Search icon

R & B , LLC - Florida Company Profile

Company Details

Entity Name: R & B , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & B , 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: 21 Jun 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000286101
Address: 14 N 4TH ST, USE SIDE ENTRANCE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 14 N 4TH ST, USE SIDE ENTRANCE, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMAR BEVERLY Managing Member 14 N 4TH STREET USE SIDE ENTRANCE, FERNANDINA BEACH, FL, 32034
LAMAR RICHARD Managing Member 14 N 4TH STREET USE SIDE ENTRANCE, FERNANDINA BEACH, FL, 32034
HUIE JAY Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Events

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

Court Cases

Title Case Number Docket Date Status
T. B., Sr., Appellant(s), v. R. B., Appellee(s). 5D2024-3367 2024-12-09 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2024-MH-222

Parties

Name T & B LLC
Role Appellant
Status Active
Name R & B , LLC
Role Appellee
Status Active
Name Crim App Tampa Attorney General
Role Appellee
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-12-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/06/2024 ; DATED: 10/31/2024
TERRY PURDY, INDIVIDUALLY AND ON BEHALF OF I. P., HIS CHILD, ET AL. VS DIOCESE OF VENICE IN FLORIDA, INC. 2D2021-3435 2021-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021-CA-004379NC

Parties

Name IAN HOWARD
Role Appellant
Status Active
Name LISA K. HEALY
Role Appellant
Status Active
Name J & M, LLC
Role Appellant
Status Active
Name JOSE ALVA
Role Appellant
Status Active
Name GLENN DURYEA
Role Appellant
Status Active
Name J & G CORPORATION LLC
Role Appellant
Status Active
Name MARY LYNN REETER
Role Appellant
Status Active
Name J F INCORPORATED
Role Appellant
Status Active
Name C & H, L.L.C.
Role Appellant
Status Active
Name C.E.A LLC
Role Appellant
Status Active
Name JULIE GIEGER
Role Appellant
Status Active
Name V & A LLC
Role Appellant
Status Active
Name K H LLC
Role Appellant
Status Active
Name J & H COMPANY LLC
Role Appellant
Status Active
Name A & D LLC
Role Appellant
Status Active
Name M.C.C., LLC
Role Appellant
Status Active
Name L F B, INC.
Role Appellant
Status Active
Name L.V. LLC
Role Appellant
Status Active
Name J & R LLC
Role Appellant
Status Active
Name D & H, L.L.C.
Role Appellant
Status Active
Name JILL VANDERPOL
Role Appellant
Status Active
Name P.C. - M.D., INC.
Role Appellant
Status Active
Name I.P. LLC
Role Appellant
Status Active
Name L.A. & COMPANY, LLC
Role Appellant
Status Active
Name DANIEL DELZER LLC
Role Appellant
Status Active
Name JOHN HECK INC.
Role Appellant
Status Active
Name JEREMY HUTCHINSON
Role Appellant
Status Active
Name J V H CORPORATION
Role Appellant
Status Active
Name JENNIFER DURYEA
Role Appellant
Status Active
Name KATHLEEN HUTCHINSON
Role Appellant
Status Active
Name E.S.T., INC.
Role Appellant
Status Active
Name O.C., LLC
Role Appellant
Status Active
Name A & A CORPORATION, INC
Role Appellant
Status Active
Name VINCENT BERADI
Role Appellant
Status Active
Name BRYAN & THOMAS INCORPORATED
Role Appellant
Status Active
Name VERONICA ALVA
Role Appellant
Status Active
Name W.B.A., LLC
Role Appellant
Status Active
Name ANDRIA FRY
Role Appellant
Status Active
Name J.E.D.D.S LLC
Role Appellant
Status Active
Name VICTORIA MUNDACA
Role Appellant
Status Active
Name G & A CORPORATION
Role Appellant
Status Active
Name L.E., LLC
Role Appellant
Status Active
Name J.T. COMPANY, LLC.
Role Appellant
Status Active
Name F & R LLC
Role Appellant
Status Active
Name MELVIN BENSON
Role Appellant
Status Active
Name MELISSA HOWARD
Role Appellant
Status Active
Name C.G.A. CORPORATION
Role Appellant
Status Active
Name KEVIN MUNDACA
Role Appellant
Status Active
Name DANIEL CARDONA
Role Appellant
Status Active
Name W. W. A.
Role Appellant
Status Active
Name EDMOND PRENDI
Role Appellant
