A. VALDEZ, ESQ., ROBERT SANTA LUCIA, ESQ., KAREN M. SHIMONSKY, ESQ. |
Name | MARY WERNER |
Role | Appellee |
Status | Active |
Name | CHRISTY MILLER LLC |
Role | Appellee |
Status | Active |
Name | SUSAN KALLUZHATHIL |
Role | Appellee |
Status | Active |
Name | NICOLE GILLIAM |
Role | Appellee |
Status | Active |
Name | JAMES GILLIAM |
Role | Appellee |
Status | Active |
Representations | DAVID S. JOHNSON, ESQ., MATTHEW C. SCARBOROUGH, ESQ., BONNIE C. DABOLL, ESQ., SCOTT W. ANDERSON, ESQ. |
Name | RAFAEL MIOLAN |
Role | Appellee |
Status | Active |
Name | BOBBY KALLUZHATHIL |
Role | Appellee |
Status | Active |
Name | HON. GREGORY P. HOLDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-07 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorneys Fees/Deny/Appellee ~ Appellant's notice of voluntary dismissal is accepted, and this case is dismissed. Based on Appellees' notice of withdrawal of motion for attorneys' fees, Appellees' motion for attorneys' fees is denied as moot. |
Docket Date | 2020-02-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal is accepted, and this case is dismissed. Based on Appellees' notice of withdrawal of motion for attorneys' fees, Appellees' motion for attorneys' fees is denied as moot. |
Docket Date | 2020-02-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-01-16 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ RESPONDENTS' NOTICE OF WITHDRAWAL OF MOTION FOR ATTORNEYS' FEES |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2020-01-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | v.d.; pending AE fee motion |
Docket Date | 2020-01-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2020-01-07 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Appellant's motion to extend the stay of appellate proceedings pending finalization of a settlement agreement is granted for 15 days from the date of this order. The parties shall submit a status report upon resolution of the matter or expiration of the 15-day period, whichever comes first. |
Docket Date | 2019-12-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT ON ORDER STAYING APPELLATE PROCEEDINGS PENDING FINALIZATION OF SETTLEMENT |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2019-11-15 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay-55 ~ Appellant's motion to stay appellate proceedings pending finalization of a settlement agreement is granted for 45 days from the date of this order. The parties shall submit a status report upon resolution of the matter or expiration of the 45-day period, whichever comes first. |
Docket Date | 2019-11-11 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ AGREED MOTION TO STAY PROCEEDINGS PENDING FINALIZATION OF SETTLEMENT |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2019-10-11 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 50 PAGES |
Docket Date | 2019-09-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2019-08-26 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted with respect to paragraph one of the motion. The motion is otherwise denied. Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the first item mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. This court notes that transcripts with condensed pages are not permitted. See Fla. R. App. P. 9.200(b)(4).Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court. |
Docket Date | 2019-08-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2019-08-08 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2019-08-07 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2019-08-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2019-07-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is partially granted, and Appellant shall serve the initial brief within twenty days of the date of this order. No further motions for an extension of time to serve the initial brief will be entertained absent extraordinary circumstances. |
Docket Date | 2019-07-15 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2019-07-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONER'S THIRD MOTION FOR EXTENSION OF TIME |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2019-07-03 |
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 | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2019-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 5, 2019. |
Docket Date | 2019-05-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2019-04-05 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | striking stip for eot; no date certain |
Docket Date | 2019-04-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2019-03-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED, HOLDER - 1771 PGS. |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2019-02-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2019-02-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-02-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-02-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2019-02-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 17-CA-9888 |
Parties
Name | MARY WERNER |
Role | Respondent |
Status | Active |
Name | RAFAEL MIOLAN |
Role | Respondent |
Status | Active |
Name | NICOLE GILLIAM |
Role | Respondent |
Status | Active |
Name | SUSAN KALLUZHATHIL |
Role | Respondent |
Status | Active |
Name | CHRISTY MILLER LLC |
Role | Respondent |
Status | Active |
Name | JAMES GILLIAM |
Role | Respondent |
Status | Active |
Representations | DAVID S. JOHNSON, ESQ., BONNIE C. DABOLL, ESQ., SCOTT W. ANDERSON, ESQ., MATTHEW C. SCARBOROUGH, ESQ. |
Name | HON. GREGORY P. HOLDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FAMOUS TATE EXPO CENTER, LLC |
Role | Petitioner |
Status | Active |
Representations | DINEEN P. WASYLIK, ESQ., DOUGLAS J. LAPOINTE, ESQ., DOUGLAS R. WIGHT, ESQ., KAREN M. SHIMONSKY, ESQ., JARED M. KRUKAR, ESQ., DAVID A. FIFNER, ESQ., ROBERT SANTA LUCIA, ESQ. |
Docket Entries
Docket Date | 2019-08-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ OPPOSITION TO PETITIONER'S RENEWED 9.400(C) MOTION FOR REVIEW OF ORDER GRANTING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2019-08-19 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2019-08-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2019-08-13 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ RENEWED 9.400(C)MOTION FOR REVIEW OF ORDER GRANTING ENTITLEMENT TOAPPELLATE ATTORNEY'S FEES ***STRICKEN*** |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2019-04-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-03-20 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2019-03-08 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-TO WITHDRAW PLEADINGS ~ Respondents' motion to withdraw their motion for appellate attorney's fees filed on February 6, 2019, is granted. |
