Search icon

DOMINO'S PIZZA LLC - Florida Company Profile

Company Details

Entity Name: DOMINO'S PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 2000 (25 years ago)
Document Number: M99000002048
FEI/EIN Number 36-4502951

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30 Frank Lloyd Wright Dr., Ann Arbor, MI, 48106, US
Mail Address: 30 Frank Lloyd Wright Dr., Ann Arbor, MI, 48106, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Parrish Jessica L Vice President 30 Frank Lloyd Wright Dr., Ann Arbor, MI, 48106
Weiner Russell J Manager 30 Frank Lloyd Wright Dr., Ann Arbor, MI, 48106
Reddy Sandeep Manager 30 Frank Lloyd Wright Dr., Ann Arbor, MI, 48106
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 30 Frank Lloyd Wright Dr., Ann Arbor, MI 48106 -
CHANGE OF MAILING ADDRESS 2024-04-08 30 Frank Lloyd Wright Dr., Ann Arbor, MI 48106 -
NAME CHANGE AMENDMENT 2000-06-05 DOMINO'S PIZZA LLC -

Court Cases

Title Case Number Docket Date Status
LAWANDA JOHNSON VS DOMINO'S PIZZA, LLC 4D2022-0444 2022-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-22481

Parties

Name Lawanda Johnson
Role Appellant
Status Active
Name DOMINO'S PIZZA LLC
Role Appellee
Status Active
Representations Pamela Ann Chamberlin, Steven R. Adamsky, Jason R. Adamsky
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Domino's Pizza, LLC
Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-05
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Domino's Pizza, LLC
Docket Date 2022-07-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee’s answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not have the issues written out in the Table of Contents. An amended answer brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2022-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **Stricken**
On Behalf Of Domino's Pizza, LLC
Docket Date 2022-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s May 31, 2022 “motion to show cause” is treated as appellant’s initial brief.
Docket Date 2022-05-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lawanda Johnson
Docket Date 2022-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lawanda Johnson
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s response filed on May 10, 2022, this court’s April 28, 2022 order to show cause is discharged. Further, ORDERED that appellant’s May 10, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-05-10
Type Response
Subtype Response
Description Response ~ MOTION FOR EXTENSION
On Behalf Of Lawanda Johnson
Docket Date 2022-04-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Domino's Pizza, LLC
Docket Date 2022-03-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s March 29, 2022 motion for extension of time and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **Stricken**
On Behalf Of Lawanda Johnson
Docket Date 2022-03-29
Type Record
Subtype Appendix
Description Appendix ~ **Stricken**
On Behalf Of Lawanda Johnson
Docket Date 2022-03-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon review of the final judgment contained in the record on appeal, this court’s March 8, 2022 order to show cause is discharged.
Docket Date 2022-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 979 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-03-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 15, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-02-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DOMINO'S PIZZA, LLC VS YVONNE WIEDERHOLD, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF RICHARD E. WIEDERHOLD, DECEASED 5D2019-2343 2019-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-1589

Parties

Name DOMINO'S PIZZA LLC
Role Appellant
Status Active
Representations Mark Hicks, Christine V. Zharova, Dinah S. Stein, Richard S. Womble
Name Yvonne Wiederhold
Role Appellee
Status Active
Representations Jonathan Anthony Martin, Benjamin J. Steinberg, Courtney Brewer, Mark A. Avera, John S. Mills
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2020-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION
Docket Date 2020-11-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Yvonne Wiederhold
Docket Date 2020-11-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION
On Behalf Of Domino's Pizza, LLC
Docket Date 2020-11-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Domino's Pizza, LLC
Docket Date 2020-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2020-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-07-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 7/21 ORDER
On Behalf Of Domino's Pizza, LLC
Docket Date 2020-07-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-05-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-05-26
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO MOT ATTY FEES AND WITHDRAWAL OF 5/22 RESPONSE
On Behalf Of Domino's Pizza, LLC
Docket Date 2020-05-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES; SEE AMENDED RESPONSE FILED 5/26
On Behalf Of Domino's Pizza, LLC
Docket Date 2020-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Yvonne Wiederhold
Docket Date 2020-05-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Domino's Pizza, LLC
Docket Date 2020-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/7
On Behalf Of Domino's Pizza, LLC
Docket Date 2020-03-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Yvonne Wiederhold
Docket Date 2020-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/23
On Behalf Of Yvonne Wiederhold
Docket Date 2020-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT TO TAKE JUDICIAL NOTICE GRANTED; COURT TAKES JUDICIAL NOTICE OF ROA AND BRIEFS IN 5D16-2794
Docket Date 2020-01-24
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Yvonne Wiederhold
Docket Date 2020-01-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Domino's Pizza, LLC
Docket Date 2020-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Domino's Pizza, LLC
Docket Date 2019-12-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2187 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/9/20
Docket Date 2019-12-16
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 Domino's Pizza, LLC
Docket Date 2019-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/2/20
Docket Date 2019-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Domino's Pizza, LLC
Docket Date 2019-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/16- AMENDED NOTICE
On Behalf Of Domino's Pizza, LLC
Docket Date 2019-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EVIDENCE - WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-08-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JOHN S. MILLS 107719
On Behalf Of Yvonne Wiederhold
Docket Date 2019-08-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DINAH S. STEIN 098272
On Behalf Of Domino's Pizza, LLC
Docket Date 2019-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yvonne Wiederhold
Docket Date 2019-08-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Domino's Pizza, LLC
Docket Date 2019-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/05/19
On Behalf Of Domino's Pizza, LLC
DOMINO'S PIZZA, LLC VS YVONNE WIEDERHOLD, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF RICHARD E. WIEDERHOLD 5D2016-2794 2016-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-1589

