Entity Name: | FIDELITY BROKERAGE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 16 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 May 2009 (16 years ago) |
Document Number: | M00000001628 |
FEI/EIN Number |
04-3523439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 Summer Street, V4C, BOSTON, MA, 02210, US |
Mail Address: | 245 Summer Street, V4C, c/o Corporate Legal, BOSTON, MA, 02210, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Squires Marc | Director | 245 Summer Street, BOSTON, MA, 02210 |
Mascialino Robert R | Director | 245 Summer Street, BOSTON, MA, 02210 |
Lyons Michael | Treasurer | 245 Summer Street, BOSTON, MA, 02210 |
Sturdy Charles | Secretary | 245 Summer Street, BOSTON, MA, 02210 |
Shulman Michael | Asst | 245 Summer Street, BOSTON, MA, 02210 |
Krieser Lisa | Asst | 245 Summer Street, BOSTON, MA, 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 245 Summer Street, V4C, BOSTON, MA 02210 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 245 Summer Street, V4C, BOSTON, MA 02210 | - |
REINSTATEMENT | 2009-05-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STUART FRIEDMAN VS YOLANDA J. DAPUZZO and FIDELITY BROKERAGE SERVICES | 4D2020-1274 | 2020-05-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Stuart Friedman |
Role | Appellant |
Status | Active |
Name | FIDELITY BROKERAGE SERVICES LLC |
Role | Appellee |
Status | Active |
Name | Yolanda J. DaPuzzo |
Role | Appellee |
Status | Active |
Representations | Michael Greenwald, Alex J. Sabo |
Name | Hon. Mark Alan Speiser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-11 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ **CORRECTED MOTION FILED** |
On Behalf Of | Stuart Friedman |
Docket Date | 2021-01-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-11-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellant's November 5, 2020 motion is denied. |
Docket Date | 2021-03-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-03-01 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Yolanda J. DaPuzzo |
Docket Date | 2021-03-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's February 11, 2021 motion for rehearing is denied. |
Docket Date | 2020-11-06 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Denying Request for Emergency Treatment ~ ORDERED that appellant's November 5, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
Docket Date | 2020-11-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Stuart Friedman |
Docket Date | 2020-11-05 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
On Behalf Of | Stuart Friedman |
Docket Date | 2020-10-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Stuart Friedman |
Docket Date | 2020-10-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Stuart Friedman |
Docket Date | 2020-10-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Yolanda J. DaPuzzo |
Docket Date | 2020-09-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Yolanda J. DaPuzzo |
Docket Date | 2020-09-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Yolanda J. DaPuzzo |
Docket Date | 2020-09-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Yolanda J. DaPuzzo |
Docket Date | 2020-08-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Stuart Friedman |
Docket Date | 2020-08-19 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 31, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2020-07-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1204 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-06-23 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s June 18, 2020 response in opposition, it is ORDERED that appellee Fidelity Brokerage Services’ June 16, 2020 partial motion to dismiss appeal is granted in part, and the appeal is dismissed as to the “final judgment of interpleader” entered on December 13, 2018 and the order entered on Fidelity Brokerage Services LLC’s revised motion for attorneys’ fees and reimbursement of costs entered on January 16, 2020. The motion to dismiss is denied as to the remaining orders, and the appeal shall proceed as to them pursuant to Florida Rule of Appellate Procedure 9.110(h) (defining the scope of review to be “any ruling or matter occurring before filing of the notice). The February 25, 2020 order was not a final order, as it granted Fidelity’s motion to dismiss the cross-claim but did not dismiss the cross-claim until the May 21, 2020 final judgment. Additionally, an order of recusal and disqualification is not a final, appealable order. Therefore, both orders can be reviewed under the scope of review of the final judgment entered on May 21 pursuant to Florida Rule of Appellate Procedure 9.110(h).WARNER, GROSS and GERBER, JJ., concur. |
Docket Date | 2020-06-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Stuart Friedman |
Docket Date | 2020-06-18 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Stuart Friedman |
Docket Date | 2020-06-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ PARTIAL MOTION TO DISMISS APPEAL |
On Behalf Of | Yolanda J. DaPuzzo |
Docket Date | 2020-06-15 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-06-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se 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. 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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-05-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Stuart Friedman |
Docket Date | 2020-05-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Classification | NOA Final - Circuit Family - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502006DR003295XXXXSB |
Parties
Name | CYNTHIA ROMEO |
Role | Appellant |
Status | Active |
Representations | Lawrence Jeff Shapiro |
Name | Jeffrey Joseph Begens |
Role | Appellee |
Status | Active |
Name | FIDELITY INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Name | JAMES G. PAPAGNO |
Role | Appellee |
Status | Active |
Representations | KENNETH RAY NOBLE, Andrew S. Lieberman |
Name | FIDELITY BROKERAGE SERVICES LLC |
Role | Appellee |
Status | Active |
Name | Hon. Howard Coates, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CYNTHIA ROMEO |
Docket Date | 2017-05-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 25, 2017 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-05-18 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that the appellant's May 9, 2017 motion to consolidate is determined to be moot. |
Docket Date | 2017-05-09 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
