Search icon

M AND M, LLC - Florida Company Profile

Company Details

Entity Name: M AND M, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M AND M, 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: 12 Jun 2024 (10 months ago)
Document Number: L24000267647
Address: 43 E PINE ST, ORLANDO, FL, 32801
Mail Address: 43 E PINE ST, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICHIBAN, LLC. Agent -
SIAH JENIFER Manager 43. EAST PINE STREET, ORLANDO, FL, 32801
SIAH YIN FAN Manager 43 E PINE ST, ORLANDO, FL, 32801

Court Cases

Title Case Number Docket Date Status
M.M., Appellant(s), v. Agency for Persons with Disabilities, Appellee(s). 3D2024-0832 2024-05-08 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
23F-03154

Parties

Name M AND M, LLC
Role Appellant
Status Active
Representations MaryGrace Longoria
Name Agency for Persons with Disabilities
Role Appellee
Status Active
Representations Erin Wilmot Duncan
Name APD Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name DCF Office of Appeal Hearings Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellee's Motion to Dismiss is granted, and this appeal from the Florida Department of Children and Families, Office of Appeal Hearings, is hereby dismissed as moot. FERNANDEZ, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss
On Behalf Of Agency for Persons with Disabilities
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-7 days to 10/29/2024
On Behalf Of Agency for Persons with Disabilities
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-15 days to 10/22/2024
On Behalf Of Agency for Persons with Disabilities
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/07/2024
On Behalf Of Agency for Persons with Disabilities
View View File
Docket Date 2024-08-09
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of M. M.
View View File
Docket Date 2024-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of M. M.
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 08/09/2024
On Behalf Of M. M.
View View File
Docket Date 2024-07-08
Type Record
Subtype Transcript
Description Transcript-Confidential
On Behalf Of APD Agency Clerk
Docket Date 2024-07-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of APD Agency Clerk
Docket Date 2024-06-28
Type Record
Subtype Index
Description Index
On Behalf Of APD Agency Clerk
Docket Date 2024-05-08
Type Order
Subtype Order on Filing Fee
Description Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this appeal.
View View File
Docket Date 2024-05-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0832. Not Certified.
On Behalf Of M. M.
Docket Date 2024-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-08
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion for Leave To Proceed in Forma Pauperis
On Behalf Of M. M.
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
M.M., individually, and as the Natural Parent and Guardian of M.D.M., a minor, Appellant(s) v. MED-TRANS, a North Dakota Corporation d/b/a SHANDSCAIR, Appellee(s). 1D2023-2267 2023-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2020-CA-003124

Parties

Name M AND M, LLC
Role Appellant
Status Active
Representations David J. Sales, Daniel Robert Hoffman, J Clancey Bounds, T'anjuiming A Marx
Name M.D.M., LLC
Role Appellant
Status Active
Name MED-TRANS, d/b/a SHANDSCAIR
Role Appellee
Status Active
Representations Elizabeth Victoria Penny, Halley Michelle Stephens, Jacob Miller Salow, Miriam Rebekkah Coles
Name Hon. Donna Michelle Keim
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 387 So. 3d 279
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of M. M.
View View File
Docket Date 2024-03-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MED-TRANS, d/b/a SHANDSCAIR
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days
On Behalf Of MED-TRANS, d/b/a SHANDSCAIR
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MED-TRANS, d/b/a SHANDSCAIR
Docket Date 2024-01-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of M. M.
Docket Date 2024-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of M. M.
View View File
Docket Date 2024-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of M. M.
Docket Date 2024-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of M. M.
Docket Date 2024-01-08
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 43 pages - Supplement 1
Docket Date 2024-01-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-21
Type Notice
Subtype Notice
Description Notice That Appellee Has Not Submitted Any Opposition to Appellant's Motion to Supplement the Record
On Behalf Of M. M.
Docket Date 2023-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MED-TRANS, d/b/a SHANDSCAIR
Docket Date 2023-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of M. M.
Docket Date 2023-10-31
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3331 pages
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 12/13/23
On Behalf Of M. M.
Docket Date 2023-09-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of M. M.
Docket Date 2023-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of M. M.
M. M. VS SEBRING POLICE DEPARTMENT 6D2023-2941 2023-06-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
MH23-84

