Search icon

CAPTAIN D'S, LLC

Company Details

Entity Name: CAPTAIN D'S, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2015 (9 years ago)
Document Number: M02000002108
FEI/EIN Number 522262786
Address: 624 Grassmere Park Dr, Ste 30, NASHVILLE, TN, 37211, US
Mail Address: 624 Grassmere Park Dr, Ste 30, NASHVILLE, TN, 37211, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
GREIFELD PHILIP M Manager 624 Grassmere Park Dr, NASHVILLE, TN, 37211

Managing Member

Name Role
CAPTAIN D'S INTERMEDIATE HOLDING CORP. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130443 CAPTAIN D'S ACTIVE 2016-12-05 2026-12-31 No data 624 GRASSMERE PARK STE 30, SUITE 30, NASHVILLE, TN, 37211--367

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-09-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-09-30 CORPORATION SERVICE COMPANY No data
CHANGE OF MAILING ADDRESS 2013-04-23 624 Grassmere Park Dr, Ste 30, NASHVILLE, TN 37211 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 624 Grassmere Park Dr, Ste 30, NASHVILLE, TN 37211 No data

Court Cases

Title Case Number Docket Date Status
CAPTAIN D'S, LLC, Appellant(s) v. UNIFIED BRANDS, INC. AND REGINA AKINS, Appellee(s). 6D2023-3385 2023-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003910-O

Parties

Name CAPTAIN D'S, LLC
Role Appellant
Status Active
Representations ANDREW S. BALLENTINE, ESQ.
Name UNIFIED BRANDS, INC.
Role Appellee
Status Active
Representations WILLIAM RUFFIER, ESQ.
Name REGINA AKINS
Role Appellee
Status Active
Representations William Eugene Ruffier
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 608 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-10-19
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ APPELLEE AKINS' MOTION FOR SANCTIONS
On Behalf Of UNIFIED BRANDS, INC.
Docket Date 2024-08-19
Type Order
Subtype Order on Motion For Clarification
Description Appellee's motion for clarification filed on July 28, 2024, is denied.
View View File
Docket Date 2024-08-05
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of REGINA AKINS
Docket Date 2024-07-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2024-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2024-02-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2024-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE AKINS' REQUEST FOR ORAL ARGUMENT
On Behalf Of UNIFIED BRANDS, INC.
Docket Date 2024-01-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNIFIED BRANDS, INC.
Docket Date 2024-01-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2024-01-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ The motion for sanctions is denied.
Docket Date 2024-01-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
Docket Date 2023-12-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - IB DUE 12/22/23
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-11-17
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Appellant's Motion for Referral to Appellate Mediation, filed November 8, 2023, is denied.
Docket Date 2023-11-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO REFERRAL TO APPELLATE MEDIATION
On Behalf Of UNIFIED BRANDS, INC.
Docket Date 2023-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR REFERRALTO APPELLATE MEDIATION
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-11-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR SANCTIONS
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-10-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion to transfer venue is denied. See Manfredo v. Employer's Cas. Ins. Co., 560 So. 2d 1162, 1163 (Fla. 1990); Summit Claims Mgmt., Inc. v. Lawyers Exp. Trucking, Inc., 913 So. 2d 1182, 1183 (Fla. 4th DCA 2005).
Docket Date 2023-10-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of UNIFIED BRANDS, INC.
Docket Date 2024-07-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed and Remanded for further proceedings.
View View File
Docket Date 2023-09-18
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court ~ MOTION TO TRANSFER
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-09-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO TRANSFER
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-09-06
Type Order
Subtype Order to File Response
Description generic response order ~ This case is provisionally set up as an appeal of a final civil order. If this appeal should proceed under Florida Rule of Appellate Procedure 9.180, requiring transfer to the First District Court of Appeal, parties should file a response pr of applicable, a motion, within ten days of the date of this order.
Docket Date 2023-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's Motion for Attorney's Fees, filed on February 26, 2024, is denied. Appellant's Motion for Costs is denied without prejudice to file a motion for costs in the trial court pursuant to Florida Rule of Appellate Procedure 9.400(a).
View View File
Docket Date 2024-07-02
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Oral Argument
Description **DISPENSED WITH OA** The Court has set the above cause for oral argument on July 25, 2024, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral Arguments are currently scheduled before Judges Carrie Ann Wozniak and Roger K. Gannam, and Associate Judge Tesha Ballou, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2023-09-25
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE AKINS' OPPOSITION TOAPPELLANT'S MOTION TO TRANSFER
On Behalf Of UNIFIED BRANDS, INC.
Docket Date 2023-09-07
Type Order
Subtype Order to File Response
Description generic response order ~ AMENDED ORDER: This case is provisionally set up as an appeal of a final civil order. If this appeal should proceed under Florida Rule of Appellate Procedure 9.180, requiring transfer to the First District Court of Appeal, parties should file a response or if applicable, a motion, within ten days of the date of this order.
Imperial Paving, LLC, et al., Appellant(s), v. Laura E. Trujillo, etc., Appellee(s). 3D2023-0985 2023-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2437

