Search icon

PAUL CHARLES, LLC

Company Details

Entity Name: PAUL CHARLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 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: L22000161046
FEI/EIN Number 88-1574389
Address: 3001 NW 48TH AVE, APT 234, LAUDERDALE LAKES, FL, 33313
Mail Address: 3001 NW 48TH AVE, APT 234, LAUDERDALE LAKES, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLES PAUL Agent 3001 NW 48TH AVE, LAUDERDALE LAKES, FL, 33313

Authorized Representative

Name Role Address
CHARLES PAUL Authorized Representative 3001 NW 48TH AVE, APT 234, LAUDERDALE LAKES, FL, 33313

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
PAUL CHARLES, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-0525 2023-02-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CF003225A

Parties

Name PAUL CHARLES, LLC
Role Appellant
Status Active
Name Hon. Scott Suskauer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Luke Robert Napodano

Docket Entries

Docket Date 2024-03-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's October 16, 2023 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2023-09-28
Type Order
Subtype Order
Description ORDERED that, upon consideration of the State's September 22, 2023 response, Appellant's September 18, 2023 omnibus motion to discharge appointed counsel, strike initial brief, and file pro se brief is granted in part and denied in part. The request to discharge the public defender as counsel for Appellant is granted, and the Office of the Public Defender, Fifteenth Judicial Circuit, is withdrawn as counsel for appellant in the above-styled cause;. The request to strike the initial brief with leave to file a pro se initial brief is denied. Appellant may file a reply brief within twenty-seven (27) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-01-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2023-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Paul Charles
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-11
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's October 10, 2023 reply to response is stricken as unauthorized.
View View File
Docket Date 2023-10-10
Type Response
Subtype Reply
Description Reply to Appellant's Response Objecting to Striking Counsel's Initial Brief
On Behalf Of Paul Charles
Docket Date 2023-09-22
Type Response
Subtype Response
Description RESPONSE TO OMNIBUS MOTION TO DISCHARGE APPOINTED COUNSEL, STRIKE INITIAL BRIEF, AND FILE PRO SE BRIEF
On Behalf Of State of Florida
Docket Date 2023-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description OMNIBUS MOTION TO DISCHARGE APPOINTED COUNSEL, STRIKE INITIAL BRIEF, AND FILE PRO SE BRIEF
Docket Date 2023-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paul Charles
Docket Date 2023-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paul Charles
Docket Date 2023-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/25/2023.
Docket Date 2023-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/26/2023
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paul Charles
Docket Date 2023-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paul Charles
Docket Date 2023-05-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/25/2023
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 2,875 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paul Charles
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,875 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Non Summary
On Behalf Of Paul Charles
PAUL CHARLES VS STATE OF FLORIDA 4D2021-1447 2021-04-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CF003225AXXXMB

Parties

Name PAUL CHARLES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Luke Robert Napodano, Attorney General-W.P.B.
Name Hon. Scott Suskauer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2021-09-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2021-09-01
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court’s order denying appellant’s Florida Rule of Criminal Procedure 3.850 motion should not be remanded to the trial court for an evidentiary hearing or for the attachment of records conclusively refuting the claim(s). Further,ORDERED that the response shall be limited to Ground five (5) of appellant’s motion (R. 115).ORDERED that appellant may file a reply within twenty (20) days of service of the response.
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paul Charles
Docket Date 2021-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-04-27
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2022-01-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in 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 in Supreme 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 the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
PAUL CHARLES VS STATE OF FLORIDA 4D2021-1438 2021-04-20 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CF003225AXXX

Parties

Name PAUL CHARLES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 6, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Paul Charles
Docket Date 2021-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that within ten (10) days of service of this order, petitioner shall show cause why this proceeding should not be dismissed as moot because the online docket reflects that the court ruled on the motions at issue on April 12, 2021.
Docket Date 2021-04-26
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2021-04-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-04-20
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Paul Charles
Docket Date 2021-04-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Paul Charles
PAUL CHARLES VS STATE OF FLORIDA SC2018-1555 2018-09-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CF003225AXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-1038

Parties

Name PAUL CHARLES, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Luke R. Napodano, Celia Terenzio
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
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 2018-10-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2018-10-01
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within five days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-09-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Paul Charles
View View File
Docket Date 2018-09-17
Type Event
Subtype No Fee Required
Description No Fee Required ~ Declared indigent in previous case
Docket Date 2018-09-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-09-12
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-09-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Paul Charles
View View File
PAUL CHARLES VS STATE OF FLORIDA 4D2016-0569 2016-02-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CF003225A

Parties

Name PAUL CHARLES, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Paul Edward Petillo, Paul Morris
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Luke Robert Napodano, Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 18, 2017 motion for issuance of a written opinion and/or rehearing is denied.
Docket Date 2017-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Paul Charles
Docket Date 2017-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 20, 2017 motion for extension is granted and the time for filing a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2017-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING.
On Behalf Of Paul Charles
Docket Date 2017-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-04-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 13, 2017, at 11:00 A.M. for 10 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 2017-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 3/30/17.
On Behalf Of Paul Charles
Docket Date 2017-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 1/13/17
On Behalf Of State of Florida
Docket Date 2016-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paul Charles
Docket Date 2016-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Paul Charles
Docket Date 2016-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 11/14/16
On Behalf Of Paul Charles
Docket Date 2016-06-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 17, 2016, the Law Offices of Paul Morris, P.A., is substituted for the Office of the Public Defender as counsel for FORMTEXT appellant, Paul Charles in the above-styled cause.
Docket Date 2016-06-17
Type Record
Subtype Transcript
Description Transcript Received ~ (1337 PAGES)
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paul Charles
Docket Date 2016-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Paul Charles
Docket Date 2016-05-10
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 court reporter'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 May 27, 2016. 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 2016-05-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2016-04-07
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 court reporter'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 May 5, 2016. 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 2016-04-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2016-03-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender ~ P.D.15
Docket Date 2016-02-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal 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 a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**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 2016-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paul Charles
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
PAUL CHARLES VS STATE OF FLORIDA 4D2014-4803 2014-12-18 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CF003225AXX

Parties

Name PAUL CHARLES, LLC
Role Petitioner
Status Active
Representations Jack A. Fleischman
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name HON. SANDRA K. MCSORLEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-01-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition filed December 18, 2014 is hereby denied.STEVENSON, CONNER and FORST, JJ., Concur.
Docket Date 2014-12-19
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2014-12-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-12-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Paul Charles
Docket Date 2014-12-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Paul Charles
Docket Date 2014-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-04-14
Florida Limited Liability 2022-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State