Search icon

PMG - S2 SUNNY ISLES, LLC

Company Details

Entity Name: PMG - S2 SUNNY ISLES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: M13000005318
FEI/EIN Number 46-3426068
Address: 398 NE 5th street, 13th Floor, Miami, FL, 33132, US
Mail Address: 398 NE 5th street, 13th Floor, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
PLOTKIN LOWELL Agent 398 NE 5th street, Miami, FL, 33132

Managing Member

Name Role Address
MALONEY KEVIN Managing Member 398 NE 5th street, Miami, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 PLOTKIN, LOWELL No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 398 NE 5th street, 13th Floor, Miami, FL 33132 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 398 NE 5th street, 13th Floor, Miami, FL 33132 No data
REINSTATEMENT 2022-12-21 No data No data
CHANGE OF MAILING ADDRESS 2022-12-21 398 NE 5th street, 13th Floor, Miami, FL 33132 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-12-22 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
STEPHEN HESS, et al., v. PMG-S2 SUNNY ISLES, LLC, 3D2021-1547 2021-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-37446

Parties

Name STEPHEN HESS
Role Appellant
Status Active
Representations Juan Luis Quintana, Michael J. Schlesinger, Kirk W. Villalón
Name CLEARWATER BEACH COMPANY,LLC
Role Appellant
Status Active
Name MUSE 1901, LLC
Role Appellant
Status Active
Name MUSE 2101, LLC
Role Appellant
Status Active
Name MUSE 2201, LLC
Role Appellant
Status Active
Name PMG - S2 SUNNY ISLES, LLC
Role Appellee
Status Active
Representations Josh M. Rubens, Philippe E. Lieberman, Daniel Michael Samson
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including twenty (20) days from the date of this Order.
Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, PMG-S2 SUNNY ISLES, LLC'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellants' Response, filed on January 25, 2024, is noted. Upon consideration, Appellee's Motion for Rehearing and Written Opinion is hereby denied. Appellee's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-01-26
Type Response
Subtype Response
Description Appellants' Response to Appellee's Motion for Clarification, Rehearing, and Rehearing EN Banc
On Behalf Of STEPHEN HESS
Docket Date 2024-01-16
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc, And Written Order
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2023-12-29
Type Order
Subtype Order on Miscellaneous Motion
Description Appellants' Response in Opposition and Cross-Motion to Strike, filed on December 4, 2023, is noted. Appellant Stephen Hess' Notice of Supplemental Authority, filed on December 8, 2023, is also noted. Upon consideration, Appellee's Motion for Judgment Against Surety Arch Insurance Company on Supersedeas Bond is hereby denied.
View View File
Docket Date 2023-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STEPHEN HESS
Docket Date 2023-12-04
Type Response
Subtype Response
Description Appellants' Response in Opposition to Appellee's Motion for Judgment against Surety Arch-Insurance Company on Supersedeas Bond and Cross-Motion to Strike
On Behalf Of STEPHEN HESS
Docket Date 2023-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion For Judgment Against Surety Arch Insurance Company On Supersedeas Bond
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2023-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Upon consideration of Appellants' Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. EMAS, HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2023-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEPHEN HESS
Docket Date 2023-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHEN HESS
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including May 30, 2023, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN HESS
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 05/08/2023
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN HESS
Docket Date 2023-03-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept answer brief as timely filed (OG66A) ~ Appellee’s Amended Motion to Accept the Answer Brief as Timely Filed is granted, and the Answer Brief filed on March 8, 2023, is accepted by the Court.
Docket Date 2023-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION TO ACCEPT BRIEF AS TIMELY FILED
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2023-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2023-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration of Appellee's Motion to Supplement theRecord, and the Response thereto, and noting that Appellee has failed toarticulate a legal basis for the supplementation of the record, as requested,the Motion is hereby denied.
Docket Date 2023-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS, STEPHEN HESS, CLEARWATER BEACH COMPANY, LLC, MUSE 1901, LLC, MUSE 2101, LLC AND MUSE 2201, LLC'S RESPONSE TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of STEPHEN HESS
Docket Date 2023-01-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Supplement the Record.
Docket Date 2022-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including twenty (20) days after the issuance of the mandate in case no. 3D20-630.
Docket Date 2022-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, PMG-S2 SUNNY ISLES, LLC'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2022-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/24/2022
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 04/25/2021
Docket Date 2022-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2022-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on December 30, 2021, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to said Motion.
Docket Date 2022-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN HESS
Docket Date 2021-12-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of STEPHEN HESS
Docket Date 2021-12-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of STEPHEN HESS
Docket Date 2021-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/5/22
Docket Date 2021-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN HESS
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/6/21
Docket Date 2021-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN HESS
Docket Date 2021-09-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of STEPHEN HESS
Docket Date 2021-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STEPHEN HESS
Docket Date 2021-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-689 AND 20-630
On Behalf Of STEPHEN HESS
Docket Date 2021-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 7, 2021.
STEPHEN HESS, et al., VS PMG-S2 SUNNY ISLES, LLC, 3D2020-0689 2020-04-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-37446

