Search icon

JOHN CHARLES, LLC - Florida Company Profile

Company Details

Entity Name: JOHN CHARLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN CHARLES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 2023 (2 years ago)
Document Number: L23000161124
FEI/EIN Number 92-3235942

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 613 ALBANY CT., LONGWOOD, FL, 32779, US
Mail Address: 613 ALBANY CT., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN JOHN C President 613 ALBANY CT, LONGWOOD, FL, 32779
SULLIVAN JOHN C Agent 613 ALBANY CT., LONGWOOD, FL, 32779

Court Cases

Title Case Number Docket Date Status
JACK STEIN VS JEFFREY GREEN, et al. 4D2021-0899 2021-02-23 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
502020CA007787XXXMB

Parties

Name Jack Stein
Role Appellant
Status Active
Name DPL Consultants, Inc.
Role Appellee
Status Active
Name JOHN CHARLES, LLC
Role Appellee
Status Active
Name Dolores Castilonia
Role Appellee
Status Active
Name Myles Schack
Role Appellee
Status Active
Name RIVERWALK OF THE PALM BEACHES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Bargain Bob's Carpet, Inc.
Role Appellee
Status Active
Name Jeffrey Green
Role Appellee
Status Active
Representations Selina Patel, George Jeffrey Vernis, Virginia Paxton, Ashley N. Landrum, Michael A. Rosenberg, Joshua A. Goldstein, Gerard S. Collins, David Steinfeld, Thomas Lee Hunker
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
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 2021-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees, Myles Schack, Dolores Castilonia, Jeffrey Green, John Charles and Riverwalk of the Palm Beaches Homeowners Association’s May 19, 2021 motion for entitlement to appellate attorney's fees is granted pursuant to section 720.304(4)(c), Florida Statutes. On remand, the trial court shall set the amount of the attorney's 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 2021-06-08
Type Response
Subtype Response
Description Response ~ OBJECTION AND REPLY BRIEF TO DENY APPELLEE STEINFELD'S MOTION FOR ENTITLEMENT TO ATTORNEY'S FEES PURSUANT TO SECTION 57.105 FLORIDA STATUTES
On Behalf Of Jack Stein
Docket Date 2021-06-08
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Jack Stein
Docket Date 2021-06-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 4, 2021 order is amended as follows: ORDERED that appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2021-06-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceed the word count limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2021-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN 6/7/21***IN RESPONSE TO APPELLEES RIVERWALK OF THE PALM BEACHESHOA, INC., MYLES SCHACK, JEFFREY GREEN, JOHN CHARLES, ANDDELORES CASTILONIA
On Behalf Of Jack Stein
Docket Date 2021-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jeffrey Green
Docket Date 2021-05-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ DAVID STEINFELD
On Behalf Of Jeffrey Green
Docket Date 2021-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RIVERWALK OF THE PALM BEACHES HOMEOWNERSASSOCIATION, INC., MYLES SCHACK, JEFFREY GREEN, and JOHNCHARLES
On Behalf Of Jeffrey Green
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeffrey Green
Docket Date 2021-05-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees’ May 7, 2021 motion to supplement the record is granted, and the record is supplemented to include the January 20, 2021 Hearing Transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Jeffrey Green
Docket Date 2021-05-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jeffrey Green
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***AMENDED***
On Behalf Of Jeffrey Green
Docket Date 2021-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Jeffrey Green
Docket Date 2021-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ IN RESPONSE TO APPELLEE DAVID STEINFELD
On Behalf Of Jack Stein
Docket Date 2021-04-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (DAVID STEINFELD)
On Behalf Of Jeffrey Green
Docket Date 2021-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ASHLEY LANDRUM)
On Behalf Of Jeffrey Green
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Riverwalk of the Palm Beaches Homeowners Association, Inc's April 15, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 17, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Ashley Landrum's April 19, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 26, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ASHLEY LANDRUM)
On Behalf Of Jeffrey Green
Docket Date 2021-04-15
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 Jeffrey Green
Docket Date 2021-04-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee David Steinfeld, Esq.’s answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2021-04-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (DAVID STEINFELD)
On Behalf Of Jeffrey Green
Docket Date 2021-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jeffrey Green
Docket Date 2021-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN 4/14/21***
On Behalf Of Jeffrey Green
Docket Date 2021-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2206 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeffrey Green
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeffrey Green
Docket Date 2021-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jack Stein
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***AMENDED***
On Behalf Of Jeffrey Green
Docket Date 2021-03-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jack Stein
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeffrey Green
Docket Date 2021-02-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jack Stein
JACK STEIN VS JOHN CHARLES and RIVERWALK OF THE PALM BEACHES, etc. 4D2019-1978 2019-06-24 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
502015CA006183

