Search icon

TBF FINANCIAL, LLC - Florida Company Profile

Branch

Company Details

Entity Name: TBF FINANCIAL, 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: 10 Nov 2003 (21 years ago)
Branch of: TBF FINANCIAL, LLC, ILLINOIS (Company Number LLC_00258482)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: M03000003836
FEI/EIN Number 364265807

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

Address: 870 Sheridan Road, Highwood, IL, 60040, US
Mail Address: 870 Sheridan Road, Highwood, IL, 60040, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BOEHM ADAM Manager 870 Sheridan Road, Highwood, IL, 60040
BOEHM BRETT Manager 870 Sheridan Road, Highwood, IL, 60040
BOEHM ROBERT Manager 870 Sheridan Road, Highwood, IL, 60040
ERIC B. ZWEIBEL, P.A. Agent 7900 PETERS ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 870 Sheridan Road, Highwood, IL 60040 -
CHANGE OF MAILING ADDRESS 2022-01-24 870 Sheridan Road, Highwood, IL 60040 -
LC STMNT OF RA/RO CHG 2018-07-09 - -
REGISTERED AGENT NAME CHANGED 2018-07-09 ERIC B. ZWEIBEL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-07-09 7900 PETERS ROAD, BUILDING B., SUITE 100, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
WALDYR C. SILVA, VS TBF FINANCIAL, LLC, 3D2023-0085 2023-01-17 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-29309 CC

Parties

Name WALDYR C. SILVA
Role Appellant
Status Active
Representations BRUCE B. BALDWIN
Name TBF FINANCIAL, LLC
Role Appellee
Status Active
Representations Paul A. Humbert
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WALDYR C. SILVA
Docket Date 2023-04-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-04-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/24/2023
Docket Date 2023-03-16
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 WALDYR C. SILVA
Docket Date 2023-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WALDYR C. SILVA
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALDYR C. SILVA
Docket Date 2023-01-17
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 January 27, 2023.
Docket Date 2023-01-17
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.
MORRIE I. LEVINE VS WHITEHALL CONDOMINIUM OF PINE RIDGE, INC., et al. 4D2016-3933 2016-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-18050 CACE 09

Parties

Name Morrie I. Levine
Role Appellant
Status Active
Name UNKNOWN SPOUSE OF MORRIS I. LEVINE
Role Appellee
Status Active
Name Unknown Tenants in Possession of the Subject Property
Role Appellee
Status Active
Name TBF FINANCIAL, LLC
Role Appellee
Status Active
Name WHITEHALL CONDOMINIUM OF PINE RIDGE, INC.
Role Appellee
Status Active
Representations Lilliana M. Farinas-Sabogal, Candace Solis
Name UNITED STATES DEPARTMENT OF TREASURY
Role Appellee
Status Active
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee, Whitehall Condominium of Pine Island Ridge, Inc.'s May 15, 2017 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. See §§ 718.116(6)(a), 718.303(1), Fla. Stat. (2012).
Docket Date 2017-10-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ (INITIAL BRIEF) *AMENDED*
Docket Date 2017-10-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-10-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** (APPENDIX TO INITIAL BRIEF)
Docket Date 2017-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's October 13, 2017 motion for extension of time is granted, and appellant shall file the reply brief by October 18, 2017, or appellant WILL NOT BE PERMITTED to file a reply brief. This court is cognizant that Hurricane Irma caused delays, and the court notes that appellant has experienced a death in the family. However, the reply brief has been due since June 5, 2017 and appellant's first three motions for extension of time alleged only that appellant was "busy" and "had some minor health issues." The court cannot grant extensions of time indefinitely, and appellant appears to have adopted a pattern of ignoring this court's deadlines and warnings that failure to meet the deadlines would result in the foreclosure of the opportunity to file the reply brief. Accordingly, NO FURTHER EXTENSIONS WILL BE GRANTED FOR ANY REASON, and no motions or other filings shall toll the time to file the reply brief by October 18, 2017.
Docket Date 2017-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's September 18, 2017 motion for extension of time to file the reply brief is granted, and appellant shall file the reply brief within ten (10) days from the date of this order. No further extensions will be granted for this purpose, and failure to file the reply brief in the time provided WILL foreclose appellant's opportunity to file a reply brief. No motions or other filings will toll the time to file the reply brief.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ ORDERED that appellant's August 25, 2017 motion for extension of time to file the reply brief is denied. Appellant shall file the reply brief within ten (10) days from the date of this order. Failure to comply with this order will foreclose appellant's right to file a reply brief.
Docket Date 2017-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's July 14, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-07-18
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of WHITEHALL CONDOMINIUM OF PINE RIDGE, INC.
Docket Date 2017-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-06-14
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 appellant's June 5, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WHITEHALL CONDOMINIUM OF PINE RIDGE, INC.
Docket Date 2017-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WHITEHALL CONDOMINIUM OF PINE RIDGE, INC.
Docket Date 2017-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WHITEHALL CONDOMINIUM OF PINE RIDGE, INC.
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's May 3, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-05-03
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 WHITEHALL CONDOMINIUM OF PINE RIDGE, INC.
Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 6, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 9, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-04-06
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 WHITEHALL CONDOMINIUM OF PINE RIDGE, INC.
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 3, 2016 renewed and agreed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellee's March 2, 2017 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *RENEWED*
On Behalf Of WHITEHALL CONDOMINIUM OF PINE RIDGE, INC.
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellees' February 27, 2017 motion for extension of time to file response is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of WHITEHALL CONDOMINIUM OF PINE RIDGE, INC.
Docket Date 2017-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (DENIED)
On Behalf Of WHITEHALL CONDOMINIUM OF PINE RIDGE, INC.
Docket Date 2017-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-02-21
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 21, 2017 motion for extension of time is granted, and appellant shall file the initial brief today, February 21, 2017, or the appeal will be dismissed without further notice. No motions or other filings shall toll the time to file the initial brief beyond today.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant's February 10, 2017 motion for extension of time to file the initial brief is denied. Appellant shall file the initial brief within five (5) days from the date of this order. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice.
Docket Date 2017-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 12, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-01-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of WHITEHALL CONDOMINIUM OF PINE RIDGE, INC.
Docket Date 2017-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 2, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2016-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AND** DESIGNATION OF EMAIL ADDRESSES
On Behalf Of WHITEHALL CONDOMINIUM OF PINE RIDGE, INC.
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2016-11-23
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 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MORRIE I. LEVINE VS WHITEHALL CONDOMINIUM OF PINE ISLAND, ETC., 4D2014-0654 2014-02-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-18050 CACE (09)

