Search icon

FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, 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: 20 Mar 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: M12000001613
FEI/EIN Number 650791956

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

Mail Address: 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919, US
Address: 265 Brookview Centre Way, STE 203, Knoxville, TN, 37919, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FGTB HOLDINGS, LLC Managing Member -
CORPORATION SERVICE COMPANY Agent -
Stair John R Asst 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Barrack John Asst 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Owens Lara Asst 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Corvini Michael President 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919
Dietrich Brian Vice President 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 265 Brookview Centre Way, STE 203, Knoxville, TN 37919 -
CHANGE OF MAILING ADDRESS 2024-04-08 265 Brookview Centre Way, STE 203, Knoxville, TN 37919 -
REGISTERED AGENT NAME CHANGED 2015-04-14 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1201 Hays Street, Tallahassee, FL 32301 -
CONVERSION 2012-03-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000074337. CONVERSION NUMBER 500000121175

Court Cases

Title Case Number Docket Date Status
UNITED HEALTHCARE OF FLORIDA, INC. VS FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC 2D2019-3258 2019-08-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2017-CA-011207

Parties

Name UNITED HEALTHCARE OF FLORIDA, INC.
Role Petitioner
Status Active
Representations DANIEL ALTER, ESQ., ANDY V. BARDOS, ESQ.
Name UNITED HEALTHCARE INSURANCE COMPANY
Role Petitioner
Status Active
Name FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Role Appellee
Status Active
Representations MICHAEL L. EHREN, ESQ., Alan D. Lash, Esq., NICHOLAS A. ORTIZ, ESQ., JUSTIN C. FINEBERG, ESQ.
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-12-11
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's and Respondent's requests for oral argument are denied. Petitioner's petition for writ of prohibition is denied without prejudice to petitioner's right to raise the preemption issue in an appeal from final judgment.
Docket Date 2019-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's and Respondent's requests for oral argument are denied.
Docket Date 2019-12-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Salario, and Atkinson
Docket Date 2019-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2019-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ UNITED'S REQUEST FOR ORAL ARGUMENT
On Behalf Of UNITED HEALTHCARE OF FLORIDA, INC.
Docket Date 2019-11-14
Type Response
Subtype Reply
Description REPLY ~ UNITED'S REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of UNITED HEALTHCARE OF FLORIDA, INC.
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC's RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2019-10-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC's RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2019-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2019-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to serve a response to the petition for writ of prohibition is granted. The response shall be served by Wednesday, October 16, 2019. The petitioners may reply within 30 days of service of the response.
Docket Date 2019-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Docket Date 2019-08-27
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2019-08-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of UNITED HEALTHCARE OF FLORIDA, INC.
Docket Date 2019-08-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of UNITED HEALTHCARE OF FLORIDA, INC.
Docket Date 2019-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH SARA IZQUIRDO-HERNANDEZ, AS THE PERSONAL REPRESENTATIVE OF THE ESTATE VS HCA, INC., ET AL. 2D2019-2568 2019-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-192

