Search icon

D & T, LLC - Florida Company Profile

Company Details

Entity Name: D & T, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M06000007215
FEI/EIN Number 205330366

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

Address: 9520 NORTH CENTURY BLVD., CENTURY, FL, 32535
Mail Address: P.O. BOX 954, CENTURY, FL, 32535
ZIP code: 32535
County: Escambia
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
TULLIS DONNA Manager 9520 NORTH CENTURY BLVD., CENTURY, FL, 32535
TULLIS RONALD Manager 9520 NORTH CENTURY BLVD., CENTURY, FL, 32535
HANKS SAMANTHA Agent 8301 OLD FLOMATON ROAD, CENTURY, FL, 32535

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-12-08 - -
CHANGE OF MAILING ADDRESS 2009-12-08 9520 NORTH CENTURY BLVD., CENTURY, FL 32535 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
Helen Teran, et al., Appellant(s) v. Alexander Piloto, et al., Appellee(s). 3D2024-0963 2024-05-29 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-13322-CA-01

Parties

Name Helen Teran
Role Appellant
Status Active
Representations Ryan Rodems, Andres Alejandro Hermida, David Lanier Luck
Name D & T, LLC
Role Appellant
Status Active
Representations Ryan Rodems, Andres Alejandro Hermida, David Lanier Luck
Name Alexander Piloto
Role Appellee
Status Active
Representations Jaime J Baca, Jessica Lauren Gross
Name Marlene Iglesias
Role Appellee
Status Active
Representations Jaime J Baca
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/04/2024
On Behalf Of Helen Teran
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/04/2024
On Behalf Of Helen Teran
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 10/03/2024
On Behalf Of Helen Teran
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Motion For Clarification
Description Appellants' Motion for Clarification of Initial Brief Deadline is granted, and the initial brief is due on or before September 2, 2024, as stated in the Motion.
View View File
Docket Date 2024-08-01
Type Motions Other
Subtype Motion for Clarification of Order
Description Plaintiffs-Appellants' Motion for Clarification of Initial-Brief Deadline
On Behalf Of Helen Teran
View View File
Docket Date 2024-07-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-24
Type Order
Subtype Order
Description Following review of the Notice of Filing Final Judgment, the Abeyance Period entered on June 7, 2024, is hereby lifted. The appellate proceedings shall proceed.
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing Final Judgment
On Behalf Of Helen Teran
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Helen Teran
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alexander Piloto
View View File
Docket Date 2024-06-07
Type Order
Subtype Abeyance Order
Description Upon consideration, Appellants' Motion to Hold Appeal in abeyance is granted in part, and the appellate proceedings are held in abeyance for a period of sixty (60) days from the date of this Order.
View View File
Docket Date 2024-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Appellants' Motion to hold Appeal in Abeyance
On Behalf Of Helen Teran
View View File
Docket Date 2024-05-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11389376
On Behalf Of Helen Teran
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Helen Teran
View View File
Docket Date 2025-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Helen Teran
View View File
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Helen Teran and D.T.
On Behalf Of Helen Teran
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/03/2025
On Behalf Of Helen Teran
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice
Description Appellant's Notice in Response to this Court's July 26, 2024, Order to File Full Versions of Transcripts Stricken from the Record on Appeal
On Behalf Of Helen Teran
View View File
Docket Date 2024-07-26
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 8, 2024.
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
YOUTH AND FAMILY ALTERNATIVES, INC., Appellant(s) v. D. T., A MINOR CHILD, BY AND THROUGH HIS PERMANENT GUARDIAN, D. T. 2, Appellee(s). 2D2022-4168 2022-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2022-CA-708

