Search icon

COYOTE LOGISTICS, LLC

Company Details

Entity Name: COYOTE LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 08 Oct 2018 (6 years ago)
Document Number: M18000009178
FEI/EIN Number 20-4688357
Address: 55 Glenlake Parkway NE, Atlanta, GA 30328
Mail Address: 55 Glenlake Parkway NE, Atlanta, GA 30328
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
Brothers, Norman M., Jr. Manager 55 Glenlake Parkway NE, Atlanta, GA 30328
Newman, Brian O. Manager 55 Glenlake Parkway NE, Atlanta, GA 30328

Assistant Treasurer

Name Role Address
Bishop, Richard D. Assistant Treasurer 55 Glenlake Parkway NE, Atlanta, GA 30328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-30 REGISTERED AGENT SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 55 Glenlake Parkway NE, Atlanta, GA 30328 No data
CHANGE OF MAILING ADDRESS 2019-04-17 55 Glenlake Parkway NE, Atlanta, GA 30328 No data

Court Cases

Title Case Number Docket Date Status
LYNN JOSEPH SIMON, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MATTHEW JOSEPH SIMON, Appellant(s) v. ANHEUSER-BUSCH COMPANIES, LLC, ET AL., Appellee(s). 2D2023-2775 2023-12-26 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018CA-006676NC

Parties

Name Estate Of Matthew Joseph Simon
Role Appellant
Status Active
Name COYOTE LOGISTICS, LLC
Role Appellee
Status Active
Representations Daniel Antonio Martinez, David Steven Henry, P. Brandon Perkins, Daniel James Braniff, Jeffrey Alan Cohen, Joseph Hagedorn Lang, Jr., Todd C. Rubenstein
Name FAISAN TRANSPORT CORP
Role Appellee
Status Active
Representations Kenneth Michael Oliver
Name Fernando L. Irizarry Rivera
Role Appellee
Status Active
Representations Kenneth Michael Oliver
Name ANHEUSER-BUSCH COMPANIES, LLC
Role Appellee
Status Active
Representations Marina Maher Moussa
Name ANEPHNA TRANSPORT INC
Role Appellee
Status Active
Representations Samantha Eve Hausdorff
Name The Institute for Safer Trucking
Role Amicus Curiae
Status Active
Representations Thomas J. Seider
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name Lynn Joseph Simon, Jr.
Role Appellant
Status Active
Representations Bryan Scott Gowdy, Joseph Vincent Camerlengo, Jr., Nicholas Patrick McNamara

Docket Entries

Docket Date 2024-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description 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.
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-11-25
Type Brief
Subtype Amicus Curiae Brief
Description BRIEF OF AMICI CURIAE LEADING INDUSTRY FREIGHT BROKERS IN SUPPORT OF APPELLEE/DEFENDANT COYOTE LOGISTICS, LLC
On Behalf Of Coyote Logistics, LLC
View View File
Docket Date 2024-11-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description UNOPPOSED MOTION FOR LEAVE FOR LEADING INDUSTRY FREIGHT BROKERS TO APPEAR AS AMICUS CURIAE
On Behalf Of Coyote Logistics, LLC
Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Coyote Logistics, LLC
View View File
Docket Date 2024-10-29
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 November 13, 2024. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-10-28
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 Coyote Logistics, LLC
Docket Date 2024-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 10/30/2024
On Behalf Of Coyote Logistics, LLC
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description The Institute for Safer Trucking's motion for leave to file an amicus curiae brief is granted. The amicus curiae brief filed July 10, 2024, is accepted.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coyote Logistics, LLC
Docket Date 2024-07-10
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
On Behalf Of The Institute for Safer Trucking
Docket Date 2024-07-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief - AMICUS BRIEF OF THE INSTITUTE FOR SAFER TRUCKING IN SUPPORT OF APPELLANT
On Behalf Of The Institute for Safer Trucking
View View File
Docket Date 2024-07-01
Type Order
Subtype Order Striking Filing
Description "Appellant's Unopposed Motion for Leave to File an Amended Initial Brief" is granted. The "Amended Initial Brief of Appellant" attached to the motion is accepted and the initial brief is stricken.
View View File
Docket Date 2024-06-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-06-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lynn Joseph Simon, Jr.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within five days of the date of this order, or this appeal will be subject to dismissal without further notice.
View View File
Docket Date 2024-05-17
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 200 PAGES
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by June 19, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 05/01/2024
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 3579 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2023-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 01/14/2025
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description The "Unopposed Motion for Leave for Leading Industry Freight Brokers to Appear as Amicus Curiae" is granted, and the submitted brief is accepted.
View View File
Docket Date 2024-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 04/01/24
On Behalf Of Lynn Joseph Simon, Jr.
Docket Date 2023-12-27
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.
IAIRE, LLC VS COYOTE LOGISTICS, LLC 5D2021-2729 2021-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-013766-O

