Search icon

AAND M. LLC

Company Details

Entity Name: AAND M. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Sep 2022 (2 years ago)
Document Number: L22000403291
FEI/EIN Number 26-0116651
Address: 407 Miller Mac rd, APOLLO BEACH, FL, 33572, US
Mail Address: 4449 old highway 41 south unit 7561, Sun city, FL, 33586, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KAKA ABDELMAWLA Agent 219 FLAMINGO DR, APOLLO BEACH, FL, 33572

Authorized Member

Name Role Address
ALEXANDER MIGUEL Authorized Member 219 FLAMINGO DR UNIT 3372, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-22 407 Miller Mac rd, APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 2024-05-22 407 Miller Mac rd, APOLLO BEACH, FL 33572 No data

Court Cases

Title Case Number Docket Date Status
BLAIDE MAIGIS VS CRISTIN MAIGIS AND O/B/O K.M. AND A.M. 6D2023-4060 2023-11-28 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-DR-035500

Parties

Name BLAIDE MAIGIS
Role Appellant
Status Active
Representations KENT M. AMO, ESQ., ALBERT L. ALGUADICH, JR., ESQ., NICOLE D. INGELIDO, ESQ.
Name AAND M. LLC
Role Appellee
Status Active
Name K & M LLC
Role Appellee
Status Active
Name CRISTIN MAIGIS
Role Appellee
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date ofthis order, or this appeal will be subject to dismissal without further noticebased on failure to prosecute.
Docket Date 2024-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ JUDGE FERNANDEZ - REDACTED - 102 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BLAIDE MAIGIS
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-28
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ Appellant shall show cause within fifteen days why this proceedingshould not be dismissed as untimely.
Docket Date 2023-11-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BLAIDE MAIGIS
Docket Date 2023-11-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-07-31
Type Disposition by Order
Subtype Dismissed
Description Appellant has failed to serve the initial brief in this case. Pursuant to this Court's order of March 28, 2024, this appeal is dismissed.
A. M., Appellant(s) v. C. M., Appellee(s). 6D2023-1754 2023-01-12 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020DR-008822-0000-00

Parties

Name AAND M. LLC
Role Appellant
Status Active
Name C AND M LLC
Role Appellee
Status Active
Representations ARIELLE BRANDT, ESQ.
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Fail to Prosecute ~ Because appellant has failed to effectuate preparation and transmission of the record on appeal as provided by this Court's orders issued August 4, 2023, and September 27, 2023, and failed to respond to the same orders, this appeal is dismissed for failure to prosecute.
Docket Date 2023-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-27
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days of the date of this order, Appellant must show cause, in writing, why this appeal should not be dismissed for lack of prosecution, as Appellant has failed to effectuate preparation and transmission of the record on appeal as previously directed by this court. Failure to respond to this order may result in dismissal of this appeal without further notice.
Docket Date 2023-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON RECORD
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-09-08
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of this order, the lower tribunal clerk shall file a status report regarding the preparation and transmission of the record on appeal and transcripts.
Docket Date 2023-08-04
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description arrange for record transmission within * days ~ Within three days of the date of this order, Appellant must make arrangements with the clerk of lower tribunal for the preparation and transmission of the record on appeal, and the record must be served within twenty-five days of this order. If the clerk is unable to serve the record, the clerk must provide a report on the status of the record. Failure to comply with this Court’s order may subject this appeal to dismissal without further notice.
Docket Date 2023-06-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-06-09
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within ten days from the date of this order. Alternatively, transmission of the record on appeal shall serve as sufficient response to this Court’s order. The appellant shall serve an initial brief 30 days after transmission of the record on appeal. The appellee shall serve an answer brief within 30 days thereafter.
Docket Date 2023-01-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-01-24
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **PATERNITY**
On Behalf Of A. M.
KRISTINA MYERS, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DANNNY MYERS, N.M AND A.M., MINORS VS JOHN MCPHERSON, M.D., BREVARD PHYSICIAN ASSOCIATES, PLLC., AND PALM BAY HOSPITAL, INC. 5D2022-2350 2022-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-029463