Status Active
Name STEVEN REETER
Role Appellant
Status Active
Name E. V. B.
Role Appellant
Status Active
Name KIMBERLY DUPLISSEY
Role Appellant
Status Active
Name KELLY THOMAS, LLC
Role Appellant
Status Active
Name CAROL DONAHUE MOORE
Role Appellant
Status Active
Name KRISTIN CARDONA
Role Appellant
Status Active
Name REGINA HECK
Role Appellant
Status Active
Name TARA BERADI
Role Appellant
Status Active
Name THOMAS TROMBLY
Role Appellant
Status Active
Name CARLA TROMBLY
Role Appellant
Status Active
Name LAND M, LLC
Role Appellant
Status Active
Name MIKE GIEGER
Role Appellant
Status Active
Name ANN DELZER
Role Appellant
Status Active
Name ADAM M. AKROYD
Role Appellant
Status Active
Name E & V INC.
Role Appellant
Status Active
Name "M & G "COMPANY LLC
Role Appellant
Status Active
Name J. S. DELISLE
Role Appellant
Status Active
Name C & B, L.L.C.
Role Appellant
Status Active
Name R.F. LLC
Role Appellant
Status Active
Name TERESA KIMRELL
Role Appellant
Status Active
Name GLORY TRAUB
Role Appellant
Status Active
Name S & G LLC
Role Appellant
Status Active
Name CIERRA EVANCHO
Role Appellant
Status Active
Name KRISTEN GENTILE
Role Appellant
Status Active
Name H & P, LLC
Role Appellant
Status Active
Name K & B LLC
Role Appellant
Status Active
Name P AND P, LLC
Role Appellant
Status Active
Name M.O.T INC
Role Appellant
Status Active
Name PAULA ANTISTA
Role Appellant
Status Active
Name PATRICK K. MOORE
Role Appellant
Status Active
Name PAUL BENVIE
Role Appellant
Status Active
Name S & J LLC
Role Appellant
Status Active
Name JOHN K. HEALY
Role Appellant
Status Active
Name ROCHELLE JOSLIN
Role Appellant
Status Active
Name JARED ANTISTA
Role Appellant
Status Active
Name ALSINA E. DEDA
Role Appellant
Status Active
Name R & B , LLC
Role Appellant
Status Active
Name WILLIAM HOWARD
Role Appellant
Status Active
Name AMY BENVIE
Role Appellant
Status Active
Name MARY HOWARD
Role Appellant
Status Active
Name MARIE GRASMEIER
Role Appellant
Status Active
Name TERRY PURDY
Role Appellant
Status Active
Representations ROBERT M. FOJO, ESQ.
Name M.R.T. CORPORATION
Role Appellant
Status Active
Name THEA G & COMPANY, LLC
Role Appellant
Status Active
Name BRAD MAYBERRY
Role Appellant
Status Active
Name E & E, INC.
Role Appellant
Status Active
Name W. JOHN GRASMEIER
Role Appellant
Status Active
Name DIOCESE OF VENICE IN FLORIDA, INC.
Role Appellee
Status Active
Representations JOHN M. MARRA, ESQ., ROBERT C. SHEARMAN, ESQ.
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to stay is denied without prejudice to file in the trial court andthen seek review in this court. Fla. R. App. P. 9.130(f).
Docket Date 2022-01-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BELOW
On Behalf Of TERRY PURDY
Docket Date 2022-01-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ “motion to extend deadline to file corrected, bookmarked appendix” is granted to the extent that the corrected appendix is accepted as timely filed.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 5, 2022.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of TERRY PURDY
Docket Date 2021-12-08
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by John M. Marra on December 6, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not fully bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall submit a corrected appendix within ten days from the date of this order.
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRY PURDY
Docket Date 2021-11-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT FULLY BOOKMARKED
On Behalf Of TERRY PURDY
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' ASSENTED-TO MOTION TO EXTEND DEADLINE TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of TERRY PURDY
Docket Date 2021-11-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TERRY PURDY
R. B. VS B. T. 2D2021-0747 2021-03-09 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-DR-009972

