Search icon

MACY'S FLORIDA STORES, LLC

Company Details

Entity Name: MACY'S FLORIDA STORES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2006 (19 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: M06000000014
FEI/EIN Number 203889327
Address: 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202, US
Mail Address: 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202, US
Place of Formation: OHIO

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
GARCIA ELISA D President 151 WEST 34TH STREET, NEW YORK, NY, 10001

Asst

Name Role Address
O'BRYAN STEPHEN J Asst 7 WEST 7TH STREET, CINCINNATI, OH, 45202

Managing Member

Name Role
MACY'S RETAIL HOLDINGS, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081344 STARBUCKS AT MACY'S EXPIRED 2018-07-30 2023-12-31 No data 7 WEST 7TH STREET, CINCINNATI, OH, 45202
G16000041353 MACY'S TASTE BAR EXPIRED 2016-04-22 2021-12-31 No data 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
G13000015590 MACY'S CATERING EXPIRED 2013-02-13 2018-12-31 No data 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
G12000063306 MACY'S EXPIRED 2012-06-25 2017-12-31 No data MACY'S LAW DEPARTMENT, 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
G12000062689 MACY'S (VENDING ELECTRONICS) EXPIRED 2012-06-22 2017-12-31 No data MACY'S LAW DEPARTMENT, 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
G10000098831 FIG'S EXPIRED 2010-10-28 2015-12-31 No data 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202
G10000034079 MACY'S TASTE BAR EXPIRED 2010-04-19 2015-12-31 No data 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-01-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2017-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-25 CORPORATE CREATIONS NETWORK INC. No data
LC AMENDMENT 2013-02-07 No data No data

Court Cases

Title Case Number Docket Date Status
STEPHANIE PIO VS MACY'S FLORIDA STORES, LLC, ET AL. 2D2021-4014 2021-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA001209XXCICI

Parties

Name STEPHANIE PIO
Role Appellant
Status Active
Representations ROBERT J. HEALY, JR., ESQ.
Name SIMON CAPITAL GP
Role Appellee
Status Active
Name LUKE'S LANDSCAPING, INC.
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name MACY'S FLORIDA STORES, LLC
Role Appellee
Status Active
Representations YESICA LIPOSKY, ESQ., JOHN P. GASET, ESQ., EZEQUIEL LUGO, ESQ., RYAN B. STEVENS, ESQ., SCOTT B. ALBEE, ESQ., THOMAS A. VALDEZ, ESQ., ROLAND A. HERMIDA, I I, ESQ.

Docket Entries

Docket Date 2022-09-30
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 MOTION FOR EXTENSION OFTIME TO FILE ANSWER BRIEF
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for award of appellate attorneys' fees is denied.
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2023-02-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHANIE PIO
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by February 27, 2023.
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STEPHANIE PIO
Docket Date 2022-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of STEPHANIE PIO
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by January 27, 2023.
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STEPHANIE PIO
Docket Date 2022-11-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2022-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Macy’s Florida Stores, LLC 's motion for extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
Docket Date 2022-11-01
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 AMENDED SECONDMOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2022-10-31
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 SECOND MOTION FOR EXTENSION OFTIME TO FILE ANSWER BRIEF
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Macy’s Florida Stores, LLC, 's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 9/27/22
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2022-06-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHANIE PIO
Docket Date 2022-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 289 PAGES
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 8, 2022.
Docket Date 2022-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of STEPHANIE PIO
Docket Date 2022-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of STEPHANIE PIO
Docket Date 2022-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - REDACTED - 426 PAGES
Docket Date 2022-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of STEPHANIE PIO
Docket Date 2022-02-03
Type Order
Subtype Order to Travel Together
Description travel together ~ Appellant's Motion to Consolidate Appeals is granted only to the extent that theappeals 2D21-1574, 2D21-1621, and 2D21-4014 will travel together for review by thesame panel of judges. The parties shall file separate briefs for each appeal and, asmay be necessary, separate motions. The record having been transmitted in 2D21-1574 and 2D21-1621, a separate record shall be transmitted for 2D21-4014.
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE LUKE'S LANDSCAPING, INC.'S RESPONSE TO MOTION TO CONSOLIDATE APPEALS
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2022-01-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS
On Behalf Of STEPHANIE PIO
Docket Date 2022-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEPHANIE PIO
Docket Date 2021-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STEPHANIE PIO
Docket Date 2021-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STEPHANIE PIO VS MACY'S FLORIDA STORES, LLC, LUKE'S LANDSCAPING, INC. AND SIMON CAPITAL GP 2D2021-1621 2021-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA001209XXCICI