Parties

Name Kristina Myers
Role Appellant
Status Active
Representations Grace Streicher, Andrew A. Harris
Name AAND M. LLC
Role Appellant
Status Active
Name Estate of Danny Myers
Role Appellant
Status Active
Name N & M COMPANY, INC.
Role Appellant
Status Active
Name BREVARD PHYSICIAN ASSOCIATES, PLLC
Role Appellee
Status Active
Name PALM BAY HOSPITAL, INC.
Role Appellee
Status Active
Representations Andrew S. Bolin, Mark Berlick
Name John McPherson, M.D.
Role Appellee
Status Active
Representations Dinah S. Stein, Aneta McCleary, Mark Berlick, Kevin T. O'Hara, Alan P. Mirelman
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-09
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT
On Behalf Of Kristina Myers
Docket Date 2023-05-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/9 ORDER RE: NOTICE OF INABILITY
On Behalf Of Kristina Myers
Docket Date 2023-05-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 6/15; AA TO FILE STATUS REPORT FOR EXPIRATION OF RELINQUISHMENT
Docket Date 2023-05-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Kristina Myers
Docket Date 2023-05-08
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY
On Behalf Of Clerk Brevard
Docket Date 2023-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of John McPherson, M.D.
Docket Date 2023-03-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED; APPEAL SHALL PROCEED
Docket Date 2023-02-27
Type Notice
Subtype Notice
Description Notice ~ OF CASE STATUS AND REQUEST FOR THIS APPEALTO PROCEED
On Behalf Of Kristina Myers
Docket Date 2022-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Andrew S. Bolin 0569097
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Andrew S. Bolin and Mark Berlick
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-18
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ APPEAL STAYED UNTIL THERE IS A DISPOSITION IN CASE NUMBER 5D21-2352. APPELLANTS SHALL FILE A NOTICE IN THIS CASE WITHIN FIVE DAYS OF A DISPOSITION IN CASE NUMBER 5D21-2352.
Docket Date 2022-10-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew A. Harris 0010061
On Behalf Of Kristina Myers
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John McPherson, M.D.
Docket Date 2022-10-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kevin T. O'Hara 0613479
On Behalf Of John McPherson, M.D.
Docket Date 2022-10-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Kristina Myers
Docket Date 2022-10-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kevin T. O'Hara 0613479
On Behalf Of John McPherson, M.D.
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/28
On Behalf Of Kristina Myers
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
D. T. VS A. M. 2D2022-0514 2022-02-17 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-DR-5969

Parties

Name D & T, LLC
Role Appellant
Status Active
Name AAND M. LLC
Role Appellee
Status Active
Representations ALLEN & ABARAY, P. A.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Black, and Labrit
Docket Date 2022-02-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of D. T.
Docket Date 2022-02-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s February 18, 2022, order to show cause.
DANNY MYERS, KRISTINA MYERS, N.M. AND A.M., MINORS VS PALM BAY HOSPITAL, INC., JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC 5D2021-2352 2021-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-029463

