Search icon

JENNIFER TATE, LLC

Company Details

Entity Name: JENNIFER TATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Sep 2024 (5 months ago)
Document Number: L24000402262
Address: 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751
Mail Address: 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KOLTUN, JEFFREY M Agent 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751

Manager

Name Role Address
TATE, JENNIFER Manager 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121134 SO BRIGHT SO BEAUTIFUL ACTIVE 2024-09-27 2029-12-31 No data 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL, 32751

Court Cases

Title Case Number Docket Date Status
LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A., etc., VS UNITED SERVICES AUTOMOBILE ASSOCIATION, et al., 3D2022-0223 2022-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15825

Parties

Name LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Role Appellant
Status Active
Representations Maury L. Udell, IRIS J. HERSSEIN, REUVEN T. HERSSEIN
Name CATINA TOMEI
Role Appellee
Status Active
Name GALE YOUNG
Role Appellee
Status Active
Name JENNIFER TATE, LLC
Role Appellee
Status Active
Name STEVE DUKE
Role Appellee
Status Active
Name ALAN BUNGE
Role Appellee
Status Active
Name JEANNIE HOPWOOD
Role Appellee
Status Active
Name UNITED SERVICES AUTOMOBILE ASSOCIATION
Role Appellee
Status Active
Representations Israel U. Reyes, FRANK A. ZACHERL, AMY WESSEL JONES, Manuel A. Garcia-Linares, STEPHEN B. GILLMAN
Name BRADLEY WALLEN
Role Appellee
Status Active
Name HON. CAROL-LISA PHILLIPS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-01
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from non-final, non-appealable orders. See Wahl v. Taylor, 926 So. 2d 488 (Fla. 2d DCA 2006); Mid-Continent Cas. Co. v. Flora-Tech Plantscapes, Inc., 225 So. 3d 336 (Fla. 3d DCA 2017).
Docket Date 2022-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL - CERTIFIED
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2022-08-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL - NOT CERTIFIED
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2022-08-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Status Report filed on July 29, 2022, is noted, and the abatement period is extended an additional thirty (30) days from the date of this Order. If the trial court has not entered final judgment within the said thirty (30) days, this appeal will be dismissed as one taken from non-final, non-appealable orders. Said dismissal shall be without prejudice to the refiling of an appeal at the conclusion of the litigation below. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2022-07-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2022-06-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2022-05-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2022-04-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2022-03-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant's Response to Appellees' Motion to Dismiss the Appeal for Lack of Jurisdiction is noted. Appellant's Motion to Hold Appeal in Abeyance is granted, and the appellate proceedings are hereby abated pending the trial court's entry of a final judgment. Appellant shall file a status report within thirty (30) days from the date of this Order. A status report shall be filed every thirty (30) days thereafter until a final judgment has been entered. Upon consideration, Appellees' Motion to Dismiss the Appeal for Lack of Jurisdiction is hereby denied. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2022-03-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS AND MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2022-03-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE TO MOTION TO DISMISS AND MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to file a response to the Motion to Dismiss Appeal for Lack of Jurisdiction is granted to and including March 28, 2022.
Docket Date 2022-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2022-02-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2022-02-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2022-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2022-02-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2022-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before February 17, 2022.
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 21-2270, 21-1974, 20-1358, 19-262, 17-1527, 17-1500, 17-1457, 17-1421, 16-342
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A., etc., VS UNITED SERVICES AUTOMOBILE ASSOCIATION, et al., 3D2021-2270 2021-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15825

