Search icon

DANIEL A LEWIS LLC - Florida Company Profile

Company Details

Entity Name: DANIEL A LEWIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL A LEWIS 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: 12 Jan 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000028606
Address: 2010 W GREGORY ST, PENSACOLA, FL, 32502, US
Mail Address: 5561 WOODBINE RD, PACE, FL, 32571, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS DANIEL A Manager 2010 W GREGORY ST, PENSACOLA, FL, 32502
LEWIS DANIEL A Agent 2010 W GREGORY ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
Sedgwick Claims Management Services, The GEO Group, Inc., Appellant(s) v. Ryan Thompson, Appellee(s). 1D2023-0193 2023-01-25 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-006483DAL

Parties

Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Name THE GEO GROUP, INC.
Role Appellant
Status Active
Representations Yunia DeMicco-Nadler, Hinda Klein, Jesse Craig Dyer
Name RYAN THOMPSON, LLC
Role Appellee
Status Active
Representations Kevin R. Gallagher, Kenneth Brian Schwartz
Name DANIEL A LEWIS LLC
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Notice
Subtype Notice of Oral Argument
Description *AMENDED* Notice of Oral Argument
View View File
Docket Date 2024-02-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-18
Type Response
Subtype Response
Description Response to appellate motion for attorney fees
On Behalf Of The GEO Group, Inc.
Docket Date 2023-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ryan Thompson
Docket Date 2023-12-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The GEO Group, Inc.
View View File
Docket Date 2023-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ryan Thompson
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of The GEO Group, Inc.
Docket Date 2023-09-28
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 Ryan Thompson
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-08-19
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 Ryan Thompson
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Ryan Thompson
Docket Date 2023-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The GEO Group, Inc.
View View File
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of The GEO Group, Inc.
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of The GEO Group, Inc.
Docket Date 2023-06-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ryan Thompson
Docket Date 2023-05-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2023-04-19
Type Record
Subtype Exhibits
Description Exhibits (1 brown env. 1 USB Drive)
Docket Date 2023-04-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 987 pages
Docket Date 2023-03-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description order granting extension of time to prepare the record on appeal
On Behalf Of Daniel A. Lewis
Docket Date 2023-03-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of The GEO Group, Inc.
Docket Date 2023-02-28
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 2023-02-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order vacating notice of failure to deposit costs
Docket Date 2023-02-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of David W. Langham
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan Thompson
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Daniel A. Lewis
Docket Date 2023-01-25
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 January 25, 2023, and in the lower tribunal on January 24, 2023.
Docket Date 2023-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Lauris Macs, Appellant(s) v. Star Intercom Corp. d/b/a Atlantic Pro Appellee(s). 1D2022-1528 2022-05-18 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-028580DAL