Parties

Name DOMINO'S PIZZA LLC
Role Appellant
Status Active
Representations Christine V. Zharova, Dinah S. Stein, Richard S. Womble, Mark Hicks
Name ESTATE OF RICHARD E WIEDERHOLD
Role Appellee
Status Active
Name Yvonne Wiederhold
Role Appellee
Status Active
Representations Mark A. Avera, John S. Mills, Courtney Brewer
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-03-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Yvonne Wiederhold
Docket Date 2018-02-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESHEDULED TO 3/22 @10:00 AM
Docket Date 2018-02-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO CONTINUE
On Behalf Of Domino's Pizza, LLC
Docket Date 2018-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ EMERGENCY
On Behalf Of Yvonne Wiederhold
Docket Date 2017-12-04
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Yvonne Wiederhold
Docket Date 2017-11-28
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA CONTINUED TO 2/22/18 AT 10:00 AM
Docket Date 2017-11-27
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Deny Continuance of Oral Argument ~ W/DRWN PER 11/28 ORDER
Docket Date 2017-11-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Yvonne Wiederhold
Docket Date 2017-11-22
Type Notice
Subtype Notice
Description Notice ~ OF CONFLICT AND PROPOSED RESOLUTION
On Behalf Of Yvonne Wiederhold
Docket Date 2017-11-21
Type Order
Subtype Order
Description Miscellaneous Order ~ CROSS REPLY BRIEF BY 12/4
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 12/4
On Behalf Of Yvonne Wiederhold
Docket Date 2017-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ CROSS REPLY BRIEF BY 11/20
Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 11/20
On Behalf Of Yvonne Wiederhold
Docket Date 2017-10-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-10-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AE FILE REPLY W/IN 5 DAYS
Docket Date 2017-10-20
Type Response
Subtype Reply
Description REPLY ~ TO 10/10 RESPONSE PER 10/20 ORDER
On Behalf Of Yvonne Wiederhold
Docket Date 2017-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE REPLY TO RESPONSE TO MOT FOR ATTYS FEES
On Behalf Of Yvonne Wiederhold
Docket Date 2017-10-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Domino's Pizza, LLC
Docket Date 2017-10-10
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ 10/4 MTN/ACCEPT BRIEF AS TIMELY IS GRANTED.
Docket Date 2017-10-04
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Domino's Pizza, LLC
Docket Date 2017-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Yvonne Wiederhold
Docket Date 2017-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Domino's Pizza, LLC
Docket Date 2017-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/21
On Behalf Of Domino's Pizza, LLC
Docket Date 2017-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Yvonne Wiederhold
Docket Date 2017-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Yvonne Wiederhold
Docket Date 2017-07-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/28
On Behalf Of Yvonne Wiederhold
Docket Date 2017-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3RD) 88 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of Yvonne Wiederhold
Docket Date 2017-06-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ SEE AMENDED MOTION
On Behalf Of Yvonne Wiederhold
Docket Date 2017-06-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/5
On Behalf Of Yvonne Wiederhold
Docket Date 2017-05-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D16-3897
On Behalf Of Domino's Pizza, LLC
Docket Date 2017-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Domino's Pizza, LLC
Docket Date 2017-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Domino's Pizza, LLC
Docket Date 2017-04-26
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Deny Enlarged Brief ~ IB DUE W/I 10 DYS.
Docket Date 2017-04-20
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Domino's Pizza, LLC
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/27. NO FURTHER EOT'S.
Docket Date 2017-03-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Yvonne Wiederhold
Docket Date 2017-03-28
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 Domino's Pizza, LLC
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 1 VOL. EFILED (2,239 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-03-09
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 Domino's Pizza, LLC
Docket Date 2017-03-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (2382 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-01-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/27
On Behalf Of Domino's Pizza, LLC
Docket Date 2016-12-22
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 1/26
On Behalf Of Domino's Pizza, LLC
Docket Date 2016-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 5 VOL. EFILED (1195 PAGES) *TRIAL TRANSCRIPT*
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ 10/24 NOTICE OF CROSS APPEAL ACCEPTED.
Docket Date 2016-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-10-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 10/24/16
On Behalf Of Yvonne Wiederhold
Docket Date 2016-10-21
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-10-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JOHN JONES UPCHURCH 0113225
Docket Date 2016-10-14
Type Mediation
Subtype Other
Description Other ~ AA CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of Domino's Pizza, LLC
Docket Date 2016-09-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-08-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-08-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JOHN S. MILLS 107719
On Behalf Of Yvonne Wiederhold
Docket Date 2016-08-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DINAH S. STEIN 098272
On Behalf Of Domino's Pizza, LLC
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yvonne Wiederhold
Docket Date 2016-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2016-08-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/15/16
On Behalf Of Yvonne Wiederhold
Docket Date 2016-08-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED;CONFLICT CERTIFIED.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUPP ROA 7/20; ANS BRF W/IN 5 DAYS OF SUPP ROA
Docket Date 2017-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Domino's Pizza, LLC
Docket Date 2016-09-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA DINAH S. STEIN 098272
On Behalf Of Domino's Pizza, LLC
DENNIS C. STEPHENS VS DOMINO'S PIZZA, ET AL. SC2016-0631 2016-04-12 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Unknown Court
1D15-5418