Parties

Name M AND M, LLC
Role Appellant
Status Active
Name SEBRING POLICE DEPARTMENT
Role Appellee
Status Active
Representations LYDIA S. ZBRZEZNJ, ESQ., ROBERT S. SWAINE, ESQ.
Name HON. DAVID WARD
Role Judge/Judicial Officer
Status Active
Name JEROME W. KASZUBOWSKI, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent, failed to provide a copy of the order appealed, and failed to file an initial brief as earlier directed by this Court, this appeal is hereby dismissed.
Docket Date 2023-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEBRING POLICE DEPARTMENT
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of M. M.
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of M. M.
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MENTAL HEALTH. WITH ORDER
On Behalf Of M. M.
M. M. VS J. E. L. 2D2021-1193 2021-04-23 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-DR-2910

Parties

Name M AND M, LLC
Role Appellant
Status Active
Representations ANGELA D. FLAHERTY, ESQ.
Name J. & E. LAND COMPANY
Role Appellee
Status Active
Representations PETER M. COLLINS, ESQ.
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of M. M.
Docket Date 2021-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ MORELAND - REDACTED - 803 PAGES
Docket Date 2021-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of M. M.
Docket Date 2021-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER **PATENITY**
On Behalf Of M. M.
Docket Date 2021-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
M.M., VS AGENCY FOR HEALTH CARE ADMINISTRATION, et al., 3D2021-0600 2021-02-24 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
PLAN ID NO: OP2047580263

Administrative Agency
20-FH2635

Parties

Name M AND M, LLC
Role Appellant
Status Active
Representations ALEJANDRA ARROYAVE LOPEZ
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George, Eugenia Keough Rains, PAIGE S. COMPARATO, CRAIG H. SMITH
Name SUNSHNE STATE HEALTH PLAN, INC.
Role Appellee
Status Active
Name TRACIE L. HARDIN
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of M.M.
Docket Date 2021-03-11
Type Notice
Subtype Notice
Description Notice
On Behalf Of Agency for Health Care Administration
Docket Date 2022-08-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Unopposed Motion for Leave to Withdraw as Counsel is granted, and Paige S. Comparato, Esquire, is withdrawn as counsel for Sunshine State Health Plan, Inc., and relieved from any further responsibility in this cause.
Docket Date 2022-08-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ UNOPPOSED MOTION TO WITHDRAW AS COUNSEL
On Behalf Of Agency for Health Care Administration
Docket Date 2022-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of M.M.
Docket Date 2021-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-5 days to 11/08/2021
Docket Date 2021-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of M.M.
Docket Date 2021-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Agency for Health Care Administration
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Administration
Docket Date 2021-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-11 days to 10/11/2021 ("Sunshine" & "AHCA")
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 10/01/2021 ("Sunshine")
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 10/01/2021 ("AHCA")
Docket Date 2021-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Agency for Health Care Administration
Docket Date 2021-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Agency for Health Care Administration
Docket Date 2021-08-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ APPELLANT M.M.'S AMENDED INITIAL BRIEF
On Behalf Of M.M.
Docket Date 2021-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILEAMENDED INITIAL BRIEF
On Behalf Of M.M.
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/18/2021
Docket Date 2021-06-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Withdrawal of Counsel, filed on June 4, 2021, is recognized by the Court.
Docket Date 2021-06-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF COUNSEL
On Behalf Of Agency for Health Care Administration
Docket Date 2021-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion for Leave to Amend Initial Brief is granted. The amended initial brief shall be filed within seventy (70) days from the date of this Order. The Court recognizes and expresses its gratitude to Alejandra Arroyave Lopez, Esquire, for undertaking representation of Appellant on a pro bono basis.
Docket Date 2021-05-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of M.M.
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M.M.
Docket Date 2021-04-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's pro se filing directed at the Order to Show Cause isnoted. Given that Appellant is unable to represent herself in this appeal, and given that Ms. Almendro is not a licensed attorney nor appointed to serve as a guardian advocate or in some other capacity that would permit her to file pleadings with this Court on behalf of Appellant, the appeal shall be dismissed if, within twenty (20) days from the date of this Order, a Florida Bar member in good standing does not file a notice of appearance on behalf of Appellant.
Docket Date 2021-04-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Richard J. Shoop
Docket Date 2021-04-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ to order to show cause
On Behalf Of M.M.
Docket Date 2021-03-18
Type Record
Subtype Index
Description Index ~ INDEX TO THE SEALED RECORD ON APPEAL
On Behalf Of Richard J. Shoop
Docket Date 2021-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's Notice of Appellant's filing of initial brief by nonattorneyis noted. Ms. Rosy Almendro, who has filed an initial brief onbehalf of her mother, M.M., does not appear to be a licensed attorney nordoes it appear that she was appointed to serve as a guardian advocate orin some other capacity that would permit her to file pleadings with thisCourt on behalf of Appellant. Ms. Almendro is directed to show causewithin thirty (30) days from the date of this Order why the Initial Brief, filed by her purportedly on behalf of her mother, should not be stricken.
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Administration
Docket Date 2021-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Agency for Health Care Administration’s “Combined Notice of Confidential Information within Pleadings and Appellate Record and Motion to Seal” is recognized by the Court.
Docket Date 2021-03-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Order of Insolvency ~ ORDER GRANTING PETITIONER'S APPLICATION FOR DETERMINATIONOF CIVIL INDIGENT STATUS
On Behalf Of Agency for Health Care Administration
Docket Date 2021-02-26
Type Notice
Subtype Notice
Description Notice ~ COMBINED NOTICE OF CONFIDENTIAL INFORMATION WITHIN PLEADINGS AND APPELLATE RECORD AND MOTION TO SEAL
On Behalf Of Agency for Health Care Administration
Docket Date 2021-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before March 6, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of M.M.
M. M. VS STATE OF FLORIDA 2D2019-4860 2019-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-MH-2083-ES

