Entity Name: | DBI SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Sep 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M08000004382 |
FEI/EIN Number | 261292155 |
Address: | 100 N CONAHAN DR, HAZLETON, PA, 18201, US |
Mail Address: | 100 N CONAHAN DR, HAZLETON, PA, 18201, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
McRae Michael | Manager | 100 N. CONAHAN DRIVE, HAZELTON, PA, 18201 |
FERGUSON JOSEPH G | Manager | 100 N. CONAHAN DRIVE, HAZELTON, PA, 18201 |
Kiser Angela | Manager | 100 N. CONAHAN DRIVE, HAZELTON, PA, 18201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC STMNT OF RA/RO CHG | 2021-01-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-14 | 100 N CONAHAN DR, HAZLETON, PA 18201 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-14 | 100 N CONAHAN DR, HAZLETON, PA 18201 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000264150 | ACTIVE | 1000000955008 | COLUMBIA | 2023-05-30 | 2033-06-07 | $ 1,274.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000264168 | ACTIVE | 1000000955009 | COLUMBIA | 2023-05-30 | 2043-06-07 | $ 49,122.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000187930 | ACTIVE | 6:22-CV-41-WWB-LHP | US DIST. CT., M.D. FLA.- ORL. | 2023-03-27 | 2028-05-02 | $21,702.00 | STEVEN LANE, C/O LABAR & ADAMS PA, 2300 E CONCORD ST., ORLANDO, FL 32803 |
J22000465684 | TERMINATED | 16-2022-CA-004497 | CIRCUIT COURT- DUVAL COUNTY | 2022-09-21 | 2027-10-04 | $65,948.51 | DARSCO, INC., 120 STOCKTON STREET, JACKSONVILLE, FL 32204 |
J23000295626 | ACTIVE | 22CC0352 | COLLIER COUNTY COURT | 2022-08-12 | 2028-06-28 | $12617.02 | B & I CONTRACTORS, INC, 2701 PRINCE STREET, FORT MYERS, FL 33916 |
J22000428575 | ACTIVE | 2022CA000271 | POLK COUNTY | 2022-05-13 | 2027-09-12 | $656,297.20 | SUNBELT RENTALS, INC., 2341 DEEFIELD DRIVE, FORT MILL, SC 29715 |
J22000220584 | ACTIVE | 2022-CA-000146 | CIRCUIT COURT, DUVAL COUNTY | 2022-04-26 | 2027-05-06 | $92,766.59 | RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092 |
J22000098014 | ACTIVE | 2022-50-CC | 3RD JUDICIAL CIRCUIT, COLUMBIA | 2022-02-28 | 2027-03-02 | $26,967.34 | THE SOLOMON BUSINESS GROUP, LLC, 16794 NW 212TH TERRACE, HIGH SPRINGS, FL 32643 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LATISHA RICHARDSON VS FLORIDA DEPARTMENT OF TRANSPORTATION AND DBI SERVICES LLC, A FOREIGN LIMITED LIABILITY COMPANY | 5D2023-0668 | 2023-01-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Latisha Richardson |
Role | Appellant |
Status | Active |
Representations | Rebecca H. Cozart |
Name | DBI SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Christopher Owen, Steven Puritz |
Name | Florida Department of Transportation |
Role | Appellee |
Status | Active |
Name | Hon. Kenneth J. Janesk, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-04-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-04-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-04-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Latisha Richardson |
Docket Date | 2023-03-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 5/29 |
On Behalf Of | Latisha Richardson |
Docket Date | 2023-03-27 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2023-03-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 726 PAGES |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2023-03-21 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS |
Docket Date | 2023-02-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-01-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-01-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-01-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 01/19/2023 |
On Behalf Of | Latisha Richardson |
Docket Date | 2023-01-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 21-001581FJC |
Parties
Name | Cynthia Churchill |
Role | Appellant |
Status | Active |
Representations | Michael J. Winer |
Name | DBI SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Jane E. McGill |
Name | Corvel Corporation |
Role | Appellee |
Status | Active |
Name | Frank J. Clark |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-05-31 |
Type | Order |
Subtype | Order on Motion for Attorney's Fees - Workers Comp |
Description | Order on Motion for Attorney's Fees - Workers Comp |
View | View File |
Docket Date | 2023-05-31 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed and Remanded. 361 So. 3d 896 |
View | View File |
Docket Date | 2023-02-28 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Grant Withdrawal of Appellee's Counsel ~ The motion to withdraw as counsel for appellee docketed February 17, 2023, by Jane McGill, Esquire, is granted |
