Search icon

UNIVERSAL PROTECTION SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL PROTECTION SERVICE, 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: 30 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: M12000000566
FEI/EIN Number 560515447

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

Address: 450 Exchange, Irvine, CA, 92602, US
Mail Address: 161 Washington Street, Conshohocken, PA, 19428, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jones Steven S President 450 Exchange, Irvine, CA, 92602
Brandt Timothy E Treasurer 450 Exchange, Irvine, CA, 92602
Buckman David I Secretary 161 Washington Street, Conshohocken, PA, 19428
Wood Bob Regi 450 Exchange, Irvine, CA, 92602
CORPORATION SERVICE COMPANY Agent -
Universal Protection Service, LP Member 450 Exchange, Irvine, CA, 92602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000036516 UPS/PROSEGUR-PORTUGAL JOINT VENTURE ACTIVE 2025-03-13 2030-12-31 - 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, 19428
G20000116466 ALLIED UNIVERSAL RISK ADVISORY AND CONSULTING SERVICES ACTIVE 2020-09-08 2025-12-31 - 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, 19428
G16000073407 ALLIED UNIVERSAL SECURITY SERVICES, LLC ACTIVE 2016-07-26 2026-12-31 - 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, 19428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 450 Exchange, Irvine, CA 92602 -
CHANGE OF MAILING ADDRESS 2023-04-12 450 Exchange, Irvine, CA 92602 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-01-18 - -
REGISTERED AGENT NAME CHANGED 2022-01-18 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2017-03-29 - -
LC AMENDMENT 2017-03-21 - -
LC AMENDMENT 2013-10-18 - -
LC NAME CHANGE 2012-08-30 UNIVERSAL PROTECTION SERVICE, LLC -

Court Cases

Title Case Number Docket Date Status
Universal Protection Service, LLC, etc., Appellant(s), v. Michael Jardin, Appellee(s). 3D2024-2291 2024-12-20 Open
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
22-7279-CA-01

Parties

Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellant
Status Active
Representations Matthew John Conigliaro, Damian Dwight Daley
Name Michael Jardin
Role Appellee
Status Active
Representations Clell Calvin Warriner, IV, David Allen Hagen, Andrew A. Harris, Grace Streicher
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1736. All filings in the case shall be under case no. 3D2024-1736. The parties shall file only one set of briefs under case no. 3D2024-1736.
View View File
Docket Date 2024-12-31
Type Motions Other
Subtype Motion To Consolidate
Description Unopposed Motion To Consolidate
On Behalf Of Michael Jardin
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Jardin
View View File
Docket Date 2024-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13460519
On Behalf Of Universal Protection Service, LLC
View View File
Docket Date 2024-12-20
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 30, 2024.
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2291. Related case: 24-1736.
On Behalf Of Universal Protection Service, LLC
View View File
Buena Vista Security and Protection Agency, LLC, etc., Appellant(s), v. Michael Jardin, et al., Appellee(s). 3D2024-1736 2024-10-01 Open
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
22-7279-CA-01

Parties

Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellee
Status Active
Representations Brett Russell Bloch
Name MIAMI-DADE COUNTY CORP.
Role Appellee
Status Active
Representations Damian Dwight Daley
Name Michael Jardin
Role Appellee
Status Active
Representations Clell Calvin Warriner, IV, David Allen Hagen, Morton Everett Antman, Andrew A. Harris, Grace Streicher
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BUENA VISTA SECURITY AND PROTECTION AGENCY LLC
Role Appellant
Status Active
Representations Michelle Anne Barton-King, Ashley Nicole Suarez, Yvette Rose Lavelle

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief-45 days to 01/06/2025
On Behalf Of Michael Jardin
View View File
Docket Date 2024-10-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Buena Vista Security and Protection Agency, LLC
View View File
Docket Date 2024-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Buena Vista Security and Protection Agency, LLC
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Jardin
View View File
Docket Date 2024-10-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12664261
On Behalf Of Buena Vista Security and Protection Agency, LLC
View View File
Docket Date 2024-10-01
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 October 11, 2024.
View View File
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Buena Vista Security and Protection Agency, LLC
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1736. All filings in the case shall be under case no. 3D2024-1736. The parties shall file only one set of briefs under case no. 3D2024-1736.
View View File
Docket Date 2024-12-31
Type Motions Other
Subtype Motion To Consolidate
Description Unopposed Motion To Consolidate
On Behalf Of Michael Jardin
View View File
Jose Angel Alvarez, Appellant(s) v. Universal Protection Service, LLC d/b/a Allied Universal, ESIS WC Claims and XL Insurance America, Appellee(s). 1D2023-2556 2023-10-09 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
18-013347JIJ

