Search icon

DAVID MENDEZ, LLC

Company Details

Entity Name: DAVID MENDEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jan 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L22000037525
FEI/EIN Number 88-0638565
Address: 324 NW AIROSO BLVD, PORT ST LUCIE, FL, 34983
Mail Address: 324 NW AIROSO BLVD, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEZ DAVID Agent 324 NW AIROSO BLVD, PORT ST LUCIE, FL, 34983

Manager

Name Role Address
MENDEZ DAVID Manager 324 NW AIROSO BLVD, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077076 RENEWAL CREW ACTIVE 2023-06-27 2028-12-31 No data 324 SW AIROSO BLVD, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
FLA. DEPT. OF AGRICULTURE & CONSUMER SVCS., et al. VS DAVID MENDEZ and LILLIAN MENDEZ 4D2015-2396 2015-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
02-13717 AJ

Parties

Name FLORIDA COMM. OF AGRICULTURE
Role Appellant
Status Active
Representations WESLEY PARSONS, KAREN HAYNES CURTIS
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Role Appellant
Status Active
Name DAVID MENDEZ, LLC
Role Appellee
Status Active
Representations MICHAEL JAMESON PUCILLO, Tara Ann Campion, ROBERT CECIL GILBERT, Bruce S. Rogow, Jamie Alan Cole, WILLIAM S. WILLIAMS
Name LILLIAN MENDEZ
Role Appellee
Status Active
Name HON. RONALD J. ROTHSCHILD
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' May 6, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-09-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 13, 2016, at 11:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA COMM. OF AGRICULTURE
Docket Date 2016-06-02
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellees' May 11, 2016 motion to supplement/request for judicial notice is denied. The proposed supplemental records are stricken from the docket.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/27/16
On Behalf Of FLORIDA COMM. OF AGRICULTURE
Docket Date 2016-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA COMM. OF AGRICULTURE
Docket Date 2016-05-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SUPP. ROA
On Behalf Of FLORIDA COMM. OF AGRICULTURE
Docket Date 2016-05-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's May 12, 2016 order is amended as follows: Pursuant to the May 6, 2016 notice of voluntary dismissal in case no. 4D15-3913, this case is dismissed as to 4D15-3913 only. Case 4D15-2396 remains pending.
Docket Date 2016-05-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ **SEE AMENDED** Pursuant to the May 6, 2016 notice of voluntary dismissal in case no. 4D15-3913, this case is dismissed as to 4D15-1913 only. Case 4D15-2396 remains pending.
Docket Date 2016-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *OR ALTERNATIVELY* FOR JUDICIAL NOTICE OF COURT RECORDS
On Behalf Of DAVID MENDEZ
Docket Date 2016-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (172 PAGES) **PROPOSED** ***MOTION DENIED 6/2/16***
On Behalf Of DAVID MENDEZ
Docket Date 2016-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF 15-3913 ONLY
On Behalf Of DAVID MENDEZ
Docket Date 2016-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID MENDEZ
Docket Date 2016-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID MENDEZ
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee/cross-appellants' April 20, 2016 agreed motion for extension of time is granted, and appellee/cross-appellants shall serve the answer/cross-initial brief on or before May 6, 2016. In addition, appellee/cross-appellants are notified that the failure to serve the brief within the time provided herein will foreclose appellee/cross-appellants' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee/cross-appellants are advised that no further extensions will be granted absent a detailed explanation for why the answer/cross-initial 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 2016-04-20
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 DAVID MENDEZ
Docket Date 2016-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/25/16
On Behalf Of DAVID MENDEZ
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 03/25/16
On Behalf Of DAVID MENDEZ
Docket Date 2015-12-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of FLORIDA COMM. OF AGRICULTURE
Docket Date 2015-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA COMM. OF AGRICULTURE
Docket Date 2015-12-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the December 4, 2015 joint motion for consolidation is granted, and case numbers 15-2396 and 15-3913 are consolidated for all purposes, and the parties shall follow the briefing schedule proposed in the motion.
Docket Date 2015-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/04/16
On Behalf Of FLORIDA COMM. OF AGRICULTURE
Docket Date 2015-12-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (JOINT) WITH 15-3913
On Behalf Of DAVID MENDEZ
Docket Date 2015-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/04/15
On Behalf Of FLORIDA COMM. OF AGRICULTURE
Docket Date 2015-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/4/15
On Behalf Of FLORIDA COMM. OF AGRICULTURE
Docket Date 2015-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ FIFTY-SIX (56) VOLUMES
Docket Date 2015-07-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the appellant's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including September 1, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-07-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
On Behalf Of FLORIDA COMM. OF AGRICULTURE
Docket Date 2015-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA COMM. OF AGRICULTURE
Docket Date 2015-06-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DAVID MENDEZ, ET AL. VS FLORIDA DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES, ET AL. SC2012-2294 2012-10-23 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D11-4644

