Search icon

COCA-COLA BEVERAGES FLORIDA, LLC

Company Details

Entity Name: COCA-COLA BEVERAGES FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2024 (5 months ago)
Document Number: M15000000635
FEI/EIN Number 472685591
Address: 10117 Princess Palm Avenue, Tampa, FL, 33610, US
Mail Address: 10117 Princess Palm Avenue, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
TAYLOR TROY D Chief Executive Officer 10117 Princess Palm Avenue, Tampa, FL, 33610

Secretary

Name Role Address
POND DEBORAH Secretary 10117 PRINCESS PALM AVENUE, TAMPA, FL, 33610

Vice President

Name Role Address
POND DEBORAH Vice President 10117 PRINCESS PALM AVENUE, TAMPA, FL, 33610

President

Name Role Address
Benford Thomas President 10117 Princess Palm Avenue, Tampa, FL, 33610

Chief Financial Officer

Name Role Address
Pheffer Paul Chief Financial Officer 10117 Princess Palm Avenue, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-17 No data No data
LC AMENDMENT 2024-09-13 No data No data
LC AMENDMENT 2018-06-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 10117 Princess Palm Avenue, Suite 100, Tampa, FL 33610 No data
CHANGE OF MAILING ADDRESS 2018-01-26 10117 Princess Palm Avenue, Suite 100, Tampa, FL 33610 No data

Court Cases

Title Case Number Docket Date Status
Bealls 1987, Inc. f/k/a Bealls Outlet Stores, Inc., Appellant(s), v. Coca-Cola Beverages Florida, LLC, Coca-Cola Refreshments USA, Inc., The Coca-Cola Company, and Fanny E. Mazo Guagua, Appellee(s). 5D2024-2536 2024-09-11 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-002332

Parties

Name BEALLS 1987, INC.
Role Appellant
Status Active
Representations Brooks A. Saible
Name COCA-COLA REFRESHMENTS USA, INC.
Role Appellee
Status Active
Name THE COCA-COLA COMPANY
Role Appellee
Status Active
Name Fanny E. Mazo Guagua
Role Appellee
Status Active
Representations Chrislie Lopez
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active
Name COCA-COLA BEVERAGES FLORIDA, LLC
Role Appellee
Status Active
Representations Rebecca Sarah Taylor, Jessica Burns

Docket Entries

Docket Date 2024-10-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
Docket Date 2024-10-02
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-09-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-09-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-11
Type Misc. Events
Subtype Order Appealed
Description Order Granting Motion to Dismiss
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/11/2024
On Behalf Of Bealls 1987, Inc.
Docket Date 2024-12-31
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; COUNSEL FOR AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
View View File
Docket Date 2024-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - AMENDED
On Behalf Of Bealls 1987, Inc.
Docket Date 2024-12-26
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; ROA BY 1/16/25; IB BY 1/27/25; OTSC DISCHARGED...
View View File
Docket Date 2024-12-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 5 DYS RE: APPELLATE DEADLINES
View View File
Docket Date 2024-11-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-11-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Bealls 1987, Inc.
Docket Date 2024-10-17
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY LYNN SARAH WATERMAN APPOINTED AS MEDIATOR...
View View File
Mildred Molina, Appellant(s) v. Samson Merger Sub, LLC, Et Al., Appellee(s). 2D2024-1539 2024-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-000096

Parties

Name Mildred Molina
Role Appellant
Status Active
Representations Manuel Alvarez, Kerry Chadwick McGuinn, Jr., Carla Maria Sabbagh
Name SAMSON MERGER SUB, LLC
Role Appellee
Status Active
Representations Sanford Roy Topkin, Michael Lewis Forte
Name COCA-COLA BEVERAGES FLORIDA, LLC
Role Appellee
Status Active
Name Hon. Christopher Charles Nash
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Mildred Molina
Docket Date 2024-08-22
Type Record
Subtype Record on Appeal Redacted
Description NASH - 1362 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mildred Molina
Docket Date 2024-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mildred Molina
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Mildred Molina
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Orlando Gonzalez, Appellant(s), v. Home Depot USA, Inc., etc., et al., Appellee(s). 3D2024-0376 2024-02-28 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
21-18499