Parties

Name SARA IZQUIRDO-HERNANDEZ, PERSONAL REP. OF ESTATE OF LEYMIR HERNANDEZ LEMUS
Role Appellant
Status Active
Name THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Role Appellant
Status Active
Representations MATTHEW D. POWELL, ESQ., ROBERT J. JOHNSON, ESQ., K. MITCH ESPAT, ESQ.
Name AUTOLOGOUS BLOOD RESOURCES, INC.
Role Appellee
Status Active
Name NICHOLAS BROWN
Role Appellee
Status Active
Name WILLIAM CROSS DUDNEY, IV, M.D.
Role Appellee
Status Active
Name WEST FLORIDA - TCH, LLC
Role Appellee
Status Active
Name TONY V. TRAN
Role Appellee
Status Active
Name MONICA HUDSON, CRNA
Role Appellee
Status Active
Name PHILLIP D. KRYSTOFIAK
Role Appellee
Status Active
Name A. NICOLAS GUTIERREZ, M.D., P.A.
Role Appellee
Status Active
Name YOLANDA WHITMORE
Role Appellee
Status Active
Name HAEMONETICS CORPORATION
Role Appellee
Status Active
Name AMIE MURAWSKI
Role Appellee
Status Active
Name ARMANDO NICOLAS GUITIERREZ, M.D.
Role Appellee
Status Active
Name FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Role Appellee
Status Active
Name ELEANINE HARDY-HUNTER M.D., P.A.
Role Appellee
Status Active
Name ELEANINE HARDY-HUNTER, M.D.
Role Appellee
Status Active
Name HCA INC.
Role Appellee
Status Active
Representations JAMES M. CAMPBELL, ESQ., P. BRANDON PERKINS, ESQ., TROY J. CROTTS, ESQ., ETHEN R. SHAPIRO, ESQ., LOUIS J. LA CAVA, ESQ., BENJAMIN BEDARD, ESQ., JASON M. AZZARONE, ESQ., ROY CLIFTON ACORD, ESQ., GAVRILA A. BROTZ, ESQ., JOHN EMMANUEL, ESQ., WALTER J. TACHE, ESQ., DAVID P. YOUNG, ESQ.
Name D/B/A TAMPA COMMUNITY HOSPITAL
Role Appellee
Status Active
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 03, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Anthony K. Black, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-07-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by July 10, 2020.
Docket Date 2020-06-08
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 THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2020-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 6/10/20
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 5/11/20
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2020-03-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HCA, INC.
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/11/20
On Behalf Of HCA, INC.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/10/20
On Behalf Of HCA, INC.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-12-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-10-21
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - IB DUE 12/10/19
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 10/31/19
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 10/11/19
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
Docket Date 2019-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ STODDARD - 1571 PAGES
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA, INC.
Docket Date 2019-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HCA, INC.
Docket Date 2019-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-07-09
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER
On Behalf Of THE ESTATE OF LEYMIR HERNANDEZ-LEMUS, BY AND THROUGH
NICHOLAS BROWN VS SARA IZQUIRDO-HERNANDEZ AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LEYMIR HERNANDEZ-LEMUS 2D2019-0778 2019-02-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-192