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
02-13717 CA

Circuit Court for the Seventeenth Judicial Circuit, Broward County
00-18394 08 CACE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D12-196

Parties

Name Robert Bogorff
Role Petitioner
Status Active
Representations Rober C. Gilbert, Edward G. Guedes, Jamie A. Cole, MICHAEL JAMESON PUCILLO, William S. Williams
Name Beth Garcia
Role Petitioner
Status Active
Representations MICHAEL JAMESON PUCILLO, Jamie A. Cole, Rober C. Gilbert, Edward G. Guedes, William S. Williams
Name Toby Bogorff
Role Petitioner
Status Active
Representations MICHAEL JAMESON PUCILLO, Rober C. Gilbert, Edward G. Guedes, Jamie A. Cole, William S. Williams
Name ROBERT PEARCE
Role Petitioner
Status Active
Representations Rober C. Gilbert, Edward G. Guedes, MICHAEL JAMESON PUCILLO, William S. Williams, Jamie A. Cole
Name BARBARA PEARCE
Role Petitioner
Status Active
Representations Jamie A. Cole, William S. Williams, MICHAEL JAMESON PUCILLO, Edward G. Guedes, Rober C. Gilbert
Name LILLIAN MENDEZ
Role Petitioner
Status Active
Representations Rober C. Gilbert, Edward G. Guedes, MICHAEL JAMESON PUCILLO, William S. Williams, Jamie A. Cole
Name Timothy Donald Farley
Role Petitioner
Status Active
Representations Rober C. Gilbert, William S. Williams, Edward G. Guedes, Jamie A. Cole, MICHAEL JAMESON PUCILLO
Name DAVID MENDEZ, LLC
Role Petitioner
Status Active
Representations William S. Williams, Jamie A. Cole, MICHAEL JAMESON PUCILLO, Edward G. Guedes, Rober C. Gilbert
Name Roald Garcia
Role Petitioner
Status Active
Representations Edward G. Guedes, William S. Williams, Rober C. Gilbert, MICHAEL JAMESON PUCILLO, Jamie A. Cole
Name HON. ADAM PUTNAM
Role Respondent
Status Active
Representations CHESTERFIELD SMITH, Wesley R. Parsons
Name Florida Department of Agriculture & Consumer Services
Role Respondent
Status Active
Representations Wesley R. Parsons, CHESTERFIELD SMITH
Name HON. RONALD JOEL ROTHSCHILD, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417040
Docket Date 2012-11-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-11-15
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ***MAIL RETURNED/ACKNOWLEDGEMENT LETTER, FOR MICHAEL PUCILLO - RE-SENT TO UPDATED ADDRESS ON 11/15/12***
Docket Date 2012-11-05
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-11-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI) ~ ***UNCERTIFIED COPY REC'D 11/5/12***
On Behalf Of DAVID MENDEZ
FLORIDA DEPARTMENT OF AGRICULTURE, etc. VS DAVID MENDEZ and LILLIAN MENDEZ 4D2011-4644 2011-12-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
02-13717 CA

