Search icon

KEVIN ENDERLE LLC - Florida Company Profile

Company Details

Entity Name: KEVIN ENDERLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN ENDERLE 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: 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: 13 Jul 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000200944
Address: 29 VALENCIA CIR, SAFETY HARBOR, FL, 34695, UN
Mail Address: 29 VALENCIA CIR, SAFETY HARBOR, FL, 34695, UN
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENDERLE LAURA M Authorized Representative 29 VALENCIA CIR, SAFETY HARBOR, FL, 34695
ENDERLE KEVIN M Agent 29 VALENCIA CIR, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
BE-1 CONCEPTS HOLDINGS, LLC, Appellant(s) v. CCKG, LLC, KEVIN ENDERLE, Appellee(s). 2D2023-2500 2023-11-20 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-002388

Parties

Name BE-1 CONCEPTS HOLDINGS, LLC
Role Appellant
Status Active
Representations John Allen Schifino, Scott Owen Stigall
Name CCKG, LLC
Role Appellee
Status Active
Representations Morgan Ray Bentley, David Appleman Wallace, Caroleen Bonnie Brej
Name KEVIN ENDERLE LLC
Role Appellee
Status Active
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION FOR LEAVE TO FILE RESPONSE IN OPPOSITION TO APPELLES' MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by October 9, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KEVIN ENDERLE
Docket Date 2024-08-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KEVIN ENDERLE
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 21 - AB DUE 08/09/2021
On Behalf Of KEVIN ENDERLE
Docket Date 2024-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of CCKG, LLC
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 07/10/2024
On Behalf Of KEVIN ENDERLE
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN ENDERLE
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by June 10, 2024.
View View File
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of KEVIN ENDERLE
Docket Date 2024-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-04-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ CORRECTED TABLE OF CONTENTS
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-03-26
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 beserved by April 9, 2024.
Docket Date 2024-03-22
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 BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-02-21
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 March 25, 2024.
Docket Date 2024-02-20
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 BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-02-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENT - 156 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-02-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2024-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of KEVIN ENDERLE
Docket Date 2024-01-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT, BE-1 CONCEPTS HOLDINGS, LLC'S, AMENDED UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL PURSUANT TO THE COURT'S DECEMBER 14, 2023 ORDER
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2023-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied without prejudice toAppellant to file an amended motion that identifies the items to be supplemented by titleand date of filing.
Docket Date 2023-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCKG, LLC
Docket Date 2023-11-21
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT, BE-1 CONCEPTS HOLDINGS, LLC'S AMENDED CERTICIATE OF SERVICE
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2023-11-20
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on February 18, 2025, at 09:30 AM, before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's "motion for leave to file response in opposition to Appellees' motion for attorneys' fees on appeal" is denied.
View View File
Docket Date 2024-10-31
Type Response
Subtype Response
Description APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR LEAVE TO FILE RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of KEVIN ENDERLE
Docket Date 2024-10-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
View View File
Docket Date 2024-01-05
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, and Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-12-14
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ Appellant's motion to consolidate is granted and the above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. Within 10 days of the date of the order, appellant shall file a motion to supplement the record in case 2D23-1802 with any matters necessary for the disposition of the order on appeal in case 2D23-2500.Appellant shall serve the consolidated initial brief within 70 days of the date of this order.
BE-1 CONCEPTS HOLDINGS, LLC, Appellant(s) v. KEVIN ENDERLE, CCKG, LLC, Appellee(s). 2D2023-1802 2023-08-23 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-002388