Unknown Court
13-021748SLR

Parties

Name DENNIS C. STEPHENS
Role Petitioner
Status Active
Representations CRAIG O'NEAL CRAIG STEWART, Ms. Wendy S. Loquasto
Name DOMINO'S PIZZA LLC
Role Respondent
Status Active
Representations Rayford Huxford Taylor, JOHN SYLVESTER SMITH
Name AMTRUST NORTH AMERICA OF FLORIDA INC./SA
Role Respondent
Status Active
Name TECHNOLOGY INSURANCE COMPANY, INC
Role Respondent
Status Active
Name HON. STEPHEN LESLIE ROSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response and reply to the Court's Order to Show Cause dated June 7, 2016, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision Castellanos v. Next Door Co., 41 Fla. L. Weekly S197 (Fla. Apr. 28, 2016). No Motion for Rehearing will be entertained by the Court. Petitioner's motion for attorney's fees as to proceedings in this Court is granted, the amount to be determined by the Judges of Compensation Claims. See Fla. R. App. P. 9.400(b).
Docket Date 2016-07-01
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "REPLY TO ORDER TO SHOW CAUSE" W/ EXHIBITS
On Behalf Of DENNIS C. STEPHENS
View View File
Docket Date 2016-06-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER
On Behalf Of DOMINO'S PIZZA
View View File
Docket Date 2016-09-06
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ IN DISPOSITION ORDER
Docket Date 2016-06-14
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FILED AS "MOTION FOR ATTORNEYS' FEES"-SEE DISPOSITION ORDER DATED 09/06/16
On Behalf Of DENNIS C. STEPHENS
View View File
Docket Date 2016-06-14
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF ANTICIPATED ISSUES ON APPEAL AND RELIEF TO BE REQUESTED
On Behalf Of DENNIS C. STEPHENS
View View File
Docket Date 2016-06-07
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before June 22, 2016, why this Court should not exercise jurisdiction in this case, summarily quash the decision being reviewed, and remand for reconsideration in light of our decision in Castellanos v. Next Door Co., 41 Fla. L. Weekly S197 (Fla. Apr. 28, 2016). Petitioner may serve a reply on or before July 5, 2016.
Docket Date 2016-04-25
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-04-25
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 04/21/2016, RE: FILING FEE
On Behalf Of DENNIS C. STEPHENS
View View File
Docket Date 2016-04-14
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Castellanos v. Next Door Co., et al., Case No. SC13-2082; Richardson v. Aramark/Sedgwick CMS, Case No. SC14-738; Pfeffer v. Labor Ready Southeast, Inc., et al., Case No. SC14-1325; and Diaz v. Palmetto General Hospital, et al., Case No. SC14-1916, which are pending in this Court.
Docket Date 2016-04-13
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 13, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-04-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
On Behalf Of DENNIS C. STEPHENS
Docket Date 2016-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of DENNIS C. STEPHENS
View View File
RICHARD E. ZALDIVAR, ETC. VS FRANCISCO PRIETO, ET AL. SC2015-1792 2015-10-01 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Unknown Court
10-027447GCC

