Search icon

E & M, LLC

Company Details

Entity Name: E & M, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L21000519873
FEI/EIN Number NOT APPLICABLE
Address: 275 MAGNOLIA AVE., SUITE 8, MERRITT ISLAND, FL, 32952, US
Mail Address: 275 MAGNOLIA AVE., SUITE 8, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
VON BOBINSKI ALEXANDRA Agent 275 MAGNOLIA AVE., MERRITT ISLAND, FL, 32952

Manager

Name Role Address
VON BOBINSKI ALEXANDRA Manager 275 MAGNOLIA AVE., SUITE 8, MERRITT ISLAND, FL, 32952
HOLLINGER CAROLYN Manager 275 MAGNOLIA AVE., MERRITT ISLAND, FL, 32952

Court Cases

Title Case Number Docket Date Status
E. M. VS E. G. 2D2021-1450 2021-05-19 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-DR-242

Parties

Name E & M, LLC
Role Appellant
Status Active
Representations MARGARET H. WHITE - SMALL, ESQ.
Name E & G, LLC
Role Appellee
Status Active
Representations PABLO B. MORLA, ESQ.
Name HON. KEVIN BRUNING
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2022-07-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of E. M.
Docket Date 2022-07-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-07-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The mother's motion for appellate attorney's fees is remanded to the trial court. If the mother establishes her entitlement pursuant to section 61.16, Florida Statutes, the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2022-02-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT/MOTHER'S STATUS REPORT
On Behalf Of E. M.
Docket Date 2022-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/MOTHER'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of E. M.
Docket Date 2022-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ "Appellant/Mother's Motion Asking that Appeal be Considered Without Appellee'sAnswer Brief" is denied. Appellee shall serve the answer brief within twenty days of thedate of this order failing which this appeal will proceed without an answer brief.
Docket Date 2022-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT/MOTHER'S MOTION ASKING THAT APPEAL BE CONSIDERED WITHOUT APPELLEE'S ANSWER BRIEF
On Behalf Of E. M.
Docket Date 2021-12-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant/Mother's Unopposed Amended Motion to Supplement the Record onAppeal and for an Extension of Time to Serve the Initial Brief is granted to the extentthat the record shall be supplemented with the item mentioned in the motion. Withinthree days from the date of this order, the Appellant shall make arrangements with theclerk of the circuit court to supplement the appellate record with the item listed in themotion, and the clerk shall transmit this supplemental record to this court within ten daysof the date of this order. Appellant/Mother's motion is denied as moot to the extent that itseeks an extension of time to serve the initial brief.
Docket Date 2021-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 18 PAGES
Docket Date 2021-11-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. M.
Docket Date 2021-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AMENDED MOTION TO SUPPLEMENT RECORD ONAPPEAL AND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of E. M.
Docket Date 2021-08-31
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 45 days from the date of this order.
Docket Date 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED SECOND MOTION FOR AN EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of E. M.
Docket Date 2021-07-30
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 30 days from the date of this order.
Docket Date 2021-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED FIRST MOTION FOR AN EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of E. M.
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ BRUNING - REDACTED - 1752 PAGES
Docket Date 2021-06-10
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2021-06-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of E. M.
Docket Date 2021-05-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***PATERNITY***WITH ORDER
On Behalf Of E. M.
Docket Date 2021-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
A. C. K. VS E. M. 2D2020-0124 2020-01-10 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016DR006863XXFDFD

Parties

Name A.C.K., INCORPORATED
Role Appellant
Status Active
Name A. C. K. (DNU)
Role Appellant
Status Withdrawn
Representations L. JOE DAVIS, JR.
Name E & M, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. JACK HELINGER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2021-03-15
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of A. C. K. (DNU)
Docket Date 2021-03-12
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ duplicate (contains only page 1 of the motion filed 3-15-21)
On Behalf Of A. C. K. (DNU)
Docket Date 2021-03-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of E. M.
Docket Date 2021-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of E. M.
Docket Date 2020-09-23
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2020-08-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-06-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of A. C. K. (DNU)
Docket Date 2020-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A. C. K. (DNU)
Docket Date 2020-06-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. C. K. (DNU)
Docket Date 2020-05-26
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 30 days from the date of this order.
Docket Date 2020-05-07
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 A. C. K.
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to supplement the record is denied as unnecessary. This appeal is proceeding pursuant to Florida Rule of Appellate Procedure 9.130. As such, no record will be transmitted. In lieu of a record, Appellant must file an appendix with the initial brief. See Fla. R. App. P. 9.130(d)-(e), 9.220. Appellant's motions for an extension of time are granted, and Appellant shall serve the initial brief and appendix within fifty days of the date of this order.
Docket Date 2020-03-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of incomplete service is noted. Appellant is advised that he may view attorney Cart T. Boake's second amended notice of non-representation on eDCA at https://eDCA.2dca.org/.
Docket Date 2020-03-02
Type Notice
Subtype Notice
Description Notice ~ SECOND AMENDED NOTICE OF NON-REPRESENTATION
On Behalf Of E. M.
Docket Date 2020-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of A. C. K.
Docket Date 2020-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ORDER RECORD AND OR EXTENSIONS OF TIME
On Behalf Of A. C. K.
Docket Date 2020-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The final judgment reserves jurisdiction "on all financial/child support issues." This case is converted to an appeal of a nonfinal order.
Docket Date 2020-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-02-14
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF NON-REPRESENTATION
On Behalf Of E. M.
Docket Date 2020-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days of the date of this order, attorney Carl Boake shall supplement the notice of non-representation with Appellee's mailing address and a supplemental certificate of service demonstrating service on the Appellee.
Docket Date 2020-02-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of E. M.
Docket Date 2020-02-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-01-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of A. C. K. (DNU)
Docket Date 2020-01-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of A. C. K. (DNU)
Docket Date 2020-01-10
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2020-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERNITY
On Behalf Of A. C. K. (DNU)
Docket Date 2020-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
EDWARD MOZIE, VS THE STATE OF FLORIDA, 3D2015-0434 2015-02-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-47364

Parties

Name Edward R. Mozie
Role Appellant
Status Active
Name E & M, LLC
Role Appellant
Status Withdrawn
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ COPY OF PUBLIC RECORDS
On Behalf Of Edward R. Mozie
Docket Date 2020-02-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Marcy's Law Order ~ BY ORDER OF THE COURT:In re: Article I, section 16(b)(10)b Time Limitations.Article I, section 16(b)(10)b of the Florida Constitution provides that allstate-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in non-capital cases, unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.Pursuant to the administrative procedures and definitions set forth inSupreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because:1. Clerk of Lower Tribunal:2. Court Reporter:3. Defendant or Defense Counsel:4. State or Counsel for the State:5. Judicial:6. Other: In 2019, defendant filed an unauthorized, untimely petition forreconsideration. The petition was docketed as a new habeas corpus, which was disposed of promptly.cc: OFFICE OF ATTORNEYGENERALEDWARD R. MOZIEts
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Edward R. Mozie
Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-06
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion
Docket Date 2019-02-15
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Edward R. Mozie
Docket Date 2015-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing and/or clarification is hereby denied. SUAREZ, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2015-04-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of Edward R. Mozie
Docket Date 2015-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Edward R. Mozie
Docket Date 2015-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2015-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edward R. Mozie
Docket Date 2015-02-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
Florida Limited Liability 2021-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State