Parties

Name (DNU) DEPT. OF AGRICULTURE
Role Appellant
Status Active
Name (DNU) FLORIDA DEPARTMENT OF AGRI
Role Appellant
Status Active
Representations KAREN HAYNES CURTIS, LOUIS F. HUBENER, WESLEY PARSONS
Name DAVID MENDEZ, LLC
Role Appellee
Status Active
Representations Edward George Guedes, ROBERT CECIL GILBERT, JAMIE ALAN COLE (DNU), MICHAEL JAMESON PUCILLO, Scott D. Makar, WILLIAM S. WILLIAMS
Name LILLIAN MENDEZ
Role Appellee
Status Active
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name HON. RONALD J. ROTHSCHILD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-12-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2012-11-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2012-10-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-10-10
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ ***CERTIFYING QUESTION***
Docket Date 2012-10-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2012-08-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC. (9 COPIES FILED 8/23/12)
On Behalf Of (DNU) FLORIDA DEPARTMENT OF AGRI
Docket Date 2012-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ IN SUPPORT OF MOTION FOR REHEARING, ETC.
On Behalf Of DAVID MENDEZ
Docket Date 2012-08-09
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (M)
On Behalf Of DAVID MENDEZ
Docket Date 2012-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) (9 COPIES FILED 8/10/12) T -
On Behalf Of DAVID MENDEZ
Docket Date 2012-07-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-07-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2012-07-06
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4)
On Behalf Of DAVID MENDEZ
Docket Date 2012-06-15
Type Notice
Subtype Notice
Description Notice ~ OF PENDING BRIEFING
On Behalf Of DAVID MENDEZ
Docket Date 2012-06-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ 30 DAYS TO 7/5/12
Docket Date 2012-05-30
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ STATE OF FLORIDA IN 4D12-196.
Docket Date 2012-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of DAVID MENDEZ
Docket Date 2012-05-30
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (4) STATE OF FLORIDA (IN 4D12-196)
On Behalf Of (DNU) FLORIDA DEPARTMENT OF AGRI
Docket Date 2012-05-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (IN 12-196) BRIEF ATTACHED
On Behalf Of (DNU) FLORIDA DEPARTMENT OF AGRI
Docket Date 2012-05-11
Type Record
Subtype Appendix
Description Appendix ~ (1) TO REPLY BRIEF ("SECOND SUPPLEMENTAL")
On Behalf Of (DNU) FLORIDA DEPARTMENT OF AGRI
Docket Date 2012-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of (DNU) FLORIDA DEPARTMENT OF AGRI
Docket Date 2012-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/13/12
Docket Date 2012-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Robert C. Gilbert 0561861
Docket Date 2012-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID MENDEZ
Docket Date 2012-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) AND CROSS-APPELLANT'S INITIAL BRIEF E
On Behalf Of DAVID MENDEZ
Docket Date 2012-03-20
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF (VOL. I AND II)
On Behalf Of DAVID MENDEZ
Docket Date 2012-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 14 DAYS TO 3/19/12
Docket Date 2012-03-02
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 DAVID MENDEZ
Docket Date 2012-02-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ (4) (STATE OF FLORIDA)
Docket Date 2012-02-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORAL ARGUMENT.
Docket Date 2012-02-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ ***APPEAL FROM 12-196 IS TREATED AS A CROSS-APPEAL IN 11-4644 DUE TO CONSOLIDATION--SEE 2/28/12 ORDER***
Docket Date 2012-02-14
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of (DNU) FLORIDA DEPARTMENT OF AGRI
Docket Date 2012-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of (DNU) FLORIDA DEPARTMENT OF AGRI
Docket Date 2012-02-08
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ (RECEIVED AMICUS BRIEF 2/13/12)
Docket Date 2012-01-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-196 ("ALTERNATIVE MOTION")
On Behalf Of DAVID MENDEZ
Docket Date 2012-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 2/12/12
Docket Date 2012-01-11
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 (DNU) FLORIDA DEPARTMENT OF AGRI
Docket Date 2012-01-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Wesley R. Parsons 0539414
Docket Date 2012-01-06
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ WITH 11-3271. ***SEE 11-3271 TO VIEW THIS ORDER***
Docket Date 2011-12-29
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT.COPY; FILED 12/27/11 (WITH $295 CHECK)
On Behalf Of DAVID MENDEZ
Docket Date 2011-12-27
Type Response
Subtype Response
Description Response ~ TO ORDER TO PAY FILING FEE
On Behalf Of (DNU) FLORIDA DEPARTMENT OF AGRI
Docket Date 2011-12-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO CONSOLIDATE
On Behalf Of DAVID MENDEZ
Docket Date 2011-12-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ **12/19 ORDER TO PAY FILING FEE - NO FEE REQUIRED**
Docket Date 2011-12-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D11-3271 T-
On Behalf Of (DNU) FLORIDA DEPARTMENT OF AGRI
Docket Date 2011-12-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of (DNU) FLORIDA DEPARTMENT OF AGRI
FLORIDA DEPARTMENT OF AGRICULTURE, etc., et al. VS DAVID MENDEZ and LILLIAN MENDEZ, et al. 4D2011-3271 2011-08-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
02-13717 AJ

