Search icon

TOTAL QUALITY LOGISTICS, LLC

Company Details

Entity Name: TOTAL QUALITY LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2008 (17 years ago)
Document Number: M08000000107
FEI/EIN Number 205152109
Address: 4289 IVY POINTE BLVD., CINCINNATI, OH, 45245, US
Mail Address: 4289 Ivy Pointe Blvd., Cincinnati, OH, 45245, US
Place of Formation: OHIO

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
Oaks Kenneth Manager 4289 IVY POINTE BLVD., CINCINNATI, OH, 45245

Chie

Name Role Address
Brown Christopher M Chie 4289 IVY POINTE BLVD., CINCINNATI, OH, 45245

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-20 4289 IVY POINTE BLVD., CINCINNATI, OH 45245 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 4289 IVY POINTE BLVD., CINCINNATI, OH 45245 No data

Court Cases

Title Case Number Docket Date Status
Total Quality Logistics, LLC, Appellant(s), v. Trade Link Capital, Inc., and Taste Trackers, Inc., Appellee(s). 3D2023-2134 2023-12-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37303-CA-01

Parties

Name TOTAL QUALITY LOGISTICS, LLC
Role Appellant
Status Active
Representations Eve Alexis Cann, Marisa Rosen Dorough, Brian Thomas Giles
Name TRADE LINK CAPITAL INC
Role Appellee
Status Active
Representations Andrew Robert Spector, Marc Alan Rubin
Name TASTE TRACKERS, INC.
Role Appellee
Status Active
Representations Andrew Robert Spector, Marc Alan Rubin
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied $300 filing fee paid through portal. Batch no. 9662128
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through portal. Batch no. 9662128
On Behalf Of Total Quality Logistics, LLC
View View File
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Response in Opposition to Appellant's Motion for Rehearing, filed on September 27, 2024, is noted. Upon consideration, Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Rehearing
On Behalf Of Trade Link Capital, Inc.
View View File
Docket Date 2024-09-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing
On Behalf Of Total Quality Logistics, LLC
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Attorneys' Fees, it is ordered that said Motion is hereby denied. LINDSEY, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Total Quality Logistics, LLC
Docket Date 2024-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Total Quality Logistics, LLC
View View File
Docket Date 2024-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 6/5/24. (GRANTED)
On Behalf Of Total Quality Logistics, LLC
View View File
Docket Date 2024-04-08
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Trade Link Capital, Inc.
View View File
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 14 days to 03/28/2024(GRANTED)
On Behalf Of Trade Link Capital, Inc.
View View File
Docket Date 2024-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Total Quality Logistics, LLC
View View File
Docket Date 2024-02-13
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Total Quality Logistics, LLC
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief - 45 days to 01/29/2024 (GRANTED)
On Behalf Of Total Quality Logistics, LLC
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 23-580 and 22-579
On Behalf Of Total Quality Logistics, LLC
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 8 days to 4/5/24 (Granted)
On Behalf Of Trade Link Capital, Inc.
View View File
Docket Date 2024-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief-15 days to 02/13/2024(GRANTED)
On Behalf Of Total Quality Logistics, LLC
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 11, 2023.
View View File
TOTAL QUALITY LOGISTICS, LLC, VS TRADE LINK CAPITAL, INC., et al., 3D2023-0580 2023-03-31 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
19-37303

Parties

Name TOTAL QUALITY LOGISTICS, LLC
Role Appellant
Status Active
Representations EVE A. CANN, MARISA R. DOROUGH
Name TASTE TRACKERS, INC.
Role Appellee
Status Active
Name TRADE LINK CAPITAL INC
Role Appellee
Status Active
Representations MARC A. RUBIN, ANDREW R. SPECTOR
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Appellant’s Response to this Court’s April 24, 2023, Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2023-05-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2023-04-24
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Hoffman v. Hall, 817 So. 2d 1057, 1058 (Fla. 1st DCA 2002); Coral Gables Imports, Inc. v. Suarez, 306 So. 3d 348 (Fla. 3d DCA 2020).
Docket Date 2023-04-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2023-03-31
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 2023-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 10, 2023.
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TRADE LINK CAPITAL, INC.
TOTAL QUALITY LOGISTICS, LLC, VS TRADE LINK CAPITAL, INC., et al., 3D2022-0579 2022-04-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37303