Parties

Name Jack Stein
Role Appellant
Status Active
Name JOHN CHARLES, LLC
Role Appellee
Status Active
Representations Ashley N. Landrum, Karen M. Nissen
Name RIVERWALK OF THE PALM BEACHES HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s July 8, 2019 amended jurisdictional statement and appellees’ July 18, 2019 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Intercoastal Marina Towers, Inc. v. Suburban Bank, 506 So. 2d 1177, 1178 (Fla. 4th DCA 1987) (dismissing an appeal of an order on an original and successive motion to set aside final judgment); Crocker Investments, Inc v. Statesman Life Ins. Co., 515 So. 2d 1305, 1306-07 (Fla. 3d DCA 1987) (“Ordinarily, a trial court is without jurisdiction to entertain a second motion for relief from judgment under Florida Rule of Civil Procedure 1.540, which attempts to relitigate matters settled by a prior order denying relief. If a party is dissatisfied with a court’s ruling, the correct remedy is an appeal, not the filing of successive motions to vacate containing the same general grounds or even new ones, which with due diligence could have been raised in the first motion.”) (internal citations omitted)).LEVINE, C.J., GROSS and KLINGENSMITH, JJ., concur.
Docket Date 2019-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jack Stein
Docket Date 2019-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Charles
Docket Date 2019-07-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees' appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 7/30/19***
On Behalf Of John Charles
Docket Date 2019-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John Charles
Docket Date 2019-07-18
Type Response
Subtype Response
Description Response
On Behalf Of John Charles
Docket Date 2019-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jack Stein
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jack Stein
Docket Date 2019-06-27
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order denying plaintiff’s motion to set aside order on third party defendants’ motion for sanctions for fraud upon the court under rule 1.540(b)” is an appealable order, as the order found that the rule 1.540(b) motion did not raise any materially new or additional facts that would alter the circuit court's previous ruling. See Crocker Investments, Inc v. Statesman Life Ins. Co., 515 So. 2d 1305, 1306-07 (Fla. 3d DCA 1987) (“Ordinarily, a trial court is without jurisdiction to entertain a second motion for relief from judgment under Florida Rule of Civil Procedure 1.540, which attempts to relitigate matters settled by a prior order denying relief. If a party is dissatisfied with a court’s ruling, the correct remedy is an appeal, not the filing of successive motions to vacate containing the same general grounds or even new ones, which with due diligence could have been raised in the first motion.”); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jack Stein
Docket Date 2019-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JACK STEIN VS JOHN CHARLES and RIVERWALK OF THE PALM BEACHES HOMEOWNERS ASSOC., INC. 4D2018-2662 2018-09-05 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
502015CA006183XXXXMB

Parties

Name Jack Stein
Role Appellant
Status Active
Name RIVERWALK OF THE PALM BEACHES HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name JOHN CHARLES, LLC
Role Appellee
Status Active
Representations Ashley N. Landrum, Karen M. Nissen
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 2019-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee, Riverwalk of the Palm Beaches Homeowners Association, Inc.'s October 10, 2018 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's 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 2018-11-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jack Stein
Docket Date 2018-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 199 PAGES
Docket Date 2018-10-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it does not include all of the dates in the bookmarks. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John Charles
Docket Date 2018-10-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of John Charles
Docket Date 2018-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John Charles
Docket Date 2018-10-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of John Charles
Docket Date 2018-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John Charles
Docket Date 2018-09-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jack Stein
Docket Date 2018-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jack Stein
Docket Date 2018-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jack Stein
Docket Date 2018-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JACK STEIN VS BURTON DEFREN, et al. 4D2017-3761 2017-12-07 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
502015CA006183XXXXMB

Parties

Name Jack Stein
Role Appellant
Status Active
Name JOHN CHARLES, LLC
Role Appellee
Status Active
Name BURTON DEFREN
Role Appellee
Status Active
Representations Karen M. Nissen, Ashley N. Landrum
Name RIVERWALK OF THE PALM BEACHES HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name RICHARD GOODWIN, INC.
Role Appellee
Status Active
Name Myles Schack
Role Appellee
Status Active
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 2018-03-01
Type Response
Subtype Objection
Description Objection ~ TO REQUEST FOR OA.
On Behalf Of Jack Stein
Docket Date 2018-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jack Stein
Docket Date 2018-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **OBJECTION FILED**
On Behalf Of BURTON DEFREN
Docket Date 2018-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 4690 PAGES
Docket Date 2018-02-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of BURTON DEFREN
Docket Date 2018-02-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of BURTON DEFREN
Docket Date 2018-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BURTON DEFREN
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' January 5, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 7, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-01-05
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 BURTON DEFREN
Docket Date 2017-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jack Stein
Docket Date 2017-12-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of Jack Stein
Docket Date 2017-12-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Jack Stein
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jack Stein
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2018-03-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-02-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees' appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed separately from the pleading to which it applies, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-12-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2017-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-25
Florida Limited Liability 2023-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6511789007 2021-05-22 0455 PPS 1540 NW 132nd St, Miami, FL, 33167-1635
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19380
Loan Approval Amount (current) 19380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-1635
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19443.72
Forgiveness Paid Date 2021-10-14
1423908900 2021-04-24 0455 PPP 13200 NE 7th Ave, North Miami, FL, 33161-7500
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-7500
Project Congressional District FL-24
Number of Employees 1
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21118.38
Forgiveness Paid Date 2022-09-09
6214029006 2021-05-22 0455 PPS 13200 NE 7th Ave, North Miami, FL, 33161-7500
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-7500
Project Congressional District FL-24
Number of Employees 1
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21092.13
Forgiveness Paid Date 2022-09-01
9150619010 2021-05-29 0455 PPP 5412 Inverness LN Temple Terrace, Tampa, FL, 33617
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20369
Loan Approval Amount (current) 20369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617
Project Congressional District FL-14
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20481.17
Forgiveness Paid Date 2022-01-13
2563008908 2021-04-27 0455 PPP 1540 NW 132nd St, Miami, FL, 33167-1635
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19380
Loan Approval Amount (current) 19380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-1635
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19468.14
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State