Search icon

BLACK ENTERTAINMENT TELEVISION LLC - Florida Company Profile

Company Details

Entity Name: BLACK ENTERTAINMENT TELEVISION 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: 17 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Nov 2007 (17 years ago)
Document Number: M06000000260
FEI/EIN Number 204002478

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

Address: 1515 Broadway, New York, NY, 10036, US
Mail Address: 1515 Broadway, New York, NY, 10036, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BET HOLDINGS, LLC Manager -
Mills Scott President 1515 Broadway, New York, NY, 10036
D'Alimonte Christa A Secretary 1515 BROADWAY, NEW YORK, NY, 10036
Teich Jill F Assi 1515 BROADWAY, NEW YORK, NY, 10036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109945 BETHER EXPIRED 2019-10-09 2024-12-31 - 1515 BROADWAY, NEW YORK, NY, 10036
G12000037337 BET GOSPEL EXPIRED 2012-04-19 2017-12-31 - ONE BET PLAZA, 1235 W STREET, NE, WASHINGTON, DC, 20018
G10000089851 CENTRIC EXPIRED 2010-09-30 2015-12-31 - ONE BET PLAZA, 1235 W. STREET, NE, WASHINGTON, DC, 20018
G10000089856 BET NETWORKS EXPIRED 2010-09-30 2015-12-31 - ONE BET PLAZA, 1235 W. STREET, NE, WASHINGTON, DC, 20018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 1515 Broadway, New York, NY 10036 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 1515 Broadway, New York, NY 10036 -
CANCEL ADM DISS/REV 2007-11-27 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
BIROL OZYESILPINAR, VS THE MISFITS MEDIA COMPANY PTY, LTD., et al., 3D2023-0610 2023-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-15399

Parties

Name Birol Ozyesilpinar
Role Appellant
Status Active
Name ENTERTAINMENT STUDIOS DIGITAL MEDIA, LLC
Role Appellee
Status Active
Name REACH PLC
Role Appellee
Status Active
Name ASSOCIATED NEWSPAPERS, LTD.
Role Appellee
Status Active
Name DMG MEDIA, LTD.
Role Appellee
Status Active
Name ESSENCE COMMUNICATIONS, INC.
Role Appellee
Status Active
Name BALLER ALERT INC
Role Appellee
Status Active
Name BLACK ENTERTAINMENT TELEVISION LLC
Role Appellee
Status Active
Name VERIZON MEDIA AUSTRALIA PTY, LTD.
Role Appellee
Status Active
Name MGN, LTD.
Role Appellee
Status Active
Name DAILY MAIL AND GENERAL TRUST, PLC
Role Appellee
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name THE MISFITS MEDIA COMPANY PTY, LTD.
Role Appellee
Status Active
Representations Brian W. Toth, Freddy Funes, Daniela B. Abratt, Eric D. Coleman, Andrew R. Kruppa, Ryan Roman, Dana J. McElroy, Amanda E. Preston

Docket Entries

Docket Date 2023-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 19, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-07-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-14
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected Lower tribunal number.
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BIROL OZYESILPINAR, VS THE MISFITS MEDIA COMPANY PTY, LTD., et al., 3D2022-1729 2022-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-15399

