Search icon

GEOFFREY ROGERS LLC

Company Details

Entity Name: GEOFFREY ROGERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L20000374279
FEI/EIN Number 86-1180311
Address: 2615 10 ave, Tampa, FL 33605
Mail Address: 2615 10 ave, Tampa, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Rogers, Geoffrey Dion Agent 2615 10 ave, Tampa, FL 33605

Owner

Name Role Address
ROGERS, GEOFFREY D, SR Owner 2615 10 ave, Tampa, FL 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2615 10 ave, Tampa, FL 33605 No data
CHANGE OF MAILING ADDRESS 2024-04-29 2615 10 ave, Tampa, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2615 10 ave, Tampa, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 Rogers, Geoffrey Dion No data

Court Cases

Title Case Number Docket Date Status
The Nemours Foundation, Petitioner(s) v. Kathleen Jennings, et al., Respondent(s) SC2024-1375 2024-09-19 Open
Classification Discretionary Review - Notice to Invoke - Class of Constitutional Officer
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-0064;

Parties

Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name THE NEMOURS FOUNDATION
Role Petitioner
Status Active
Representations Kimberly Tolland Mydock, Robert Eric Bilik, Mark E. Anderson, Jonathan Y. Ellis
Name Kathleen Jennings
Role Respondent
Status Active
Representations Katherine Eastmoore Giddings, Kristen Marie Fiore, Amy Marie Leitch, Ashlea Ann Edwards, Gerald Barnette Cope, Jr., Owen P. Lefkon, Garrett Moritz, Elizabeth M. Taylor
Name Hugh M. Durden
Role Respondent
Status Active
Representations Daniel Kearney Bean, Jacqueline Van Laningham, Stacy A. Scaldo, James Andrew McKee, Heather Lee, Michael Gay
Name John S. Lord
Role Respondent
Status Active
Name Thomas G. Kuntz
Role Respondent
Status Active
Name Winfred L. Thornton
Role Respondent
Status Active
Name GEOFFREY ROGERS LLC
Role Respondent
Status Active
Name Ashley Moody
Role Respondent
Status Active
Representations Daniel William Bell, William Henry Stafford, III, Henry Charles Whitaker, David Matthew Costello
Name Hon. Marianne Lloyd Aho
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Motion (SC)
Subtype Consolidation
Description Joint Motion to Consolidate Case Nos. SC24-1372, SC24-1375, and SC24-1377, and for Expansion of Word Limit for Response Brief, and for Extension of Time to File Response Brief
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-10-22
Type Brief
Subtype Juris Initial
Description Petitioner The Nemours Foundation's Jurisdictional Brief
On Behalf Of Nemours Foundation
View View File
Docket Date 2024-10-17
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Jonathan Y. Ellis and Mark E. Anderson, on behalf of petitioner, are 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 October 16, 2024.
View View File
Docket Date 2024-10-16
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Mark E. Anderson
On Behalf Of Nemours Foundation
View View File
Docket Date 2024-10-16
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel - Mark E. Anderson
On Behalf Of Nemours Foundation
View View File
Docket Date 2024-10-09
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Garrett B. Moritz, Elizabeth M. Taylor, and Owen P. Lefkon, on behalf of Kathleen Jennings, are 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 October 8, 2024.
View View File
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Owen P. Lefkon
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-10-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel - Owen P. Lefkon
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-09-25
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 21, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-09-25
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description The Nemours Foundation's Unopposed Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Nemours Foundation
View View File
Docket Date 2024-09-24
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Nemours Foundation
View View File
Docket Date 2024-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-09-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-20
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-11-01
Type Order
Subtype Consolidation
Description The Joint Motion to Consolidate Case Nos. SC24-1372, SC24-1375, and SC24-1377, and for Expansion of Word Limit for Response Brief, and for Extension of Time to File Response Brief filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC2024-1372 only. Respondents are allowed to and including December 20, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Respondents' jurisdictional briefs may contain no more than 6,500 words.
View View File
Docket Date 2024-09-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
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
Ashley Moody, etc., Petitioner(s) v. Kathleen Jennings, etc., et al., Respondent(s) SC2024-1372 2024-09-19 Open
Classification Discretionary Review - Notice to Invoke - Class of Constitutional Officer
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
5D2023-0064

