Search icon

THE PORTER LAW FIRM LLC - Florida Company Profile

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
THE CHESTNUT FIRM, LLC. and CHRISTOPHER CHESTNUT VS MARWAN PORTER and THE PORTER LAW FIRM, LLC, 4D2017-3585 2017-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2014-CA-000713

Parties

Name Christopher M. Chestnut
Role Appellant
Status Active
Name THE CHESTNUT FIRM, LLC.
Role Appellant
Status Active
Representations Richard Keith Alan II
Name THE PORTER LAW FIRM LLC
Role Appellee
Status Active
Name MARWAN PORTER
Role Appellee
Status Active
Representations Richard C. Wolfe
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-13
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2020-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **CORRECTED OPINION**
Docket Date 2020-08-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ March 23, 2020 motion for attorneys’ fees is denied.
Docket Date 2020-07-13
Type Response
Subtype Response
Description Response
On Behalf Of THE CHESTNUT FIRM, LLC.
Docket Date 2020-07-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that, within five (5) days of the date of this order, appellants shall supplement the record with a transcript of the hearing on appellees’ motion to amend complaint, heard on or about October 13, 2016.
Docket Date 2020-07-06
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that, within five (5) days of the date of this order, appellants shall either (1) provide a citation to the portion of the supplemental record containing a transcript of the hearing on the appellants’ Motion for Leave to File an Amended Answer and Affirmative Defenses to Plaintiffs’ Second Amended Complaint, heard on or about April 4, 2017; or (2) supplement the record with the transcript of the hearing. Failure to do so may result in affirmance on the issue of the trial court’s ruling on the motion to amend answer and affirmative defenses. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2020-05-08
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ Upon consideration of appellees' May 7, 2020 response, it is ORDERED that appellants' April 22, 2020 "motion for permission to file an amended initial brief" is denied. The proposed amended initial brief is stricken from the docket.
Docket Date 2020-05-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO AMEND
On Behalf Of MARWAN PORTER
Docket Date 2020-04-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of THE CHESTNUT FIRM, LLC.
Docket Date 2020-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE CHESTNUT FIRM, LLC.
Docket Date 2020-04-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Christopher M. Chestnut
Docket Date 2020-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARWAN PORTER
Docket Date 2020-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARWAN PORTER
Docket Date 2020-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6129 PAGES
On Behalf Of Clerk - Martin
Docket Date 2020-02-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's December 26, 2019 motion to supplement record on appeal 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellees' January 21, 2020 motion for extension of time to file answer brief is granted. Appellees shall file the answer brief within twenty-one (21) days after the supplemental record is filed.
Docket Date 2020-02-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of MARWAN PORTER
Docket Date 2020-01-27
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s December 26, 2019 motion to supplement the record on appeal.
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE CHESTNUT FIRM, LLC.
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARWAN PORTER
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' January 7, 2020 motion for extension of time is granted, and the time for filing a response to this Court’s December 26, 2019 order is extended fifteen (15) days from the date of this order.
Docket Date 2020-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Christopher M. Chestnut
Docket Date 2019-12-26
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ ORDERED that, within ten (10) days from the date of this order, appellant, The Chestnut Firm, LLC, shall file a status report as to its representation on appeal. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008).
Docket Date 2019-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Christopher M. Chestnut
Docket Date 2019-12-23
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 23, 2019 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2019-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ****STRICKEN 12/23/19***
On Behalf Of Christopher M. Chestnut
Docket Date 2019-12-19
Type Response
Subtype Response
Description Response
On Behalf Of Christopher M. Chestnut
Docket Date 2019-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher M. Chestnut
Docket Date 2019-12-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 23, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-11-12
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellant Christopher Chestnut's October 28, 2019 status report and appellees' November 8, 2019 response, it is ORDERED that the stay entered on June 20, 2018 is lifted and the above-styled appeal shall proceed. Further, ORDERED that appellants shall serve the initial brief within twenty (20) 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.
Docket Date 2019-11-08
Type Response
Subtype Response
Description Response
On Behalf Of MARWAN PORTER
Docket Date 2019-10-29
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s October 28, 2019 status report.
Docket Date 2019-10-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Christopher M. Chestnut
Docket Date 2019-09-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-06-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Christopher M. Chestnut
Docket Date 2019-06-10
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within three (3) days from the date of this order, to this court’s order dated May 21, 2019.
Docket Date 2019-05-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) daysfrom the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-02-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Christopher M. Chestnut
Docket Date 2019-02-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-10-29
Type Response
Subtype Response
Description Response ~ "AMENDED PLEA OF STAY IN BANKRUPTCY"
Docket Date 2018-10-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's September 26, 2018 order.
Docket Date 2018-09-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-06-20
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2018-05-22
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2018-05-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "PLEA OF STAY IN BANKRUPTCY"
Docket Date 2018-05-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 28, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-03-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 20, 2018 motion of Alan & Locke PLLC, counsel for appellants, The Chestnut Firm, LLC, and Christopher Chestnut, to withdraw as counsel is granted.
Docket Date 2018-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2246 PAGES
Docket Date 2018-02-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THE CHESTNUT FIRM, LLC.
Docket Date 2018-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE CHESTNUT FIRM, LLC.
Docket Date 2018-01-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's January 8, 2018 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (relinquishment should be used sparingly and for ministerial matters).
Docket Date 2018-01-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH JURISDICTION
Docket Date 2018-01-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2017-11-21
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. 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 2017-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7633497700 2020-05-01 0455 PPP 5033 SE FEDERAL HWY, STUART, FL, 34997-6626
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96700
Loan Approval Amount (current) 96700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address STUART, MARTIN, FL, 34997-6626
Project Congressional District FL-21
Number of Employees 9
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88069.71
Forgiveness Paid Date 2021-06-04
1565068402 2021-02-02 0455 PPS 5033 SE Federal Hwy, Stuart, FL, 34997-6626
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87960
Loan Approval Amount (current) 87960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-6626
Project Congressional District FL-21
Number of Employees 9
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88888.47
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State