Parties

Name NICHOLAS BROWN
Role Appellant
Status Active
Representations JEFFREY HURCOMB, ESQ., BENJAMIN BEDARD, ESQ., MATTHEW D. POWELL, ESQ.
Name SARA IZQUIRDO-HERNANDEZ, PERSONAL REP. OF ESTATE OF LEYMIR HERNANDEZ LEMUS
Role Appellee
Status Active
Representations LOUIS J. LA CAVA, ESQ., ETHEN R. SHAPIRO, ESQ., ROY CLIFTON ACORD, ESQ., JASON M. AZZARONE, ESQ., TROY J. CROTTS, ESQ., KELLI RAGAN BERNSTINE, ESQ., K. MITCH ESPAT, ESQ., DAVID P. YOUNG, ESQ.
Name AUTOLOGOUS BLOOD RESOURCES, INC.
Role Appellee
Status Active
Name ARMANDO NICOLAS GUITIERREZ, M.D.
Role Appellee
Status Active
Name TONY V. TRAN
Role Appellee
Status Active
Name YOLANDA WHITMORE
Role Appellee
Status Active
Name WEST FLORIDA - TCH, LLC
Role Appellee
Status Active
Name AMIE MURAWSKI
Role Appellee
Status Active
Name PHILLIP D. KRYSTOFIAK
Role Appellee
Status Active
Name ELEANINE HARDY-HUNTER M.D., P.A.
Role Appellee
Status Active
Name MONICA HUDSON, CRNA
Role Appellee
Status Active
Name ELEANINE HARDY-HUNTER, M.D.
Role Appellee
Status Active
Name D/B/A TAMPA COMMUNITY HOSPITAL
Role Appellee
Status Active
Name WILLIAM CROSS DUDNEY, IV, M.D.
Role Appellee
Status Active
Name HCA INC.
Role Appellee
Status Active
Name FLORIDA GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC
Role Appellee
Status Active
Name A. NICOLAS GUTIERREZ, M.D., P.A.
Role Appellee
Status Active
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HON. ROBERT A. FOSTER, JR.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NICHOLAS BROWN
Docket Date 2019-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-27
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NICHOLAS BROWN
Docket Date 2019-05-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SARA IZQUIRDO-HERNANDEZ, PERSONAL REP. OF ESTATE OF LEYMIR HERNANDEZ LEMUS
Docket Date 2019-05-08
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ As the court concludes that the trial court did not abuse its discretion, see McQueen v. State, 531 So. 2d 1030 (Fla. 1st DCA 1988), the appellant's motion for review is granted only to the extent that this court has reviewed the trial court's order denying the appellant's motion to stay pending appeal. That order is approved, and no stay is imposed.The style of this case is amended as reflected in the caption of this order. See Spradley v. Spradley, 213 So. 3d 1042, 1045 (Fla. 2d DCA 2017).
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ESTATE OF LEYMIR HERNANDEZ-LEMUS' RESPONSE TO APPELLANT NICHOLAS BROWN'S MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING MOTION TO STAY PENDING APPEAL AND FOR STAY PENDING APPEAL
On Behalf Of SARA IZQUIRDO-HERNANDEZ, PERSONAL REP. OF ESTATE OF LEYMIR HERNANDEZ LEMUS
Docket Date 2019-04-25
Type Order
Subtype Order to File Response
Description quick response to motion ~ Appellee shall serve a response to appellant's motion to review by May 6, 2019. Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2019-04-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NICHOLAS BROWN
Docket Date 2019-04-24
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF TRIAL COURT'S ORDER DENYING HIS MOTION TO STAY PENDINGAPPEAL AND FOR STAY PENDING APPEAL
On Behalf Of NICHOLAS BROWN
Docket Date 2019-04-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NICHOLAS BROWN
Docket Date 2019-04-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NICHOLAS BROWN
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARA IZQUIRDO-HERNANDEZ, PERSONAL REP. OF ESTATE OF LEYMIR HERNANDEZ LEMUS
Docket Date 2019-03-29
Type Order
Subtype Order
Description Miscellaneous Order ~ As the appellant has filed a copy of the trial court's order denying the appellant's motion to dismiss for lack of jurisdiction, this appeal shall proceed. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2019-03-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT, NICHOLAS BROWN'S, STATUS REPORT PURSUANT TO THE COURT'S ORDER DATED MARCH 14, 2019 -- Includes a copy of the order on appeal.
On Behalf Of NICHOLAS BROWN
Docket Date 2019-03-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's order to show cause is discharged. By its own motion the court relinquishes jurisdiction, to the extent necessary, for 30 days for the trial court to enter an order memorializing its ruling on Nicholas Brown's motion to dismiss for lack of jurisdiction. Cf. Saul v. Basse, 399 So. 2d 130, 132 (Fla. 2d DCA 1981) ("Whether a judgment is final or merely interlocutory is not determined by its title."). Within 30 days of the date of this order the appellant shall file a status report, attaching the trial court's order on relinquishment. In the absence of the timely entry of such an order, this appeal will be dismissed for lack of jurisdiction.
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARA IZQUIRDO-HERNANDEZ, PERSONAL REP. OF ESTATE OF LEYMIR HERNANDEZ LEMUS
Docket Date 2019-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NICHOLAS BROWN
Docket Date 2019-03-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, NICHOLAS BROWN'S, RESPONSE TO THE COURT'S ORDER DATED FEBRUARY 28, 2019
On Behalf Of NICHOLAS BROWN
Docket Date 2019-02-28
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ ***DISCHARGED***The order attached to the notice of appeal denies only Yolanda Whitmore and Nicholas Brown's Motion to Dismiss Count IV of Plaintiff's Complaint. Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State