Parties

Name M AND M, LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., RACHEL ROEBUCK, A. P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Eugenia Izmaylova, Esq.
Name Hon. Philippe Matthey
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2020-03-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M. M.
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M. M.
Docket Date 2020-03-17
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 M. M.
Docket Date 2020-02-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2020-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ MATTHEY - 148 PAGES
Docket Date 2019-12-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of M. M.
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/designations
On Behalf Of M. M.
Docket Date 2019-12-20
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description no date in NOA; criminal w/ atty
Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 29, 2020.
Docket Date 2020-04-06
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 STATE OF FLORIDA
C. G. VS M. M. 2D2019-0857 2019-03-04 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017DR010404XXFDFD

Parties

Name C G COMPANY CORP
Role Appellant
Status Active
Representations SOFIYA SHOAIB, ESQ., Erica J Busch, Esq
Name M. M. (DNU)
Role Appellee
Status Withdrawn
Name M AND M, LLC
Role Appellee
Status Active
Name HON. JACK HELINGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ HELINGER - 394 PAGES
Docket Date 2020-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2019-06-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of M. M.
Docket Date 2019-06-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. G.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 3, 2019.
Docket Date 2019-05-10
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 C. G.
Docket Date 2019-04-05
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF NON-REPRESENTATION(Amended to add address of Appellee)
On Behalf Of M. M. (DNU)
Docket Date 2019-04-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of M. M. (DNU)
Docket Date 2019-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. PATERINTY
On Behalf Of C. G.
Docket Date 2019-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
M. M. VS J. H. 2D2017-1921 2017-05-11 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-DR-5945

