Search icon

TYLER TUCHOW LLC

Company Details

Entity Name: TYLER TUCHOW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2024 (10 months ago)
Document Number: L24000142341
Address: 2100 S OCEAN LANE, 205, FORT LAUDERDALE, FL, 33316
Mail Address: 2100 S OCEAN LANE, 205, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TUCHOW TYLER Agent 2100 S OCEAN LANE, FORT LAUDERDALE, FL, 33316

Authorized Member

Name Role Address
TUCHOW TYLER Authorized Member 2100 S OCEAN LANE #205, FORT LAUDERDALE, FL, 33316

Court Cases

Title Case Number Docket Date Status
TYLER TUCHOW, Individually and as Trustee of TYLER TUCHOW REVOCABLE TRUST VS JOHN SHELLMAN and MARIANNE SHELLMAN 4D2019-1647 2019-06-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-015205

Parties

Name TYLER TUCHOW LLC
Role Appellant
Status Active
Representations Daniel McLeod, Nicholas D. Freeman
Name TYLER TUCHOW REVOCABLE TRUST
Role Appellant
Status Active
Name MARIANNE SHELLMAN
Role Appellee
Status Active
Name JOHN SHELLMAN
Role Appellee
Status Active
Representations Aaron Draizin
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-02
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-10-02
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, no response having been filed to this Court’s order to show cause, the petition for writ of certiorari is granted, and the order allowing Respondent to plead a claim for punitive damages is quashed. The circuit court's order fails to make the requisite “affirmative finding that the plaintiff made a ‘reasonable showing by evidence,’ which would provide a ‘reasonable evidentiary basis for recovering such damages.’’’ United Auto. Ins. Co. v. Riverside Med. Assocs., Inc., 252 So. 3d 771 (Fla. 4th DCA 2018). As in Riverside, we quash the order under review and remand to the circuit court to enter its affirmative findings, or, if necessary, hold further proceedings consistent with this order. LEVINE, C.J., FORST and KUNTZ, JJ., concur.
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' August 9, 2019 motion for extension of time is granted, and the time for filing a response is extended fifteen (15) days from the date of this order. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN SHELLMAN
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ July 9, 2019 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order.
Docket Date 2019-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN SHELLMAN
Docket Date 2019-06-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response. United Auto. Ins. Co. v. Riverside Med. Assocs., Inc., 252 So. 3d 771 (Fla. 4th DCA 2018); Leinberger v. Magee, 226 So. 3d 899, 901 (Fla. 4th DCA 2017); Varnedore v. Copeland, 210 So. 3d 741 (Fla. 5th DCA 2017).
Docket Date 2019-06-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that Petitioner's June 6, 2019 Motion to Consolidate is granted. Case numbers 4D19-1647 and 4D19-1571 are consolidated for all purposes. This case shall proceed as a petition for writ of certiorari in 4D19-1571.
Docket Date 2019-06-06
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 2019-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TYLER TUCHOW
Docket Date 2019-06-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
TYLER TUCHOW, individually and as Trustee of TYLER TUCHOW REVOCABLE TRUST VS JOHN SHELLMAN and MARIANNE SHELLMAN 4D2019-1571 2019-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-015205

Parties

Name TYLER TUCHOW LLC
Role Petitioner
Status Active
Representations Nicholas D. Freeman, Daniel McLeod
Name TYLER TUCHOW REVOCABLE TRUST
Role Petitioner
Status Active
Name MARIANNE SHELLMAN
Role Respondent
Status Active
Name JOHN SHELLMAN
Role Respondent
Status Active
Representations Aaron Draizin
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/19-1647.
On Behalf Of TYLER TUCHOW
Docket Date 2019-06-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ AMENDED
Docket Date 2019-05-31
Type Record
Subtype Appendix
Description Appendix ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of TYLER TUCHOW
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of TYLER TUCHOW
Docket Date 2019-10-02
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-10-02
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, no response having been filed to this Court’s order to show cause, the petition for writ of certiorari is granted, and the order allowing Respondent to plead a claim for punitive damages is quashed. The circuit court's order fails to make the requisite “affirmative finding that the plaintiff made a ‘reasonable showing by evidence,’ which would provide a ‘reasonable evidentiary basis for recovering such damages.’’’ United Auto. Ins. Co. v. Riverside Med. Assocs., Inc., 252 So. 3d 771 (Fla. 4th DCA 2018). As in Riverside, we quash the order under review and remand to the circuit court to enter its affirmative findings, or, if necessary, hold further proceedings consistent with this order. LEVINE, C.J., FORST and KUNTZ, JJ., concur.
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' August 9, 2019 motion for extension of time is granted, and the time for filing a response is extended fifteen (15) days from the date of this order. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN SHELLMAN
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ July 9, 2019 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order.
Docket Date 2019-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN SHELLMAN
Docket Date 2019-06-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response. United Auto. Ins. Co. v. Riverside Med. Assocs., Inc., 252 So. 3d 771 (Fla. 4th DCA 2018); Leinberger v. Magee, 226 So. 3d 899, 901 (Fla. 4th DCA 2017); Varnedore v. Copeland, 210 So. 3d 741 (Fla. 5th DCA 2017).
Docket Date 2019-06-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that Petitioner's June 6, 2019 Motion to Consolidate is granted. Case numbers 4D19-1647 and 4D19-1571 are consolidated for all purposes. This case shall proceed as a petition for writ of certiorari in 4D19-1571.

Documents

Name Date
Florida Limited Liability 2024-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State