Parties

Name DANNY MYERS LLC
Role Appellant
Status Active
Representations Bonnie Navin, Grace Streicher, Andrew A. Harris
Name N & M COMPANY, INC.
Role Appellant
Status Active
Name AAND M. LLC
Role Appellant
Status Active
Name Kristina Myers
Role Appellant
Status Active
Name John McPherson, M.D.
Role Appellee
Status Active
Name PALM BAY HOSPITAL, INC.
Role Appellee
Status Active
Representations Aneta McCleary, Kevin T. O'Hara, Dinah S. Stein, Mark Berlick, Mark Hicks, Andrew S. Bolin
Name BREVARD PHYSICIAN ASSOCIATES, PLLC
Role Appellee
Status Active
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ MOT ATTY FEES FOR AES, JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC GRANTED; AAS MOT DENIED
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S AMENDED ZOOM RESPONSE
On Behalf Of Danny Myers
Docket Date 2023-02-01
Type Response
Subtype Response
Description RESPONSE ~ ZOOM RESPONSE FOR AE, PALM BAY HOSPITAL, INC.
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Danny Myers
Docket Date 2023-01-09
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-01-09
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE REQUEST
On Behalf Of Danny Myers
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ AE'S OA PREFERENCE
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Danny Myers
Docket Date 2022-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/21 ORDER
On Behalf Of Danny Myers
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/28
On Behalf Of Danny Myers
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Danny Myers
Docket Date 2022-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, PALM BAY HOSPITAL, INC.
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, JOHN MCPHERSON, M.D. AND BREVARD PHYSICIAN ASSOCIATES, PLLC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/21 ORDER
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRIEFS BY 10/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, JOHN MCPHERSON, M.D. and BREVARDPHYSICIAN ASSOCIATES, PLLC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27 - JOINT NOTICE FOR AES, JOHN MCPHERSON,M.D. AND PALM BAY HOSPITAL, INC
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FLASHDRIVE MAILED- IN THE WALLET
On Behalf Of Danny Myers
Docket Date 2022-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ MOTION FOR RECONSIDERATION, IS TREATED AS A MOTION TO SUPPLEMENT AND GRANTED. APPELLANTS SHALL FILE THE VIDEO AS A SUPPLEMENTAL RECORD IN THIS COURT IN THE FORM OF A PHYSICAL MEDIA SUCH AS A DVD OR CD. APPELLANTS SHALL FILE THE SUPPLEMENTAL RECORD BY JULY 8, 2022.
Docket Date 2022-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/8 ORDER
On Behalf Of Danny Myers
Docket Date 2022-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 248 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-06-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/27
Docket Date 2022-06-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Danny Myers
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Danny Myers
Docket Date 2022-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Danny Myers
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-05-06
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 Danny Myers
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE (EXHIBITS) AND (FLASHDRIVE)
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2022-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 9872 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA BY 3/10; AA'S MOT EOT ROA MOOT
Docket Date 2022-02-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ MOOT PER 2/15 ORDER
On Behalf Of Danny Myers
Docket Date 2022-02-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Danny Myers
Docket Date 2022-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ COURT REPORTERS SECOND REQ EOT STRICKEN W/OUT PREJUDICE TO AAS' ATTY FILE PROPER MOT EOT
Docket Date 2022-01-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ SECOND; STRICKEN PER 1/27 ORDER
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 2/10/22
Docket Date 2021-12-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ AMENDED
Docket Date 2021-11-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ SEE AMENDED MOTION
Docket Date 2021-10-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-10-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS
Docket Date 2021-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-10-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew A. Harris 0010061
On Behalf Of Danny Myers
Docket Date 2021-09-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kevin T. O'Hara 0613479
On Behalf Of Palm Bay Hospital, Inc.
Docket Date 2021-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/20/21
On Behalf Of Danny Myers
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DEPT. OF REVENUE O/B/O L. M. M. VS A. M. 2D2015-2062 2015-05-05 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-DR-9950

Parties

Name DEPT. OF REVENUE CHILD SUPPORT
Role Appellant
Status Active
Representations J. KEVIN MC NAMARA, I I I, A. A. G., WILLIAM H. BRANCH, A.A.G.
Name L.M.M., INC.
Role Appellant
Status Active
Name AAND M. LLC
Role Appellee
Status Active
Representations ABHISHEK G. SHAH, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2015-11-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-The appellee's notice of confidential information in court filing is disregarded.
Docket Date 2015-10-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of A. M.
Docket Date 2015-10-14
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of A. M.
Docket Date 2015-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-08-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-IB DUE 08/31/15
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 39-IB DUE 08/21/15
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ SHEEHAN
Docket Date 2015-06-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2015-06-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-05-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-05-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-05-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A. M.
Docket Date 2015-05-13
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-05-05
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2015-05-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-21
Florida Limited Liability 2022-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State