Parties

Name Jose Angel Alvarez
Role Appellant
Status Active
Representations Rene E. Hidalgo, Lindsey Brooke Lawton
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name ALLIED UNIVERSAL CORP.
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name ESIS WC Claims
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name XL INSURANCE AMERICA, INC.
Role Appellee
Status Active
Representations Carlos Javier Hernandez, Jane Elizabeth McGill
Name Jeffrey Ira Jacobs
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 2024-03-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jose Angel Alvarez
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Angel Alvarez
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Angel Alvarez
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Angel Alvarez
Docket Date 2024-01-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 391 pages
Docket Date 2023-11-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose Angel Alvarez
Docket Date 2023-11-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order granting motion for ext. of time to prepare record
On Behalf Of Julie Hunsaker WC
Docket Date 2023-10-31
Type Notice
Subtype Notice
Description Notice
On Behalf Of Julie Hunsaker WC
Docket Date 2023-10-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of XL Insurance America
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Protection Service, LLC
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-compensation order
Docket Date 2023-10-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-Denying Mot. for Rehearing
On Behalf Of Jeffrey Ira Jacobs
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
EDUARDO FERNANDEZ, et al., VS U.S. SECURITY ASSOCIATES, INC., etc., et al., 3D2022-1028 2022-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22163

Parties

Name EDUARDO FERNANDEZ LLC
Role Appellant
Status Active
Representations ALAN GOLDFARB, LIAH C. CATANESE, Joel S. Perwin
Name MARIA CELIA VECHIO
Role Appellant
Status Active
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellee
Status Active
Name U.S. SECURITY ASSOCIATES, INC.
Role Appellee
Status Active
Representations MATTHEW J. CONIGLIARO, Anthony P. Strasius, ROY E. NELSON, ROBERT L. NEWMAN, SCOTT S. WARBURTON
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONERS'EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-06-17
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' SUPPLEMENTAL APPENDIX
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-06-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the Emergency Petition for Writ of Certiorari, and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-06-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-06-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, by 1:00 p.m. on Friday, June 17, 2022, to the Emergency Petition for Writ of Certiorari.
Docket Date 2022-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-06-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI CASE: 22-833
On Behalf Of EDUARDO FERNANDEZ
TOWN PARK ORLANDO, LLC, AND CENTRECORP MANAGEMENT SERVICES, LLLP VS JOSEPH H. STRADA, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DANIEL C. STRADA, GRAFFITI JUNKTION 4, LLC, COLONIAL TOWNPARK PROPERTY OWNERS ASSOCIATION, INC., ET AL 5D2022-1248 2022-05-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002379

Parties

Name Town Park Orlando, LLC
Role Petitioner
Status Active
Representations Kathryn L. Ender, Michael J. Ellis, Todd R. Ehrenreich
Name CENTRECORP MANAGEMENT SERVICES, LLLP
Role Petitioner
Status Active
Name COLONIAL TOWNPARK PROPERTY OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Name ALL STAFF EVENTS LLC
Role Respondent
Status Active
Name Estate of Daniel C. Strada
Role Respondent
Status Active
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Respondent
Status Active
Name SELECT STRATEGIES - BROKERAGE, FLORIDA DIVISION, LLC
Role Respondent
Status Active
Name GRAFFITI JUNKTION 4, LLC
Role Respondent
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Joseph H. Strada, Jr.
Role Respondent
Status Active
Representations Brian J. Lee, Richard Bloomquist, David Corso, Anthony Merendino, Sarah May Swartz, Gary D. Vasquez, James M. Kloss, Nicholas P. Panagakis, Lucie A. Robinson, Esteban F. Scornik