Parties

Name Birol Ozyesilpinar
Role Appellant
Status Active
Name THE MISFITS MEDIA COMPANY PTY, LTD.
Role Appellee
Status Active
Representations Amanda E. Preston, Andrew R. Kruppa, Eric D. Coleman, Freddy Funes, Dana J. McElroy, Daniela B. Abratt, Ryan Roman, Brian W. Toth
Name ENTERTAINMENT STUDIOS DIGITAL MEDIA, LLC
Role Appellee
Status Active
Name BALLER ALERT INC
Role Appellee
Status Active
Name VERIZON MEDIA AUSTRALIA PTY, LTD.
Role Appellee
Status Active
Name ASSOCIATED NEWSPAPERS, LTD.
Role Appellee
Status Active
Name BLACK ENTERTAINMENT TELEVISION LLC
Role Appellee
Status Active
Name ESSENCE COMMUNICATIONS, INC.
Role Appellee
Status Active
Name DMG MEDIA, LTD.
Role Appellee
Status Active
Name MGN, LTD.
Role Appellee
Status Active
Name DAILY MAIL AND GENERAL TRUST, PLC
Role Appellee
Status Active
Name REACH PLC
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-05-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ MEMORANDUM OF POINTS AND AUTHORITIES
On Behalf Of THE MISFITS MEDIA COMPANY PTY, LTD.
Docket Date 2023-04-24
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellees’ answer brief was due to be filed in this cause on or before March 8, 2023, that on March 29, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2023-04-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Responses to this Court’s March 29, 2023, Order filed on April 6, 2023, and April 7, 2023, are noted. Appellees’ request to vacate this Court’s March 29, 2023, Order are hereby denied. Appellees may proceed as they deem appropriate. The decision to file an answer brief, or not, rests solely with the appellees.
Docket Date 2023-04-07
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE BY ESSENCE COMMUNICATIONS, INC., BLACK ENTERTAINMENT TELEVISION, LLC, DMG MEDIA LTD., DAILY MAIL AND GENERAL TRUST PLC, ASSOCIATED NEWSPAPERS LTD., REACH PLC AND MGN LIMITED, TO THIS COURT'S MARCH 29, 2023, ORDER
On Behalf Of THE MISFITS MEDIA COMPANY PTY, LTD.
Docket Date 2023-04-06
Type Response
Subtype Response
Description RESPONSE ~ ENTERTAINMENT STUDIOS DIGITAL MEDIA, LLC'S RESPONSE TO COURT'S MARCH 29, 2023 ORDER
On Behalf Of THE MISFITS MEDIA COMPANY PTY, LTD.
Docket Date 2023-03-29
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-02-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of pro se Appellant’s “Motion for Order Confirming Inclusion of Transcripts for Consideration,” any condensed transcripts filed in this appeal are stricken, and shall remain stricken. Transcripts that comply with the Florida Rules of Appellate Procedure, filed in full format, are deemed filed, and will be considered by this Court.
Docket Date 2023-02-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR ORDER CONFIRMING INCLUSION OF TRANSCRIPTSFOR CONSIDERATION IN THIS APPEAL FILED BY APPELLANT ONNOVEMBER 1, 2022 and JANUARY 31, 2023
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-02-09
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's January 5,2023, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2023-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-02-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the transcript filed by pro se Appellant on January 25, 2023, is hereby stricken. To the extent that the pro se appellant seeks relief of any type from this Court, such request for relief must be made by filing a proper motion that complies with the Florida Rules of Appellate Procedure. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-01-31
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-01-25
Type Record
Subtype Transcript
Description Transcripts ~ *Transcripts Stricken, See Order issued 2/1/23
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 20 days to 2/4/23
Docket Date 2023-01-16
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 Birol Ozyesilpinar
Docket Date 2023-01-05
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/16/2023
Docket Date 2022-12-19
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 Birol Ozyesilpinar
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL-NOT CERTIFIED. RELATED CASE: 22-628
On Behalf Of Birol Ozyesilpinar
BIROL OZYESILPINAR, VS REACH PLC, et al., 3D2022-0628 2022-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-15399