Parties

Name IMPERIAL PAVING, LLC
Role Appellant
Status Active
Representations Michael Stanley Rywant, Matthew Murphey Holtsinger, Carla Maria Sabbagh
Name CAPTAIN D'S, LLC
Role Appellant
Status Active
Representations Gina Romanik Mejia, Jeffrey Alan Cohen, Samuel Blake Spinner, Ela Maria Hernandez
Name PF Purchaser Corp.
Role Appellant
Status Active
Representations Gina Romanik Mejia, Jeffrey Alan Cohen, Samuel Blake Spinner
Name GLENN WILSON, LLC
Role Appellant
Status Active
Representations Jeffrey Alan Cohen, Samuel Blake Spinner
Name Laura E. Trujillo
Role Appellee
Status Active
Representations Karel Remudo, Geoffrey Bennett Marks, Amado Alan Alvarez
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 2024-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2024-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant Imperial Paving, LLC's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Captain D's, LLC
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion To Strike
Description Upon consideration of Appellees' Motion to Strike or to Take Judicial Notice, the Court takes judicial notice of the notice of settlement filed on April 2, 2024, in the Seventh Judicial Circuit in and for Putnam County case no. 2020-CA-323.
View View File
Docket Date 2024-05-08
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion to Strike Portions of Appellants' Brief or to Take Judicial Notice
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Captain D's, LLC
View View File
Docket Date 2024-01-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that Appellants JSO Services, LLC, and John S. Odom, and Appellee Laura E. Trujillo, as Personal Representative of the Estate of Carlos L. Diaz Figueras's Stipulation for Dismissal is recognized by the Court. Appellants JSO Services, LLC, and John S. Odom's appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellants', Captain D's, LLC, PF Purchaser, Corp. and Glenn Wilson, Joinder in Imperial Paving, LLC's Motion for In-Person Oral Argument
On Behalf Of Captain D's, LLC
View View File
Docket Date 2024-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2024-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Joinder for Realignment
Description JSO Services and John S. Odom's Joinder and Adoption of Imperial Paving, LLC'S Motion for Extension of Time to file Reply Brief
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant Imperial Paving, LLC's Motion for Stay is hereby denied without prejudice to Appellant(s) renewing the motion after making the motion in the trial court, and providing an appendix sufficient to evaluate the merits of the motion. Order on Motion to Stay
View View File
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-11-20
Type Response
Subtype Response
Description Appellee's Response to Motion for Stay.
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-11-07
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 20 days to 11/07/2023.
View View File
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 30 days to 10/18/2023.
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 09/15/2023
Docket Date 2023-08-07
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 Laura E. Trujillo
View View File
Docket Date 2023-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-07-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ And adoption of Initial Brief
On Behalf Of Captain D's, LLC
View View File
Docket Date 2023-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/17/2022
Docket Date 2023-06-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Compliance with Rule 2.516(b)(1) and Designation of E-mail Address
On Behalf Of Captain D's, LLC
View View File
Docket Date 2023-06-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TOCONSOLIDATE APPEALS FOR ALL PURPOSES
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ APPELLANT'S NOTICE OF SIMILAR OR RELATED CASES
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-02
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 June 12, 2023.
View View File
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF A NONFINAL ORDERRelated cases: 23-986 and 23-987
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-02
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.
View View File
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-15
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL ~ *Captain D's, LLC, PF Purchaser Corp. and Glenn Wilson elect to realign as Appellants in this action
On Behalf Of Captain D's, LLC
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellant's Captain, LLC, PF Purchaser Corp, and Joinder and Adoption of Imperial Paving, LLC'S Reply Brief
On Behalf Of Captain D's, LLC
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including January 5, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ JSO Services, LLC's and John S. Odom's Motion for Extension of Time to File Initial Brief
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-0985. All filings in the case shall be under case no. 3D23-0985. The parties shall file only one set of briefs under case no. 3D23-0985.
View View File
MICHAEL BOVEE, SHARON BOVEE, Appellant(s) v. HAUPT FAMILY TRUST, G AND G REALTY, GP, CAPTAIN D'S, LLC, MOSAIC RBFL, LLC, MICHAEL E. HAUPT, Appellee(s). 6D2023-2202 2023-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC2021-126