Docket Date | 2023-02-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion (Other) ~ to remove Keith R. Pallo as attorney of record |
On Behalf Of | DBI Services, LLC |
Docket Date | 2023-02-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of firm name change |
On Behalf Of | DBI Services, LLC |
Docket Date | 2023-02-15 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 1DCA |
Docket Date | 2023-01-31 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Deny Mot for Continuance/Schedule by Video OA ~ The Court denies Appellee's motion to reschedule oral argument by video teleconferencing docketed January 25, 2023. The case will be heard as previously scheduled for Wednesday, February 15, 2023, at 10:00 a.m. |
Docket Date | 2023-01-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to appellee's motion to appear at OA via zoom |
On Behalf Of | Cynthia Churchill |
Docket Date | 2023-01-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion (Other) ~ to appear via zoom for oral arguments |
On Behalf Of | DBI Services, LLC |
Docket Date | 2023-01-11 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | OA Granted-Tallahassee |
Docket Date | 2022-08-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CONSTITUTIONALCHALLENGE TO STATE STATUTE |
On Behalf Of | Cynthia Churchill |
Docket Date | 2022-08-22 |
Type | Order |
Subtype | Order |
Description | Order ~ In this appeal, Appellant raises a constitutional challenge to section 440.02(1), Florida Statutes. As required by Florida Rule of Appellate Procedure 9.425, Appellant shall file a notice of constitutional question and serve the notice and a copy of the initial brief on the Attorney General. |
Docket Date | 2022-08-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | Cynthia Churchill |
Docket Date | 2022-08-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Cynthia Churchill |
Docket Date | 2022-07-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DBI Services, LLC |
Docket Date | 2022-06-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Cynthia Churchill |
Docket Date | 2022-06-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Grant Init Brf Ext-No Further EOT/Dismissal ~ The Court grants Appellant’s June 24, 2022, third motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before June 29, 2022. The Court will not grant any further extensions and failure to comply with this order may result in dismissal. See Fla. R. App. P. 9.410(a). |
Docket Date | 2022-06-24 |
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 | Cynthia Churchill |
Docket Date | 2022-06-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Grant Initial Brief Extension ~ The Court grants in part Appellant’s June 8, 2022, motion for an extension of time to serve the initial brief. Appellant shall serve the initial brief on or before June 24, 2022. |
Docket Date | 2022-06-08 |
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 | Cynthia Churchill |
Docket Date | 2022-05-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 725 pages SEALED - Supplement 1 |
Docket Date | 2022-04-22 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s April 20, 2022, motion to supplement the record. The Court directs the lower tribunal, within twenty days of the date of this order, to compile and certify a supplemental record (designated as such) to include the documents referenced in the motion. Any citation to the supplemental record shall refer to the PDF page number, and shall substantially comply with the following citation form: (SR. 4-6). The Court also grants Appellant’s request for an extension of time for serving the initial brief, and Appellant shall serve the brief no later than thirty days from the date the lower tribunal serves the certified supplemental record. The Court will not grant any additional extensions and failure to comply with this order may result in dismissal. |
Docket Date | 2022-04-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Cynthia Churchill |
Docket Date | 2022-03-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ amended |
On Behalf Of | Cynthia Churchill |
Docket Date | 2022-03-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Grant Initial Brief Extension ~ The Court grants Appellant’s March 29, 2022, amended motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before April 27, 2022. The Court will not grant further extensions except in a bona fide case of emergency. |
Docket Date | 2022-03-28 |
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 | Cynthia Churchill |
Docket Date | 2022-03-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3145 pages |
Docket Date | 2022-01-03 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Insolvency/Indigency Order from Lower Tribunal ~ for ROA |
