Search icon

THE PORTER LAW FIRM LLC

Company Details

Entity Name: THE PORTER LAW FIRM LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: M12000002195
FEI/EIN Number 274333416
Mail Address: 5033 SE FEDERAL HWY, STUART, FL, 34997, US
Address: 5033 SE Federal Highway, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: NEVADA

Agent

Name Role Address
PORTER MARWAN Esq. Agent 5033 S.E. FEDERAL HWY, STUART, FL, 34997

Manager

Name Role Address
PORTER MARWAN Manager 5033 SE FEDERAL HWY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 5033 SE Federal Highway, Stuart, FL 34997 No data
REINSTATEMENT 2018-10-08 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-22 PORTER, MARWAN, Esq. No data
REINSTATEMENT 2015-10-22 No data No data
CHANGE OF MAILING ADDRESS 2015-10-22 5033 SE Federal Highway, Stuart, FL 34997 No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-01-22 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Law Offices of Michael B. Brehne, P.A., Appellant(s), v. Porter Law Firm, LLC and Sheila Jackman, Appellee(s). 5D2023-3460 2023-11-27 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-000188

Parties

Name LAW OFFICES OF MICHAEL B. BREHNE, P.A.
Role Appellant
Status Active
Representations Michael Brehne, Nicholas A. Shannin, Carol Bradshaw Shannin
Name THE PORTER LAW FIRM LLC
Role Appellee
Status Active
Representations Marwan Porter, Richard Wolfe, Scharome R. Wolfe, Jason P. Herman
Name Sheila Jackman
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Record
Subtype Supplemental Record
Description 2nd Supplemental Record- 79 pages
On Behalf Of Clerk Seminole
Docket Date 2024-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 10/28
View View File
Docket Date 2024-09-23
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Porter Law Firm, LLC
Docket Date 2024-09-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Porter Law Firm, LLC
View View File
Docket Date 2024-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Porter Law Firm, LLC
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 9/18
On Behalf Of Porter Law Firm, LLC
Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 9/3- AMENDED NOTICE
On Behalf Of Porter Law Firm, LLC
Docket Date 2024-07-18
Type Order
Subtype Order Striking Filing
Description NOTICE OF AGREED EXTENSION STRICKEN; W/IN 5 DAYS, AEs TO FILE AMENDED NOTICE
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief; STRICKEN PER 7/18 ORDER
On Behalf Of Porter Law Firm, LLC
Docket Date 2024-06-21
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE/IB ACKNOWLEDGED; OTSC DISCHARGED
View View File
Docket Date 2024-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Law Offices of Michael B. Brehne, P.A.
View View File
Docket Date 2024-06-20
Type Response
Subtype Response
Description Response to 6/19 Order to Show Cause
On Behalf Of Law Offices of Michael B. Brehne, P.A.
Docket Date 2024-06-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Record; 82 pages
On Behalf Of Clerk Seminole
Docket Date 2024-05-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; ABEYANCE EXPIRED; APPEAL SHALL PROCEED; SROA BY 6/13/24; IB W/IN 5 DYS
View View File
Docket Date 2024-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Law Offices of Michael B. Brehne, P.A.
Docket Date 2024-04-25
Type Order
Subtype Order on Motion To Abate
Description APPEAL HELD IN ABEYANCE UNTIL 5/23; AA SERVE IB, NOTICE VOL. DISM. OR MOT EOT FOR ABATEMENT PRIOR TO EXPIRATION OF ABATEMENT PERIOD.
View View File
Docket Date 2024-04-16
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Law Offices of Michael B. Brehne, P.A.
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1326 PAGES
On Behalf Of Clerk Seminole
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-03-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; ROA BY 4/1 OR AA FILE MOT EOT; OTSC DISCHARGED
Docket Date 2024-03-12
Type Response
Subtype Response
Description RESPONSE ~ PER 2/29 ORDER
On Behalf Of Law Offices of Michael B. Brehne, P.A.
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Law Offices of Michael B. Brehne, P.A.
Docket Date 2024-03-04
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB; NTC STRICKEN
Docket Date 2024-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 3/4 ORDER
On Behalf Of Law Offices of Michael B. Brehne, P.A.
Docket Date 2024-02-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2024-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/1 - AMENDED
On Behalf Of Law Offices of Michael B. Brehne, P.A.
Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2023-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-12-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Law Offices of Michael B. Brehne, P.A.
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Law Offices of Michael B. Brehne, P.A.
Docket Date 2023-12-19
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/2023
On Behalf Of Law Offices of Michael B. Brehne, P.A.
Docket Date 2023-11-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LAW OFFICES OF MICHAEL B. BREHNE, P.A. VS THE PORTER LAW FIRM, LLC AND HELENA JACKMAN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHEILA JACKMAN 5D2023-1756 2023-05-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-000188

Parties

Name LAW OFFICES OF MICHAEL B. BREHNE, P.A.
Role Petitioner
Status Active
Representations Chad A. Barr
Name Estate of Sheila Jackman
Role Respondent
Status Active
Name THE PORTER LAW FIRM LLC
Role Respondent
Status Active
Representations Marwan Porter
Name Helena Jackman
Role Respondent
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PET DENIED; PT MOT ATTY FEES GRANTED
Docket Date 2023-06-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-05-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS BY 5:00, P.M., FRIDAY, 5/19
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Law Offices of Michael B. Brehne, P.A.
Docket Date 2023-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Law Offices of Michael B. Brehne, P.A.
Docket Date 2023-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 6/6 ORDER; GRANTED PER 6/7 ORDER
Docket Date 2023-05-16
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/16/2023
On Behalf Of Law Offices of Michael B. Brehne, P.A.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State