Search icon

THE SOLOMON LAW GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SOLOMON LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SOLOMON LAW GROUP, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: L64482
FEI/EIN Number 592999938

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

Address: C/O STANFORD R. SOLOMON, 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606, US
Mail Address: C/O STANFORD R. SOLOMON, 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON, STANFORD R. Director 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606
SOLOMON, SABRINA E. Vice President 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606
SOLOMON, SABRINA E. Director 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606
SOLOMON STANFORD R Agent 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606
SOLOMON, STANFORD R. President 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606

Form 5500 Series

Employer Identification Number (EIN):
592999938
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051046 SOLOMONLAW ACTIVE 2018-04-23 2028-12-31 - 1881 WEST KENNEDY BLVD., SUITE D, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 SOLOMON, STANFORD R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2008-01-07 THE SOLOMON LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-20 1881 WEST KENNEDY BOULEVARD, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 C/O STANFORD R. SOLOMON, 1881 WEST KENNEDY BOULEVARD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2006-01-20 C/O STANFORD R. SOLOMON, 1881 WEST KENNEDY BOULEVARD, TAMPA, FL 33606 -
AMENDMENT AND NAME CHANGE 2001-11-05 THE SOLOMON TROPP LAW GROUP, P.A. -
NAME CHANGE AMENDMENT 2000-11-27 THE SOLOMON LAW GROUP, P.A. -
NAME CHANGE AMENDMENT 1996-03-22 SOLOMON & BENEDICT, P.A. -

Court Cases

Title Case Number Docket Date Status
A. GORDON TUNSTALL, III, Appellant(s) v. SOLOMON LAW GROUP, P. A., Appellee(s). 2D2024-1073 2024-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-005392

Parties

Name A. GORDON TUNSTALL, III
Role Appellant
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations John Andrew Baldwin
Name Hon. Anne-Leigh Gaylord Moe
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to satisfy this court's May 13, 2024, fee order. NORTHCUTT, VILLANTI, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-06-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - GAYLORD MOE - 619 PAGES
Docket Date 2024-05-13
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Certified Notice of Appeal Transmittal Form with notice of appeal
On Behalf Of A. GORDON TUNSTALL, III
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF SERVICE
On Behalf Of A. GORDON TUNSTALL, III
Docket Date 2024-05-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of A. GORDON TUNSTALL, III
Docket Date 2024-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of A. GORDON TUNSTALL, III
View View File
Docket Date 2024-05-28
Type Order
Subtype Order Striking Filing
Description This is a final appeal proceeding under Florida Rule of Appellate Procedure 9.110. Accordingly, a record will be required. Appellant has filed an appendix in lieu of a record, and the initial brief fails to cite to the record. Accordingly, the initial brief and appendix are stricken. Within the time provided by Florida Rule of Appellate Procedure 9.110(f), Appellant shall serve an amended initial brief that contains "references to the appropriate pages of the record or transcript." Fla. R. App. P. 9.210(b)(3).
View View File
FEROZ BHOJANI AND SALIMA BHOJANI VS JOSEPH R. FRITZ, P. A., ET AL. 2D2023-0327 2023-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-008533

Parties

Name SALIMA BHOJANI
Role Appellant
Status Active
Name FEROZ BHOJANI
Role Appellant
Status Active
Name JOSEPH R. FRITZ, P.A.
Role Appellee
Status Active
Representations J. Andrew Baldwin, Esq., JAIME R. QUEZON, ESQ., ANTHONY FANTAUZZI, I I I, ESQ., STEPHEN A. BARNES, ESQ.
Name WARDELL LAW FIRM, P.A.
Role Appellee
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Name JOSEPH R. FRITZ, ESQ.
Role Appellee
Status Active
Name STANFORD R. SOLOMON, ESQ.
Role Appellee
Status Active
Name GABRIEL D. PINILLA, ESQ.
Role Appellee
Status Active
Name JAMES A. WARDELL, ESQ.
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief asdirected by this court's July 18, 2023, order. Appellees’ motion for appellate attorney'sfees is granted, contingent upon the trial court's determination that they are entitled tosuch fees under section 768.79, Florida Statutes (2022), and Florida Rule of CivilProcedure 1.442. If a finding of entitlement is made, the trial court shall determine theappropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2023-05-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellants filed by Attorney Joseph E. Parrish is granted. Attorney Parrish and the law firm of Parrish & Goodman, PLLC are relieved of further appellate responsibilities. The Appellants shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellants' motion for extension of time is granted, and the initial brief shall be served within 60 days of the date of this order.
Docket Date 2023-02-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, MORRIS, and LUCAS
Docket Date 2023-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed
On Behalf Of JOSEPH R. FRITZ, P. A.
Docket Date 2023-07-18
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-04-21
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 FEROZ BHOJANI
Docket Date 2023-04-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD FOR APPELLANTS AND APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FEROZ BHOJANI
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 1938 PAGES - REDACTED
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FEROZ BHOJANI
Docket Date 2023-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE SOLOMON LAW GROUP, P. A. VS DOVENMUEHLE MORTGAGE, INC. 2D2021-0924 2021-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3133

