Search icon

SHERNA SPENCER, LLC

Company Details

Entity Name: SHERNA SPENCER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Sep 2024 (5 months ago)
Document Number: L24000408960
Address: 4500 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33313
Mail Address: 4500 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SPENCER, SHERNA G Agent 4500 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33313

Manager

Name Role Address
SPENCER, SHERNA G Manager 4500 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33313

Court Cases

Title Case Number Docket Date Status
WILLIAM BALLENTINE, Appellant(s) v. SHERNA SPENCER, Appellee(s). 4D2024-3080 2024-12-03 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE22-11736

Parties

Name William Ballentine
Role Appellant
Status Active
Name SHERNA SPENCER, LLC
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. 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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order to File Response re Jurisdiction
Description 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 appeal can proceed as to the November 18, 2024 "Recommended Order of General Magistrate" as this order does not appear to be independently appealable. See Fla. R. App. P. 9.110, 9.130; see also Seigler v. Bell, 148 So. 3d 473, 478 (Fla. 5th DCA 2014) (a magistrate's report does not have any adjudicatory effect unless and until the trial court adopts it as the order or judgment of the court). Further Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
GLENVILLE DALE VS SHERNA SPENCER 4D2020-2734 2020-12-18 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC11-005085

Parties

Name Glenville Dale
Role Appellant
Status Active
Name SHERNA SPENCER, LLC
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 11, 2021 motion for rehearing is denied.
Docket Date 2021-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (RECONSIDERATION)
On Behalf Of Glenville Dale
Docket Date 2021-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed as the November 20, 2020 “order denying petition motion to reopen and motion for an order to collect funeral cost and funds from the will” being appealed indicates that the probate court has already addressed and ruled upon the issues brought forth and relief sought, pointing out the January 17, 2020 “order denying motion to reopen and order on petitioner’s objection to any and all payments to Sherna Spencer and final order closing the Estate of George Dale” and the March 6, 2020 “order denying motion to recover funds dated February 18, 2020.”LEVINE, C.J., CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2021-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Glenville Dale
Docket Date 2021-02-15
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 422 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s January 27, 2021 motion for extension of time to file initial brief is treated as a motion for extension of time to comply with this court’s January 20, 2021 order to show cause and is granted. Appellant has twenty (20) days from the date of this order to comply.
Docket Date 2021-01-27
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 Glenville Dale
Docket Date 2021-01-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant’s December 30, 2020 jurisdictional brief, it is ORDERED that appellant is directed to show cause in writing, if any there be, within seven (7) days from the date of this order, why the above-styled case should not be dismissed as untimely, in that the November 20, 2020 “order denying petition motion to reopen and motion for an order to collect funeral cost and funds from the will” being appealed states that the circuit court has already addressed and ruled upon the issues brought forth and relief sought, pointing out the January 17, 2020 “order denying motion to reopen and order on petitioner’s objection to any and all payments to Sherna Spencer and final order closing the Estate of George Dale” and the March 6, 2020 “order denying motion to recover funds dated February 18, 2020.” ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2020-12-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Glenville Dale
Docket Date 2020-12-22
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 November 20, 2020 "order denying petition motion to reopen and motion for an order to collect funeral cost and funds from the will" is an appealable final order pursuant to the list of appealable orders in Florida Rule of Appellate Procedure 9.170(b); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Glenville Dale

Documents

Name Date
Florida Limited Liability 2024-09-19

Date of last update: 07 Feb 2025

Sources: Florida Department of State