Parties

Name TOTAL QUALITY LOGISTICS, LLC
Role Appellant
Status Active
Representations EVE A. CANN, MARISA R. DOROUGH
Name TASTE TRACKERS, INC.
Role Appellee
Status Active
Name TRADE LINK CAPITAL INC
Role Appellee
Status Active
Representations MARC A. RUBIN, ANDREW R. SPECTOR
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of TRADE LINK CAPITAL, INC.
Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant’s Response in Opposition to Appellees’ Motion for Rehearing, filed on April 7, 2023, is noted.Upon consideration, Appellees’ Motion for Rehearing is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2023-04-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2023-03-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of TRADE LINK CAPITAL, INC.
Docket Date 2023-03-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2023-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellees’ Suggestion of Mootness and Request for Dismissal is hereby denied.
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded with directions.
Docket Date 2022-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-12-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response in Opposition to the Suggestion of Mootness and Request for Dismissal is noted. Appellees’ Notice of Filing in Support of Suggestion of Mootness and Request for Dismissal is also noted. Appellees’ Suggestion of Mootness and Request for Dismissal is carried with the case. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2022-12-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES'SUGGESTION OF MOOTNESS AND REQUEST FOR DISMISSAL
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILLING IN SUPPORT OF SUGGESTION OF MOOTNESS AND REQUEST FOR DISMISSAL
On Behalf Of TRADE LINK CAPITAL, INC.
Docket Date 2022-12-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a response, by December 7, 2022, to Appellees’ Suggestion of Mootness and Request for Dismissal.
Docket Date 2022-12-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLEE'S SUGGESTION OF MOOTNESS AND REQUEST FOR DISMISSAL
On Behalf Of TRADE LINK CAPITAL, INC.
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S RENEWED MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY PENDING APPEAL
On Behalf Of TRADE LINK CAPITAL, INC.
Docket Date 2022-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Response in Opposition to Appellant’s Renewed Motion for Review is noted. Upon consideration of Appellant’s Renewed Motion for Review of Trial Court’s Order Denying Stay Pending Appeal and Request for Expedited Consideration, the Motion for Review is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2022-11-03
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, DECEMBER 13, 2022 at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-11-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees shall file a response by 2:00 p.m. on Monday, November 7, 2022, to Appellant’s Renewed Motion for Review of Trial Court’s Order Denying Stay Pending Appeal and Request for Expedited Consideration. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2022-11-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RENEWED MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY PENDING APPEAL AND REQUEST FOR EXPEDITED CONSIDERATION
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-11-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S RENEWED MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY PENDING APPEAL AND REQUEST FOR EXPEDITED CONSIDERATION
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-10-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-10-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, DECEMBER 13, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-08-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-08-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The Response and Reply to the Motion for Review are noted. Upon consideration, Appellant’s Motion for Review of Trial Court’s Order Denying Stay Pending Appeal is hereby denied. The temporary stay entered on June 17, 2022, is hereby lifted. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2022-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRADE LINK CAPITAL, INC.
Docket Date 2022-07-05
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY IN SUPPORT OF APPELLANT'S MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY PENDING APPEAL
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-07-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TRADE LINK CAPITAL, INC.
Docket Date 2022-06-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR STAY PENDING APPEAL
On Behalf Of TRADE LINK CAPITAL, INC.
Docket Date 2022-06-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Motion for Review of Trial Court’s Order Denying Stay Pending Appeal, the trial court’s June 3, 2022, order is hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response to the Motion for Review within ten (10) days from the date of this Order. Appellant may file a reply within five (5) days of Appellees’ response. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2022-06-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ TOTAL QUALITY LOGISTICS, LLC'S MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY PENDING APPEAL
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, TRADE LINK CAPITAL, INC'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of TRADE LINK CAPITAL, INC.
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 7/05/2022
Docket Date 2022-05-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/19/2022
Docket Date 2022-04-11
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 TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TRADE LINK CAPITAL, INC.
TOTAL QUALITY LOGISTICS, LLC., VS GEE & GEE PRODUCE, INC., 3D2012-2542 2012-09-28 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
10-4309

Parties

Name TOTAL QUALITY LOGISTICS, LLC
Role Appellant
Status Active
Representations DOUGLAS H. DE ALMEIDA
Name GEE & GEE PRODUCE, INC
Role Appellee
Status Active
Representations ROBERT E. GOLDMAN
Name Hon. Lester Langer
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.
Docket Date 2012-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOTAL QUALITY LOGISTICS, LLC.

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State