Search icon

CAROLE BURR LLC

Company Details

Entity Name: CAROLE BURR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2020 (4 years ago)
Document Number: L20000367569
FEI/EIN Number 86-2669354
Address: 714 SE 19 AVE, SUITE 3, DEERFIELD BEACH, FL, 33441, US
Mail Address: 714 SE 19 AVE, SUITE 3, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BURR CAROLE Agent 714 SE 19 AVE, DEERFIELD BEACH, FL, 33441

President

Name Role Address
BURR CAROLE President 714 SE 19 AVE SUITE 3, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-03 714 SE 19 AVE, SUITE 3, DEERFIELD BEACH, FL 33441 No data

Court Cases

Title Case Number Docket Date Status
Carole Burr, Appellant(s) v. Encompass Health Sunrise Rehabilitation Hospital, LLC/Corvel Corporation Appellee(s). 1D2021-3317 2021-11-01 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
14-015362JLN

Parties

Name CAROLE BURR LLC
Role Appellant
Status Active
Representations Nick J. Panebianco
Name Corvel Corporation
Role Appellee
Status Active
Name Encompass Health Sunrise Rehabilitation Hospital, LLC
Role Appellee
Status Active
Representations Jerry K. McKim, Kurt A. Wyland
Name Jacquelyn L. Newman
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 360 So. 3d 1125
View View File
Docket Date 2022-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Encompass Health Sunrise Rehabilitation Hospital, LLC
Docket Date 2022-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Carole Burr
Docket Date 2022-02-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief ~ The Court grants Appellant’s February 9, 2022, “Motion for Leave to Substitute Second Initial Brief for Amended Initial Brief” and accepts the second amended brief Appellant served on February 8, 2022, as the initial brief in this appeal.
Docket Date 2022-02-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ to substitute second amended initial brief for amended initial brief
On Behalf Of Carole Burr
Docket Date 2022-02-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ *SECOND*
On Behalf Of Carole Burr
View View File
Docket Date 2022-02-08
Type Order
Subtype Motion to Amend Required
Description File Motion to Substitute Amended Filing ~ The Court notes that the Appellant has filed an amended initial brief on February 8, 2022, without an accompanying motion requesting permission of the Court to substitute the amended filing for Appellant’s previous filing. Within 10 days of the date of this order, the Appellant is directed to file a proper motion to substitute the amended filing. Failure to timely comply with this order will result in striking of the amended initial brief.
Docket Date 2022-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SEALED - Supplement 1 - 1208 pages
Docket Date 2022-02-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Carole Burr
View View File
Docket Date 2022-02-02
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of January 31, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-01-31
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s January 28, 2022, motion to supplement the record. The Court directs the lower tribunal to compile and certify a supplemental record (designated as such) to include the documents referenced in the motion. Any citation to the supplemental record shall refer to the PDF page number, and shall substantially comply with the following citation form: (SR. 4-6). The Court also grants Appellant’s request for an extension of time for serving the initial brief, and Appellant shall serve the brief no later than ten days from the date the lower tribunal serves the certified supplemental record. The Court will not grant any additional extensions and failure to comply with this order may result in dismissal.
Docket Date 2022-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Carole Burr
Docket Date 2022-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carole Burr
View View File
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant’s December 27, 2021, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before January 28, 2022.
Docket Date 2021-12-27
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 Carole Burr
Docket Date 2021-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 269 pages SEALED
Docket Date 2021-12-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Carole Burr
Docket Date 2021-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-11-23
Type Notice
Subtype Notice
Description Notice ~ of failure to deposit cost for record
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Encompass Health Sunrise Rehabilitation Hospital, LLC
Docket Date 2021-11-02
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on November 1, 2021, and in the lower tribunal on October 31, 2021.
Docket Date 2021-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Carole Burr
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carole Burr
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-11-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State