Entity Name: | SBA PROPERTIES, 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: | 30 Jul 2013 (12 years ago) |
Document Number: | M13000004750 |
FEI/EIN Number |
65-1003006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8051 Congress Avenue, Boca Raton, FL, 33487, US |
Mail Address: | 8051 Congress Avenue, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LLC SBA G | Member | 8051 Congress Avenue, Boca Raton, FL, 33487 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 8051 Congress Avenue, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 8051 Congress Avenue, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-13 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SBA PROPERTIES, LLC, Appellant(s) v. MAY S&P, LLC, Appellee(s). | 2D2023-1168 | 2023-06-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SBA PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | Adria Maria Jensen |
Name | HON. CHRISTOPHER C. NASH |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MAY S&P, LLC |
Role | Appellee |
Status | Active |
Representations | John Albert Anthony, John William Landkammer, Bradley William Crocker, Cameryn Rebecca Lackey, Nicholas Lafalce, Frank A. Lafalce |
Docket Entries
Docket Date | 2024-08-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | SBA PROPERTIES, LLC |
Docket Date | 2024-08-06 |
Type | Order |
Subtype | Order |
Description | Within five days of the date of this order, Appellant shall file a notice of voluntary dismissal or Appellee shall file a status report, whichever is appropriate. |
View | View File |
Docket Date | 2024-07-26 |
Type | Misc. Events |
Subtype | Status Report |
Description | APPELLEE'S SECOND STATUS REPORT IN ACCORDANCE WITH COURT ORDER |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2024-07-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | APPELLEE'S STATUS REPORT IN ACCORDANCE WITH COURT ORDER |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2024-06-13 |
Type | Order |
Subtype | Abeyance Order |
Description | Appellee's motion for an extension of time is treated as a motion to hold the appeal in abeyance pending settlement and granted as follows. This appeal will be held in abeyance until July 3, 2024. By July 3, 2024, Appellant shall file a notice of voluntary dismissal or Appellee shall file a status report, whichever is appropriate. Motions to extend the abeyance period or further motions for an extension of time to serve the answer brief are unlikely to receive favorable consideration. |
View | View File |
Docket Date | 2024-05-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | ***TREATED AS A MOTION TO HOLD APPEAL IN ABEYANCE PER 6/13/24 ORDER*** Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2024-05-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's motion for extension of time is granted, and the answer brief shall be served by June 3, 2024. However, further motions for extension of time are unlikely to receive favorable consideration. |
View | View File |
Docket Date | 2024-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2024-04-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 3, 2024. |
Docket Date | 2024-04-04 |
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 | MAY S&P, LLC |
Docket Date | 2024-03-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 4, 2024. |
Docket Date | 2024-03-05 |
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 | MAY S&P, LLC |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 15 DAYS - AB DUE ON 03/05/24 |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2024-02-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14 - AB DUE 02/19/2024 |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2023-12-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 DAYS - AB DUE ON 02/05/24 |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2023-11-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SBA PROPERTIES, LLC |
Docket Date | 2023-10-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 238 PAGES - REDACTED |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2023-10-09 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty-eight days of the date of this order. |
Docket Date | 2023-10-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | SBA PROPERTIES, LLC |
Docket Date | 2023-09-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by October 9, 2023. |
Docket Date | 2023-09-14 |
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 | SBA PROPERTIES, LLC |
Docket Date | 2023-09-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 18, 2023. |
Docket Date | 2023-09-01 |
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 | SBA PROPERTIES, LLC |
Docket Date | 2023-08-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by September 7, 2023. |
Docket Date | 2023-08-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | SBA PROPERTIES, LLC |
Docket Date | 2023-07-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NASH - 703 PAGES REDACTED |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2023-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-06-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | SBA PROPERTIES, LLC |
Docket Date | 2023-06-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | SBA PROPERTIES, LLC |
Docket Date | 2024-08-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | The parties' joint stipulation for dismissal filed August 12, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed. |
View | View File |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order |
Description | This appeal will remain in abeyance until fourteen days from the date of this order. Within fourteen days of the date of this order, Appellant shall file a notice of voluntary dismissal or Appellee shall file a status report, whichever is appropriate. Motions to extend the abeyance period or further motions for an extension of time to serve the answer brief are unlikely to receive favorable consideration. |
View | View File |
Docket Date | 2023-06-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502021CA010905 |
Parties
Name | SBA TOWERS II LLC |
Role | Appellant |
Status | Active |
Name | SBA TOWERS IV, LLC |
Role | Appellant |
Status | Active |
Name | SBA PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Name | SBA STRUCTURES, LLC |
Role | Appellant |
Status | Active |
Name | SBA TOWERS III LLC |
Role | Appellant |
Status | Active |
Name | SBA INFRASTRUCTURE, LLC |
Role | Appellant |
Status | Active |
Name | SBA GC TOWERS, LLC |
Role | Appellant |
Status | Active |
Name | SBA STEEL LLC |
Role | Appellant |
Status | Active |
Name | SBA TOWERS X, LLC |
Role | Appellant |