Parties

Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Role Appellant
Status Active
Representations WESLEY PARSONS, KAREN HAYNES CURTIS
Name LILLIAN MENDEZ
Role Appellee
Status Active
Name DAVID MENDEZ, LLC
Role Appellee
Status Active
Representations Margaret Bichler, ROBERT CECIL GILBERT, WILLIAM S. WILLIAMS, MICHAEL JAMESON PUCILLO, Jamie Alan Cole
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellees' motion filed October 31, 2013, for rehearing and rehearing en banc, or for certification of question of great public importance is hereby denied.
Docket Date 2013-11-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Docket Date 2013-10-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR FOR CERTIFICATION (DENIED 12/11/13)
On Behalf Of DAVID MENDEZ
Docket Date 2013-10-16
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2013-10-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' motion for attorneys¿ fees filed October 5, 2012, is granted, per section 73.131(2). See Denmark v. State Department of Transportation, 389 So.2d 201 (Fla. 1980). On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2013-10-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ New Trial
Docket Date 2013-05-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-12-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ REQUEST FOR ASSIGNMENT TO PANEL IN RELATED CONSOLIDATED CASE NUMBERS 4D11-4644 AND 4D12-196.
Docket Date 2012-11-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Docket Date 2012-11-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ T- FOR ASSIGNMENT TO PANEL IN RELATED CONSOLIDATED CASE NOS. 4D11-4644 AND 4D12-196
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Docket Date 2012-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 11/28/12
Docket Date 2012-10-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Docket Date 2012-10-05
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of DAVID MENDEZ
Docket Date 2012-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of DAVID MENDEZ
Docket Date 2012-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID MENDEZ
Docket Date 2012-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS.
Docket Date 2012-08-17
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 DAVID MENDEZ
Docket Date 2012-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 8/22/12
Docket Date 2012-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 90 DAYS TO 7/23/12
Docket Date 2012-03-29
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Docket Date 2012-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Docket Date 2012-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Wesley R. Parsons 0539414
Docket Date 2012-03-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SEVENTEEN (17) VOLUMES (NO CD REQUIRED)
Docket Date 2012-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS AFTER RECEIPT OF THE INDEX TO THE SUPP. ROA
Docket Date 2012-02-17
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 DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Docket Date 2012-02-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ 20 DAYS
Docket Date 2012-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "TO DIRECT TRIAL COURT TO CORRECT THE RECORD"
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Docket Date 2012-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 2/12/12
Docket Date 2012-01-09
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 DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Docket Date 2012-01-06
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ WITH 11-4644.
Docket Date 2012-01-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ TWO (2) BOXES.
Docket Date 2011-11-01
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 DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Docket Date 2011-12-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO CONSOLIDATE
On Behalf Of DAVID MENDEZ
Docket Date 2011-12-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D11-4644 T -
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES
Docket Date 2011-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 6 WEEKS TO 12/15/11
Docket Date 2011-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES

Documents

Name Date
ANNUAL REPORT 2023-04-30
Florida Limited Liability 2022-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State