Search icon

THE PORTER LAW FIRM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PORTER LAW FIRM 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: 19 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: M12000002195
FEI/EIN Number 274333416

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

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

Key Officers & Management

Name Role Address
PORTER MARWAN Manager 5033 SE FEDERAL HWY, STUART, FL, 34997
PORTER MARWAN Esq. Agent 5033 S.E. 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 -
REINSTATEMENT 2018-10-08 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 PORTER, MARWAN, Esq. -
REINSTATEMENT 2015-10-22 - -
CHANGE OF MAILING ADDRESS 2015-10-22 5033 SE Federal Highway, Stuart, FL 34997 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-22 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

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.
THE CHESTNUT FIRM, LLC. and CHRISTOPHER CHESTNUT VS MARWAN PORTER and THE PORTER LAW FIRM, LLC 4D2018-0610 2018-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CA000713

Parties

Name THE CHESTNUT FIRM, LLC.
Role Appellant
Status Active
Name Christopher M. Chestnut
Role Appellant
Status Active
Name MARWAN PORTER
Role Appellee
Status Active
Representations Richard C. Wolfe
Name THE PORTER LAW FIRM LLC
Role Appellee
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher M. Chestnut
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LAW OFFICE OF MICHAEL B. BREHNE, PA VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, SOUTHERN-OWNERS INSURANCE COMPANY, SHEILA JACKMAN, PORTER LAW FIRM, LLC 5D2017-3855 2017-12-07 Closed
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-000194-15-K

Parties

Name LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Role Appellant
Status Active
Representations HEATHER M. KOLINSKY
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Andrew J. Leeper, MATTHEW JONES, Marwan Porter, Warren Kwavnick
Name Sheila Jackman
Role Appellee
Status Active
Name THE PORTER LAW FIRM LLC
Role Appellee
Status Active
Name SOUTHERN OWNERS INSURANCE CO
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 2019-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC. -FOR AE, STATE FARM
On Behalf Of Porter Law Firm, LLC
Docket Date 2019-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC. - FOR AE, SOUTHERN OWNERS INSURANCE CO.
On Behalf Of Porter Law Firm, LLC
Docket Date 2019-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2019-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 1639 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 46 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1371 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-12-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MATTHEW JONES
On Behalf Of Porter Law Firm, LLC
Docket Date 2017-12-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 17-3850; GRANTED PER 12/14 ORDER IN 17-3850
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2017-12-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA HEATHER M KOLINSKY 0041610
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2017-12-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/29/17
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LAW OFFICE OF MICHAEL B. BREHNE, P.A. VS PORTER LAW FIRM, LLC, SOUTHERN-OWNERS INSURANCE COMPANY, AND STATE FARM MUTUAL AUTOMOBILE AND SHEILA JACKMAN 5D2017-3850 2017-12-06 Closed
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-000194-15-K

Parties

Name LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Role Appellant
Status Active
Representations Chad A. Barr
Name THE PORTER LAW FIRM LLC
Role Appellee
Status Active
Representations William J. McFarlane, III, MATTHEW T. JONES, Warren Kwavnick, Marwan Porter, Andrew J. Leeper
Name SOUTHERN-OWNERS INSURACE COMPANY
Role Appellee
Status Active
Name Sheila Jackman
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
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 2018-06-19
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 Porter Law Firm, LLC
Docket Date 2018-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT EOT W/I 5 DAYS
Docket Date 2018-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2019-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2019-04-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC. -FOR AE, STATE FARM
On Behalf Of Porter Law Firm, LLC
Docket Date 2019-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC. - FOR AE, SOUTHERN OWNERS INSURANCE CO.
On Behalf Of Porter Law Firm, LLC
Docket Date 2019-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2019-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2018-11-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2018-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2018-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ RB DUE 9/25.
Docket Date 2018-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND TO FILE ENLARGED BRIEF
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/10- AMENDED
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2018-08-28
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 Porter Law Firm, LLC
Docket Date 2018-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
On Behalf Of Porter Law Firm, LLC
Docket Date 2018-08-06
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 LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 8/31
Docket Date 2018-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, SOUTHERN OWNERS INSURANCE COMPANY
On Behalf Of Porter Law Firm, LLC
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/14
On Behalf Of Porter Law Firm, LLC
Docket Date 2018-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/16
On Behalf Of Porter Law Firm, LLC
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/16
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/5
Docket Date 2018-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2018-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 1639 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 46 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-05-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 5/18; IB W/IN 10 DAYS
Docket Date 2018-05-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ SECOND
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 5/10; IB W/IN 10 DAYS OF SROA
Docket Date 2018-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 4/9
Docket Date 2018-02-20
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 OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1371 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-12-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-12-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MATTHEW JONES
On Behalf Of Porter Law Firm, LLC
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Porter Law Firm, LLC
Docket Date 2017-12-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WARREN KWAVNICK 094684
On Behalf Of Porter Law Firm, LLC
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Porter Law Firm, LLC
Docket Date 2017-12-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 17-3855
Docket Date 2017-12-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA HEATHER M KOLINSKY 0041610
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2017-12-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 17-3855
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/29/17
On Behalf Of LAW OFFICE OF MICHAEL B. BREHNE, P.A.
Docket Date 2017-12-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87960.00
Total Face Value Of Loan:
87960.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96700.00
Total Face Value Of Loan:
96700.00

Trademarks

Serial Number:
90354386
Mark:
WE ARE THE PEOPLE
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2020-12-02
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
WE ARE THE PEOPLE

Goods And Services

For:
Legal services
First Use:
2020-10-01
International Classes:
045 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96700
Current Approval Amount:
96700
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
88069.71
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87960
Current Approval Amount:
87960
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
88888.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State