Docket Entries

Docket Date 2022-10-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-07-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2022-07-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 7/6
Docket Date 2022-07-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ SECOND AMENDED; GRANTED PER 9/16 ORDER
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-07-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED- SEE SECOND AMENDED MOTION
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-06-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-06-27
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ PT W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-06-24
Type Record
Subtype Record on Appeal Sealed
Description Sealed Appendix ~ 9 PAGES
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-06-15
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26 ORDER
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2022-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PETITIONERS SHALL FILE THE SUPPLEMENTAL APPENDIX, WHICH SHALL BE HELD UNDER SEAL, BY JUNE 24, 2022.
Docket Date 2022-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2022-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT THE APPENDIX WITH DOCUMENTS UNDER SEAL
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-05-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/25/22
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Town Park Orlando, LLC
Docket Date 2022-05-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-09-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2022-09-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PET DENIED ON THE MERITS; J. STRADA MOT ATTY FEES GRANTED
U.S. SECURITY ASSOCIATES, INC., et al., VS EDUARDO FERNANDEZ, et al., 3D2022-0833 2022-05-17 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
20-22163

Parties

Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellant
Status Active
Name U.S. SECURITY ASSOCIATES, INC.
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO, ROBERT L. NEWMAN
Name EDUARDO FERNANDEZ LLC
Role Appellee
Status Active
Representations LIAH C. CATANESE, ALAN GOLDFARB, Joel S. Perwin
Name MARIA CELIA VECHIO
Role Appellee
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-12-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral argument is hereby denied.
Docket Date 2022-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-09-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' SUPPLEMENTAL APPENDIX TO THE ANSWER BRIEF
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-09-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' NOTICE OF CONFIDENTIALINFORMATION WITHIN COURT FILING
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/16/2022
Docket Date 2022-07-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Notice of Confidential Information Within Court Filing is recognized by the Court.
Docket Date 2022-07-18
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF CONFIDENTIALINFORMATION WITHIN COURT FILING
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-07-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 7/18/22
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to July 10, 2022
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/30/2022
Docket Date 2022-05-31
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 U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-05-17
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 2022-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 May 27, 2022.
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EDUARDO FERNANDEZ
JOAQUIN SAYALERO TORRES, VS UNIVERSAL PROTECTION SERVICE, LLC, etc., 3D2021-2149 2021-10-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-21290 CC

Parties

Name JOAQUIN SAYALERO TORRES
Role Appellant
Status Active
Representations Kimberly H. Schultz
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellee
Status Active
Representations Anthony P. Strasius, ROY E. NELSON
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2021-11-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOAQUIN SAYALERO TORRES
Docket Date 2021-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-11-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
Docket Date 2021-10-29
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR A WRIT OF CERTIORARI
On Behalf Of JOAQUIN SAYALERO TORRES
Docket Date 2021-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR A WRIT OF CERTIORARI
On Behalf Of JOAQUIN SAYALERO TORRES
RICHARD KRAMER and BETH KRAMER VS UNIVERSAL PROTECTION SERVICE, LLC d/b/a ALLIED UNIVERSAL SECURITY SERVICES, LLC, et al 4D2020-2020 2020-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA010597

Parties

Name Beth Kramer
Role Appellant
Status Active
Name Aaron Kramer
Role Appellant
Status Active
Name Richard Kramer
Role Appellant
Status Active
Representations Glen B. Levine, Peter Ridge
Name Allied Universal Security Services, LLC
Role Appellee
Status Active
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellee
Status Active
Representations Carri S. Leininger, James O. Williams, Anthony P. Strasius, Steven C. Jones
Name THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 12, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Richard Kramer
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Thoroughbred Lakes Homeowner Association, Inc's February 25, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 26, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC
On Behalf Of Universal Protection Service, LLC
Docket Date 2021-02-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Thoroughbred Lakes Homeowners Association, Inc.'s February 24, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN** THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC
On Behalf Of Universal Protection Service, LLC
Docket Date 2021-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Thoroughbred Lakes Homeowner Association, Inc.'s January 27, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 24, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-01-27
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Thoroughbred Lakes Homeowners Association, Inc.'s January 27, 2021 motion for extension of time to file answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN**
On Behalf Of Universal Protection Service, LLC
Docket Date 2021-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 84 PAGES (PAGES 1131-1214)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Richard Kramer
Docket Date 2021-01-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' January 4, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Universal Protection Service LLC's December 22, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 23, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNIVERSAL PROTECTION SERVICE, LLC
On Behalf Of Universal Protection Service, LLC
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC
On Behalf Of Universal Protection Service, LLC
Docket Date 2020-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Thoroughbred Lakes Homeowners Association, Inc.'s December 18, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 23, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Protection Service, LLC
Docket Date 2020-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard Kramer
Docket Date 2020-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1130 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Kramer
Docket Date 2020-11-24
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 Richard Kramer
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' November 24, 2020 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2020-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Kramer
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Kramer
GRAFFITI JUNKTION 4, LLC VS JOSEPH H. STRADA, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DANIEL C. STRADA, TOWN PARK (ORLANDO), LLC, COLONIAL TOWNPARK PROPERTY OWNERS’ ASSOCIATION, INC., ET AL 5D2020-1433 2020-06-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002379

