Search icon

DYLAN MILLER, PLLC

Company Details

Entity Name: DYLAN MILLER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2020 (4 years ago)
Document Number: L20000392764
FEI/EIN Number 86-1238216
Address: 15299 WILHELM RD., BROOKSVILLE, FL, 34613, US
Mail Address: 15299 WILHELM RD., BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER DYLAN T Agent 15299 WILHELM RD., BROOKSVILLE, FL, 34613

Authorized Person

Name Role Address
MILLER DYLAN T Authorized Person 15299 WILHELM RD., BROOKSVILLE, FL, 34613

Court Cases

Title Case Number Docket Date Status
INDEPENDENT IMAGING, LLC a/a/o DYLAN MILLER VS USAA CASUALTY INSURANCE COMPANY 4D2021-1113 2021-03-23 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE19-014930

Parties

Name Independent Imaging, LLC
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber, Christina Kalin
Name DYLAN MILLER, PLLC
Role Appellant
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations John Williford Heilman, Nicholas A. Ferreiro, Kimberly Kanoff Berman, David Cruz
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CASE NUMBERS 4D21-1113 and 4D21-1509 ARE CONSOLIDATED FOR PURPOSES OF PANEL AND OPINION. SEE 06/16/2021 ORDER.
Docket Date 2021-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ motions for appellate fees in these consolidated cases are granted conditioned on the trial court determining that the moving party is the prevailing party in the proceedings below.
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D21-1113 and 4D21-1509 are consolidated for purposes of panel and opinion.
Docket Date 2021-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 11, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 16, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's May 26, 2021 “motion to deem appellee’s response to the order to show cause timely filed” is granted, and appellee’s response to the order to show cause is deemed filed as of the date of this order.
Docket Date 2021-05-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DEEM APPELLEE'S RESPONSE TO THE ORDER TO SHOW CAUSE TIMELY FILED
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Independent Imaging, LLC
Docket Date 2021-05-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Independent Imaging, LLC
Docket Date 2021-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Independent Imaging, LLC
Docket Date 2021-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Independent Imaging, LLC
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 35 PAGES (PAGES 1-28)
On Behalf Of Clerk - Broward
Docket Date 2021-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE
On Behalf Of Independent Imaging, LLC
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s April 14, 2021 response, this court’s April 13, 2021 order to show cause is discharged. Further,ORDERED that the motion for extension of time, contained in the response, is granted, and appellant shall serve the initial brief and appendix on or before May 14, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Independent Imaging, LLC
Docket Date 2021-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Independent Imaging, LLC
Docket Date 2021-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Independent Imaging, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
Florida Limited Liability 2020-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State