Search icon

EQUITYMAX, INC.

Company Details

Entity Name: EQUITYMAX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: L78458
FEI/EIN Number 65-0201850
Address: 6216 NORTH FEDERAL HIGHWAY, FT LAUDERDALE, FL 33308
Mail Address: 6216 NORTH FEDERAL HIGHWAY, FT LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EQUITYMAX, INC. PENSION PLAN 2010 650201850 2011-07-20 EQUITYMAX, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 9542679103
Plan sponsor’s mailing address 6216 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
Plan sponsor’s address 6216 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 650201850
Plan administrator’s name EQUITYMAX, INC.
Plan administrator’s address 6216 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
Administrator’s telephone number 9542679103

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature
EQUITYMAX, INC. PENSION PLAN 2009 650201850 2010-09-21 EQUITYMAX, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 531210
Sponsor’s telephone number 9542679103
Plan sponsor’s mailing address 6216 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
Plan sponsor’s address 6216 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 650201850
Plan administrator’s name EQUITYMAX, INC.
Plan administrator’s address 6216 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
Administrator’s telephone number 9542679103

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Emmer, Bradford N. Agent 6216 N. Federal Highway, Fort Lauderdale, FL 33308

President

Name Role Address
EMMER, BRADFORD N. President 20 BAY COLONY LANE, FT LAUDERDALE, FL 33308-2004

Director

Name Role Address
EMMER, BRADFORD N. Director 20 BAY COLONY LANE, FT LAUDERDALE, FL 33308-2004
EMMER, GREGORY A. Director 20, BAY COLONY LANE FT LAUDERDALE, FL 33308-2004

Treasurer

Name Role Address
EMMER, BRADFORD N. Treasurer 20 BAY COLONY LANE, FT LAUDERDALE, FL 33308-2004

Vice President

Name Role Address
EMMER, GREGORY A. Vice President 20, BAY COLONY LANE FT LAUDERDALE, FL 33308-2004

Events

Event Type Filed Date Value Description
AMENDMENT 2016-05-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-18 Emmer, Bradford N. No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-18 6216 N. Federal Highway, Fort Lauderdale, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-06 6216 NORTH FEDERAL HIGHWAY, FT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2002-01-06 6216 NORTH FEDERAL HIGHWAY, FT LAUDERDALE, FL 33308 No data
NAME CHANGE AMENDMENT 1998-09-18 EQUITYMAX, INC. No data

Court Cases

Title Case Number Docket Date Status
2324 SW 26 Street LLC, Appellant(s), v. Equitymax, Inc., Appellee(s). 3D2024-0602 2024-04-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-40885-CA-01

Parties

Name 2324 SW 26 Street LLC
Role Appellant
Status Active
Representations Luis Frank Navarro, Jason Bravo
Name EQUITYMAX, INC.
Role Appellee
Status Active
Representations William Andrew Treco, Mya M. Hatchette
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee's Motion for Attorney's Fees and Costs, it is ordered that said Motion is granted. LINDSEY, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of 2324 SW 26 Street LLC
Docket Date 2024-05-01
Type Motions Other
Subtype Motion To Dismiss
Description Notice of Non-Compliance and Memorandum of Law in Support of Dismissal
On Behalf Of Equitymax, Inc.
Docket Date 2024-04-24
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of 2324 SW 26 Street LLC
Docket Date 2024-04-18
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as taken from a non-final, non-appealable order.
View View File
Docket Date 2024-04-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10913791
On Behalf Of 2324 SW 26 Street LLC
View View File
Docket Date 2024-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Equitymax, Inc.
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Equitymax, Inc.
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of 2324 SW 26 Street LLC
Docket Date 2024-04-04
Type Order
Subtype Order on Filing Fee
Description 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 April 14, 2024.
View View File
EQUITYMAX, INC., v. JOSEPH T. FISHER, III, etc., et al., 3D2023-0601 2023-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-19301

Parties

Name EQUITYMAX, INC.
Role Appellant
Status Active
Representations William Andrew Treco, Ellen Marie Patterson
Name Joseph T. Fisher, III
Role Appellee
Status Active
Representations Megan Dagny Widmeyer
Name BUILDINGS HUNTERS LLC
Role Appellee
Status Active
Representations Jason R. Alderman, Troy Anthony Tolentino
Name Joel Brown
Role Appellee
Status Active
Representations Cary Alan Lubetsky, Justin Michael Henning
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-13
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Request for Voluntary Dismissal is granted, and the Petition for Writ of Certiorari is hereby dismissed. LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2023-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Misc. Events
Subtype Status Report
Description Parties Status Report in Response to October 5, 2023 Order and Request for Voluntary Dismissal
On Behalf Of Joseph T. Fisher, III
Docket Date 2023-10-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Joint Motion to Extend Stay of Proceedings is granted, and the appellate proceedings are hereby stayed an additional sixty (60) days from the date of this Order. LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-07-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Joseph T. Fisher, III
Docket Date 2023-06-21
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the Joint Motion for Stay of Proceedings Pending Settlement is granted, and the appellate proceedings are hereby stayed for a period of thirty (30) days from the date of this Order. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-06-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Joint Motion for thirty-day Stay of proceedings pending settlement
On Behalf Of Joseph T. Fisher, III
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents Joel Brown and Building Hunters, LLC’s Unopposed Joint Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including June 19, 2023.
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS', JOEL BROWN, AS ADMINISTRATOR AD LITEMOF THE ESTATE OF HUMBERTO MORRISON, AND BUILDING HUNTERS, LLC, UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Joseph T. Fisher, III
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents Buildings Hunters, LLC, and Joel Brown’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari and Appendix is granted to and including May 26, 2023.
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION OF RESPONDENTS, BUILDINGS HUNTERS AND JOEL BROWN, AS ADMINISTRATOR AD LITEM OF THE ESTATE OF HUMBERTO MORRISON, FOR EXTENSION OF TIME TO FILE RESPONSE BRIEF AND APPENDIX
On Behalf Of Joseph T. Fisher, III
Docket Date 2023-04-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-04-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI OF EQUITYMAX, INC.
On Behalf Of EQUITYMAX, INC.
Docket Date 2023-04-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE PETITION FOR WRIT OF CERTIORARI OF EQUITYMAX, INC.
On Behalf Of EQUITYMAX, INC.
Docket Date 2023-04-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Treat Appeal as a Petition for Certiorari, and to Provide a Reasonable Enlargement of Time to File Petition, is granted to and including April 21, 2023.
Docket Date 2023-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO TREAT APPEAL AS A PETITION FOR CERTIORARI AND TO PROVIDE A REASONABLE ENLARGEMENT OF TIME TO FILE PETITION
On Behalf Of EQUITYMAX, INC.
Docket Date 2023-04-04
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 2023-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EQUITYMAX, INC.
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EQUITYMAX, INC.
Docket Date 2023-04-04
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 April 14, 2023.
ARMANDO RIVAS VS EQUITYMAX, INC. SC2016-1223 2016-07-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
1D15-2890