Parties

Name Kathleen Jennings
Role Respondent
Status Active
Representations Katherine Eastmoore Giddings, Kristen Marie Fiore, John Barber Macdonald, Amy Marie Leitch, Garrett Moritz, Elizabeth M. Taylor, Owen P. Lefkon, Gerald Barnette Cope, Jr., Ashlea Ann Edwards
Name Hugh Durden
Role Respondent
Status Active
Representations Daniel Kearney Bean, Jacqueline Van Laningham, James Andrew McKee, Heather Lee, Michael Gay, Stacy A. Scaldo
Name John S. Lord
Role Respondent
Status Active
Name Thomas G. Kuntz
Role Respondent
Status Active
Name John F. Porter, III
Role Respondent
Status Active
Name GEOFFREY ROGERS LLC
Role Respondent
Status Active
Name Winfred L. Thornton
Role Respondent
Status Active
Name THE NEMOURS FOUNDATION
Role Receiver
Status Active
Representations Robert Eric Bilik, Kimberly Tolland Mydock, Mark E. Anderson, Jonathan Y. Ellis
Name Hon. Mark Harrison Mahon
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name Ashley Moody
Role Petitioner
Status Active
Representations Henry Charles Whitaker, Daniel William Bell, David Matthew Costello, William Henry Stafford, III, Robert Scott Schenck, Jeffrey Paul DeSousa

Docket Entries

Docket Date 2024-10-30
Type Motion (SC)
Subtype Consolidation
Description Joint Motion to Consolidate Case Nos. SC24-1372, SC24-1375, and SC24-1377, and for Expansion of Word Limit for Response Brief, and for Extension of Time to File Response Brief
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-10-22
Type Brief
Subtype Juris Initial
Description Attorney General's Brief on Jurisdiction
On Behalf Of Ashley Moody
View View File
Docket Date 2024-10-09
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Garrett B. Moritz, Elizabeth M. Taylor, and Owen P. Lefkon, on behalf of Kathleen Jennings, are 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 October 8, 2024.
View View File
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Owen P. Lefkon
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-10-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel - Owen P. Lefkon
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
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 2024-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-10-02
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 21, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-09-30
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time to File Initial Jurisdictional Brief (filed in SC2024-1377)
On Behalf Of Ashley Moody
View View File
Docket Date 2024-09-25
Type Response
Subtype Response
Description Respondent's Response to Petitioner's Motion for Expansion of Word Limit for Initial Jurisdictional Brief (filed in SC2024-1377)
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-25
Type Motion
Subtype Brief Enlargement
Description Opposed Motion for Expansion of Word Limit for Initial Jurisdictional Brief (filed in SC2024-1377)
On Behalf Of Ashley Moody
View View File
Docket Date 2024-09-24
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-20
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2024-09-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-20
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-11-01
Type Order
Subtype Consolidation
Description The Joint Motion to Consolidate Case Nos. SC24-1372, SC24-1375, and SC24-1377, and for Expansion of Word Limit for Response Brief, and for Extension of Time to File Response Brief filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC2024-1372 only. Respondents are allowed to and including December 20, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Respondents' jurisdictional briefs may contain no more than 6,500 words.
View View File
Hugh M. Durden, et al., Petitioner(s) v. Kathleen Jennings, etc., et al., Respondent(s) SC2024-1377 2024-09-19 Open
Classification Discretionary Review - Notice to Invoke - Class of Constitutional Officer
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-0064;

