Search icon

TAMMY CAMPBELL, LLC

Company Details

Entity Name: TAMMY CAMPBELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L22000007054
FEI/EIN Number 88-2010234
Address: 481 PRINCETON PLACE, THE VILLAGES, FL, 32162
Mail Address: 481 PRINCETON PLACE, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL TAMMY A Agent 481 PRINCETON PLACE, THE VILLAGES, FL, 32162

Manager

Name Role Address
CAMPBELL TAMMY A Manager 481 PRINCETON PLACE, THE VILLAGES, FL, 32162

Court Cases

Title Case Number Docket Date Status
JERRY A. RIGGS, SR., Appellant(s) v. ATTORNEYS' TITLE INSURANCE FUND, INC., et al., Appellee(s). 4D2024-1560 2024-06-17 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE06-009174

Parties

Name Jerry Arthur Riggs, Sr.
Role Appellant
Status Active
Representations Samuel Damon Lopez
Name TAMMY CAMPBELL, LLC
Role Appellant
Status Active
Representations Claudia Pastorius
Name Attorneys' Title Insurance Fund, Inc.
Role Appellee
Status Active
Representations Claudia Pastorius
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-20
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to December 19, 2024
Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tammy Campbell
Docket Date 2024-11-19
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's November 19, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tammy Campbell
Docket Date 2024-10-21
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Jerry Arthur Riggs, Sr.
View View File
Docket Date 2024-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 17, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fifteen (15) 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.
View View File
Docket Date 2024-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's 3rd Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 16, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the current due date. 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.
View View File
Docket Date 2024-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs 1-8,114
On Behalf Of Broward Clerk
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 17, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the current due date. 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.
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal **Certified Copy**
On Behalf Of Broward Clerk
Docket Date 2024-06-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to January 18, 2025
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tammy Campbell
Docket Date 2024-10-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 8, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
TAMMY CAMPBELL VS ATTORNEYS TITLE INSURANCE FUND, INC. and JERRY A. RIGGS, SR. 4D2019-2327 2019-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE06-009174

Parties

Name TAMMY CAMPBELL, LLC
Role Appellant
Status Active
Representations Claudia T. Pastorius
Name ATTORNEYS TITLE INSURANCE FUND, INC.
Role Appellee
Status Active
Representations Samuel Damon Lopez
Name Jerry A. Riggs, Sr.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-01-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Jerry A. Riggs, Sr.’s July 26, 2019 motion for attorney's fees is denied.
Docket Date 2020-07-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TAMMY CAMPBELL
Docket Date 2020-07-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s July 10, 2020 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2020-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TAMMY CAMPBELL
Docket Date 2020-06-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/10/2020
Docket Date 2020-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of TAMMY CAMPBELL
Docket Date 2020-05-26
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of ATTORNEYS TITLE INSURANCE FUND, INC.
Docket Date 2020-05-15
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellant’s May 7, 2020 response, it is ORDERED that appellee’s April 22, 2020 “motion to supplement the record on appeal with documents subsequently filed in the record of the lower tribunal” is denied. Further,Upon consideration of appellee’s May 13, 2020 response, it is ORDERED that appellant’s May 7, 2020 “motion to strike portions of answer brief that reference documents not in the record” is granted, and the answer brief filed on April 17, 2020 is stricken from the docket. Appellee shall serve an amended answer brief, removing all references to material outside of the record on appeal, within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-05-13
Type Response
Subtype Response
Description Response ~ TO THE APPELLANT'S MOTION TO STRIKE PORTIONS OF ANSWER BRIEF THAT REFERENCE DOCUMENTS NOT IN THE RECORD
On Behalf Of ATTORNEYS TITLE INSURANCE FUND, INC.
Docket Date 2020-05-07
Type Response
Subtype Response
Description Response ~ AND APPELLANT'S MOTION TO STRIKE PORTIONS OF ANSWER BRIEF
On Behalf Of TAMMY CAMPBELL
Docket Date 2020-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ATTORNEYS TITLE INSURANCE FUND, INC.
Docket Date 2020-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JERRY A. RIGGS, SR.
On Behalf Of ATTORNEYS TITLE INSURANCE FUND, INC.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ April 1, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. 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 2020-04-01
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 ATTORNEYS TITLE INSURANCE FUND, INC.
Docket Date 2020-02-03
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 ATTORNEYS TITLE INSURANCE FUND, INC.
Docket Date 2020-02-03
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 February 3, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. 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 2019-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TAMMY CAMPBELL
Docket Date 2019-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TAMMY CAMPBELL
Docket Date 2019-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (154 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-09-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/29/2019
Docket Date 2019-09-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: TRANSCRIPT
On Behalf Of TAMMY CAMPBELL
Docket Date 2019-09-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on September 11, 2019, appellant is ordered to file a report within three (3) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2019-09-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2019-08-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s July 25, 2019 motion to dismiss appeal is denied. Fla. R. App. P. 9.110(b) (explaining that jurisdiction of the court shall be invoked by filing a notice with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed); Fla. R. Jud. Admin. 2.514(a)(1)(C) (“When the period is stated in days or a longer unit of time include the last day of the period, but if the last day is a Saturday, Sunday, or legal holiday . . . the period continues to run until the end of the next day that is not a Saturday, Sunday, or legal holiday[.]”).
Docket Date 2019-08-12
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of TAMMY CAMPBELL
Docket Date 2019-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 08/12/19)
On Behalf Of ATTORNEYS TITLE INSURANCE FUND, INC.
Docket Date 2019-07-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ATTORNEYS TITLE INSURANCE FUND, INC.
Docket Date 2019-07-24
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 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMMY CAMPBELL
Docket Date 2019-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State