Unknown Court
1D15-2322

Parties

Name RICHARD E. ZALDIVAR, P.A.
Role Petitioner
Status Active
Representations Kimberly A. Hill
Name RICARDO ENRIQUE ZALDIVAR
Role Petitioner
Status Active
Name FRANCISCO PRIETO
Role Respondent
Status Active
Representations THEODORE ENFIELD
Name DOMINO'S PIZZA LLC
Role Respondent
Status Active
Representations CLINTON LYONS
Name Sedgwick CMS
Role Respondent
Status Active
Name HON. GERARDO CASTIELLO
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name ALBERT MARROQUIN
Role Proponent
Status Active

Docket Entries

Docket Date 2015-10-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of RICHARD E. ZALDIVAR, P.A.
View View File
Docket Date 2015-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-06
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ IN DISPOSITION ORDER
Docket Date 2016-09-06
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response and reply to the Court's Order to Show Cause dated June 29, 2016, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision Castellanos v. Next Door Co., 41 Fla. L. Weekly S197 (Fla. Apr. 28, 2016). No Motion for Rehearing will be entertained by the Court. Petitioner's motion for attorney's fees as to proceedings in this Court is granted, the amount to be determined by the Judges of Compensation Claims. See Fla. R. App. P. 9.400(b).
Docket Date 2016-07-25
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ TO ORDER DATED 06/29/16
On Behalf Of RICHARD E. ZALDIVAR, P.A.
View View File
Docket Date 2016-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 06/29/2016 (Respondents, Domino's Pizza, LLC and Sedgwick Claims Management Services)
On Behalf Of DOMINO'S PIZZA
View View File
Docket Date 2016-06-29
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before July 14, 2016, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand for reconsideration in light of our decision in Castellanos v. Next Door Co., 41 Fla. L. Weekly S197 (Fla. Apr. 28, 2016). Petitioner may serve a reply on or before July 25, 2016. In their response and reply, the parties may also address the issue of whether this Court should grant petitioner's motion for appellate attorney's fees for proceedings in this Court but deny appellate attorney's fees that were sought and denied by the district court, if appellate attorney's fees were sought and denied at the district court of appeal.
Docket Date 2015-10-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-10-07
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Castellanos v. Next Door Co., Case No. SC13-2082, Richardson v. Aramark/Sedgwick CMS, Case No.SC14-738, Pfeffer v. Labor Ready Southeast, Case No. SC14-1325, and Diaz v. Palmetto General Hospital, Case No. SC14-1916, which are pending in this Court.
Docket Date 2015-10-06
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ ***STRICKEN 10/07/15***
On Behalf Of RICHARD E. ZALDIVAR, P.A.
View View File
Docket Date 2015-10-06
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FILED AS "MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS"-SEE DISPOSITION ORDER DATED 09/06/16
On Behalf Of RICHARD E. ZALDIVAR, P.A.
View View File
Docket Date 2015-10-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 2, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-17
AMENDED ANNUAL REPORT 2015-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339663114 0420600 2014-04-04 1403 57TH AVE W, BRADENTON, FL, 34207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-04-04
Case Closed 2014-05-15

Related Activity

Type Complaint
Activity Nr 878663
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 2014-04-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-14
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of 29 CFR 1910.303(g)(2)(i): a) for the missing vent cover/grill on the Middley Marshall PS300 gas/electric oven at 1403 57th Ave. W., Bradenton, FL 34207, as noted on or about 04/04/2014. As well as providing venting for the oven, the vent cover/grill prevented inadvertent contact with the internal electrical wiring.
315355214 0418800 2011-07-26 5618 WEST HALLANDALE BLVD, HALLANDALE, FL, 33023
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-10-07
Case Closed 2012-02-17

Related Activity

Type Referral
Activity Nr 202883369
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2011-10-19
Abatement Due Date 2011-10-24
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2011-10-19
Abatement Due Date 2011-10-24
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4037947105 2020-04-12 0491 PPP 24485 HARBOUR VIEW DR, PONTE VEDRA BEACH, FL, 32082-2167
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197500
Loan Approval Amount (current) 197500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PONTE VEDRA BEACH, SAINT JOHNS, FL, 32082-2167
Project Congressional District FL-05
Number of Employees 85
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199639.58
Forgiveness Paid Date 2021-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State