Parties

Name ORLANDO GONZALEZ, PLLC
Role Appellant
Status Withdrawn
Representations Martin Stern, Glen Barry Levine
Name Home Depot USA, Inc.
Role Appellee
Status Active
Representations Jennifer Patricia Brooks
Name COCA-COLA BEVERAGES FLORIDA, LLC
Role Appellee
Status Active
Representations Carlo D. Marichal
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-05
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Withdrawal of Appellant's Notice of Appeal is treated as a notice of voluntary dismissal and is recognized by the Court. This appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice
Description Notice of Withdrawal of Appellant's Notice of Appeal
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 March 9, 2024.
View View File
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
SONYA CAROLYN CARP, Appellant(s) v. MARKIOUS ALLEN COYLE, et al., Appellee(s). 4D2023-2107 2023-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312020CA000220

Parties

Name Sonya Carolyn Carp
Role Appellant
Status Active
Representations Christian Denmon
Name COCA-COLA BEVERAGES FLORIDA, LLC
Role Appellee
Status Active
Name Markious Allen Coyle
Role Appellee
Status Active
Representations Damien Orato, Robert L Blank
Name Daniel Joseph Carp
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-31
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-09-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2023-09-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sonya Carolyn Carp
Docket Date 2023-08-31
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-21
Type Order
Subtype Order
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-04
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-31
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.
CONNOR CROUSE VS COCA-COLA BEVERAGES FLORIDA,LLC, A FLORIDA LIMITED LIABILITY COMPANY AND GUIRMA MYRTIL, INDIVIDUALLY 6D2023-2238 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-001490-0000-00

Parties

Name CONNOR CROUSE
Role Appellant
Status Active
Representations KARL PANSLER, ESQ., CHASE PANSLER, ESQ.
Name COCA-COLA BEVERAGES FLORIDA, LLC
Role Appellee
Status Active
Representations ROBERT BLANK, ESQ., DAMIEN A. ORATO, ESQ., CANDY L. MESSERSMITH, ESQ., ALYXANDRA BUHLER, ESQ.
Name GUIRMA MYRTIL
Role Appellee
Status Active
Name HON. LARRY HELMS
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:- The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.- The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2023-06-01
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellee's motion to supplement the record is denied as moot.
Docket Date 2023-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of CONNOR CROUSE
Docket Date 2023-05-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CONNOR CROUSE
Docket Date 2023-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of COCA-COLA BEVERAGES FLORIDA,LLC
Docket Date 2023-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ HELMS 2100 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COCA-COLA BEVERAGES FLORIDA,LLC
Docket Date 2023-03-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENTS OF LOWER TRIBUNAL
On Behalf Of CONNOR CROUSE
Docket Date 2023-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CONNOR CROUSE
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CONNOR CROUSE
COCA-COLA BEVERAGES FLORIDA, LLC and DANIEL R. KEIPER VS MAHMOUD ELHALWANY and NIJOUD ALY 4D2019-1549 2019-05-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-003661

Parties

Name DANIEL KEIPER
Role Appellant
Status Active
Name COCA-COLA BEVERAGES FLORIDA, LLC
Role Appellant
Status Active
Representations Robert L Blank, Meredith K Fee
Name NIJOUD ALY
Role Appellee
Status Active
Name MAHMOUD ELHALWANY
Role Appellee
Status Active
Representations Nicholas A. Shannin, Carol B. Shannin, Gregg M. Hollander
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ April 24, 2020 motion for issuance of a written opinion and certification is denied.
Docket Date 2020-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-08
Type Response
Subtype Response
Description Response
On Behalf Of MAHMOUD ELHALWANY
Docket Date 2020-04-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR ISSUANCE OF WRITTEN OPINION/CERTIFICATION
On Behalf Of COCA-COLA BEVERAGES FLORIDA, LLC
Docket Date 2020-04-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ July 12, 2019 request for oral argument is denied.
Docket Date 2020-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MAHMOUD ELHALWANY
Docket Date 2019-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COCA-COLA BEVERAGES FLORIDA, LLC
Docket Date 2019-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s October 25, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-10-25
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 COCA-COLA BEVERAGES FLORIDA, LLC
Docket Date 2019-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAHMOUD ELHALWANY
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ September 27, 2019 motion for extension of time is granted, and the appellees’ answer brief is deemed timely filed as of the date of this order.
Docket Date 2019-09-27
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 MAHMOUD ELHALWANY
Docket Date 2019-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Mahmoud Elhalwany’s September 12, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 27, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-12
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 MAHMOUD ELHALWANY
Docket Date 2019-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 14, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 12, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2019-08-14
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 MAHMOUD ELHALWANY
Docket Date 2019-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COCA-COLA BEVERAGES FLORIDA, LLC
Docket Date 2019-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COCA-COLA BEVERAGES FLORIDA, LLC
Docket Date 2019-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of COCA-COLA BEVERAGES FLORIDA, LLC
Docket Date 2019-07-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of COCA-COLA BEVERAGES FLORIDA, LLC
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAHMOUD ELHALWANY
Docket Date 2019-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 5, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 12, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-05
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 COCA-COLA BEVERAGES FLORIDA, LLC
Docket Date 2019-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of COCA-COLA BEVERAGES FLORIDA, LLC
Docket Date 2019-05-30
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of COCA-COLA BEVERAGES FLORIDA, LLC
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COCA-COLA BEVERAGES FLORIDA, LLC