Docket Date | 2019-02-21 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ WITHDRAWAL OF INADVERTENTLY FILED MOTION FOR ATTORNEYS' FEES AND COSTS |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2019-02-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ ***WITHDRAWN*** |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2018-12-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO RESPONDENTS' MOTION FOR FEES |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2018-12-10 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO THE PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2018-12-10 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2018-12-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2018-11-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2018-11-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S AMENDED PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2018-11-12 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2018-10-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 20 days of this order. |
Docket Date | 2018-10-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2018-09-26 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2018-09-17 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion for review of trial court's August 22, 2018, order denying a motion for stay is granted, and the order denying the stay is disapproved. Production of documents that are the subject of this proceeding is stayed pending further order of the court. Petitioner's emergency motion to stay enforcement of the order on review filed August 20, 2018, is denied as moot. The order to show cause dated August 22, 2018, is discharged. |
Docket Date | 2018-09-14 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2018-09-14 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2018-08-30 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within ten days from the date of this order, respondents are directed to respond to the petitioner's motion to review the denial of stay or to notify this court whether they will rely on their August 22, 2018, filing of their trial court response to the motion to stay. |
Docket Date | 2018-08-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONER'S MOTION FOR STAYAND MOTION FOR REVIEW OF TRIAL COURT'S AUGUST 22, 2018ORDER DENYING A MOTION FOR STAY |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2018-08-28 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Inasmuch as petitioner has described its motion to stay as an emergency, petitioner shall supplement its motion for review of the trial court's August 22, 2018, order denying its motion to stay with that August 22, 2018, order denying the stay. Supplementation shall be accomplished by the close of business on August 28, 2018. |
Docket Date | 2018-08-22 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ Given that the deadline for production of the documents has passed, the petitioner is directed to show cause, within five days, why its emergency motion to stay and petition for writ of certiorari should not be dismissed as moot. |
Docket Date | 2018-08-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ SUPPLEMENT TO PETITIONER, FAMOUS TATE EXPO CENTER, LLC'S, MOTION FOR REVIEW OF TRIAL COURT'S AUGUST 22, 2018 ORDER DENYING A MOTION FOR STAY |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2018-08-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FAMOUS TATE EXPO CENTER, LLC'S MOTION FOR LEAVE TO AMEND PETITION |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2018-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FAMOUS TATE EXPO CENTER, LLC'S RESPONSE TO AUGUST 22, 2018 ORDER TO SHOW CAUSE |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2018-08-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ RESPONDENTS' NOTICE OF FILING OMNIBUS RESPONSE TO PETITIONER'S EMERGENCY MOTION TO STAY IN LOWER COURT |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2018-08-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2018-08-20 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2018-08-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-08-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-08-20 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2018-08-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2019-08-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN AS UNAUTHORIZED ~ Petitioner's renewed 9.400(c) motion for review of order granting entitlement to appellate attorney's fees is stricken as unauthorized. |
Docket Date | 2019-07-15 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Denying Motion For Review ~ Defendant/Petitioner's 9.400(c) motion for review of order granting entitlement to appellate attorney's fees is denied. |
Docket Date | 2019-06-28 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ OPPOSITION TO MOTION FOR REVIEW OF ORDER GRANTING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND RESPONDENTS' MOTION FOR ATTORNEYS' FEES |
On Behalf Of | JAMES GILLIAM |
Docket Date | 2019-06-13 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2019-06-13 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ DEFENDANT/ PETITIONER'S 9.400(C) MOTION FOR REVIEW OF ORDER GRANTING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES |
On Behalf Of | FAMOUS TATE EXPO CENTER, LLC |
Docket Date | 2019-03-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Respondents filed a motion for appellate attorney's fees on December 3, 2018. In their motion, Respondents posit two theories for recovery of appellate attorney's fees. First, they argue that they are entitled to fees under Florida Rule of Civil Procedure 1.380(b)(2)(E). Second, they argue that they are entitled to fees pursuant to proposals for settlement.As to their first argument, whether Respondents are entitled to appellate attorney's fees under rule 1.380(B)(2)(E) must be determined by the circuit court. Accordingly, we deny that portion of their motion without prejudice to the issue being raised below.As to their second argument, the motion is granted to the extent that Respondents may recover their appellate attorney's fees in an amount the circuit court determines to be reasonable if the circuit court determines that Respondents are entitled to the fees pursuant to law and to the procedures set forth in section 768.79, Florida Statutes (2018), and Florida Rule of Civil Procedure 1.442. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-27 |
Florida Limited Liability | 2020-06-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State