Parties

Name Birol Ozyesilpinar
Role Appellant
Status Active
Name REACH PLC
Role Appellee
Status Active
Representations Amanda E. Preston, Brian W. Toth, Ryan Roman, Andrew R. Kruppa, Freddy Funes, Eric D. Coleman
Name DAILY MAIL AND GENERAL TRUST, PLC
Role Appellee
Status Active
Name BLACK ENTERTAINMENT TELEVISION LLC
Role Appellee
Status Active
Name DMG MEDIA, LTD.
Role Appellee
Status Active
Name ASSOCIATED NEWSPAPERS, LTD.
Role Appellee
Status Active
Name MGN, LTD.
Role Appellee
Status Active
Name ESSENCE COMMUNICATIONS, INC.
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REACH PLC
Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees Black Entertainment Television, LLC, and Essence Communications, Inc.’s Motions for Attorneys’ Fees, it is ordered that both Motions are granted, and the matter is remanded to the trial court for the trial judge to fix the amount.
Docket Date 2023-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Pro se Appellant’s Second Motion for an Enlargement of Time to File the Reply Brief is granted to and including February 22, 2023.
Docket Date 2023-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SECOND MOTION FOR ENLARGEMENT OF TIME TO FILE REPLYBRIEF
On Behalf Of Birol Ozyesilpinar
Docket Date 2023-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ESSENCE COMMUNICATION, INC.'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of REACH PLC
Docket Date 2023-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE/DEFENDANT ESSENCE COMMUNICATIONS, INC.
On Behalf Of REACH PLC
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 02/01/2023
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, ESSENCE COMMUNICATION'S UNOPPOSED MOTION FOR AN 8-DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of REACH PLC
Docket Date 2023-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-08 days to 01/13/2023
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-Essence Communications 6 days to 1/5/23
Docket Date 2022-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE ESSENCE COMMUNICATIONS, INC.'S NOTICE OF AN AGREED FURTHER EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of REACH PLC
Docket Date 2022-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE BLACK ENTERTAINMENT TELEVISION, LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of REACH PLC
Docket Date 2022-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE BLACK ENTERTAINMENT TELEVISION, LLC'S ANSWER BRIEF
On Behalf Of REACH PLC
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-24 days to 12/30/2022
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE ESSENCE COMMUNICATIONS, INC.'S NOTICE OF AN AGREED FURTHER EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of REACH PLC
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/06/2022
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/06/2022
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Appellee Black Entertainment Television, LLC
On Behalf Of REACH PLC
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Appellees DMG Media Ltd., Daily Mail and General Trust PLC, Associated Newspapers Ltd., Reach PLC and MGN Limited
On Behalf Of REACH PLC
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/06/2022
Docket Date 2022-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 9/08/2022
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD MOTION FOR ENLARGEMENT OF TIME TO FILE APPELLANT'S BRIEFS
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 8/29/2022
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR ENLARGEMENT OF TIME TO FILE APPELLANT'S BRIEFS
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR ENLARGEMENT OF TIME TO FILE APPELLANT'S BRIEFS
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-05-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8/12/2022
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REACH PLC
Docket Date 2022-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Motion to Remove Law Firm and Attorneys as Counsel of Record is granted as stated in the Motion.
Docket Date 2022-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of pro se Appellant’s Motion for Enlargement of Time to File the initial brief and consolidate case nos. 3D22-423 and 3D22-628, the Motion for Enlargement of Time is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) (“A motion for an extension of time shall, and other motions if appropriate may, contain a certificate that the movant’s counsel [or the movant, if pro se] has consulted opposing counsel [or party, if pro se] and that the movant’s counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or party, if pro se] either has no objection or will promptly file an objection.”). Pro se Appellant’s Motion to Consolidate is also denied. Upon the Court's own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2022-05-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES DMG MEDIA LTD., DAILY MAIL AND GENERAL TRUST PLC, ASSOCIATED NEWSPAPERS LTD., REACH PLC, AND MGN LIMITED'S RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of REACH PLC
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR ENLARGEMENT OF TIME TO FILE APPELLANT'S BRIEFS AND TO CONSOLIDATE CASE NOS. 3D22-00423 AND 3D22-628 FOR PURPOSES OF APPEAL
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REMOVE LAW FIRM AND ATTORNEYSAS COUNSEL OF RECORD AND FROM THE SERVICE LIST
On Behalf Of REACH PLC
Docket Date 2022-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Birol Ozyesilpinar
Docket Date 2022-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 23, 2022 or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-04-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of REACH PLC
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of REACH PLC
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State