Parties

Name MICHAEL BOVEE INCORPORATED
Role Appellant
Status Active
Name HAUPT FAMILY TRUST
Role Appellee
Status Active
Name G AND G REALTY, GP
Role Appellee
Status Active
Name CAPTAIN D'S, LLC
Role Appellee
Status Active
Representations CAROL M. ROONEY, ESQ., ABRAHAM SHAKFEH, ESQ.
Name MOSAIC RBFL LLC
Role Appellee
Status Active
Name MICHAEL E. HAUPT
Role Appellee
Status Active
Name HON. PETER F. ESTRADA
Role Judge/Judicial Officer
Status Active
Name JEROME W. KASZUBOWSKI, CLERK
Role Lower Tribunal Clerk
Status Active
Name SHARON BOVEE
Role Appellant
Status Active
Representations JESSICA LATOUR, ESQ., THOMAS A. BURNS, ESQ., DAVID ELTRINGHAM, ESQ., JOHN RAMONO, ESQ., Shannon Callaghan Reese

Docket Entries

Docket Date 2024-01-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellees, Mosaic RBFL, LLC and G and G Realty, GP’s motion to supplement the record on appeal and for extension of time to serve answer brief is granted. Within three days from the date of this order, appellees shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in the motion to supplement. The supplemental record shall be filed with this court within ten days from the date of this order. The answer brief shall be served within twenty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-05-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHARON BOVEE
Docket Date 2024-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2024-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 21 PAGES
On Behalf Of JEROME W. KASZUBOWSKI, CLERK
Docket Date 2023-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLEES' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Mosaic RBFL, LLC and G and G Realty Group, GP’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before December 29, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//AB DUE 11/29/23 (LAST REQUEST)
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 -AB DUE 10/30/23
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-08-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONFORMED COPY OF REHEARING ORDER
On Behalf Of SHARON BOVEE
Docket Date 2023-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHARON BOVEE
Docket Date 2023-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHARON BOVEE
Docket Date 2023-08-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 38 PAGES
On Behalf Of JEROME W. KASZUBOWSKI, CLERK
Docket Date 2023-08-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellants’ motion to supplement the record is granted. Within three days from the date of this order, appellants shall make arrangements with the clerk of the lower tribunal for supplementation of the items referenced in their motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within ten days from the date of this order. The initial brief shall be served within seven days form the date of the transmission of the supplemental record. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SHARON BOVEE
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 24, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SHARON BOVEE
Docket Date 2023-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ COWDEN- 1600 PAGES
On Behalf Of JEROME W. KASZUBOWSKI, CLERK
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//60 - IB DUE 7/25/23 (LAST REQUEST)
On Behalf Of SHARON BOVEE
Docket Date 2023-04-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SHARON BOVEE
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of CAPTAIN D'S, LLC
Docket Date 2023-03-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SHARON BOVEE

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-20
CORLCRACHG 2015-09-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State