Search icon

FLORIDA CAPITAL RESOURCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CAPITAL RESOURCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2009 (15 years ago)
Date of dissolution: 08 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: N09000010534
FEI/EIN Number 272282518

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

Address: 245 SE 1st St., Suite 404, MIAMI, FL, 33131, US
Mail Address: 245 SE 1st St., Suite 404, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'SHEA CYNTHIA Vice President 230 SALSBURY STREET, PORT CHARLOTTE, FL, 33954
O'SHEA KATHLEEN Secretary 230 SALSBURY STREET, PORT CHARLOTTE, FL, 33954
LENAMON TERENCE M President 245 SE 1st St., MIAMI, FL, 33131
ORTIZ MELISSA Treasurer 245 SE 1st St., MIAMI, FL, 33131
LENAMON TERENCE M Agent 226 EAST FLAGLER STREET - STE. 200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 245 SE 1st St., Suite 404, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-29 245 SE 1st St., Suite 404, MIAMI, FL 33131 -
AMENDMENT 2015-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 226 EAST FLAGLER STREET - STE. 200, MIAMI, FL 33131 -
AMENDMENT 2014-06-23 - -
AMENDMENT 2012-03-16 - -
AMENDMENT 2011-02-14 - -
AMENDMENT 2010-02-25 - -

Court Cases

Title Case Number Docket Date Status
LARRY DARNELL PERRY VS STATE OF FLORIDA SC2016-0547 2016-03-28 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
492013CF000612XXXAXX