Status | Active |
Name | SBA TOWERS IX, LLC |
Role | Appellant |
Status | Active |
Representations | Jennifer Perrone, Roy E. Fitzgerald, Alan Benjamin Rose |
Name | SBA STEEL II, LLC |
Role | Appellant |
Status | Active |
Name | NEW CINGULAR WIRELESS PCS, LLC |
Role | Appellee |
Status | Active |
Representations | Robert C.L. Vaughan, Emma L. Jones, Scott P. Drake, Anisha C. Atchanah, Nicholas J. Hendrix |
Name | Hon. Maxine Cheesman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-17 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed on April 14, 2023. Further,ORDERED that Emma L. Persson, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. |
Docket Date | 2023-03-01 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2023-05-09 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s April 14, 2023 motion to dismiss is granted, and the above-styled appeal is dismissed.WARNER, DAMOORGIAN and CONNER, JJ., concur. |
Docket Date | 2023-05-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-05-03 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee’s May 2, 2023 amended verified motions for permission to appear pro hac vice are granted, and Emma L. Jones, Esquire, Scott P. Drake, Esquire, and Nicholas J. Hendrix, Esquire are permitted to appear in this appeal as counsel for appellee. The above-named attorneys are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order. |
Docket Date | 2023-05-02 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Mot. to appear pro hac vice ~ AMENDED - Nicholas J. Hendrix |
On Behalf Of | New Cingular Wireless PCS, LLC |
Docket Date | 2023-04-25 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS APPEAL |
On Behalf Of | SBA Towers IX, LLC |
Docket Date | 2023-04-26 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL ~ Emma L. Persson |
On Behalf Of | New Cingular Wireless PCS, LLC |
Docket Date | 2023-04-14 |
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 | New Cingular Wireless PCS, LLC |
Docket Date | 2023-04-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Mot. to appear pro hac vice ~ Nicholas J. Hendrix |
On Behalf Of | New Cingular Wireless PCS, LLC |
Docket Date | 2023-04-14 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | New Cingular Wireless PCS, LLC |
Docket Date | 2023-03-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SBA Towers IX, LLC |
Docket Date | 2023-03-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | SBA Towers IX, LLC |
Docket Date | 2023-03-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-03-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | SBA Towers IX, LLC |
Docket Date | 2023-03-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SBA Towers IX, LLC |
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-6828 |
Parties
Name | MAY S&P, LLC |
Role | Appellant |
Status | Active |
Representations | JOHN A. ANTHONY, ESQ., ANDREW J. GHEKAS, ESQ., NICHOLAS LAFALCE, ESQ. |
Name | SBA PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | CHRISTIAN T. VAN HISE, ESQ., ADRIA MARIA JENSEN, ESQ. |
Name | F/K/A SBA PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | HON. GREGORY P. HOLDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-08-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ AMENDED |
On Behalf Of | SBA PROPERTIES, LLC |
Docket Date | 2019-08-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO FEE MOTION |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2019-07-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2019-07-19 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2019-06-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN ~ The answer brief is stricken. The amended answer brief is accepted as filed.Appellant's motion for extension of time is granted, and the reply brief shall be served by July 19, 2019. |
Docket Date | 2019-06-13 |
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 | MAY S&P, LLC |
Docket Date | 2019-05-15 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee Answer Brief |
On Behalf Of | SBA PROPERTIES, LLC |
Docket Date | 2019-05-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The joint motion for an extension of time is granted to the extent that Appellee shall serve the answer brief within five days of the date of this order. The motion is denied as premature with respect to the reply brief. Appellant may move for an extension of time following service of the answer brief. |
Docket Date | 2019-05-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ eot for AB. |
On Behalf Of | SBA PROPERTIES, LLC |
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification-77 ~ The appellant's motion for clarification is granted. This court's April 8, 2019, order is withdrawn. The appellee shall serve the answer brief by May 10, 2019. |
Docket Date | 2019-04-08 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2019-04-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ ***WITHDRAWN - SEE 4/9/18 ORDER***Appellant's motion for extension of time is granted, and the reply brief shall be served by May 10, 2019. |
Docket Date | 2019-04-05 |
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 | SBA PROPERTIES, LLC |
Docket Date | 2019-04-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SBA PROPERTIES, LLC |
Docket Date | 2019-04-03 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 29 PAGES |
Docket Date | 2019-03-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2019-03-21 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2019-03-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2019-03-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2019-02-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HOLDER - REDACTED - 851 PAGES |
Docket Date | 2019-01-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-01-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2019-01-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MAY S&P, LLC |
Docket Date | 2019-01-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-12-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee's amended motion for attorneys' fees is provisionally granted and remanded to the trial court for a determination of entitlement and amount. To the extent the amended motion seeks an award of costs, that request is stricken without prejudice to seeking costs in the lower tribunal as provided by Florida Rule of Appellate Procedure 9.400(a). In view of the court's disposition of the amended motion, appellee's original motion for attorneys' fees and costs is denied as moot.Appellant's motion for attorneys' fees is denied. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State