Parties

Name Morrie I. Levine
Role Appellant
Status Active
Name U.S. DEPT. OF TREASURY
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name WHITEHALL CONDOMINIUMS OF PINE
Role Appellee
Status Active
Representations NICOLE W. GIULIANO, Candace Solis
Name UNKNOWN SPOUSE
Role Appellee
Status Active
Name TBF FINANCIAL, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's March 4, 2016 motion for rehearing and rehearing en banc, or alternatively, request for a written opinion is denied.
Docket Date 2016-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2016-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-30
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 2015-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2015-09-11
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 appellant's August 27, 2015 second motion for extension of time is granted, and appellant shall serve the reply brief within twenty-one (21) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2015-08-06
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 appellant's August 3, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within twenty-one (21) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2015-07-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WHITEHALL CONDOMINIUMS OF PINE
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 15, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 15, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-06-15
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 WHITEHALL CONDOMINIUMS OF PINE
Docket Date 2015-05-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2015-05-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 18, 2015 amended motion to serve an amended initial brief is granted. Said brief is deemed filed as of the date of the entry of this order.
Docket Date 2015-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 15, 2015 motion and amended motion for extension of time are granted, and appellee shall serve the answer brief on or before June 15, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-05-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (AMENDED)
Docket Date 2015-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***SEE AMENDED MOTION***
On Behalf Of WHITEHALL CONDOMINIUMS OF PINE
Docket Date 2015-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's May 6, 2015 motion for leave to amend the initial brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2015-05-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2015-05-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
Docket Date 2015-05-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's motion filed April 28, 2015, to supplement the record on appeal and extension of time to file initial brief, is granted and the record is hereby supplemented to include the exhibits referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order; furtherAppellant's initial brief is deemed filed as of April 27, 2015.
Docket Date 2015-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
Docket Date 2015-04-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Morrie I. Levine
Docket Date 2015-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-03-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's motion filed February 27, 2015, to supplement the record, is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that appellant's motion for extension of time is granted and appellant shall serve the initial brief within seven (7) days from receipt of the supplemental record.
Docket Date 2015-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ 20 DAYS 7 DAYS THEREAFTER FOR THE BRIEF
Docket Date 2015-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Morrie I. Levine
Docket Date 2014-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed December 22, 2014 for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-12-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-12-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 29, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2014-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed September 22, 2014, for extension of time, is granted and appellant shall serve the initial brief within ten (10) days from date the record on appeal is filed in this court. 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 2014-09-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2014-08-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellant's reply to appellee's response to appellant's motion for extension of time to file initial brief filed August 19, 2014, is hereby stricken as unauthorized.
Docket Date 2014-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's motion filed August 11, 2014, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is warned that future extensions will not be granted save for exigent circumstances.
Docket Date 2014-08-19
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN AS UNAUTHORIZED 8/27/14**
Docket Date 2014-08-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of WHITEHALL CONDOMINIUMS OF PINE
Docket Date 2014-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 8/22/14)
Docket Date 2014-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's third motion filed July 7, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2014-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2014-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's second motion filed May 29, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2014-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2014-04-30
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Candace C. Solis has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed April 21, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2014-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2014-03-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS APPEALED
Docket Date 2014-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-26
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.
LANDMARK TITLE SERVICES, INC. VS TBF FINANCIAL, LLC, etc. 4D2012-3304 2012-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-8451 05

Parties

Name LANDMARK TITLE SERVICES, INC.
Role Appellant
Status Active
Representations MICHAEL R. LEMAIRE
Name TBF FINANCIAL, LLC
Role Appellee
Status Active
Representations ERIC B. ZWIEBEL, Kathy L. Houston
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~
Docket Date 2013-07-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2013-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 07/08/13
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2013-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 6/17/13
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2013-04-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of TBF FINANCIAL, LLC.
Docket Date 2013-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TBF FINANCIAL, LLC.
Docket Date 2013-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed February 25, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before May 3, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-02-25
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 TBF FINANCIAL, LLC.
Docket Date 2013-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2013-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 S
Docket Date 2012-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 1/14/13
Docket Date 2012-10-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Eric B. Zwiebel 0476404
Docket Date 2012-10-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael R. Lemaire
Docket Date 2012-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2012-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-12
CORLCRACHG 2018-07-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State