Search icon

MAGIC BURGERS, LLC

Company Details

Entity Name: MAGIC BURGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (3 months ago)
Document Number: M12000001385
FEI/EIN Number 45-4658711
Address: 4515 LBJ FREEWAY, Dallas, TX, 75244, US
Mail Address: 4515 LBJ FREEWAY, Dallas, TX, 75244, US
Place of Formation: TEXAS

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
Magic Fries Holdings, LLC Manager 4515 LBJ FREEWAY, Dallas, TX, 75244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048008 BURGER KING #6527 ACTIVE 2021-03-24 2026-12-31 No data PO BOX 59924, DALLAS, TX, 75229
G18000093812 BURGER KING #9975 EXPIRED 2018-08-22 2023-12-31 No data PO BOX 59924, SUITE 200, DALLAS, TX, 75229
G17000107820 BURGER KING 3331 EXPIRED 2017-09-28 2022-12-31 No data PO BOX 59924, DALLAS, TX, 75229
G17000107818 BURGER KING 2105 EXPIRED 2017-09-28 2022-12-31 No data PO BOX 59924, DALLAS, TX, 75229
G13000000182 BURGER KING #6527 EXPIRED 2013-01-02 2018-12-31 No data PO BOX 59924, DALLAS, TX, 75229
G12000124952 BURGER KING #3728 EXPIRED 2012-12-26 2017-12-31 No data PO BOX 59924, DALLAS, TX, 75229
G12000124252 BURGER KING #7734 EXPIRED 2012-12-21 2017-12-31 No data PO BOX 59924, DALLAS, TX, 75229
G12000124251 BURGER KING #11441 EXPIRED 2012-12-21 2017-12-31 No data PO BOX 59924, DALLAS, TX, 75229
G12000122863 BURGER KING #16383 EXPIRED 2012-12-19 2017-12-31 No data PO BOX 59924, DALLAS, TX, 75229
G12000113946 BURGER KING #3926 EXPIRED 2012-11-28 2017-12-31 No data PO BOX 59924, DALLAS, TX, 75229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 4515 LBJ FREEWAY, Dallas, TX 75244 No data
CHANGE OF MAILING ADDRESS 2024-11-25 4515 LBJ FREEWAY, Dallas, TX 75244 No data
REINSTATEMENT 2024-11-25 No data No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REINSTATEMENT 2016-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-25 CORPORATE CREATIONS NETWORK, INC. No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000581961 TERMINATED 1000000906781 BREVARD 2021-11-01 2031-11-10 $ 3,700.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000060128 TERMINATED 1000000570789 BREVARD 2014-01-02 2034-01-09 $ 5,010.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13001350454 TERMINATED 1000000522264 LEON 2013-08-19 2033-09-05 $ 205,265.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
MAGIC BURGERS, LLC VS ALLISON LITTERAL 6D2023-1254 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-002914-ON