Parties

Name BE-1 CONCEPTS HOLDINGS, LLC
Role Appellant
Status Active
Representations Alicia Gangi, Daniel P. Dietrich, John Allen Schifino, Scott Owen Stigall, Tiana Racquel Brockway-Horne
Name KEVIN ENDERLE LLC
Role Appellee
Status Active
Representations Morgan Ray Bentley, David Appleman Wallace, Caroleen Bonnie Brej
Name CCKG, LLC
Role Appellee
Status Active
Name Hon. Cheryl Kendrick Thomas
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 07/10/2024
On Behalf Of KEVIN ENDERLE
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN ENDERLE
Docket Date 2024-10-31
Type Response
Subtype Response
Description APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR LEAVE TO FILE RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of KEVIN ENDERLE
Docket Date 2024-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION FOR LEAVE TO FILE RESPONSE IN OPPOSITION TO APPELLES' MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-10-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KEVIN ENDERLE
Docket Date 2024-08-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KEVIN ENDERLE
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 21 - AB DUE 08/09/2021
On Behalf Of KEVIN ENDERLE
Docket Date 2024-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of CCKG, LLC
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by June 10, 2024.
View View File
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of KEVIN ENDERLE
Docket Date 2024-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-04-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-03-26
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 beserved by April 9, 2024.
Docket Date 2024-03-22
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 BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-02-21
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 March 25, 2024.
Docket Date 2024-02-20
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 BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2024-02-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENT - 156 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-02-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2024-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of KEVIN ENDERLE
Docket Date 2024-01-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES - REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2024-01-05
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, and Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2024-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT, BE-1 CONCEPTS HOLDINGS, LLC'S, AMENDED UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL PURSUANT TO THE COURT'S DECEMBER 14, 2023 ORDER
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2023-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied without prejudice toAppellant to file an amended motion that identifies the items to be supplemented by titleand date of filing.
Docket Date 2023-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2023-12-14
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ Appellant's motion to consolidate is granted and the above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. Within 10 days of the date of the order, appellant shall file a motion to supplement the record in case 2D23-1802 with any matters necessary for the disposition of the order on appeal in case 2D23-2500.Appellant shall serve the consolidated initial brief within 70 days of the date of this order.
Docket Date 2023-11-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2023-10-23
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 beserved by November 30, 2023.
Docket Date 2023-10-19
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 BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2023-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 287 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN ENDERLE
Docket Date 2023-08-23
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BE-1 CONCEPTS HOLDINGS, LLC
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on February 18, 2025, at 09:30 AM, before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's "motion for leave to file response in opposition to Appellees' motion for attorneys' fees on appeal" is denied.
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by October 9, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
BRENDA JAMES, DANNY ENDERLE, MICHAEL ENDERLE, KEVIN ENDERLE AND ANITA WHEELER VS CARI GEE, AS PERSONAL REPRESENTATIVE IN THE ESTATE OF ARLENE L. SPURLING 5D2017-4085 2017-12-28 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CP-1233

Parties

Name KEVIN ENDERLE LLC
Role Appellant
Status Active
Name DANNY ENDERLE
Role Appellant
Status Active
Name BRENDA & JAMES, INC.
Role Appellant
Status Active
Representations JOHN R. HIGHTOWER
Name MICHAEL ENDERLE
Role Appellant
Status Active
Name ANITA WHEELER
Role Appellant
Status Active
Name CARI GEE
Role Appellee
Status Active
Representations RUSSELL W. LAPEER, Eugene A. Wiechens
Name ESTATE OF ARLENE L. SPURLING
Role Appellee
Status Active
Name Hon. S. Sue Robbins
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRENDA JAMES
Docket Date 2018-06-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS- DEADLINES COMMENCE
Docket Date 2018-05-29
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD MICHAEL C SIBONI 0316997
Docket Date 2018-03-26
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-03-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of BRENDA JAMES
Docket Date 2018-02-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of BRENDA JAMES
Docket Date 2018-02-06
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-01-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-01-18
Type Notice
Subtype Notice
Description Notice ~ OF MAILING FILING FEE
On Behalf Of BRENDA JAMES
Docket Date 2018-01-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RUSSELL W LAPEER 0200530
On Behalf Of CARI GEE
Docket Date 2018-01-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOHN R HIGHTOWER 0077478
On Behalf Of BRENDA JAMES
Docket Date 2018-01-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOHN R HIGHTOWER 0077478
On Behalf Of BRENDA JAMES
Docket Date 2018-01-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RUSSELL W LAPEER 0200530
On Behalf Of CARI GEE
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARI GEE
Docket Date 2017-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/13/17
On Behalf Of BRENDA JAMES
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2020-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State