Search icon

"M & G "COMPANY LLC

Company Details

Entity Name: "M & G "COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2022 (3 years ago)
Document Number: L22000132256
FEI/EIN Number 88-1549379
Address: 2750 SPRING HARVEST AVE, MOUNT DORA, FL, 32757, US
Mail Address: 2750 SPRING HARVEST AVE, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ PAOLA Agent 2750 SPRING HARVEST AVE, MOUNT DORA, FL, 32757

Authorized Member

Name Role Address
MARTINEZ PAOLA Authorized Member 2750 SPRING HARVEST AVE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2750 SPRING HARVEST AVE, 105, MOUNT DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2024-04-19 2750 SPRING HARVEST AVE, 105, MOUNT DORA, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 2750 SPRING HARVEST AVE, 105, MOUNT DORA, FL 32757 No data

Court Cases

Title Case Number Docket Date Status
C. G.-L. VS IN RE: GUARDIANSHIP OF: N.I.G., M. G. AND A. G. 2D2022-1250 2022-04-14 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-MH-4130

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CP-2234

Parties

Name C.G. LAND INC
Role Appellant
Status Active
Representations AMANDA C. CUMMINS, ESQ.
Name THEA G & COMPANY, LLC
Role Appellee
Status Active
Name "M & G "COMPANY LLC
Role Appellee
Status Active
Name IN RE: GUARDIANSHIP OF: N.I.G.
Role Appellee
Status Active
Representations JILL H. GIORDANO, ESQ., G. WREDE KIRKPATRICK, ESQ., ONOFRE CINTRON, ESQ., JANELLE A. WEBER, ESQ., SY - WOEI HAO, ESQ., KYLE J. BELZ, ESQ., Andrew J. Mirabole, Esq.
Name HON. RICHARD M. WEISS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
Docket Date 2023-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees is granted in the amount to be set by the trial court. To the extent that Appellee's motion is seeking appellate costs, the motion for costs is stricken. Appellee may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2022-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-10-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 07, 2022, at 9:30 A.M., before: Judge Morris Silberman, Judge Patricia J. Kelly, Judge Matthew C. Lucas. 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 2022-10-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF JOINDER IN THE ANSWER BRIEF OFMABEL GONZALEZ (M.G.)
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-09-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of C. G.-L.
Docket Date 2022-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE MABEL GONZALEZ'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER IN THE ANSWER BRIEF OF MABEL GONZALEZ (M.G.)
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** 69 PAGES
Docket Date 2022-08-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ of the answer brief
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-08-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF COMPLIANCE
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee 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.
Docket Date 2022-08-23
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 2022-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL WITH TRANSCRIPT
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-08-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellee's Unopposed Motion to Supplement the Record on Appeal is denied without prejudice to appellee's filing an amended motion to supplement that demonstrates why, with citation to legal authority, the postdecretal materials for which supplementation is requested should be included in the record on appeal. See, e.g., Hillsborough Cnty Bd. of Cnty Comm'rs v. Public Emps. Relations Comm'n, 424 So. 2d 132, 134 (Fla. 1st DCA 1982) ("An appeal has never been an evidentiary proceeding; it is a proceeding to review a judgment or order of a lower tribunal based upon the record made before the lower tribunal.").
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/22/22
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of IN RE: GUARDIANSHIP OF: N.I.G.
Docket Date 2022-06-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. G.-L.
Docket Date 2022-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ WEISS **CONFIDENTIAL** 441 PAGES
Docket Date 2022-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of C. G.-L.
Docket Date 2022-04-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
C. G.-L. VS M. G. AND A. G. 2D2021-3983 2021-12-27 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-MH-004130

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CP-002234

Parties

Name C.G. LAND INC
Role Appellant
Status Active
Representations KYLE J. BELZ, ESQ.
Name "M & G "COMPANY LLC
Role Appellee
Status Active
Representations G. WREDE KIRKPATRICK, ESQ., Andrew J. Mirabole, Esq., ONOFRE CINTRON, ESQ.
Name N & G, INC.
Role Appellee
Status Active
Name THEA G & COMPANY, LLC
Role Appellee
Status Active
Name HON. RICHARD M. WEISS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of C. G.-L.
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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 2021-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of C. G.-L.
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
S. S. VS M. G. 2D2020-0637 2020-02-21 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-DR-1364 ES