Parties

Name YOUTH AND FAMILY ALTERNATIVES, INC.
Role Appellant
Status Active
Representations ANDREW MC GINLEY, ESQ., SA VANNAH J. READING, ESQ., Allison E. Bunker, Esq., JOHN JACKSON, ESQ., DOROTHY V. DIFIORE, ESQ., LISA J. AUGSPURGER, ESQ.
Name D & T, LLC
Role Appellee
Status Active
Representations STACIE J. SCHMERLING, ESQ., Lelia M. M. Schleier, Esq., ROBIN L. ROSENBERG, ESQ., JAMES B. LAKE, ESQ., Stephanie A. Johnson, Esq., Robert Latham, Esq.
Name D. T. 2
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded with directions.
View View File
Docket Date 2023-08-15
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 18, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The Department of Children and Families' Motion for Leave to File Brief asAmicus Curiae in Support of Appellant is granted. The amicus brief shall be served inaccordance with Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2022-12-27
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 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-08-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2023-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of D. T.
Docket Date 2023-05-26
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss appeal for lack of jurisdiction is granted to the extent that appellant challenges the trial court's determination in the order on appeal that appellee is entitled to reasonable costs and attorney's fees and reserving jurisdiction to determine the amount thereof. See Castaldi v. Castaldi, 968 So. 2d 713, 714 (Fla. 2d DCA 2007). Our dismissal with respect to the fee issue is without prejudice to appellant's appealing a final order awarding costs and attorney's fees. The motion to dismiss is denied with respect to the remainder of the order on appeal.
Docket Date 2023-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2023-05-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICI CURIAE IN SUPPORT OF PETITIONER/APPELLEE AND AFFIRMANCE
On Behalf Of D. T.
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The Open Records Coalition’s unopposed motion for leave to file amici curiae brief is granted. The amicus brief shall be served within 10 days of the date of this order.
Docket Date 2023-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2023-04-28
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ in support of Appellee
On Behalf Of D. T.
Docket Date 2023-04-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of D. T.
Docket Date 2023-04-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's Motion to Dismiss Appeal for Lack of Jurisdiction within 15 days.
Docket Date 2023-04-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of D. T.
Docket Date 2023-04-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURAIE BRIEF OF THE FLORIDA DEPARTMENT OF CHILDREN AND FAMILIES
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2023-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D. T.
Docket Date 2023-03-06
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2023-02-23
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 shallbe served by April 3, 2023.
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - 429 PAGES REDACTED
On Behalf Of PASCO CLERK
Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2022-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
Docket Date 2022-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of YOUTH AND FAMILY ALTERNATIVES, INC.
D. T. VS A. M. 2D2022-0514 2022-02-17 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-DR-5969

Parties

Name D & T, LLC
Role Appellant
Status Active
Name AAND M. LLC
Role Appellee
Status Active
Representations ALLEN & ABARAY, P. A.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Black, and Labrit
Docket Date 2022-02-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of D. T.
Docket Date 2022-02-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s February 18, 2022, order to show cause.
D.T., a Minor, by and through his parents and guardians, Dionne Hudson and Patrick Thomas VS Escambia County School District and Escambia County School Board 1D2021-3935 2021-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2017 CA 1714

Parties

Name D & T, LLC
Role Appellant
Status Active
Representations Kim Anthony Skievaski
Name PATRICK THOMAS INCORPORATED
Role Appellant
Status Active
Name Dionne Hudson
Role Appellant
Status Active
Name Escambia County School District
Role Appellee
Status Active
Representations Steven J. Baker
Name Escambia County School Board
Role Appellee
Status Active
Name Hon. Coleman Lee Robinson
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
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
View View File
Docket Date 2023-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 363 So. 3d 85
View View File
Docket Date 2022-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of D. T.
Docket Date 2022-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 10 days
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 10 days- RB
On Behalf Of D. T.
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Escambia County School District
Docket Date 2022-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 102 pages - Supplement 1
On Behalf Of Hon. Pam Childers
Docket Date 2022-07-06
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellee’s motion filed on June 27, 2022, seeking to supplement the record on appeal with transcripts of the hearings held on March 19, 2019; December 11, 2019; and October 5, 2021. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before July 21, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Escambia County School District
Docket Date 2022-05-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 45 days
Docket Date 2022-05-23
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of Extension of Time Stricken (Number of Days) ~ The agreed notice of extension of time docketed on May 23, 2022 is stricken because it does not list the requested number of days of extension.  See Administrative Order 19-2 (Fla. 1st DCA 2019). This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2022-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB
On Behalf Of Escambia County School District
Docket Date 2022-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of D. T.
Docket Date 2022-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of D. T.
Docket Date 2022-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 5/6/22
Docket Date 2022-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 124 pages
On Behalf Of Hon. Pam Childers
Docket Date 2022-02-02
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of Appellant’s response filed January 31, 2022, and the lower tribunal’s January 26, 2022, Amended Order Granting Defendant’s Motion to Dismiss and Dismissing the Plaintiff’s Second Amended Complaint With Prejudice, the Court discharges the order to show cause of January 25, 2022.
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ to 01/25 order
On Behalf Of D. T.
Docket Date 2022-01-25
Type Order
Subtype Order
Description Order ~ DISCHARGED 2/2The Court orders Appellant to show cause within ten days from the date of this order why this appeal should not be dismissed because the order being appealed merely grants a motion to dismiss and does not actually dismiss the case. See Fla. R. App. P. 9.110(l); Dedge v. Crosby, 914 So. 2d 1055 (Fla. 1st DCA 2005). Appellant may obtain a final order from the lower tribunal and file a copy of the final order along with the response. If any other pleading or order is referenced in the response, a copy of the document shall be attached to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.
Docket Date 2022-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of D. T.
Docket Date 2022-01-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of D. T.
Docket Date 2022-01-05
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-12-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 20, 2021.
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Pam Childers

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-04
REINSTATEMENT 2009-12-08
ANNUAL REPORT 2008-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State