Circuit Court for the Fourteenth Judicial Circuit, Jackson County
322011CA000686CAAXMX

Parties

Name Mr. Armando Rivas
Role Petitioner
Status Active
Name EQUITYMAX, INC.
Role Appellee
Status Active
Representations LAUREN B. FEFFER, LAUREL RUTHANNE WILEY
Name HON. MICHAEL DONALD MILLER, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Hon. DALE R GUTHRIE, Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2016-07-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "APPELLANT'S NOTICE OF APPEAL TO THE FLORIDA SUPREME COURT" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of Mr. Armando Rivas
View View File
SEBRING BABYBOOMERS' PARADISE, LLC VS EQUITYMAX, INC., a Florida Corp. 4D2014-2030 2014-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-47603 CACE 12

Parties

Name SEBRING BABYBOOMERS' PARADISE, LLC
Role Appellant
Status Active
Representations DANIEL G. GASS
Name EQUITYMAX, INC.
Role Appellee
Status Active
Representations LAUREN B. FEFFER, TATIANA B. YAQUES, LAUREL R. WILEY
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee; further,ORDERED that the appellant's motion for stipulation of dismissal filed July 11, 2014, and motion for voluntary dismissal filed July 17, 2014, are hereby determined to be moot.
Docket Date 2014-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (MOOT)
On Behalf Of SEBRING BABYBOOMERS' PARADISE
Docket Date 2014-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ (MOOT)
On Behalf Of SEBRING BABYBOOMERS' PARADISE
Docket Date 2014-07-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EQUITYMAX, INC.
Docket Date 2014-06-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEBRING BABYBOOMERS' PARADISE
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
FLORENCE KHAN, COSMA MARISA PEPE, ET AL. VS BRADFORD N. EMMER, ETC., ET AL. 4D2014-0575 2014-02-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA010588

Parties

Name COSMA MARISA PEPE
Role Appellant
Status Active
Name DWAYNE HARRELL
Role Appellant
Status Active
Name RENE FISHER
Role Appellant
Status Active
Name FLORENCE KHAN
Role Appellant
Status Active
Representations Lee H. Schillinger
Name BRADFORD EMMER
Role Appellee
Status Active
Representations LAUREN B. FEFFER, TATIANA B. YAQUES, LAUREL R. WILEY
Name EQUITYMAX, INC.
Role Appellee
Status Active
Name HON. ELI BREGER
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-09-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of FLORENCE KHAN
Docket Date 2014-09-08
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ It appearing that appellants failed to file the appendix to their initial brief in this court, it is ORDERED that the appellants shall file the appendix to the initial brief within fifteen (15) days of this order. See Florida Rules of Appellate Procedure 9.130(e) and 9.220. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2014-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORENCE KHAN
Docket Date 2014-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "CERT. OF SERVICE AND CERT. OF COMPLIANCE TO REPLY BRIEF" AA Lee H. Schillinger 0149058
Docket Date 2014-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Lee H. Schillinger 0149058
Docket Date 2014-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed May 27, 2014, for extension of time is granted, and appellants shall serve the reply brief on or before June 23, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-05-27
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 FLORENCE KHAN
Docket Date 2014-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRADFORD EMMER
Docket Date 2014-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed April 10, 2014, for extension of time to file answer to appellants¿ initial brief is granted, and appellees shall serve the answer brief on or before May 14, 2014. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees¿ right to file a brief or otherwise participate in this appeal.
Docket Date 2014-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of BRADFORD EMMER
Docket Date 2014-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRADFORD EMMER
Docket Date 2014-04-10
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 BRADFORD EMMER
Docket Date 2014-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORENCE KHAN
Docket Date 2014-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed February 27, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before March 31, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of FLORENCE KHAN
Docket Date 2014-02-27
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 FLORENCE KHAN
Docket Date 2014-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRADFORD EMMER
Docket Date 2014-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORENCE KHAN
Docket Date 2014-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
Amendment 2016-05-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State