Parties

Name R & B , LLC
Role Appellant
Status Active
Representations ALLISON M. PERRY, ESQ.
Name B & T, LLC
Role Appellee
Status Active
Representations KATHERINE JOHNSON - NASSAR, ESQ., ANGELA L. LEINER, ESQ., RICHARD J. MOCKLER, ESQ.
Name HON. WESLEY TIBBALS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The Father's motion for appellate attorney's fees is remanded to the trial court. If the Father establishes his entitlement pursuant to section 742.045, Florida Statutes (2022), the trial court is authorized to award him all or a portion of the reasonable appellate attorney's fees. The Mother's motion for appellate attorney's fees is denied as untimely. See Fla. R. App. P. 9.400(b). The Father's motion to strike the Mother's motion for appellate attorney's fees is denied as moot.
Docket Date 2023-01-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2022-10-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of B. T.
Docket Date 2022-10-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AS UNTIMELY
On Behalf Of R. B.
Docket Date 2021-07-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within fifty days from the date of this order.
Docket Date 2021-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL WITH THE FATHER'S EXHIBITS AND MOTION FOR EXTENSION OF TIME FOR APPELLANT TO FILE INITIAL BRIEF
On Behalf Of R. B.
Docket Date 2022-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 26, 2022, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Associate Senior Judge W. Matthew Stevenson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-05-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of R. B.
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2022-05-09
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 R. B.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 14 days from the date of this order.
Docket Date 2022-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of R. B.
Docket Date 2022-03-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of B. T.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of B. T.
Docket Date 2022-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of B. T.
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 21, 2022.
Docket Date 2022-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR ENLARGEMENT OF TIME
On Behalf Of B. T.
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 14, 2022.
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR ENLARGEMENT OF TIME
On Behalf Of B. T.
Docket Date 2022-01-24
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 B. T.
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B. T.
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 45 days from the date of this order.
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 45 days from the date of this order.
Docket Date 2021-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR ENLARGEMENT OF TIME
On Behalf Of B. T.
Docket Date 2021-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AN AWARD OF ATTORNEY'S FEES
On Behalf Of R. B.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of B. T.
Docket Date 2021-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ *VACATED*Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2021-11-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R. B.
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within fifteen days from the date of this order.
Docket Date 2021-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of R. B.
Docket Date 2021-09-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-07-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL., 435 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-06-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION OF APPELLEE
On Behalf Of B. T.
Docket Date 2021-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TIBBALS - REDACTED - 3668 PAGES
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief-28c ~ Appellant’s motion for extension of time for clerk to prepare the record and for appellant to file initial brief is granted. The lower tribunal clerk shall transmit the record within thirty days of the date of this order. Appellant shall serve the initial brief within fifty days of the date of this order.
Docket Date 2021-05-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR CLERK TO PREPARE THE RECORD AND FOR APPELLANT TO FILEINITIAL BRIEF
On Behalf Of R. B.
Docket Date 2021-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of R. B.
Docket Date 2021-03-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of R. B.
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DANI SHIMON, VS R.B., 3D2020-1599 2020-10-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-18188