Parties

Name MAGIC BURGERS, LLC
Role Appellant
Status Active
Representations CHRISTOPHER E. BROWN, ESQ., ABBYE E. ALEXANDER, ESQ.
Name Allison Litteral
Role Appellee
Status Active
Representations NICHOLAS A. SHANNIN, ESQ., DAYNA MAEDER, ESQ., CAROL B. SHANNIN, ESQ., FELIPE MAVROMATIS, ESQ.
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Allison Litteral
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before August 2, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Allison Litteral
Docket Date 2023-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- AB DUE 07/18/2023
On Behalf Of Allison Litteral
Docket Date 2023-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- AB DUE 07/03/2023
On Behalf Of Allison Litteral
Docket Date 2023-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Allison Litteral
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing/Interim Order ~ OF 12/12 ORDER
On Behalf Of Magic Burgers, LLC
Docket Date 2022-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1133 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-12-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ **VACATED-SEE 04/17/23 ORDER**APPEAL SHALL PROCEED W/OUT BENEFIT OF SROA...
Docket Date 2022-11-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Magic Burgers, LLC
Docket Date 2022-11-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-SHOW CAUSE - RECORD ~ ** DISCHARGED-SEE 04/17/23 ORDER**AA W/I 10 DAYS
Docket Date 2022-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORD-GRANT EOT SUPPLEMENTAL ROA ~ SROA BY 11/23; MOT SROA GRANTED; CT REPORTER'S REQ FOR EOT DENIED AS MOOT
Docket Date 2022-11-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req ~ DENIED AS MOOT PER 11/7 ORDER
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Magic Burgers, LLC
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ 9/27 RESPONSE IS TREATED AS MOTION TO SUPP THE RECORD AND GRANTED; SROA BY 11/3; AMENDED INITIAL BRF W/IN 20 DAYS THEREOF; 9/13 MOTION TO STRIKE IS DENIED AS MOOT
Docket Date 2022-09-27
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER TO MOT STRIKE; TREATED AS A MOTION TO SUPPLEMENT AND GRANTED
On Behalf Of Magic Burgers, LLC
Docket Date 2022-09-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ AA W/IN 10 DYS FILE RESPONSE TO MOT STRIKE
Docket Date 2022-09-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OR, IN THE ALTERNATIVE, MOTION TO COMPEL APPELLANT TO SUPPLEMENTTHE RECORD ON APPEAL; DENIED PER 10/4 ORDER
On Behalf Of Allison Litteral
Docket Date 2022-08-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ SEE AMENDED BRIEF
On Behalf Of Magic Burgers, LLC
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ TO 8/15
Docket Date 2022-08-04
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 Magic Burgers, LLC
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AMENDED W/I 5 DAYS
Docket Date 2022-08-03
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 Magic Burgers, LLC
Docket Date 2022-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1894 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-05-26
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion ~ 4/25 ORDER OF REFERRAL VACATED AND W/DRAWN; APPELLATE DEADLINES TO COMMENCE AS OF THE DATE OF THIS ORDER...
Docket Date 2022-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISPENSE WITH MEDIATION
On Behalf Of Magic Burgers, LLC
Docket Date 2022-05-03
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Magic Burgers, LLC
Docket Date 2022-04-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Magic Burgers, LLC
Docket Date 2022-04-25
Type Order
Subtype Order Appointing Commissioner
Description ORD-APPOINTMENT REFEREE ~ VACATED AND W/DRAWN PER 5/26 ORDER
Docket Date 2022-04-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-04-21
Type Order
Subtype Order to Show Cause
Description STATE SHOW CAUSE WHY RELIEF NOT GRANTED ~ AA W/IN 10 DYS
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allison Litteral
Docket Date 2022-04-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Felipe Mavromatis 0118331
On Behalf Of Allison Litteral
Docket Date 2022-04-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Christopher Edward Brown 0071568
On Behalf Of Magic Burgers, LLC
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/23/22
On Behalf Of Magic Burgers, LLC
Docket Date 2022-03-31
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2024-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ ORDERED that Appellee’s Motion for Attorney’s Fees, filed on August 15, 2023, is provisionally granted upon the lower court’s determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney’s fees pursuant to the proposal for settlement.
Docket Date 2023-04-17
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellant's motion for rehearing of interim order is granted to the extentthat the order of December 12, 2022, is vacated, the November 29, 2022, orderto show cause is discharged, and the supplemental record transmitted to thiscourt by the clerk of the lower tribunal is accepted. Appellee shall serve theanswer brief within thirty days from the date of this order.
Docket Date 2023-04-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description ORD-GRA. REHEAR. INTERIM ORDER ~ **SEE 04/17/23 AMENDED ORDER**Appellant's motion for rehearing of interim order is granted to the extent that the order of December 12, 2022, is vacated, the November 29, 2022, order to show cause is discharged, and the supplemental record transmitted to this court by the clerk of the lower tribunal is accepted. Appellee shall serve the answer brief within thirty days from the date of this order.
MAGIC BURGERS, LLC VS ALLISON LITTERAL 5D2022-0789 2022-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-002914-ON