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D16-516

Parties

Name LARRY DARNELL PERRY
Role Petitioner
Status Active
Representations J. Edwin Mills, Frank J. Bankowitz III
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kenneth Sloan Nunnelley, MARK ANTHONY INTERLICCHIO, JR., Vivian Singleton, CAROL M. DITTMAR
Name THE CONSTITUTION PROJECT
Role Amicus - Petitioner
Status Active
Representations Elliot H. Scherker
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Name JOHN ABATECOLA, P.A.
Role Amicus - Petitioner
Status Active
Representations JOHN PAUL ABATECOLA
Name MCCLAIN & MCDERMOTT, P.A.
Role Amicus - Petitioner
Status Active
Representations Martin J. McClain, LINDA MCDERMOTT
Name LAW OFFICES OF TODD G. SCHER, P.L.
Role Amicus - Petitioner
Status Active
Representations Mr. Todd G. Scher
Name FLORIDA CAPITAL RESOURCE CENTER, INC.
Role Amicus - Petitioner
Status Active
Name WILLIAM THEODORE WOODWARD
Role Amicus - Petitioner
Status Active
Representations Robert R. Berry
Name AMERICAN CIVIL LIBERTIES UNION CAPITAL PUNISHMENT PROJECT
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu, REBECCA EDEN, N. Adam Tebrugge, Brian W. Stull
Name FLORIDA INTERNATIONAL UNIVERSITY COLLEGE OF LAW'S CENTER FOR CAPITAL REP
Role Amicus - Petitioner
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Amicus - Petitioner
Status Active
Representations Karen M. Gottlieb, Sonya Rudenstine
Name CAPITAL COLLATERAL REGIONAL COUNSEL-SOUTH
Role Amicus - Petitioner
Status Active
Representations Neal Andre Dupree, Suzanne Keffer, Michael Chance Meyer
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Hon. Julianne M. Holt
Name Hon. Howard L. "Rex" Dimmig II
Role Amicus - Petitioner
Status Active
Representations Robert A. Young, Steven L. Bolotin, Peter Mills
Name Hon. Jon Berkley Morgan
Role Judge/Judicial Officer
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-03-20
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-02-20
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Respondent's Motion for Clarification is hereby denied as moot. See Evans v. State, No. SC16-1946, Rosario v. State, No. SC16-2133.
Docket Date 2017-01-04
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Amicus curiae William Woodward filed a motion to correct footnote three of this Court's opinion in Perry v. State, 41 Fla. L. Weekly S449 (Fla. Oct. 14, 2016), which stated that Woodward "did not file a motion for joinder in this case." We recognize that Woodward, in fact, filed an untimely motion for joinder that this Court denied. By virtue of this order noting that Woodward did file a motion for joinder that was denied as untimely, we deny the motion to correct opinion.
Docket Date 2017-01-04
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ ***Vacated January 4, 2017, as prematurely issued.***
Docket Date 2016-11-14
Type Response
Subtype Response
Description RESPONSE ~ Filed as "Amicus William Woodward's Response to State Motion for Clarification"
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-11-04
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ MOTION FOR EXTENSION ON TIMETO FILE THE RESPONSE TO THEMOTION FOR CLARIFICATION
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-11-04
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ William Woodward's Motion for Extension of Time to File the Response to the Motion for Clarification is granted in part and Woodward is allowed to and including November 14, 2016, in which to serve his response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED FOR SERVING THE RESPONSE.
Docket Date 2016-11-03
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO MOTION FOR CLARIFICATION
On Behalf Of LARRY DARNELL PERRY
View View File
Docket Date 2016-10-31
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Mr. Woodward's Renewed Motion for Joinder with Case Number SC16-696 for Purposes of Responding to State's Motion for Clarification or in the Alternative Motion to File Response to State's Motion for Clarification is hereby denied in part and granted in part. The motion for joinder is denied. The motion to respond as amicus curiae to the State's motion for clarification is hereby granted. Mr. Woodward, as amicus curiae, may file a response to the motion for clarification on or before November 7, 2016.
Docket Date 2016-10-21
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ RENEWED MOTION FOR JOINDER WITHCASE NUMBER SC16-696FOR PURPOSES OF RESPONDING TO STATE'SMOTION FOR CLARIFICATION OR IN THE ALTERNATIVEMOTION TO FILE RESPONSE TO STATE'S MOTIONFOR CLARIFICATION
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-10-20
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ MOTION FOR CLARIFICATION
On Behalf Of State of Florida
View View File
Docket Date 2016-10-14
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as Motion to Correct Opinion
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-10-14
Type Disposition
Subtype Disapproved
Description DISP-DISAPPROVED ~ FSC-OPINION: Based on the reasoning of our opinion in Hurst, we answer both certified questions in the negative. As to the second question, we construe the fact-finding provisions of the revised section 921.141, Florida Statutes, constitutionally in conformance with Hurst to require unanimous findings on all statutory elements required to impose death. The Act, however, is unconstitutional because it requires that only ten jurors recommend death as opposed to the constitutionally required unanimous, twelve-member jury. Accordingly, it cannot be applied to pending prosecutions. It is so ordered.
View View File
Docket Date 2016-08-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ NOTICE OF SUPPLEMENTAL AUTHORITY(with Amended Certificate of Service)
On Behalf Of Hon. Howard L. "Rex" Dimmig II
View View File