Documents

Name Date
LC Amendment 2024-09-17
LC Amendment 2024-09-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-05-03

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD SPE30024FMN6N 2024-08-06 2024-08-08 2024-08-08
Unique Award Key CONT_AWD_SPE30024FMN6N_9700_SPE30022A9350_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 500.00
Current Award Amount 500.00
Potential Award Amount 500.00

Description

Title 4565363355!BEV, SPORTS DRINK, GRAPE, ZERO,
NAICS Code 311812: COMMERCIAL BAKERIES
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient COCA-COLA BEVERAGES FLORIDA, LLC
UEI MWXGMU2V6494
Recipient Address UNITED STATES, 10117 PRINCESS PALM AVE STE 400, TAMPA, HILLSBOROUGH, FLORIDA, 336108300
BPA CALL AWARD SPE30024FMHHK 2024-07-30 2024-08-01 2024-08-01
Unique Award Key CONT_AWD_SPE30024FMHHK_9700_SPE30022A9350_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 872.00
Current Award Amount 872.00
Potential Award Amount 872.00

Description

Title 4565293121!BEV, SPORTS DRINK, GRAPE, ZERO,
NAICS Code 311812: COMMERCIAL BAKERIES
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient COCA-COLA BEVERAGES FLORIDA, LLC
UEI MWXGMU2V6494
Recipient Address UNITED STATES, 10117 PRINCESS PALM AVE STE 400, TAMPA, HILLSBOROUGH, FLORIDA, 336108300
BPA CALL AWARD SPE30024FMHA1 2024-07-30 2024-08-01 2024-08-01
Unique Award Key CONT_AWD_SPE30024FMHA1_9700_SPE30024A9300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27.60
Current Award Amount 27.60
Potential Award Amount 27.60

Description

Title 4565290646!CLASSIC COKE, SWT, 12 OZ CAN, 24 CANS/BO
NAICS Code 311812: COMMERCIAL BAKERIES
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient COCA-COLA BEVERAGES FLORIDA, LLC
UEI MWXGMU2V6494
Recipient Address UNITED STATES, 10117 PRINCESS PALM AVE STE 400, TAMPA, HILLSBOROUGH, FLORIDA, 336108300
BPA CALL AWARD SPE30024FMHQN 2024-07-30 2024-08-06 2024-08-06
Unique Award Key CONT_AWD_SPE30024FMHQN_9700_SPE30024A9300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 229.08
Current Award Amount 229.08
Potential Award Amount 229.08

Description

Title 4565295285!WATER, VITAMIN,
NAICS Code 311812: COMMERCIAL BAKERIES
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient COCA-COLA BEVERAGES FLORIDA, LLC
UEI MWXGMU2V6494
Recipient Address UNITED STATES, 10117 PRINCESS PALM AVE STE 400, TAMPA, HILLSBOROUGH, FLORIDA, 336108300
BPA CALL AWARD SPE30024FMCN1 2024-07-23 2024-07-25 2024-07-25
Unique Award Key CONT_AWD_SPE30024FMCN1_9700_SPE30024A9300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27.60
Current Award Amount 27.60
Potential Award Amount 27.60