Parties

Name MUSE 2101, LLC
Role Appellant
Status Active
Name CLEARWATER BEACH COMPANY,LLC
Role Appellant
Status Active
Name STEPHEN HESS
Role Appellant
Status Active
Representations Mark F. Raymond, J. LUIS QUINTANA, Michael J. Schlesinger, KIMBERLY J. FREEDMAN
Name MUSE 1901, LLC
Role Appellant
Status Active
Name MUSE 2201, LLC
Role Appellant
Status Active
Name PMG - S2 SUNNY ISLES, LLC
Role Appellee
Status Active
Representations Josh M. Rubens, PHILIPPE E. LIEBERMAN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-06-05
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of the respondent’s Motion for Conditional Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Petitioners’ Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2020-06-04
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO SUNNY ISLES'MOTION FOR CONDITIONAL APPELLATE ATTORNEYS' FEES
On Behalf Of STEPHEN HESS
Docket Date 2020-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEPHEN HESS
Docket Date 2020-06-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS'MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of STEPHEN HESS
Docket Date 2020-06-03
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of STEPHEN HESS
Docket Date 2020-05-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of the Petitioners’ Motion to Consolidate Cases, it is ordered that said Motion is hereby denied.
Docket Date 2020-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT, 4701 NORTH MERIDIAN, LLC'S, MOTIONFOR CONDITIONAL APPELLATE ATTORNEYS' FEES
Docket Date 2020-05-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/RESPONDENT, 4701 NORTH MERIDIAN, LLC'S,RESPONSE TO PETITION FOR WRIT OF PROHIBITION
Docket Date 2020-05-25
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT/RESPONDENT, 4701 NORTH MERIDIAN, LLC'SAPPENDIX TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
Docket Date 2020-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2020-05-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, PMG-S2 SUNNY ISLES, LLC'S, RESPONSE TOPETITIONERS' MOTION TO CONSOLIDATE CASES
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted as stated in the Motion.
Docket Date 2020-05-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of STEPHEN HESS
Docket Date 2020-05-13
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents are ordered to file a response within ten (10) days from the date of this Order to the Petitioners’ Motion to Consolidate Cases.
Docket Date 2020-05-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ PETITIONERS' MOTION TO CONSOLIDATE CASES
On Behalf Of STEPHEN HESS
Docket Date 2020-05-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/RESPONDENT, PMG-S2 SUNNY ISLES, LLC'S,RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2020-05-11
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT/RESPONDENT, PMG-S2 SUNNY ISLES, LLC'S APPENDIXTO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2020-05-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASES
On Behalf Of STEPHEN HESS
Docket Date 2020-04-29
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within ten (10) days of the date of this Order. This Order stays further proceedings in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.100(h). Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2020-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-04-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEPHEN HESS
Docket Date 2020-04-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ RELATED CASE: 20-630
On Behalf Of STEPHEN HESS
Docket Date 2020-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Stephen Hess, et al., Appellant(s), v. VS PMG-S2 Sunny Isles, LLC, Appellee(s). 3D2020-0630 2020-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-37446