Parties

Name S & S CORPORATION
Role Appellant
Status Active
Representations WALTER C. THOMAS, JR., ESQ.
Name "M & G "COMPANY LLC
Role Appellee
Status Active
Name HON. ALICIA POLK
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
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 2020-07-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **CONFIDENTIAL**
On Behalf Of S. S.
Docket Date 2020-06-16
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-05-04
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 by June 11, 2020.
Docket Date 2020-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ POLK - 880 PAGES
Docket Date 2020-04-14
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 S. S.
Docket Date 2020-02-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY. WITH ORDER **attachments are confidential**
On Behalf Of S. S.
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
E. S. VS DEPARTMENT OF REVENUE O/B/O M. G. 2D2019-3611 2019-09-19 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-DR-12289

Parties

Name E & S, L.L.C.
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name "M & G "COMPANY LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-01-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 10, 2020, at 11:00 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Associate Senior Judge James R. Case. 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.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 2019-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of E. S.
Docket Date 2019-12-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ DUPLICATE
On Behalf Of E. S.
Docket Date 2019-12-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of E. S.
Docket Date 2019-12-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ AMENDED COS
On Behalf Of E. S.
Docket Date 2019-10-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of E. S.
Docket Date 2019-12-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of E. S.
Docket Date 2019-12-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of E. S.
Docket Date 2019-12-05
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellant's motion to strike the answer brief is denied. The appellant asserts that he served the initial brief on October 4, 2019, and that the answer brief was not served within 30 days of that date. However, the initial brief, filed in this court on October 21, 2019, does not include in its certificate of service a date of service. Within 10 days of the date of this order the appellant shall show cause why the initial brief should not be stricken. The brief as filed in this court is not signed. See Fla. R. Jud. Admin. 2.515(b). The appellant may avoid having the brief stricken by filing an identical copy of the initial brief, with a certificate of service bearing a properly formatted signature. See Fla. R. Jud. Admin. 2.515(c).
Docket Date 2019-12-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLENT'S MOTION TO STRIKE APPELLEE'S ANSWER BRIEF AND APPENDIX
On Behalf Of E. S.
Docket Date 2019-11-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING RESPONDENT'S MOTION TO VACATE SUPPORT ORDER
On Behalf Of E. S.
Docket Date 2019-11-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The appellee's motion to withdraw motion is granted. The appellee's motion to strike is dismissed. This court's November 8, 2019, order directing the appellant to respond to the motion to strike is withdrawn.
Docket Date 2019-11-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ***WITHDRAWN***(see 11/12/19 order)The appellant shall respond to the appellee's motion to strike within 15 days of the date of this order.
Docket Date 2019-11-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2019-11-08
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO WITHDRAW MOTION TO STRIKE AMENDED NOTICE OF APPEAL,INITIAL BRIEF, AND APPENDIX
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2019-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of E. S.
Docket Date 2019-11-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE AMENDED NOTICE OF APPEAL, INITIAL BRIEF, AND APPENDIX
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2019-10-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. S.
Docket Date 2019-10-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of E. S.
Docket Date 2019-10-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2019-09-20
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). This appeal arises from a paternity action, and the parties shall be referred to by initials. Appellant's notice of appeal is unsigned. Within 15 days, Appellant shall file an amended notice of appeal that is signed or this proceeding will be subject to dismissal without further notice.
Docket Date 2019-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY - W/ORDER APPEALED
On Behalf Of E. S.
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of E. S.
M.G. VS DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING 2D2018-3474 2018-08-28 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
Not Entered

Parties

Name "M & G "COMPANY LLC
Role Appellant
Status Active
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Role Appellee
Status Active
Representations TOBEY M. SCHULTZ, ESQ.

Docket Entries

Docket Date 2019-04-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, SLEET, AND ATKINSON
Docket Date 2019-03-20
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 18, 2019, requiring the filing of an initial brief.
Docket Date 2019-02-18
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - REDACTED - 92 PAGES
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2018-12-06
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 2018-11-08
Type Record
Subtype Index
Description Index
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2018-09-25
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-29
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2018-08-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of M.G.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-16
Florida Limited Liability 2022-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State