Parties

Name M AND M, LLC
Role Appellant
Status Active
Representations MARK F. BASEMAN, ESQ.
Name J & H COMPANY LLC
Role Appellee
Status Active
Representations ROBERTA KOHN, ESQ., SETH NELSON, ESQ., THOMAS A. BURNS, ESQ., Arda Goker, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2018-08-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING EN BANC
On Behalf Of J. H.
Docket Date 2018-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of M. M.
Docket Date 2018-07-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ , remanded with instructions.
Docket Date 2018-07-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee J.H. moves for appellate attorney's fees based on section 742.045, Florida Statutes (2017). The motion for appellate attorney's fees is denied. See Rados v. Rados, 791 So. 2d 1130, 1133 (Fla. 2d DCA 2001).
Docket Date 2018-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of J. H.
Docket Date 2017-12-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/MOTHER'S RESPONSE TO APPELLEE/FATHER'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of M. M.
Docket Date 2017-12-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of M. M.
Docket Date 2017-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J. H.
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. H.
Docket Date 2017-11-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to appellee's notice of voluntary dismissal filed herein, the cross-appeal is dismissed. The appeal remains pending.
Docket Date 2017-11-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J. H.
Docket Date 2017-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. H.
Docket Date 2017-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 27, 2017.
Docket Date 2017-10-05
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 J. H.
Docket Date 2017-09-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2017-09-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of J. H.
Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 9, 2017.
Docket Date 2017-09-06
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 J. H.
Docket Date 2017-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of M. M.
Docket Date 2017-08-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M. M.
Docket Date 2017-08-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 26 PAGES
Docket Date 2017-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of M. M.
Docket Date 2017-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - 8 PAGES
Docket Date 2017-07-07
Type Record
Subtype Transcript
Description Transcript Received ~ 129 PAGES
Docket Date 2017-06-29
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ We grant review of the appellant/mother's expedited motion for review of the trial court's order denying limited stay pending appeal, and approve the trial court's ruling that denied a stay.
Docket Date 2017-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 08/16/17
On Behalf Of M. M.
Docket Date 2017-06-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO APPELLEE/FATHER'S RESPONSE TOAPPELLANT/MOTHER'S EXPEDITED MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING LIMITED STAY PENDING APPEAL
On Behalf Of J. H.
Docket Date 2017-06-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/FATHER'S RESPONSE TO APPELLANT/MOTHER'S EXPEDITED MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING LIMITED STAY PENDING APPEAL
On Behalf Of J. H.
Docket Date 2017-06-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT/PETITIONER'S EXPEDITED MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING LIMITED STAY PENDING APPEAL
On Behalf Of M. M.
Docket Date 2017-06-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion for review.
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. H.
Docket Date 2017-06-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT/MOTHER'S EXPEDITED MOTION FOR REVIEW OF TRIAL COURT'SORDER DENYING LIMITED STAY PENDING APPEAL
On Behalf Of M. M.
Docket Date 2017-06-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of J. H.
Docket Date 2017-05-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of M. M.
Docket Date 2017-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ ORDER
On Behalf Of M. M.
M. M. VS E. D. B. 2D2012-6122 2012-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009DR-001461

Parties

Name M AND M, LLC
Role Appellant
Status Active
Representations KAREN I. MEEKS, ESQ., CASSANDRA L. DENMARK, ESQ.
Name E. D. B., INC.
Role Appellee
Status Active
Representations WILLIAM L. ALLEN, ESQ., JEAN MARIE HENNE, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-07-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DIRECTIONS TO CLERK
On Behalf Of E. D. B.
Docket Date 2013-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JT-relinq period over/IB due
Docket Date 2013-07-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Cassandra L. Denmark, Esq. 0553247
Docket Date 2013-06-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Tic Cab/JT/ status report on relinquishment
Docket Date 2013-04-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Tic Cab/JT
Docket Date 2013-04-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ status report due/ Tic Cab/JT
On Behalf Of M. M.
Docket Date 2013-04-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ wall/JT
Docket Date 2013-03-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ON RELINQUISHMENT OF JURISDICTION
On Behalf Of M. M.
Docket Date 2013-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-28
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 M. M.
Docket Date 2013-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M. M.
Docket Date 2012-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2012-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of M. M.
Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-11-04
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of M. M.
Docket Date 2013-09-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of E. D. B.
Docket Date 2013-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/19/13
On Behalf Of M. M.
Docket Date 2013-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOLUMES DURDEN
Docket Date 2013-08-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2013-07-31
Type Response
Subtype Reply
Description REPLY ~ to response regarding motion
On Behalf Of E. D. B.
Docket Date 2013-07-24
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion to strike aa's directions to the clerk
On Behalf Of M. M.
Docket Date 2013-07-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ and email address
On Behalf Of M. M.
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of M. M.

Documents

Name Date
Florida Limited Liability 2024-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State