Parties

Name STEPHEN HESS
Role Appellant
Status Active
Representations Julissa Rodriguez, Michael J. Schlesinger, J. LUIS QUINTANA
Name MUSE 2101, LLC
Role Appellant
Status Active
Name CLEARWATER BEACH COMPANY,LLC
Role Appellant
Status Active
Name MUSE 1901, LLC
Role Appellant
Status Active
Name MUSE 2201, LLC
Role Appellant
Status Active
Name PMG - S2 SUNNY ISLES, LLC
Role Appellee
Status Active
Representations Daniel M. Samson, Josh M. Rubens, PHILIPPE E. LIEBERMAN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2021-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEFOF APPELLEE
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2021-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/13/21
Docket Date 2024-05-08
Type Order
Subtype Order on Motion to Enforce Mandate
Description Appellee's Opposition to Appellants' Motion to Enforce the Mandate, filed on May 3, 2024, is noted. Upon consideration, "Appellants' Motion to Enforce the Mandate" is hereby denied.
View View File
Docket Date 2024-05-06
Type Response
Subtype Response
Description Appellee's Opposition to Appellant's Motion to Enforce the Mandate
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2024-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellee's Unopposed Motion for Extension of Time to file response to Appellants' Motion to Enforce Mandate is hereby granted to and including May 3, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2024-04-19
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response to Appellants' Motion to Enforce the Mandate within ten (10) days from the date of this Order.
View View File
Docket Date 2024-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Enforce the Mandate
On Behalf Of STEPHEN HESS
Docket Date 2024-04-19
Type Record
Subtype Appendix
Description Appendix to Appellants Motion to Enforce the Mandate
On Behalf Of STEPHEN HESS
Docket Date 2022-11-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-10
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2022-09-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FORCLARIFICATION, REHEARING, AND REHEARING EN BANC
On Behalf Of STEPHEN HESS
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ Unopposed Motion for Extension of Time to File a Response to Appellee’s Motion for Clarification, Rehearing, and Rehearing En Banc is granted to and including September 22, 2022.
Docket Date 2022-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AND SERVE RESPONSE TO POST-OPINION MOTION
On Behalf Of STEPHEN HESS
Docket Date 2022-08-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE'S MOTION FOR CLARIFICATION, REHEARING, AND REHEARING EN BANC *See Opinion issued 11/10/22
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s Motion for Extension of Time to File Post Opinion Motions is granted to and including five (5) days from the date of this Order.
Docket Date 2022-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE POST OPINION MOTIONS
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2022-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration, Appellee’s Motion for Appellate Attorneys’ Fees is granted, limited to the summary judgment issue. Appellants’ Cross-Motion for Appellate Attorneys’ Fees is granted, limited to the amendment issue. Accordingly, the matter is remanded to the trial court to fix the amount.
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded with instructions. *OPINION WITHDRAWN, See Opinion issued 11/10/22
Docket Date 2022-04-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-04-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANTS' EMERGENCY MOTIONTO RESCHEDULE ORAL ARGUMENT
On Behalf Of STEPHEN HESS
Docket Date 2022-04-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Reset/Continuance of O/A denied (OD55) ~ Upon consideration, Appellants’ Emergency Motion to Reschedule Oral Argument is hereby denied. Appellants’ counsel is ordered to appear via Zoom. Appellee’s counsel may appear in person, as planned, or via Zoom. Additionally, if Appellants’ counsel does become ill, counsel can advise the Court in the morning via Zoom.Appellee’s Response to Appellants’ Emergency Motion to Reschedule Oral Argument is noted.FERNANDEZ, C.J., and SCALES and GORDO, JJ., concur.
Docket Date 2022-04-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2022-03-04
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, APRIL 19, 2022, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-02-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of STEPHEN HESS
Docket Date 2022-02-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2022-02-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, APRIL 19, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-12-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, PMG-S2 SUNNY ISLES, LLC'S RESPONSE TOAPPELLANTS' RESPONSE TO MOTIONFOR APPELLATE ATTORNEYS' FEES ANDCROSS MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2021-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEPHEN HESS
Docket Date 2021-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'SMOTION FOR APPELLATE ATTORNEYS' FEES ANDCROSS MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of STEPHEN HESS
Docket Date 2021-12-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' RESPONSE TO APPELLEE'SMOTION FOR APPELLATE ATTORNEYS' FEES ANDCROSS MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of STEPHEN HESS
Docket Date 2021-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTS
On Behalf Of STEPHEN HESS
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including December 1, 2021, with no further extensions allowed.
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE AND SERVE REPLY BRIEF
On Behalf Of STEPHEN HESS
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/24/2021
Docket Date 2021-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE AND SERVE REPLY BRIEF
On Behalf Of STEPHEN HESS
Docket Date 2021-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Third Motion to Supplement the Record, filed on September 24, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants’ Unopposed Motion for Extension of Time to File a Response to Appellee’s Motion for Appellate Attorneys’ Fees is granted as stated in the Motion.
Docket Date 2021-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLEE'S MOTIONFOR APPELLATE ATTORNEYS' FEES
On Behalf Of STEPHEN HESS
Docket Date 2021-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE, PMG-S2 SUNNY ISLES, LLC'S THIRDMOTION TO SUPPLEMENT THE RECORD
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2021-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2021-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, PMG-S2 SUNNY ISLES, LLC'S MOTIONFOR APPELLATE ATTORNEYS' FEES