Docket Date | 2017-04-12 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s March 27, 2017 motion to strike notice of appeal is treated as a motion to dismiss and is denied, as the trial court did not determine the amount of the fees due under the charging lien until the entry of the February 21, 2017 order. See Bloomgarden v. Mandel, 154 So. 3d 451, 454 (Fla. 3d DCA 2014). |
Docket Date | 2017-04-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO STRIKE. |
On Behalf Of | CYNTHIA ROMEO |
Docket Date | 2017-03-27 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ **TREATED AS A MOTION TO DISMISS** |
Docket Date | 2017-03-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-03-27 |
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 that 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 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 | 2017-03-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2017-03-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CYNTHIA ROMEO |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2014CA003327XXXXMB |
Parties
Name | JAMES C. DOW |
Role | Appellant |
Status | Active |
Representations | James A. Herb, Jennifer Lynn Fulton |
Name | CONNOR EVERS |
Role | Appellee |
Status | Active |
Name | ERICA EVERS |
Role | Appellee |
Status | Active |
Name | JACOB EVERS |
Role | Appellee |
Status | Active |
Name | FIDELITY INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Representations | Gregory S. Sconzo, NICOLE C. MORRIS |
Name | GLORIA EVERS |
Role | Appellee |
Status | Active |
Name | FIDELITY BROKERAGE SERVICES LLC |
Role | Appellee |
Status | Active |
Name | MICHAEL EVERS |
Role | Appellee |
Status | Active |
Name | Hon. Edward L. Artau |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-09-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-09-26 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's September 5, 2017 motion for rehearing is denied. |
Docket Date | 2017-09-05 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JAMES C. DOW |
Docket Date | 2017-08-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2017-06-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JAMES C. DOW |
Docket Date | 2017-06-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FIDELITY INVESTMENTS |
Docket Date | 2017-05-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/17/17 |
On Behalf Of | FIDELITY INVESTMENTS |
Docket Date | 2017-04-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JAMES C. DOW |
Docket Date | 2017-04-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/21/17 |
On Behalf Of | JAMES C. DOW |
Docket Date | 2017-03-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1668 PAGES |
Docket Date | 2017-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-02-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-02-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JAMES C. DOW |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 14-CA-74 |
Parties
Name | JOSEPH E. MARINO |
Role | Appellant |
Status | Active |
Representations | ROBERT L. DONALD, ESQ. |
Name | FIDELITY BROKERAGE SERVICES LLC |
Role | Appellee |
Status | Active |
Representations | JONATHAN C. SCHWARTZ, ESQ., KENNETH E. KEMP, I I, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-06-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-06-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FIDELITY BROKERAGE SERVICES |
Docket Date | 2017-05-09 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | ORD-GRANTING CONTINUANCE OF OA ~ ***see order of 5/9/17, relinquishing jurisdiction*** |
Docket Date | 2017-04-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | JOSEPH E. MARINO |
Docket Date | 2017-04-25 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Appendix to Joint Motion to Relinquish Jurisdiction |
On Behalf Of | JOSEPH E. MARINO |
Docket Date | 2017-04-25 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | JOSEPH E. MARINO |
Docket Date | 2017-02-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-RB/CROSS AB DUE 03/15/17 |
On Behalf Of | JOSEPH E. MARINO |
Docket Date | 2017-01-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | FIDELITY BROKERAGE SERVICES |
Docket Date | 2017-01-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB/Cross-IB |
Docket Date | 2017-01-06 |
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 | FIDELITY BROKERAGE SERVICES |
Docket Date | 2017-01-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2016-12-28 |
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 | FIDELITY BROKERAGE SERVICES |
Docket Date | 2016-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | deny eot for no consultation |
Docket Date | 2016-12-19 |
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 | FIDELITY BROKERAGE SERVICES |
Docket Date | 2016-12-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2016-12-05 |
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 | FIDELITY BROKERAGE SERVICES |
Docket Date | 2016-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ and Cross-Initial Brief |
Docket Date | 2016-10-27 |
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 | FIDELITY BROKERAGE SERVICES |
Docket Date | 2016-10-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2016-10-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2016-09-29 |
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 AGREED MOTION TO EXTEND TIME FOR BRIEFING |
On Behalf Of | FIDELITY BROKERAGE SERVICES |
Docket Date | 2016-09-09 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | JOSEPH E. MARINO |
Docket Date | 2016-09-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JOSEPH E. MARINO |
Docket Date | 2016-09-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JOSEPH E. MARINO |
Docket Date | 2016-08-23 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD |
Docket Date | 2016-08-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | JOSEPH E. MARINO |
Docket Date | 2016-08-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB DUE 09/09/16 |
On Behalf Of | JOSEPH E. MARINO |
Docket Date | 2016-08-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ DURYEA |
Docket Date | 2016-05-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-05-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-05-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-05-19 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ Cross appeal paid. Check # 2208 see receipt file for details. mp |
On Behalf Of | FIDELITY BROKERAGE SERVICES |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State