Parties

Name STEPHANIE PIO
Role Appellant
Status Active
Representations ROBERT J. HEALY, JR., ESQ.
Name LUKE'S LANDSCAPING, INC.
Role Appellee
Status Active
Name SIMON CAPITAL GP
Role Appellee
Status Active
Name MACY'S FLORIDA STORES, LLC
Role Appellee
Status Active
Representations RYAN B. STEVENS, ESQ., ROLAND A. HERMIDA, I I, ESQ., JOHN P. GASET, ESQ., KATHRYN E. COLLIER, ESQ., EZEQUIEL LUGO, ESQ., YESICA LIPOSKY, ESQ., SCOTT B. ALBEE, ESQ., THOMAS A. VALDEZ, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - REDACTED - 368 PAGES
Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for appellate attorney's fees is denied.
Docket Date 2022-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of STEPHANIE PIO
Docket Date 2022-11-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHANIE PIO
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEF//60 - RB DUE 11/22/22 (LAST REQUEST)
On Behalf Of STEPHANIE PIO
Docket Date 2022-08-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR APPELLEE SIMON CAPITAL GP'S ANSWER BRIEF//30 - AB (SIMON) DUE 8/12/22
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2022-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (SIMON) DUE 7/13/22
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2022-05-18
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The Amended Initial Brief of Appellant filed May 12, 2022, is accepted. Appellant/Petitioner's Motion to Strike the Initial Brief Previously Filed is granted, and the initial brief filed April 29, 2022, is stricken.
Docket Date 2022-05-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of STEPHANIE PIO
Docket Date 2022-05-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of STEPHANIE PIO
Docket Date 2022-05-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief states that it is prepared with Times New Roman 14-point font, and it does not contain a certificate of compliance with the word count requirement as required by rule 9.045. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ *stricken-see 5/18/22 order.*
On Behalf Of STEPHANIE PIO
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2022-03-02
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 STEPHANIE PIO
Docket Date 2022-02-03
Type Order
Subtype Order to Travel Together
Description travel together ~ Appellant's Motion to Consolidate Appeals is granted only to the extent that theappeals 2D21-1574, 2D21-1621, and 2D21-4014 will travel together for review by thesame panel of judges. The parties shall file separate briefs for each appeal and, asmay be necessary, separate motions. The record having been transmitted in 2D21-1574 and 2D21-1621, a separate record shall be transmitted for 2D21-4014.
Docket Date 2022-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, SIMON CAPITAL GP'S, RESPONSE IN OPPOSITION TO APELLANT'S JANUARY 10, 2022, MOTION TO CONSOLIDATE APPEALS
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE LUKE'S LANDSCAPING, INC.'S RESPONSE TO MOTION TO CONSOLIDATE APPEALS
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2022-01-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS
On Behalf Of STEPHANIE PIO
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2021-12-22
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 STEPHANIE PIO
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 27, 2021.
Docket Date 2021-10-20
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 STEPHANIE PIO
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's second unopposed motion for an extension of time to serve initial brief is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2021-10-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPL. REDACTED, 289 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2021-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-09-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of STEPHANIE PIO
Docket Date 2021-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//60 - IB DUE 10/27/21 (LAST REQUEST)
On Behalf Of STEPHANIE PIO
Docket Date 2021-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 40 PAGES
Docket Date 2021-08-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of STEPHANIE PIO
Docket Date 2021-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of STEPHANIE PIO
Docket Date 2021-07-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The motion to consolidate is granted only to the extent that the appeals 2D21-1574 and 2D21-1621 will be consolidated for record purposes and will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.
Docket Date 2021-07-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SIMON CAPITAL GP'S RESPONSE TO MOTION TO CONSOLIDATE APPEALS
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2021-07-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE LUKE'S LANDSCAPING, INC.'S RESPONSE TO MOTION TO CONSOLIDATE APPEALS
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2021-07-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of STEPHANIE PIO
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MACY'S FLORIDA STORES, LLC
Docket Date 2021-06-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of STEPHANIE PIO
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of STEPHANIE PIO
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
STEPHANIE PIO VS LUKE'S LANDSCAPING, INC., ET AL. 2D2021-1574 2021-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018-CA-1209