Parties

Name MAGIC BURGERS, LLC
Role Appellant
Status Active
Representations Christopher Edward Brown, Abbye E. Alexander
Name Allison Litteral
Role Appellee
Status Active
Representations Carol B. Shannin, Nicholas A. Shannin, Felipe Mavromatis
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Felipe Mavromatis 0118331
On Behalf Of Allison Litteral
Docket Date 2022-04-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Christopher Edward Brown 0071568
On Behalf Of Magic Burgers, LLC
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/23/22
On Behalf Of Magic Burgers, LLC
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 12/12 ORDER
On Behalf Of Magic Burgers, LLC
Docket Date 2022-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1133 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-12-12
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL PROCEED W/OUT BENEFIT OF SROA...
Docket Date 2022-11-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Magic Burgers, LLC
Docket Date 2022-11-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/I 10 DAYS
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SROA BY 11/23; MOT SROA GRANTED; CT REPORTER'S REQ FOR EOT DENIED AS MOOT
Docket Date 2022-11-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Magic Burgers, LLC
Docket Date 2022-11-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ DENIED AS MOOT PER 11/7 ORDER
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 9/27 RESPONSE IS TREATED AS MOTION TO SUPP THE RECORD AND GRANTED; SROA BY 11/3; AMENDED INITIAL BRF W/IN 20 DAYS THEREOF; 9/13 MOTION TO STRIKE IS DENIED AS MOOT
Docket Date 2022-09-27
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER TO MOT STRIKE; TREATED AS A MOTION TO SUPPLEMENT AND GRANTED
On Behalf Of Magic Burgers, LLC
Docket Date 2022-09-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT STRIKE
Docket Date 2022-09-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OR, IN THE ALTERNATIVE, MOTION TO COMPEL APPELLANT TO SUPPLEMENTTHE RECORD ON APPEAL; DENIED PER 10/4 ORDER
On Behalf Of Allison Litteral
Docket Date 2022-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED BRIEF
On Behalf Of Magic Burgers, LLC
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/15
Docket Date 2022-08-04
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 Magic Burgers, LLC
Docket Date 2022-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2022-08-03
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 Magic Burgers, LLC
Docket Date 2022-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1894 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-05-26
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion ~ 4/25 ORDER OF REFERRAL VACATED AND W/DRAWN; APPELLATE DEADLINES TO COMMENCE AS OF THE DATE OF THIS ORDER...
Docket Date 2022-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISPENSE WITH MEDIATION
On Behalf Of Magic Burgers, LLC
Docket Date 2022-05-03
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Magic Burgers, LLC
Docket Date 2022-04-25
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-04-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Magic Burgers, LLC
Docket Date 2022-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-04-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allison Litteral
MAGIC BURGERS, LLC VS TIMOTHY HAJDASZ 5D2020-1888 2020-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-CICI-30366

Parties

Name MAGIC BURGERS, LLC
Role Appellant
Status Active
Representations Abbye E. Alexander, Christopher John Perini
Name Timothy Hajdasz
Role Appellee
Status Active
Representations Carol B. Shannin, Martin J. Jafee, Nicholas A. Shannin
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 9/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Magic Burgers, LLC
Docket Date 2021-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/23
On Behalf Of Magic Burgers, LLC
Docket Date 2021-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/7 ORDER
On Behalf Of Timothy Hajdasz
Docket Date 2021-06-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2021-06-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Timothy Hajdasz
Docket Date 2021-06-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Timothy Hajdasz
Docket Date 2021-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Timothy Hajdasz
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Timothy Hajdasz
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Timothy Hajdasz
Docket Date 2021-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/18
On Behalf Of Timothy Hajdasz
Docket Date 2021-04-28
Type Record
Subtype Transcript
Description Transcript Received ~ 483 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/3
On Behalf Of Timothy Hajdasz
Docket Date 2021-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Magic Burgers, LLC
Docket Date 2021-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/15
On Behalf Of Magic Burgers, LLC
Docket Date 2020-11-23
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE W/IN 70 DYS
Docket Date 2020-11-23
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DONNA C. DOYLE 371432
Docket Date 2020-11-17
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of Magic Burgers, LLC
Docket Date 2020-10-02
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-10-01
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Magic Burgers, LLC
Docket Date 2020-09-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Abbye E. Alexander 0662348
On Behalf Of Magic Burgers, LLC
Docket Date 2020-09-21
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-09-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-09-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Nicholas A. Shannin 0009570
On Behalf Of Timothy Hajdasz
Docket Date 2020-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Magic Burgers, LLC
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Timothy Hajdasz
Docket Date 2020-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/04/20
On Behalf Of Magic Burgers, LLC
Docket Date 2020-09-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Magic Burgers, LLC
Docket Date 2022-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-01-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of Timothy Hajdasz
Docket Date 2021-12-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Magic Burgers, LLC
Docket Date 2021-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2021-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Magic Burgers, LLC
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 9/30; NO FURTHER EXTENSION OF TIME WILL BE GRANTED

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State