Parties

Name GRAFFITI JUNKTION 4, LLC
Role Petitioner
Status Active
Representations Edgardo Ferreyra, Richard Bloomquist
Name COLONIAL TOWNPARK PROPERTY OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Respondent
Status Active
Name Daniel C. Strada
Role Respondent
Status Active
Name TOWN PARK (ORLANDO), LLC
Role Respondent
Status Active
Name ALL STAFF EVENTS LLC
Role Respondent
Status Active
Name Joseph H. Strada, Jr.
Role Respondent
Status Active
Representations Brian J. Lee, David Corso, James M. Kloss, Nicholas P. Panagakis, Sarah May Swartz, Todd R. Ehrenreich, Gary D. Vasquez
Name SELECT STRATEGIES - BROKERAGE, FLORIDA DIVISION, LLC
Role Respondent
Status Active
Name CENTRECORP MANAGEMENT SERVICES, LLLP
Role Respondent
Status Active
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS ; REPLY 10 DAYS; 7/9 OTSC DISCHARGED
Docket Date 2020-07-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DAYS - APX; DISCHARGED 7/10
Docket Date 2020-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-08-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ 8/13
Docket Date 2020-07-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-07-22
Type Response
Subtype Response
Description RESPONSE ~ PER 7/10 ORDER
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2020-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2020-07-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-06-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 6/30 ORDER
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-06-30
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 6/30 ORDER
Docket Date 2020-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph H. Strada, Jr.
Docket Date 2020-06-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-06-29
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 06/29/20
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of Graffiti Junktion 4, LLC
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2020-12-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2020-12-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
UNIVERSAL PROTECTION SERVICE, LLC. and CBRE, INC. VS AUDREY BOISTOL, et al. 4D2019-1999 2019-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-022500 (25)

Parties

Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellant
Status Active
Representations Derek J. Angell, Asa B. Groves
Name CBRE, INC.
Role Appellant
Status Active
Name FERNANDO DELGADO
Role Appellee
Status Active
Name STANLEY SERGE
Role Appellee
Status Active
Name 6600 NORTH ANDREWS AVENUE, LLC
Role Appellee
Status Active
Name AUDREY BOISTOL
Role Appellee
Status Active
Representations Herbert B. Dell, Jerome A. Pivnik
Name ZIMMERMAN ADVERTISING LLC
Role Appellee
Status Active
Name RENEE HARDEN
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2020-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Universal Protection Service, LLC
Docket Date 2020-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's March 25, 2020 notice of settlement is treated as a motion to stay pending settlement and is granted. The above styled appeal is stayed twenty (20) days from the date of this order.
Docket Date 2020-03-25
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT ***TREATED AS A MOTION TO STAY AND GRANTED SEE 3/26/2020 ORDER***
On Behalf Of Universal Protection Service, LLC
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUDREY BOISTOL
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Audrey Boistol) motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (AUDREY BOISTOL)
On Behalf Of AUDREY BOISTOL
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellees' November 26, 2019 response, it isORDERED that appellant's November 22, 2019 motion for extension of time to file the initial brief is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-11-26
Type Response
Subtype Response
Description Response
On Behalf Of AUDREY BOISTOL
Docket Date 2019-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-09-12
Type Record
Subtype Transcript
Description Transcript Received ~ 570 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' August 22, 2019 amended notice of agreed extension of time is stricken as to the answer brief without prejudice to refile once the initial brief is filed.
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/2/19
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUDREY BOISTOL
Docket Date 2019-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Universal Protection Service, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-05-31
AMENDED ANNUAL REPORT 2022-05-18
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-28
CORLCRACHG 2022-01-18
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State