Parties

Name STEPHANIE PIO
Role Appellant
Status Active
Representations ROBERT J. HEALY, JR., ESQ.
Name SIMON CAPITAL, G P
Role Appellee
Status Active
Name LUKE'S LANDSCAPING, INC.
Role Appellee
Status Active
Representations EZEQUIEL LUGO, ESQ., JOHN P. GASET, ESQ., RYAN B. STEVENS, ESQ., ROLAND A. HERMIDA, I I, ESQ., THOMAS A. VALDEZ, ESQ., YESICA LIPOSKY, ESQ., KATHRYN E. COLLIER, ESQ., SCOTT B. ALBEE, ESQ.
Name MACY'S FLORIDA STORES, LLC
Role Appellee
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for appellate attorney's fees is denied. The appellee's motion for appellate attorneys' fees is remanded to the trial court for a determination of entitlement pursuant to section 768.79, Florida Statutes (2019), and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall award to the appellee a reasonable amount of fees incurred in this appeal. The appellee's motion for appellate costs is stricken; the appellee may seek costs in the trial court pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2023-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-04-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-04-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2023-02-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 19, 2023, at 9:30 A.M., before: Judge Robert Morris, Judge Patricia J. Kelly, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-02-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee Luke's Landscaping, Inc.'s motion for leave to amend response to appellant's motion for award of appellate attorney's fees is granted. The response filed on January 5, 2023, is stricken. The amended response is accepted as filed.
Docket Date 2023-01-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO AMEND RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2023-01-26
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROPOSAL FOR SETTLEMENT
On Behalf Of STEPHANIE PIO
Docket Date 2023-01-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHANIE PIO
Docket Date 2023-01-05
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEPHANIE PIO
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 9, 2023.
Docket Date 2022-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR ENLARGMENT OF TIME SERVE REPLY BRIEF
On Behalf Of STEPHANIE PIO
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEF//60 - RB DUE 11/10/22 (LAST REQUEST)
On Behalf Of STEPHANIE PIO
Docket Date 2022-08-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF SIMON CAPITAL GP
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-08-24
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee Simon Capital GP shall serve the answer brief within twenty days or thisappeal will proceed without it.
Docket Date 2022-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-08-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2022-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-08-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'SMOTION FOR APPELLATE ATTORNEYS' FEES AND COST
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-08-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Appellee's notice of withdrawal, Appellee's stipulation for an extension of time is withdrawn.
Docket Date 2022-07-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF NOTICE OF AGREED EXTENSION OF TIME FORAPPELLEE MACY'S FLORIDA STORES, LLC'S ANSWER BRIEF
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ** SEE NOTICE FILED IN 21-4014 **
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FORAPPELLEE, MACY'S FLORIDA STORES, LLC'S ANSWER BRIEF
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-07-27
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time submitted by Yesica Liposky on July 27,2022, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR APPELLEE LUKE'S LANDSCAPING, INC'S ANSWER BRIEF//30 - AB (LUKE'S) DUE 8/12/22
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR APPELLEE SIMON CAPITAL GP'S ANSWER BRIEF//30 - AB (SIMON) DUE 8/12/22
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (SIMON) DUE 7/13/22
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (LUKE'S) DUE 7/13/22
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-05-13
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The Amended Initial Brief of Appellant filed May 12, 2022, is accepted. “Appellant/Petitioner's Motion to Strike the Initial Brief Previously Filed” is granted, and the initial brief filed April 29, 2022, is stricken.
Docket Date 2022-05-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of STEPHANIE PIO
Docket Date 2022-05-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of STEPHANIE PIO
Docket Date 2022-05-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief states that it is prepared with Times New Roman 14-point font, and it does not contain a certificate of compliance with the word count requirement as required by rule 9.045. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN-SEE 05/13/22 ORDER**
On Behalf Of STEPHANIE PIO
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2022-03-02
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 STEPHANIE PIO
Docket Date 2022-02-03
Type Order
Subtype Order to Travel Together
Description travel together ~ Appellant's Motion to Consolidate Appeals is granted only to the extent that theappeals 2D21-1574, 2D21-1621, and 2D21-4014 will travel together for review by thesame panel of judges. The parties shall file separate briefs for each appeal and, asmay be necessary, separate motions. The record having been transmitted in 2D21-1574 and 2D21-1621, a separate record shall be transmitted for 2D21-4014.
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE LUKE'S LANDSCAPING, INC.'S RESPONSE TO MOTION TO CONSOLIDATE APPEALS
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2022-01-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS
On Behalf Of STEPHANIE PIO
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2021-12-22
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 STEPHANIE PIO
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 27, 2021.
Docket Date 2021-10-20
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 STEPHANIE PIO
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's second unopposed motion for an extension of time to serve initial brief is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2021-10-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPL. REDACTED, 289 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2021-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-09-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of STEPHANIE PIO
Docket Date 2021-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//60 - IB DUE 10/27/21 (LAST REQUEST)
On Behalf Of STEPHANIE PIO
Docket Date 2021-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 40 PAGES
Docket Date 2021-08-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - REDACTED - 368 PAGES
Docket Date 2021-08-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of STEPHANIE PIO
Docket Date 2021-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of STEPHANIE PIO
Docket Date 2021-07-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SIMON CAPITAL GP'S RESPONSE TO MOTION TO CONSOLIDATE APPEALS
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2021-07-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE LUKE'S LANDSCAPING, INC.'S RESPONSE TO MOTION TO CONSOLIDATE APPEALS
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2021-07-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS
On Behalf Of STEPHANIE PIO
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUKE'S LANDSCAPING, INC.
Docket Date 2021-06-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of STEPHANIE PIO
Docket Date 2021-06-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of STEPHANIE PIO
Docket Date 2021-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JANICE BAKER VS MACY'S FLORIDA STORES, LLC. SC2019-1783 2019-10-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA011132XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-3618