Parties

Name Hugh Durden
Role Petitioner
Status Active
Representations James Andrew McKee, Michael Gay, Heather Lee
Name Terri L. Kelly
Role Petitioner
Status Active
Name GEOFFREY ROGERS LLC
Role Petitioner
Status Active
Name Thomas G. Kuntz
Role Petitioner
Status Active
Name Robert Riney
Role Petitioner
Status Active
Name Kathleen Jennings
Role Respondent
Status Active
Representations Kristen Marie Fiore, Katherine Eastmoore Giddings, John Barber Macdonald, Amy Marie Leitch, Ashlea Ann Edwards, Gerald Barnette Cope, Jr., Garrett Moritz, Owen P. Lefkon, Elizabeth M. Taylor
Name THE NEMOURS FOUNDATION
Role Respondent
Status Active
Representations Robert Eric Bilik, Kimberly Tolland Mydock, Jonathan Y. Ellis
Name Ashley Moody
Role Respondent
Status Active
Representations William Henry Stafford, III, Henry Charles Whitaker, Robert Scott Schenck, Daniel William Bell
Name Hon. Marianne Lloyd Aho
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Motion (SC)
Subtype Consolidation
Description Joint Motion to Consolidate Case Nos. SC24-1372, SC24-1375, and SC24-1377, and for Expansion of Word Limit for Response Brief, and for Extension of Time to File Response Brief
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-12-20
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-11-01
Type Order
Subtype Consolidation
Description The Joint Motion to Consolidate Case Nos. SC24-1372, SC24-1375, and SC24-1377, and for Expansion of Word Limit for Response Brief, and for Extension of Time to File Response Brief filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC2024-1372 only. Respondents are allowed to and including December 20, 2024, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Respondents' jurisdictional briefs may contain no more than 6,500 words.
View View File
Docket Date 2024-10-21
Type Brief
Subtype Juris Initial
Description Jurisdictional Brief of Petitioner Trustees
On Behalf Of Hugh Durden
View View File
Docket Date 2024-10-09
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Garrett B. Moritz, Elizabeth M. Taylor, and Owen P. Lefkon, on behalf of Kathleen Jennings, are 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 October 8, 2024.
View View File
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Owen P. Lefkon
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-10-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel - Owen P. Lefkon
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-30
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time to File Initial Jurisdictional Brief -- Docketed in SC2024-1372
On Behalf Of Ashley Moody
Docket Date 2024-09-25
Type Response
Subtype Response
Description Respondent's Response to Petitioner's Motion for Expansion of Word Limit for Initial Jurisdictional Brief -- Docketed in SC2024-1372
On Behalf Of Kathleen Jennings
Docket Date 2024-09-25
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioners' motion for extension of time is granted, and petitioners are allowed to and including October 21, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-09-25
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Hugh Durden
View View File
Docket Date 2024-09-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Hugh Durden
View View File
Docket Date 2024-09-24
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Kathleen Jennings
View View File
Docket Date 2024-09-24
Type Motion
Subtype Brief Enlargement
Description Opposed Motion for Expansion of Word Limit for Initial Jurisdictional Brief -- Docketed in SC2024-1372
On Behalf Of Ashley Moody
Docket Date 2024-09-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
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 2024-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-09-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
DAVID & SUSAN SCHACHT, MICHAEL ANGELO, ERIC-JOHN & MELISSA CLAESSENS, GARY D. DEWITT, AS TRUSTEE OF THE GARY D. DEWITT REVOCABLE TRUST U/D/A JUNE 5, 1980, LYNN & PATRICIA FRARY AND GRETCHEN F. GUANDOLO, JEFFREY GILBERT, JAMES L. & SHERRIE KLEPSER, JAMES R. & ANORET LARSEN, BARBARA A. RACKOUSKI, JAMES F. RHOADES, THOMAS RODUS, TIMOTHY A. & JUNE S. REITDORF, GEOFFREY & KATELYN LEIGH ROGERS, ET AL Appellant(s) v. SCOTT W. FITZPATRICK, SAZHA, LLC, HALL FAMILY DEVELOPEMENT, LLC, HALL FAMILY VENTURES, LLC, ET AL Appellee(s). 6D2024-1098 2024-05-31 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
23003677CA

Parties

Name James R Larsen
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name GEOFFREY ROGERS LLC
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name John Wasson
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Jeanne Wasson
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Thomas Rhodus
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name David Schacht
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Anoret Larsen
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Barbara Rackouski
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Lorraine Vander Ark
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Sherrie Klepser
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Patricia Frary
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name June Reitdorf
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Lynn Frary
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Duane Vander Ark
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Eric-John Claessens
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Melissa Claessens
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Timothy Reitdorf
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Katelyn Rogers
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Susan Schacht
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Gretchen F Guandolo
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Gary D. Dewitt
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Jeffrey Gilbert
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name MICHAEL ANGELO LLC
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name James Rhoades
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name WILLIAM SMITH, LLC
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name HALL FAMILY DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Rebecca Nicole Reynolds, Marisa Dorough
Name SAZHA LLC
Role Appellee
Status Active
Representations Rebecca Nicole Reynolds, Marisa Dorough
Name Scott W. Fitzpatrick
Role Appellee
Status Active
Representations Robert E. Menje, Esq.
Name HALL FAMILY VENTURES LLC
Role Appellee
Status Active
Representations Rebecca Nicole Reynolds, Marisa Dorough
Name KAREN HALL, INC.
Role Appellee
Status Active
Representations Rebecca Nicole Reynolds, Marisa Dorough, Elaine D. Walter, Yvette Rose Lavelle
Name HARBOR AT LEMON BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Rebecca Nicole Reynolds, Marisa Dorough, Elaine D. Walter, Yvette Rose Lavelle
Name Hon. Geoffrey Henry Gentile
Role Judge/Judicial Officer
Status Active
Name Charlotte Clerk
Role Lower Tribunal Clerk
Status Active
Name James L. Klepser
Role Appellant
Status Active
Representations Daniel Foster Joy, III, Gregg Martin Horowitz
Name Arthur Hall
Role Appellee
Status Active
Representations Rebecca Nicole Reynolds, Marisa Dorough, Elaine D. Walter, Yvette Rose Lavelle