Docket Date 2016-08-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Hon. Howard L. "Rex" Dimmig II
View View File
Docket Date 2016-06-14
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of State of Florida
View View File
Docket Date 2016-06-10
Type Brief
Subtype Other-Not Listed
Description OTHER BRIEFS NOT LISTED ~ BRIEF OF THE RESPONDENT IN RESPONSE TO BRIEF OF ACLU AS AMICUS
On Behalf Of State of Florida
View View File
Docket Date 2016-06-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-06-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion for Leave to File Amicus Curiae Brief by the American Civil Liberties Union Capital Punishment Project and American Civil Liberties Union of Florida in Support of Petitioner is granted. The Motion for Leave to File Amicus Curiae Brief in Excess of Page Limits is also hereby granted. The brief by the above referenced amicus curiae was filed with this Court on June 3, 2016. Signatories to the above brief who are not members of The Florida Bar will not be considered counsel of record unless they immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, and that motion is granted. The above brief does not raise any new issues. However, because the brief does elaborate on existing issues, Respondent may file a response to the amicus brief by 12:00 p.m., Friday, June 10, 2016.
Docket Date 2016-06-03
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS "AMICUS CURIAE BRIEF OF THE AMERICAN CIVIL LIBERTIES UNION FOUNDATION AND AMERICAN CIVIL LIBERTIES UNION OF FLORIDA IN SUPPORT OF PETITIONER PERRY"
On Behalf Of AMERICAN CIVIL LIBERTIES UNION CAPITAL PUNISHMENT PROJECT
View View File
Docket Date 2016-06-03
Type Notice
Subtype Appendix/Attachment to Notice
Description NOTICE-APPENDIX/ATTACHMENT TO NOTICE
On Behalf Of LAW OFFICES OF TODD G. SCHER, P.L.
View View File
Docket Date 2016-06-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS "MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF BY THE AMERICAN CIVIL LIBERTIES UNION CAPITAL PUNISHMENT PROJECT AND AMERICAN CIVIL LIBERTIES UNION OF FLORIDA IN SUPPORT OF PETITIONER"
On Behalf Of AMERICAN CIVIL LIBERTIES UNION CAPITAL PUNISHMENT PROJECT
View View File
Docket Date 2016-05-27
Type Order
Subtype Intervene
Description ORDER-INTERVENE DY ~ The Motion to Intervene by William Woodward, an Interested Party; and Motion to Dismiss for Lack of Jurisdiction is hereby denied.
Docket Date 2016-05-27
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO MOTION TO INTERVENE BY WILLIAMWOODWARD, AN INTERESTED PARTY;AND MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-05-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion on Behalf of the Florida Public Defender Association for Leave to Appear as Amicus Curiae and Motion to Adopt Amicus Brief Filed by Tenth Judicial Circuit Public Defender on Behalf of Petitioner Perry is hereby granted.
Docket Date 2016-05-23
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION ON BEHALF OF THE FLORIDA PUBLIC DEFENDER ASSOCIATION FOR LEAVE TO APPEAR AS AMICUS CURIAE AND MOTION TO ADOPT AMICUS BRIEF FILED BY TENTH JUDICIAL CIRCUIT PUBLIC DEFENDER ON BEHALF OF PETITIONER PERRY
On Behalf Of Florida Public Defender Association, Inc.
View View File
Docket Date 2016-05-20
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF THE CONSTITUTION PROJECT FOR LEAVETO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONER
On Behalf Of THE CONSTITUTION PROJECT
View View File
Docket Date 2016-05-20
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF THE CONSTITUTIONPROJECT IN SUPPORT OF PETITIONER
On Behalf Of THE CONSTITUTION PROJECT
View View File
Docket Date 2016-05-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion of the Constitution Project for Leave to File an Amicus Curiae Brief in Support of Petitioner is hereby granted. The brief by the above referenced amicus curiae was filed with this Court on May 20, 2016.
Docket Date 2016-05-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Public Defender's Motion for Leave to Participate as Amicus Curiae and Memorandum in Support Thereof filed by Howard L. "Rex" Dimmig, II, Public Defender for the Tenth Judicial Circuit of Florida, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on May 17, 2016.
Docket Date 2016-05-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION ON BEHALF OF FACDL, FCRC, AND FIU CCRFOR LEAVE TO APPEAR AS AMICUS CURIAE AND MOTION TO ADOPT AMICUS BRIEF FILED BY TENTH JUDICIAL CIRCUIT PUBLIC DEFENDERON BEHALF OF PETITIONER PERRY
On Behalf Of Florida Association of Criminal Defense Lawyers
View View File
Docket Date 2016-05-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF ON THE ISSUE OF UNANIMITY OF THE TENTH JUDICIAL CIRCUIT PUBLIC DEFENDER AS AMICUS CURIAE, IN SUPPORT OF PETITIONER
On Behalf Of Hon. Howard L. "Rex" Dimmig II
View View File
Docket Date 2016-05-17
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ PUBLIC DEFENDER'S MOTION FOR LEAVE TO PARTICIPATE AS AMICUS CURIAE AND MEMORANDUM IN SUPPORT THEROF
On Behalf Of Hon. Howard L. "Rex" Dimmig II
View View File
Docket Date 2016-05-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The "Motion for Leave to Appear as Amicus Curiae by Joining in the Brief of Amici Capital Law Offices Filed April 29, 2016 and Accepted by this Court on May 4, 2016" filed by Capital Collateral Regional Counsel-South is hereby granted.
Docket Date 2016-05-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE BY JOINING IN THE BRIEF OF AMICI CAPITAL LAW OFFICES FILED APRIL 29, 2016 AND ACCEPTED BY THIS COURT ON MAY 4, 2016
On Behalf Of CAPITAL COLLATERAL REGIONAL COUNSEL-SOUTH
View View File
Docket Date 2016-05-11
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of LARRY DARNELL PERRY
View View File
Docket Date 2016-05-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ RESPONDENT'S NOTICE OF APPEARANCE FOR ORAL ARGUMENT