Parties

Name Mrs. Janice Baker
Role Petitioner
Status Active
Name MACY'S FLORIDA STORES, LLC
Role Respondent
Status Active
Representations Robert J. Squire
Name Meenu Talwar Sasser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-29
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Evidence 8 -- Stricken by order dated 8/29/2022.
On Behalf Of Mrs. Janice Baker
View View File
Docket Date 2022-08-15
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 8/11/2022.Motion for Request for Injunction & Fees, Diversity of Citizenship & Disability Rights Due To Lack of Subject Matter Jurisdiction styled in the United States District Court Southern District of FloridaIn response to the above filing, please be advised that the above case is final in this Court and no further pleadings may be filed.
Docket Date 2022-08-11
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Styled in the United States District Court Southern District of Florida -- Motion for Request for Injunction & Fees, Diversity of Citizenship & Disability Rights Due To Lack of Subject Matter Jurisdiction
On Behalf Of Mrs. Janice Baker
View View File
Docket Date 2022-08-29
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's pleadings filed with this Court on August 29, 2022, are hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2022-07-11
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Styled in the Fourth District Court of Appeal -- Response to Motion for Attorney Fee's and Cost for Plaintiff Pro-Se, Janice Baker, Why This Case is Not Considered Abandoned, and Why This Amended Notice of Appeal Being Filed as Follow: -- Placed with file.
On Behalf Of Mrs. Janice Baker
View View File
Docket Date 2019-10-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-10-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-10-16
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-10-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified Copy
On Behalf Of Mrs. Janice Baker
View View File
Docket Date 2019-10-16
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ ***Rec'd 10/09/2019***
On Behalf Of Mrs. Janice Baker
View View File

Documents

Name Date
LC Withdrawal 2021-01-05
ANNUAL REPORT 2020-07-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
CORLCRACHG 2017-09-25
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State