On Behalf Of | Frank J. Clark |
Docket Date | 2021-11-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Cynthia Churchill |
Docket Date | 2021-10-27 |
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 | 2021-10-27 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Insolvency/Indigency Order from Lower Tribunal |
On Behalf Of | Cynthia Churchill |
Docket Date | 2021-10-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DBI Services, LLC |
Docket Date | 2021-10-21 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Cynthia Churchill |
Docket Date | 2021-10-21 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Frank J. Clark |
Docket Date | 2021-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on October 21, 2021, and in the lower tribunal on October 21, 2021. |
Docket Date | 2021-10-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Cynthia Churchill |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CA015292XXXMB |
Parties
Name | SUGAR CANE GROWERS INC |
Role | Petitioner |
Status | Active |
Name | SUGAR CANE GROWERS COOPERATIVE OF FLORIDA |
Role | Petitioner |
Status | Active |
Representations | David J. Abbey, Jennifer Kennedy |
Name | George Terry, Jr. |
Role | Respondent |
Status | Active |
Name | Clinton Doud |
Role | Respondent |
Status | Active |
Name | Susan Patierno |
Role | Respondent |
Status | Active |
Representations | Andrew S. Connell, Brian Bennett, L. Johnson Sarber, I I I, Jeffrey C. Cosby, Barbara Taggart, William Hampton Keen, Jade Gummer, Robin B. Rothman, Ryan G. Myers, Timothy D. Kenison, Brett Marlowe |
Name | CROUCH ENGINEERING, INC. |
Role | Respondent |
Status | Active |
Name | WEEKLEY ASPHALT PAVING, INC. |
Role | Respondent |
Status | Active |
Name | Roy Rosemond, Jr. |
Role | Respondent |
Status | Active |
Name | SOUTH CENTRAL FLORIDA EXPRESS, INC. |
Role | Respondent |
Status | Active |
Name | Estate of Steven Patierno |
Role | Respondent |
Status | Active |
Name | SBG FARMS, INC. |
Role | Respondent |
Status | Active |
Name | CROUCH RAILWAY CONSULTING, LLC |
Role | Respondent |
Status | Active |
Name | DBI SERVICES, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-15 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR THE COURT TO DIRECT TRANSMISSION OF DISPUTED DISCOVERY DOCUMENTS UNDER SEAL |
On Behalf Of | Susan Patierno |
Docket Date | 2020-09-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Susan Patierno |
Docket Date | 2020-09-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Sugar Cane Growers Cooperative of Florida |
Docket Date | 2020-09-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion |
On Behalf Of | Sugar Cane Growers Cooperative of Florida |
Docket Date | 2020-09-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Sugar Cane Growers Cooperative of Florida |
Docket Date | 2020-11-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the September 9, 2020 petition for writ of certiorari is dismissed for failure to establish irreparable harm, without prejudice to the pending Public Records request with the Florida Department of Transportation. See, e.g., Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).FORST, KUNTZ and ARTAU, JJ., concur. |
Docket Date | 2020-11-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-10-05 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that, having considered the response filed September 15, 2020, petitioner’s September 11, 2020 motion is granted. Within twenty (20) days from the date of this order, the trial court is directed to transmit the disputed discovery documents that were reviewed in camera to this court under seal for appellate review. The court, or its representative, shall contact the Clerk’s Office at 561-242-2000 to coordinate the time and manner of filing to ensure proper handling by the court. The documents shall be accompanied by a cover page referencing this order and that the documents are being filed under seal and not subject to disclosure. |
Docket Date | 2020-09-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2020-09-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **STRICKEN** |
On Behalf Of | Sugar Cane Growers Cooperative of Florida |
Docket Date | 2020-09-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-09 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY** |
On Behalf Of | Sugar Cane Growers Cooperative of Florida |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-09-14 |
ANNUAL REPORT | 2021-02-19 |
CORLCRACHG | 2021-01-06 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2018-04-10 |
AMENDED ANNUAL REPORT | 2017-07-17 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State