Parties

Name THE SOLOMON LAW GROUP, P.A.
Role Appellant
Status Active
Representations LAURA H. HOWARD, ESQ., STANFORD R. SOLOMON, ESQ.
Name DOVENMUEHLE MORTGAGE, INC.
Role Appellee
Status Active
Representations GARY ROSNER, ESQ., ELIZABETH FITZGERALD, ESQ., ROBERT M. COPLEN, ESQ., EVAN ROSENBERG, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Appellant's motion for attorney's fees is denied as moot.
Docket Date 2022-03-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal is granted, and this appeal is dismissed.Appellant's motion for attorney's fees is denied as moot.
Docket Date 2022-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-12-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 14, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Matthew C. Lucas, Associate Senior Judge James R. Case. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-09-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant's motion for an extension of time is denied as unnecessary. The reply brief is not due until October 4, 2021. See Fla. R. App. P. 9.210(g).
Docket Date 2021-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT BE CONDUCTED BY VIDEO
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-09-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-09-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-08-06
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 September 8, 2021.
Docket Date 2021-08-05
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 DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ THE SOLOMON LAW GROUP, P.A.'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-07-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 5910 PAGES
Docket Date 2021-06-23
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion to compel is denied without prejudice to filing an amended motion demonstrating service on the lower tribunal clerk.
Docket Date 2021-06-21
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ THE SOLOMON LAW GROUP, P.A.'S MOTION TO COMPEL CLERK TO CORRECT RECORD AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-06-21
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 THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served within 15 days. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2021-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-04-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ THE SOLOMON LAW GROUP, P.A.'S AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-03-29
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE SOLOMON LAW GROUP, P. A.
DOVENMUEHLE MORTGAGE, INC. VS THE SOLOMON LAW GROUP, P. A. 2D2021-0550 2021-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-003133

Parties

Name DOVENMUEHLE MORTGAGE, INC.
Role Appellant
Status Active
Representations GARY ROSNER, ESQ., ELIZABETH FITZGERALD, ESQ., ROBERT M. COPLEN, ESQ., DAYAMI SANS, ESQ., EVAN ROSENBERG, ESQ.
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations STANFORD R. SOLOMON, ESQ., LAURA H. HOWARD, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The Appellant and Appellees' joint stipulation for voluntary dismissal of appeal is hereby granted, and this appeal is dismissed.
Docket Date 2022-03-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-12-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 14, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Matthew C. Lucas, Associate Senior Judge James R. Case. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-09-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENTBE CONDUCTED BY VIDEO
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-08-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2021-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ THE SOLOMON LAW GROUP, P.A.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-08-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-07-28
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 August 20, 2021.
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-06-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ADDITION - 60 PAGES
Docket Date 2021-06-01
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 lower tribunal 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.Appellant’s motion for extension of time is granted, and the initial brief shall be filed within thirty days from the date of this order.
Docket Date 2021-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT'S MOTION TO SUPPLEMENTRECORD ON APPEAL AND MOTION FOR EXTENSION OF TIME
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 4767 PAGES
Docket Date 2021-04-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-04-07
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 May 24, 2021.
Docket Date 2021-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-03-23
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 DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
THE SOLOMON LAW GROUP, P. A. VS DOVENMUEHLE MORTGAGE, INC. 2D2021-0360 2021-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3133

Parties

Name THE SOLOMON LAW GROUP, P.A.
Role Appellant
Status Active
Representations STANFORD R. SOLOMON, ESQ., LAURA H. HOWARD, ESQ.
Name DOVENMUEHLE MORTGAGE, INC.
Role Appellee
Status Active
Representations EVAN ROSENBERG, ESQ., GARY ROSNER, ESQ., TIMOTHY SCOLARO, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2021-07-19
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ The oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 15, 2021, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.Within five days from this order, a party may request that the oral argument be conducted by video. Any such request must state the reason in support and indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to the request must file a response within five days after service of the request. If the request for oral argument by video is granted, the date and time of oral argument may also change.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO REQUEST TO CONDUCT ORAL ARGUMENT BY VIDEO
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-06-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-05-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-03-30
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 17, 2021.
Docket Date 2021-03-15
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 DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 204 PAGES
Docket Date 2021-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
441750
Current Approval Amount:
441750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
447341.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State