Description

Title 4565226415!BEV, CARB, COLA, SF,
NAICS Code 311812: COMMERCIAL BAKERIES
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient COCA-COLA BEVERAGES FLORIDA, LLC
UEI MWXGMU2V6494
Recipient Address UNITED STATES, 10117 PRINCESS PALM AVE STE 400, TAMPA, HILLSBOROUGH, FLORIDA, 336108300
BPA CALL AWARD SPE30024FM80Q 2024-07-16 2024-07-18 2024-07-18
Unique Award Key CONT_AWD_SPE30024FM80Q_9700_SPE30022A9350_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 875.00
Current Award Amount 875.00
Potential Award Amount 875.00

Description

Title 4565163770!BEV, SPORTS DRINK, FRUIT PUNCH,
NAICS Code 311812: COMMERCIAL BAKERIES
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient COCA-COLA BEVERAGES FLORIDA, LLC
UEI MWXGMU2V6494
Recipient Address UNITED STATES, 10117 PRINCESS PALM AVE STE 400, TAMPA, HILLSBOROUGH, FLORIDA, 336108300
BPA CALL AWARD SPE30024FM7VE 2024-07-16 2024-07-18 2024-07-18
Unique Award Key CONT_AWD_SPE30024FM7VE_9700_SPE30024A9300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 60.00
Current Award Amount 60.00
Potential Award Amount 60.00

Description

Title 4565161755!JUICE, ORIGINAL TROPICAL, SWT,
NAICS Code 311812: COMMERCIAL BAKERIES
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient COCA-COLA BEVERAGES FLORIDA, LLC
UEI MWXGMU2V6494
Recipient Address UNITED STATES, 10117 PRINCESS PALM AVE STE 400, TAMPA, HILLSBOROUGH, FLORIDA, 336108300
BPA CALL AWARD SPE30024FM2VD 2024-07-09 2024-07-11 2024-07-11
Unique Award Key CONT_AWD_SPE30024FM2VD_9700_SPE30024A9300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27.60
Current Award Amount 27.60
Potential Award Amount 27.60

Description

Title 4565092881!CEHRRY COKE, 12 OZ CAN, 24 CANS/BOX, SOD
NAICS Code 311812: COMMERCIAL BAKERIES
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient COCA-COLA BEVERAGES FLORIDA, LLC
UEI MWXGMU2V6494
Recipient Address UNITED STATES, 10117 PRINCESS PALM AVE STE 400, TAMPA, HILLSBOROUGH, FLORIDA, 336108300
BPA CALL AWARD SPE30024FM2DP 2024-07-08 2024-07-11 2024-07-11
Unique Award Key CONT_AWD_SPE30024FM2DP_9700_SPE30022A9350_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 854.00
Current Award Amount 854.00
Potential Award Amount 854.00

Description

Title 4565087394!BEV, SPORTS DRINK, GRAPE, ZERO,
NAICS Code 311812: COMMERCIAL BAKERIES
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient COCA-COLA BEVERAGES FLORIDA, LLC
UEI MWXGMU2V6494
Recipient Address UNITED STATES, 10117 PRINCESS PALM AVE STE 400, TAMPA, HILLSBOROUGH, FLORIDA, 336108300
BPA CALL AWARD SPE30024FLZ40 2024-07-02 2024-07-04 2024-07-04
Unique Award Key CONT_AWD_SPE30024FLZ40_9700_SPE30024A9300_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27.60
Current Award Amount 27.60
Potential Award Amount 27.60

Description

Title 4565054705!CEHRRY COKE, 12 OZ CAN, 24 CANS/BOX, SOD
NAICS Code 311812: COMMERCIAL BAKERIES
Product and Service Codes 8960: BEVERAGES, NONALCOHOLIC

Recipient Details

Recipient COCA-COLA BEVERAGES FLORIDA, LLC
UEI MWXGMU2V6494
Recipient Address UNITED STATES, 10117 PRINCESS PALM AVE STE 400, TAMPA, HILLSBOROUGH, FLORIDA, 336108300

Date of last update: 02 Feb 2025

Sources: Florida Department of State