Parties

Name DANI SHIMON
Role Appellant
Status Active
Representations Robert A. Stok, Yosef Kudan, Joshua R. Kon
Name R & B , LLC
Role Appellee
Status Active
Representations ELANA B. GOODMAN, Michael T. Davis, ADAM D. HOROWITZ, Benedict P. Kuehne
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted in part; order quashed in part.
Docket Date 2020-12-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S SUPPLEMENTAL RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of R.B.
Docket Date 2020-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to file a response within fifteen (15) days from the date of this Order, of no more than five (5) pages, addressing the applicability to this dispute of the decision of Wahnon v. Coral & Stones Unlimited Corp., No 3D19-2387, 2020 WL 7049998, at *3 (Fla. 3d DCA Dec. 2, 2020), which was not available to the trial court at the time of its ruling. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-12-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DANI SHIMON
Docket Date 2020-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of R.B.
Docket Date 2020-11-20
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of DANI SHIMON
Docket Date 2020-11-20
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of DANI SHIMON
Docket Date 2020-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPT AND TRIAL COURT'S ORDER ONPETITIONER'S MOTION TO STAY
On Behalf Of DANI SHIMON
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Agreed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including November 20, 2020.
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of DANI SHIMON
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.B.
Docket Date 2020-11-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRITOF CERTIORARI BY R.B.
On Behalf Of R.B.
Docket Date 2020-11-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R.B.
Docket Date 2020-11-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of Petitioner's Motion for Stay Pending Petition for Certiorari, the trial court's October 23, 2020, discovery order is temporarily stayed pending further order of this Court. Respondent is ordered to file a response within ten (10) days from the date of this Order to Petitioner's Motion for Stay Pending Petition for Certiorari. Respondent is ordered to file a response within twenty (20) days from the date of this Order to Petitioner's Petition for Writ of Certiorari. Petitioner may file a reply within five (5) days thereafter. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2020-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING PETITION FOR CERTIORARI
On Behalf Of DANI SHIMON
Docket Date 2020-10-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DANI SHIMON
Docket Date 2020-10-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DANI SHIMON
K. E. S. VS R. B. 2D2020-0783 2020-03-03 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-15833

Parties

Name K.E.S., INC.
Role Appellant
Status Active
Name R & B , LLC
Role Appellee
Status Active
Representations KARMIKA V. RUBIN, ESQ.
Name HON. LAWRENCE MARK LEFLER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-20
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s March 4, 2020, fee order.
Docket Date 2020-05-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Villanti
Docket Date 2020-05-13
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time to file initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of March 4, 2020.
Docket Date 2020-05-12
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 K. E. S.
Docket Date 2020-03-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL JUDGMENT OF PATERNITY
On Behalf Of K. E. S.
Docket Date 2020-03-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CUSTODY OR VISITATION ISSUE
On Behalf Of K. E. S.
Docket Date 2020-03-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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.
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY W/ORDER APPEALED
On Behalf Of K. E. S.
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
R. B. VS B. T. 2D2017-2587 2017-06-22 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-DR-9972