Parties

Name LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Role Appellant
Status Active
Representations REUVEN T. HERSSEIN, IRIS J. HERSSEIN, Maury L. Udell
Name UNITED SERVICES AUTOMOBILE ASSOCIATION
Role Appellee
Status Active
Representations FRANK A. ZACHERL, STEPHEN B. GILLMAN, Israel U. Reyes, Manuel A. Garcia-Linares, DAVID J. KESSLER, AMY WESSEL JONES
Name CATINA TOMEI
Role Appellee
Status Active
Name BRADLEY WALLEN
Role Appellee
Status Active
Name JENNIFER TATE, LLC
Role Appellee
Status Active
Name GALE YOUNG
Role Appellee
Status Active
Name JEANNIE HOPWOOD
Role Appellee
Status Active
Name ALAN BUNGE
Role Appellee
Status Active
Name STEVE DUKE
Role Appellee
Status Active
Name HON. CAROL-LISA PHILLIPS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-02
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant, plaintiff below, seeks appellate review of the trial court’s June 24, 2021, order granting Appellees, defendants below, Gary Stephen Duke, Gale Young, and Alan Bunge’s motion to dismiss Appellant’s seventh amended complaint. Appellant also appeals the trial court’s October 22, 2021, order denying rehearing of that June 24, 2021, order. This Court’s careful review of the June 24, 2021, order reveals that the challenged order merely grants Appellees’ motion to dismiss the seventh amended complaint and, therefore, the order is not final. Because judicial labor remains with regard to these Appellees, the Court lacks appellate jurisdiction to review this order. GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015). Because the June 24, 2021, order is non-final, Appellant’s motion for rehearing directed toward same was unauthorized and, therefore, the Court lacks jurisdiction to review the October 22, 2021, order denying Appellant’s motion for rehearing. Samara v. Tenet Fla. Physician Servs., LLC, 317 So. 3d 187, 189 (Fla. 3d DCA 2021). To the extent Appellant seeks to appeal that portion of the June 24, 2021, order relating to Appellees, defendants below, Catina Tomei, Jeannie Hopwood, Jennifer Tate, and Alan Bunge, the Court lacks jurisdiction to review the challenged order for an additional reason: the order did not dispose of all claims against these Appellees, and interrelated claims remain pending as to these Appellees. See Fla. R. App. P. 9.110(k). Appeal dismissed.
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISSFOR LACK OF JURISDICTION
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2022-01-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellees' Motion to Dismiss Appeal for Lack of Jurisdiction.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2022-01-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2022-01-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2021-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2021-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before December 2, 2021.
Docket Date 2021-11-22
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 2021-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A., et al., VS UNITED SERVICES AUTOMOBILE ASSOCIATION, et al., 3D2020-1358 2020-09-22 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15825

Parties

Name LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Role Appellant
Status Active
Representations IRIS J. HERSSEIN, REUVEN T. HERSSEIN, Maury L. Udell
Name REUVEN T. HERSSEIN
Role Appellant
Status Active
Name BRADLEY WALLEN
Role Appellee
Status Active
Name JEANNIE HOPWOOD
Role Appellee
Status Active
Name CATINA TOMEI
Role Appellee
Status Active
Name GALE YOUNG
Role Appellee
Status Active
Name JENNIFER TATE, LLC
Role Appellee
Status Active
Name STEVE DUKE
Role Appellee
Status Active
Name ALAN BUNGE
Role Appellee
Status Active
Name UNITED SERVICES AUTOMOBILE ASSOCIATION
Role Appellee
Status Active
Representations STEPHEN B. GILLMAN, Israel U. Reyes, Manuel A. Garcia-Linares, FRANK A. ZACHERL
Name HON. CAROL-LISA PHILLIPS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BROWARD CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ We hold the Petition for Writ of Mandamus in abeyance for thirty (30) days from the date of this Order to allow the trial court to adjudicate Petitioners' August 28, 2020, "Motion to Alter/Vacate And/Or Quash The Trial Court's Orderto Appoint Special Master." Respondents shall provide this Court with a status report within, the earlier of: (a) five (5) days from the trial court's adjudication of the motion, or (b) thirty (30) days from the date of this Order.
Docket Date 2020-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION TO HOLD PROCEEDING INABEYANCE PENDING TRIAL COURT'S RULING ONPETITIONERS' PENDING MOTION TO ALTER THETRIAL COURT'S ORDER APPOINTING SPECIAL MASTER
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2020-09-25
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT, UNITED SERVICES AUTOMOBILE ASSOCIATION'SAPPENDIX TO MOTION TO HOLD PROCEEDING IN ABEYANCEPENDING TRIAL COURT'S RULING ON PETITIONERS' PENDINGMOTION TO ALTER THE TRIAL COURT'S ORDER APPOINTING ASPECIAL MASTER
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOCIATION
Docket Date 2020-09-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Mandamus. Petitioners may, but are not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2020-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2020-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-22
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ PRIOR CASE: 19-262, 17-1527, 17-1500, 17-1457, 17-1421, 16-342
Docket Date 2020-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.
Docket Date 2020-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioners’ Notice of Voluntary Dismissal of Petition is recognized by the Court, and this Petition for Writ of Mandamus is hereby dismissed. Petitioners’ Motion for Attorney’s Fees and Costs is hereby denied as moot.
Docket Date 2020-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONERS' NOTICE OF VOLUNTARY DISMISSAL OF PETITION
On Behalf Of LAW OFFICES OF HERSSEIN AND HERSSEIN, P.A.

Documents

Name Date
Florida Limited Liability 2024-09-17

Date of last update: 07 Feb 2025

Sources: Florida Department of State