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2021-09-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Second Motion to Supplement the Record, filed on September 17, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2021-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE, PMG-S2 SUNNY ISLES, LLC'S SECONDMOTION TO SUPPLEMENT THE RECORD
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2021-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on August 20, 2021, is granted, and the record on appeal is supplemented to include the documents and transcript that are attached to said Motion.
Docket Date 2021-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to file the answer brief is granted to and including August 30, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 06/14/2021
Docket Date 2021-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2021-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on February 24, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on February 19, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately.
Docket Date 2021-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of STEPHEN HESS
Docket Date 2021-02-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION TO SUPPLEMENT THERECORD ON APPEAL
On Behalf Of STEPHEN HESS
Docket Date 2021-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN HESS
Docket Date 2021-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of STEPHEN HESS
Docket Date 2021-02-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEPHEN HESS
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN HESS
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/19/2021
Docket Date 2020-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN HESS
Docket Date 2020-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/20/21
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/21/2020
Docket Date 2020-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN HESS
Docket Date 2020-10-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's Response to Appellants' Status Report and Motion to Clarify and Confirm Record and Briefing Schedule is noted. Appellants' Motion to Clarify and Confirm Record and Brief Schedule is granted. The record on appeal shall be completed no later than October 30, 2020; the initial brief shall be filed no later than November 19, 2020; further briefs shall be filed as provided by the Florida Rules of Appellate Procedure.
Docket Date 2020-09-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, PMG-S2 SUNNY ISLES, LLC'S, RESPONSE TO APPELLANTS' STATUS REPORT UPDATE AND MOTION TOCLARIFY AND CONFIRM RECORD AND BRIEFING SCHEDULE
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2020-09-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellants' Motion to Clarify and Confirm Record and Briefing Schedule.
Docket Date 2020-09-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of STEPHEN HESS
Docket Date 2020-09-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT UPDATEAND MOTION TO CLARIFY AND CONFIRMRECORD AND BRIEFING SCHEDULE
On Behalf Of STEPHEN HESS
Docket Date 2020-09-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEPHEN HESS
Docket Date 2020-09-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Status Report filed on September 10, 2020, is noted. The relinquishment period is hereby lifted, and this appeal shall proceed.
Docket Date 2020-09-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE, PMG-S2 SUNNY ISLES, LLC'S, STATUS REPORTREGARDING ENTRY OF FINAL ORDER
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2020-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants’ Status Report filed on August 12, 2020, is noted. Appellants’ Unopposed Motion to Extend Deadline to Obtain a Final Order is granted, and the relinquishment period is extended to and including September 14, 2020.
Docket Date 2020-08-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT AND UNOPPOSED MOTIONTO EXTEND DEADLINE TO OBTAIN A FINAL ORDER
On Behalf Of STEPHEN HESS
Docket Date 2020-07-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTIONFOR APPELLATE ATTORNEYS' FEES
On Behalf Of STEPHEN HESS
Docket Date 2020-07-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's Response filed on July 10, 2020, is noted. Appellee's motion for conditional attorney's fees is deferred. Upon review, and pursuant to Florida Rule of Appellate Procedure 9.110(l), Appellants are granted thirty (30) days from the date of this Order within which to obtain a final order from the lower tribunal, failing which this appeal shall be subject to dismissal as one taken from a non-final, non-appealable order.
Docket Date 2020-07-10
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE, PMG-S2 SUNNY ISLES, LLC'S APPENDIX TO RESPONSETO MOTION TO EITHER CONFIRM THAT APPEAL IS IN ABEYANCEPURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE9.020(h)(1), (2)(C) OR MOTION FOR RELIEF UNDER RULE 9.110(l),AND MOTION FOR CONDITIONAL APPELLATE ATTORNEYSTO THE EXTENT THE APPEAL IS DEEMED A NON-FINAL,NON-APPEALABLE ORDER
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2020-07-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, PMG-S2 SUNNY ISLES, LLC'S, RESPONSE TO MOTION TOEITHER CONFIRM THAT APPEAL IS IN ABEYANCE PURSUANT TOFLORIDA RULE OF APPELLATE PROCEDURE 9.020(h)(1), (2)(C)OR MOTION FOR RELIEF UNDER RULE 9.110(l), AND MOTION FORCONDITIONAL APPELLATE ATTORNEYS TO THE EXTENT THEAPPEAL IS DEEMED A NON-FINAL, NON-APPEALABLE ORDER
On Behalf Of PMG-S2 SUNNY ISLES, LLC
Docket Date 2020-06-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellant's "Motion to Either Confirm that Appeal is in Abeyance Pursuant to Florida Rule of Appellate Procedure 9.020(h)(1), (2)(C) or Motion for Relief Under Rule 9.110(1).
Docket Date 2020-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN HESS
Docket Date 2020-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO EITHERCONFIRM THAT APPEAL IS IN ABEYANCE PURSUANT TOFLORIDA RULE OF APPELLATE PROCEDURE 9.020(h)(1), (2)(C)OR MOTION FOR RELIEF UNDER RULE 9.110(l)
On Behalf Of STEPHEN HESS
Docket Date 2020-06-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION TO EITHERCONFIRM THAT APPEAL IS IN ABEYANCE PURSUANT TOFLORIDA RULE OF APPELLATE PROCEDURE 9.020(h)(1), (2)(C)OR MOTION FOR RELIEF UNDER RULE 9.110(l)
On Behalf Of STEPHEN HESS
Docket Date 2020-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIALINFORMATION WITHIN COURTFILING
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STEPHEN HESS
Docket Date 2020-04-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STEPHEN HESS
Docket Date 2020-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-12-21
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State