On Behalf Of State of Florida
View View File
Docket Date 2016-05-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including Wednesday, May 11, 2016, in which to file the reply brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF. The respondent's response shall be filed by Wednesday, May 18, 2016.
Docket Date 2016-05-06
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER' REQUEST FOR EXTENSION OF TIMEIN WHICH TO FILE HIS REPLY BRIEF
On Behalf Of LARRY DARNELL PERRY
View View File
Docket Date 2016-05-05
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The parties in the above case are directed to address whether the provision within section 921.141(2)(c), Florida Statutes (2016), Chapter 2016-13, Laws of Florida, requiring that "at least 10 jurors determine that the defendant should be sentenced to death" is unconstitutional under the Florida and United States Constitutions. Petitioner may address this issue in his reply brief due on or before May 9, 2016; respondent's response brief shall be filed no later than 5 days after service of petitioner's reply brief (May 16, 2016).Petitioner's reply brief may be enlarged 10 additional pages to address this issue, and respondent's response brief shall not exceed 10 pages. Motions to file enlarged briefs will not be entertained by the Court.
Docket Date 2016-05-05
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ AMICUS WILLIAM WOODWARD'S REQUEST FOR ORAL ARGUMENT
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-05-05
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OF WILLIAM WOODARD
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-05-04
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion by Capital Law Offices Specializing in Capital Appeals for Leave to Appear as Amici Curiae is hereby granted. The brief by the above referenced amici curiae was filed with this Court on April 29, 2016.
Docket Date 2016-05-03
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Amicus Curiae Brief of William Woodward, which was filed with this Court on May 2, 2016, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken. Amicus curiae is hereby directed, on or before May 9, 2016, to file an amended brief which shall omit a statement of the case and facts and may not exceed twenty pages.
Docket Date 2016-05-02
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS CURIAE BRIEF OFWILLIAM WOODWARD*5/3/2016: Stricken for length; contains statement of the case and facts*
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-04-29
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS "BRIEF OF AMICI CURIAE, WHICH DOES NOT SUPPORT THE POSITION TAKEN BY EITHER PARTY AS TO WHAT FACTS ARE NECESSARY UNDER CHAPTER 2016-13 TO AUTHORIZE THE IMPOSITION OF A DEATH SENTENCE"
On Behalf Of MCCLAIN & MCDERMOTT, P.A.
View View File
Docket Date 2016-04-29
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ William Woodward's Motion for Joinder with Case Number SC16-696, filed on April 26, 2016, is hereby denied.
Docket Date 2016-04-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS "MOTION BY CAPITAL LAW OFFICES SPECIALIZING IN CAPITALAPPEALS FOR LEAVE TO APPEAR AS AMICI CURIAE"
On Behalf Of MCCLAIN & MCDERMOTT, P.A.
View View File
Docket Date 2016-04-26
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "MOTION FOR JOINDER WITH CASE NUMBER SC16-696"
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-04-22
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TO PETITIONER'S INITIAL BRIEF ON THE MERITS
On Behalf Of LARRY DARNELL PERRY
View View File
Docket Date 2016-04-22
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's initial brief on the merits was filed with the Court on April 21, 2016, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.220. Petitioner is directed, on or before May 12, 2016, to file an appendix. The appendix shall contain an index and a conformed copy of the opinion or order to be reviewed and may contain any other portions of the record and other authorities.
Docket Date 2016-04-21
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of LARRY DARNELL PERRY
View View File
Docket Date 2016-04-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The Motion for Leave to Appear as Amicus Curiae filed by William Woodward is hereby granted. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2016-04-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of WILLIAM THEODORE WOODWARD
View View File
Docket Date 2016-04-07
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Record on Appeal (Filed Electronically)
On Behalf Of Joanne P. Simmons
Docket Date 2016-04-06
Type Order
Subtype OA & Brief Sched/Juris Accepted
Description ORDER-OA&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction of this case.Petitioner's brief on the merits shall be served on or before April 21, 2016; respondent's brief on the merits shall be served on or before May 2, 2016; and petitioner's reply brief on the merits shall be served on or before May 9, 2016.The Clerk of the Fifth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before April 13, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. This Court has determined that this case should be given expedited consideration. NO EXTENSIONS OF TIME SHALL BE GRANTED.The Court will hear oral argument at 9:00 a.m., Tuesday, June 7, 2016.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-03-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-30
Type Event
Subtype No Fee Required
Description No Fee Required ~ STATE APPEAL
Docket Date 2016-03-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of LARRY DARNELL PERRY
View View File
Docket Date 2016-03-28
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-29
Amendment 2015-09-08
ANNUAL REPORT 2015-04-27
Amendment 2014-06-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State