Docket Entries

Docket Date 2024-08-12
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Edward L. Larsen, Esq., mediator number 33723 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 1, 2024.
View View File
Docket Date 2024-08-09
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of James R Larsen
Docket Date 2024-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANTS' MOTION TO MANDATE THAT ATTENDANCE IN THE COURT-ORDERED MEDIATION MAY BE IN PERSON OR VIA VIRTUAL MEDIA
On Behalf Of James R Larsen
Docket Date 2024-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of James R Larsen
Docket Date 2024-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James R Larsen
Docket Date 2024-11-21
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 Arthur Hall
Docket Date 2024-10-22
Type Order
Subtype Order
Description Appellees motion for extension of time to serve their answer brief is denied as moot in light of this Court's order dated October 4, 2024.
View View File
Docket Date 2024-10-21
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of James R Larsen
Docket Date 2024-10-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James R Larsen
Docket Date 2024-10-07
Type Record
Subtype Record on Appeal
Description GENTILE - 1,661 PAGES
On Behalf Of Charlotte Clerk
Docket Date 2024-10-04
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO THE APPELLEES' JOINT MOTION TO PERMIT THEM TO FILE THE ANSWER BRIEF NO SOONER THAN 40 DAYS AFTER THE RECORD HAS BEEN TRANSMITTED
On Behalf Of James R Larsen
Docket Date 2024-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLEES' JOINT MOTION TO PERMIT THEM TO FILE THE ANSWER BRIEF NO SOONER THAN 40 DAYS AFTER THE RECORD HAS BEEN TRANSMITTED
On Behalf Of Arthur Hall
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief *DUPLICATE FILING PER THE 9/30 ORDER*
On Behalf Of James R Larsen
Docket Date 2024-09-30
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-06-26
Type Response
Subtype Response
Description RESPONSE TO 6/24/2024 ORDER REGARDING PAYMENT OF FILING FEES FOR APPEAL
On Behalf Of James R Larsen
Docket Date 2024-06-26
Type Order
Subtype Order
Description This court's fee order dated June 24, 2024, was issued in error, and is hereby vacated.
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arthur Hall
Docket Date 2024-06-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James R Larsen
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with order
On Behalf Of James R Larsen
View View File
Docket Date 2024-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEES' MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of Scott W. Fitzpatrick
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Arthur Hall
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time to serve the answer brief is granted. The answer brief shall be served on or before December 20, 2024.
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description APPELLANTS' REPLY TO THE APPELLEES' MOTION FOR A 30-DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of James R Larsen
Docket Date 2024-10-04
Type Order
Subtype Order Striking Filing
Description Upon consideration that the record on appeal has not yet been served in this case, Appellant's initial brief, filed July 25, 2024, and the duplicate filed September 30, 2024, are stricken as premature without prejudice to refile after the record has been served. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within twenty days of this order. If the clerk of the lower tribunal is unable to serve the record within twenty days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason. Appellant's initial brief must be served within thirty days of service of the record. Appellant is reminded that the burden to ensure that the record is served in accordance with the Florida Rules of Appellate Procedure rests with the Appellant. See Fla. R. App. P. 9.200(e). Failure to ensure the timely service of the record may result in the dismissal of this case for failure to prosecute.
View View File
Docket Date 2024-08-01
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-07-15
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Filing Fee
Description 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, a certificate or order of the lower tribunal 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."
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
Florida Limited Liability 2020-11-30

Date of last update: 15 Jan 2025

Sources: Florida Department of State