Parties

Name R & B , LLC
Role Appellant
Status Active
Representations ALLISON M. PERRY, ESQ., CHRISTINA ANTON GARCIA, ESQ.
Name B & T, LLC
Role Appellee
Status Active
Representations CARY GARCIA , ESQ., MARK F. BASEMAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2018-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant R.B. has filed a motion for appellate attorney's fees pursuant to section 742.045, Florida Statutes (2017), which provides for an award of attorney's fees based on the movant's need and the other party's ability to pay in paternity actions. This motion is remanded to the trial court. If R.B. can establish his entitlement to fees based on his need and B.T.'s ability to pay, the trial court is authorized to award him those fees reasonably incurred in this appeal. Appellee B.T. has also filed a motion for appellate attorney's fees, but her motion was filed pursuant to section 61.16(1), Florida Statutes (2017). However, in this paternity action, there is no entitlement to attorney's fees under section 61.16. See Guerin v. DiRoma, 819 So. 2d 968, 971 (Fla. 4th DCA 2002) (noting that in a paternity case, the right to fees resides in section 742.045 rather than section 61.16). Because a motion seeking appellate fees must identify the specific statutory or contractual basis for an award of such fees, a motion that fails to identify the basis for an award of attorney's fees is legally deficient. See, e.g., United Servs. Auto. Ass'n v. Phillips, 775 So. 2d 921, 922 (Fla. 2000); White v. White, 3 So. 3d 400, 403 (Fla. 2d DCA 2009). Therefore, B.T.'s motion for appellate attorney's fees is denied.
Docket Date 2018-11-09
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF ORDER DENYING ATTORNEY'S FEES
On Behalf Of B. T.
Docket Date 2018-11-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2018-04-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 62 PAGES
Docket Date 2018-04-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellee shall file a status report on record supplementation within 7 days of the date of this order.
Docket Date 2018-04-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of B. T.
Docket Date 2018-04-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of B. T.
Docket Date 2018-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-02-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/FATHER'S RESPONSE IN OPPOSITION TO APPELLEE/MOTHER'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of R. B.
Docket Date 2018-02-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/MOTHER'S RESPONSE TO APPELLEE/FATHER'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of B. T.
Docket Date 2018-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R. B.
Docket Date 2018-01-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee’s motion to supplement.
Docket Date 2018-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of B. T.
Docket Date 2018-01-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R. B.
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant’s motion for reinstatement is granted, and this appeal is reinstated. Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served within ten days of the date of this order.
Docket Date 2018-01-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOTICE OF FILING DOCUMENTS IN SUPPORT OF MOTION TO RE-INSTATE THE APPEAL AND MOTION FOR EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of R. B.
Docket Date 2017-12-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of R. B.
Docket Date 2017-12-20
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 R. B.
Docket Date 2017-12-14
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee’s motion to dismiss is granted, and this appeal is dismissed for failure to prosecute.
Docket Date 2017-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SLEET, AND LUCAS
Docket Date 2017-12-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of B. T.
Docket Date 2017-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 309 PAGES
Docket Date 2017-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2017-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of R. B.
Docket Date 2017-10-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF UNAVAILABILITY OF COUNSEL January 1 - 8, 2018; 2. February 8, 2018; 3. February 19 - March 9, 2018; and 4. March 21 - 27, 2018 - AND NOTICE OF NEW FIRM NAME AND CHANGE OF PHYSICAL ADDRESS
On Behalf Of R. B.
Docket Date 2017-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of B. T.
Docket Date 2017-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for a temporary relinquishment of jurisdiction is denied. Theinitial brief shall be served within ten days of the date of this order. Any request for anadditional extension of time to serve the initial brief is unlikely to receive favorableconsideration.
Docket Date 2017-10-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OBJECTION TO APPELLANT'S MOTION FOR TEMPORARY RELINQUISHMENT
On Behalf Of B. T.
Docket Date 2017-10-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of R. B.
Docket Date 2017-09-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion to dismiss the appeal based on appellant's failure to timelyserve the initial brief is denied. Appellant shall serve the initial brief within twenty days,failing which this appeal may be subject to dismissal for failure to prosecute.
Docket Date 2017-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of B. T.
Docket Date 2017-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's emergency motion to review the trial court's order denying stay isgranted only to the extent that this court has reviewed the order. We approve the trialcourt's order denying stay.
Docket Date 2017-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ SCIONTI - REDACTED - 1599 PAGES
Docket Date 2017-07-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO EMERGENCY MOTION TO STAY
On Behalf Of B. T.
Docket Date 2017-07-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO EMERGENCY MOTION TO STAY
On Behalf Of B. T.
Docket Date 2017-07-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of Attorney Mark F. Baseman's July 21, 2017, filing of his notice of appearance on behalf of the appellee, Attorney Baseman is advised that on July 19, 2017, this court entered an order on an emergency motion that is currently pending, which requires the appellee to meet a July 31, 2017, deadline by filing a response to an emergency motion to review the trial court's order denying motion for stay. The order may be viewed by Attorney Baseman at https://edca.2dca.org.
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B. T.
Docket Date 2017-07-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's "Emergency Motion to Stay Pending Appeal" is treated as an emergency motion to review the trial court's order denying motion for stay, see Fla. R. App. P. 9.310(f). The appellee shall file a response to the motion on or before Monday, July 31, 2017.
Docket Date 2017-07-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION OF APPELLEE
Docket Date 2017-07-18
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of R. B.
Docket Date 2017-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of R. B.
Docket Date 2017-07-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO EMERGENCY MOTION TO STAY PENDING APPEAL
On Behalf Of R. B.
Docket Date 2017-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R. B.
Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
T. B. VS R. B. 2D2017-2337 2017-06-06 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-DR-3339

Parties

Name T & B LLC
Role Appellant
Status Active
Name R & B , LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description FF:Unknown
Docket Date 2017-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court has received a copy of the circuit court's order on inmate indigence eligibility and judicial review of complaint. The order does not make a finding on the issue of indigency. However, this case was dismissed on July 13, 2017, based on Appellant's failure to respond to this court's June 6, 2017, order to show cause with a copy of the order appealed.
Docket Date 2017-07-24
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Morris, and Rothstein-Youakim
Docket Date 2017-07-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's June 6, 2017 order to show cause.
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. B.
Docket Date 2017-06-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T. B.
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-06
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed

Documents

Name Date
Florida Limited Liability 2021-06-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State