Search icon

ROSEMARY PHILLIPS LLC

Company Details

Entity Name: ROSEMARY PHILLIPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Mar 2021 (4 years ago)
Document Number: L21000114865
FEI/EIN Number 86-1818271
Address: 1863 GREAT FALLS WAY, ORLANDO, FL 32824
Mail Address: 1863 GREAT FALLS WAY, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS, ROSEMARY Agent 1863 GREAT FALLS WAY, ORLANDO, FL 32824

President

Name Role Address
Phillips, Rosemary President 1863 GREAT FALLS WAY, ORLANDO, FL 32824

Court Cases

Title Case Number Docket Date Status
AMY PIERSON VS MORGAN STANLEY & CO, LLC, et al. 4D2015-4136 2015-11-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA000435

Parties

Name AMY PIERSON
Role Appellant
Status Active
Representations William Raymond Ponsoldt, Robin Bresky
Name EDMOND DESIDERIO
Role Appellee
Status Active
Name MORGAN STANLEY & CO. LLC
Role Appellee
Status Active
Representations Julissa Rodriguez, DEBRA Anne JENKS, Stephanie Lauren Varela, Lauren R. Whetstone, LORIE M. GLEIM
Name ROSEMARY PHILLIPS LLC
Role Appellee
Status Active
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 10, 2016 stipulation for voluntary dismissal, this case is dismissed.
Docket Date 2016-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMY PIERSON
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion for extension of time included in the September 6, 2016 status report is granted. Abatement is extended thirty (30) days from the date of this order to allow for documentation of settlement. Unless a notice of voluntary dismissal is filed, the appellant is directed to file a status report on or before the conclusion of the abatement period.
Docket Date 2016-09-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ MOTION TO EXTEND ABATEMENT, OR ALTERNATIVELY FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of AMY PIERSON
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion for extension of time included in the August 12, 2016 status report is granted and abatement is extended twenty (20) days from the date of this order to allow for documentation of settlement. Unless a notice of voluntary dismissal is filed, the appellant is directed to file a status report on or before the conclusion of the abatement period.
Docket Date 2016-08-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOTION TO EXTEND ABATEMENT
On Behalf Of AMY PIERSON
Docket Date 2016-06-14
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the appellant's June 9, 2016 unopposed motion for abatement is granted, and this appeal is abated for sixty (60) days from the date of this order to allow documentation of settlement. Unless a notice of voluntary dismissal if filed, the appellant is directed to file a status report on or before the conclusion of the abatement period.
Docket Date 2016-06-09
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of AMY PIERSON
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 4, 2016 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMY PIERSON
Docket Date 2016-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of appellant's April 13, 2016 status report, the abatement is lifted. Appellant may file a reply brief within twenty (20) days from the date of this order.
Docket Date 2016-04-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: MEDIATION
On Behalf Of AMY PIERSON
Docket Date 2016-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: MEDIATION
On Behalf Of AMY PIERSON
Docket Date 2016-02-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of MORGAN STANLEY & CO, LLC
Docket Date 2016-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MORGAN STANLEY & CO, LLC
Docket Date 2016-02-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's February 10, 2016 order is amended as follows: ORDERED that appellees' February 3 and 5, 2016 motion and supplemental motion to abate/for extension of time are granted in part. Appellees shall file the answer brief byFebruary 22, 2016. For all other purposes, this appeal is abated while the parties mediate.FurtherORDERED that appellant shall file a status report within thirty (30) days from the date of this order as to the status of mediation, and every thirty (30) days thereafter until mediation is complete. Upon the completion of mediation, appellant shall either file a notice of voluntary dismissal or a status report indicating how this appeal shall proceed.
Docket Date 2016-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees' February 3 and 5, 2016 motion and supplemental motion to abate/for extension of time are granted in part. Appellees shall file the initial brief by February 22, 2016. For all other purposes, this appeal is abated while the parties mediate. Further ORDERED that appellant shall file a status report within thirty (30) days from the date of this order as to the status of mediation, and every thirty (30) days thereafter until mediation is complete. Upon the completion of mediation, appellant shall either file a notice of voluntary dismissal or a status report indicating how this appeal shall proceed.
Docket Date 2016-02-05
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ (SUPPLEMENT) *AND/OR* FOR EXT. OF TIME TO SERVE ANSWER BRIEF OF APPELLEE'S MORGAN STANELY, SMITH BARNEY, LLC AND ROSEMARY PHILLIPS
On Behalf Of MORGAN STANLEY & CO, LLC
Docket Date 2016-02-04
Type Response
Subtype Response
Description Response ~ IN PARTIAL OPPOSITION TO MOTION FOR ABATEMENT OF APPEAL AND/OR FOR EXT. OF TIME TO SERVE ANSWER BRIEF
On Behalf Of AMY PIERSON
Docket Date 2016-02-03
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AND/OR MOTION FOR EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of MORGAN STANLEY & CO, LLC
Docket Date 2016-01-11
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 January 5, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before February 11, 2016. 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 2016-01-05
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 MORGAN STANLEY & CO, LLC
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of MORGAN STANLEY & CO, LLC
Docket Date 2015-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMY PIERSON
Docket Date 2015-12-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AMY PIERSON
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 18, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is 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 2015-11-18
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 AMY PIERSON
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMY PIERSON
Docket Date 2015-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMY PIERSON
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-25
Florida Limited Liability 2021-03-10

Date of last update: 14 Feb 2025

Sources: Florida Department of State