Parties

Name IAIRE, LLC
Role Appellant
Status Active
Representations Wayne Atkinson, Christopher T. Hill
Name COYOTE LOGISTICS, LLC
Role Appellee
Status Active
Representations David C. Bibb, Jeremiah R. Handschuh, Wesley C. Page, Kevin P. Robinson
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE MOT GRANTED AS TO FEES; MOT TO TAX APPELLATE COSTS DENIED...
Docket Date 2022-07-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-07-06
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Iaire, LLC
Docket Date 2022-07-01
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Coyote Logistics, LLC
Docket Date 2022-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Coyote Logistics, LLC
Docket Date 2022-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED AS TO FEES; DENIED AS TO MOT TO TAX COSTS PER 10/25 ORDER
On Behalf Of Coyote Logistics, LLC
Docket Date 2022-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/31
Docket Date 2022-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Coyote Logistics, LLC
Docket Date 2022-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Iaire, LLC
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/29
Docket Date 2022-03-14
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 Iaire, LLC
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Iaire, LLC
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-02-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB DUE 3/14
Docket Date 2022-02-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ AA W/IN 10 DYS
Docket Date 2022-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1573 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-09
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER AND MOTION FOR EOT
On Behalf Of Iaire, LLC
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of Iaire, LLC
Docket Date 2022-01-31
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-31
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2021-11-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Iaire, LLC
Docket Date 2021-11-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ ATTY HANDSCHUH W/IN 5 DYS REGISTER...
Docket Date 2021-11-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR JEREMIAH R. HANDSCHUH, ESQ.
On Behalf Of Coyote Logistics, LLC
Docket Date 2021-11-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher T. Hill 0868371
On Behalf Of Iaire, LLC
Docket Date 2021-11-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kevin P. Robinson 0014650
On Behalf Of Coyote Logistics, LLC
Docket Date 2021-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-04
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/2/21
On Behalf Of Iaire, LLC
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANDREW MONTANEZ VS BLUE BUFFALO COMPANY, LTD, INC., et al. 4D2020-0045 2020-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-008590

Parties

Name Andrew Montanez
Role Appellant
Status Active
Representations Lance C. Rudzinski
Name Mitch Bronson
Role Appellee
Status Active
Name Simmons Pet Food Inc.
Role Appellee
Status Active
Name PALLETS PLUS INC.
Role Appellee
Status Active
Name PET SUPERMARKET, INC.
Role Appellee
Status Active
Name BLUE BUFFALO COMPANY, LTD., INC.
Role Appellee
Status Active
Representations Christopher T. Corkran, Jeffrey S. Sandler, Thomas A. Valdez, David M. Tarlow, Jeffrey A. Mowers, Jeffrey F. Bogert
Name Menu Foods, Inc.
Role Appellee
Status Active
Name COYOTE LOGISTICS, LLC
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 21, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Andrew Montanez
Docket Date 2020-12-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the filing of a notice of voluntary dismissal.
Docket Date 2020-11-20
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Andrew Montanez
Docket Date 2020-11-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellees are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward settlement.
Docket Date 2020-10-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellees’ October 5, 2020 motion to stay is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order. If a voluntary dismissal has not been filed by the deadline provided in this order, appellees shall serve the answer brief on that date.
Docket Date 2020-10-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Blue Buffalo Company, LTD, Inc.
Docket Date 2020-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of Blue Buffalo Company, LTD, Inc.
Docket Date 2020-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ September 24, 2020 amended unopposed motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED 9/24/20.**
On Behalf Of Blue Buffalo Company, LTD, Inc.
Docket Date 2020-08-31
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 18, 2020 motion for extension of time to file answer brief is granted in part, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are 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 2020-08-18
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 Blue Buffalo Company, LTD, Inc.
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 6, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellees are 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 2020-07-06
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 Blue Buffalo Company, LTD, Inc.
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ June 1, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are 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 2020-06-01
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 Blue Buffalo Company, LTD, Inc.
Docket Date 2020-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrew Montanez
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blue Buffalo Company, LTD, Inc.
Docket Date 2020-03-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Andrew Montanez
Docket Date 2020-03-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Andrew Montanez
Docket Date 2020-03-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s March 30, 2020 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-03-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Andrew Montanez
Docket Date 2020-03-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s March 26, 2020 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, was not bookmarked in compliance with Rule 9.220(c)(3), and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-03-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/30/2020
Docket Date 2020-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Andrew Montanez
Docket Date 2020-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,991 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-02-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 12, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-02-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Andrew Montanez
Docket Date 2020-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-08
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 2020-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrew Montanez

Documents

Name Date
Reg. Agent Change 2024-09-30
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-17
Foreign Limited 2018-10-08

Date of last update: 17 Jan 2025

Sources: Florida Department of State