Parties

Name Lauris Macs
Role Appellant
Status Active
Representations Vladimir Tsirkin, Michael Gulisano
Name ATLANTIC PRO INC.
Role Appellee
Status Active
Name STAR INTERCOM CORP
Role Appellee
Status Active
Representations Donna M. Krusbe, Shawn B. McKamey
Name DANIEL A LEWIS LLC
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 2024-02-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-28
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 373 So. 3d 852
View View File
Docket Date 2022-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lauris Macs
Docket Date 2022-10-31
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellee in this case, the Court sua sponte discharges its order of October 13, 2022, requiring appellee to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-10-13
Type Order
Subtype Order to Serve Brief
Description Notice Non-Compliant Brief ~ DISCHARGED 10/31
Docket Date 2022-10-13
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Star Intercom Corp.
Docket Date 2022-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Star Intercom Corp.
Docket Date 2022-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 35 pages - Supplement 1
Docket Date 2022-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants, in part, Appellee’s August 29, 2022, motion to supplement the record. The Court directs the lower tribunal, within twenty days of the date of this order, to compile and certify a supplemental record (designated as such) to include the transcript of the “Motion Hearing scheduled for Nov 29, 2021.” 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). Regarding Appellee’s August 31, 2022, motion for extension of time to serve the answer brief, Appellee shall serve the answer brief no later than twenty days from the date the lower tribunal certifies the supplemental record. Failure to comply with this order may result in the appeal being decided without the benefit of an answer brief. The Court strikes as unauthorized Appellee’s August 31, 2022, reply to Appellant’s response to the motion to supplement the record. See Fla. R. App. P. 9.300(a).
Docket Date 2022-08-31
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 Star Intercom Corp.
Docket Date 2022-08-31
Type Response
Subtype Reply
Description REPLY ~ to response to motion to supplement the record
On Behalf Of Star Intercom Corp.
Docket Date 2022-08-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO SUPPLEMENT
On Behalf Of Lauris Macs
Docket Date 2022-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Star Intercom Corp.
Docket Date 2022-08-16
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on August 11, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Star Intercom Corp.
Docket Date 2022-08-05
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of August 4, 2022, requiring the filing of an amended appendix.
Docket Date 2022-08-04
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-08-04
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Lauris Macs
Docket Date 2022-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lauris Macs
Docket Date 2022-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lauris Macs
Docket Date 2022-08-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lauris Macs
Docket Date 2022-08-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 CD/DVD)
Docket Date 2022-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 208 pages
Docket Date 2022-07-19
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss ~     The Court denies Appellee’s July 8, 2022, motion to dismiss.
Docket Date 2022-07-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Star Intercom Corp.
Docket Date 2022-07-08
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S RESPONSE TO MOTION TO DISMISS
On Behalf Of Lauris Macs
Docket Date 2022-07-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of Lauris Macs
Docket Date 2022-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Daniel A. Lewis
Docket Date 2022-06-13
Type Notice
Subtype Notice
Description Notice ~ of failure to deposit cost of preparation of record
Docket Date 2022-05-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lauris Macs
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lauris Macs
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-19
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 May 18, 2022, and in the lower tribunal on May 17, 2022.
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Daniel A. Lewis
Docket Date 2022-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DANIEL LEWIS and ROSANNA LEWIS VS US BANK NATIONAL ASSOC., ETC. 4D2019-0942 2019-04-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2017CA001120

Parties

Name ROSANNA LEWIS
Role Appellant
Status Active
Name DANIEL A LEWIS LLC
Role Appellant
Status Active
Representations W. Trent Steele
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name US BANK NATIONAL ASSOC., ETC.
Role Appellee
Status Active
Representations Kass Shuler, P.A., Steven J. Brotman, LOCKE LORD, LLP, ALBERTELLI LAW FIRM, Douglas R. Sargent
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-05
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellants’ July 1, 2020 motion for clarification is granted. The appellants' motion for attorney's fees under the note is denied without prejudice to their pursuing their motion for attorney's fees under section 57.105, in the trial court. Appellants’ motions for written opinion and certification are denied.
Docket Date 2020-07-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's June 29, 2020 motion for rehearing is denied.
Docket Date 2020-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-07
Type Response
Subtype Response
Description Response
On Behalf Of DANIEL A. LEWIS
Docket Date 2020-07-01
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ MOTION FOR ISSUANCE OF WRITTEN OPINION, AND MOTION FOR CERTIFICATION
On Behalf Of DANIEL A. LEWIS
Docket Date 2020-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2020-06-18
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-06-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ September 9, 2019 motion for attorney's fees is denied.
Docket Date 2020-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL A. LEWIS
Docket Date 2020-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/05/2020
Docket Date 2020-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of DANIEL A. LEWIS
Docket Date 2020-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s December 31, 2019 unopposed motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief on or before February 3, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-12-31
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 US BANK NATIONAL ASSOC., ETC.
Docket Date 2019-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2019-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/02/2020
Docket Date 2019-10-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/03/2019
Docket Date 2019-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2019-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DANIEL A. LEWIS
Docket Date 2019-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL A. LEWIS
Docket Date 2019-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/09/19
Docket Date 2019-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DANIEL A. LEWIS
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DANIEL A. LEWIS
Docket Date 2019-07-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/09/2019
Docket Date 2019-06-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/11/19
Docket Date 2019-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DANIEL A. LEWIS
Docket Date 2019-05-29
Type Record
Subtype Transcript
Description Transcript Received ~ (224 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2019-05-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' May 23, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2019-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DANIEL A. LEWIS
Docket Date 2019-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (639 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL A. LEWIS
Docket Date 2019-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2021-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State