Search icon

PLAYERS PLACE LAKESIDE, INC. - Florida Company Profile

Company Details

Entity Name: PLAYERS PLACE LAKESIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2005 (19 years ago)
Document Number: N10835
FEI/EIN Number 59-2731586

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

Address: c/o Premier Association Management, 4502 Inverrary Boulevard, Lauderhill, FL, 33319, US
Mail Address: c/o Premier Association Management, 4502 Inverrary Boulevard, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLINGER RAQUEL Treasurer c/o Premier Association Management, Lauderhill, FL, 33319
Silva Ricardo President c/o Premier Association Management, Lauderhill, FL, 33319
MORGAN SHARI Vice President c/o Premier Association Management, Lauderhill, FL, 33319
SAMUDA TAMARA Director c/o Premier Association Management, Lauderhill, FL, 33319
SMALLCOMBE AMANCIA Director c/o Premier Association Management, Lauderhill, FL, 33319
SILVA RICARDO Agent C/O 4502 INVERRARY BLVD, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-14 SILVA, RICARDO -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 C/O 4502 INVERRARY BLVD, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 c/o Premier Association Management, 4502 Inverrary Boulevard, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-04-30 c/o Premier Association Management, 4502 Inverrary Boulevard, Lauderhill, FL 33319 -
REINSTATEMENT 2005-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
DWAYNE MARTEL THOMPSON VS PLAYERS PLACE LAKESIDE, INC., ET AL. SC2017-0907 2017-05-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA017491AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-1808

Parties

Name DWAYNE MARTEL THOMPSON, LLC
Role Petitioner
Status Active
Name PLAYERS PLACE LAKESIDE, INC.
Role Respondent
Status Active
Name Apex Association Managment, Inc.
Role Respondent
Status Active
Name Glen Sugarman
Role Respondent
Status Active
Representations Patrick Dervishi
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-12
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondents, Glen Sugarman and Apex Association Management, Inc.'s, motion for attorney's fees is granted and it is ordered that respondents shall recover from petitioner the amount of $2,500.00 for the services of respondents' attorney in this Court.
Docket Date 2017-07-14
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Respondent, Players Place Lakeside, Inc. is granted and Katzman Chandler is hereby allowed to withdraw as counsel for said respondent.
Docket Date 2017-07-12
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Players Place Lakeside, Inc.
View View File
Docket Date 2017-07-12
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION ~ FILED AS "NOTICE OF ADOPTION OF ANSWER BRIEF ON JURISDICTION OF RESPONDENTS', GLEN SUGARMAN AND APEX ASSOCIATION MANAGEMENT, INC."
On Behalf Of Players Place Lakeside, Inc.
View View File
Docket Date 2017-07-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FILED AS "MOTION FOR ATTORNEY'S FEES"
On Behalf Of Glen Sugarman
View View File
Docket Date 2017-07-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Glen Sugarman
View View File
Docket Date 2017-06-29
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ FILED AS "PETITIONER'S AMENDED APPENDIX TO BRIEF ON JURISDICTION"
On Behalf Of Dwayne Martel Thompson
View View File
Docket Date 2017-06-22
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on June 21, 2017, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken. (06/22/17: VACATED)
Docket Date 2017-06-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "PETITIONERS' BRIEF ON JURISDICTION" **DUPLICATE COPY**
On Behalf Of Dwayne Martel Thompson
View View File
Docket Date 2017-06-01
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the petitioner's jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-05-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-05-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-05-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-05-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Dwayne Martel Thompson
View View File
DWAYNE MARTEL THOMPSON VS PLAYERS PLACE LAKESIDE, INC., ET AL. SC2017-0905 2017-05-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-1808

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA017491AXXXCE

Parties

Name DWAYNE MARTEL THOMPSON, LLC
Role Petitioner
Status Active
Name PLAYERS PLACE LAKESIDE, INC.
Role Respondent
Status Active
Representations Patrick Dervishi, Mitchell Bradley Haller
Name Apex Association Managment, Inc.
Role Respondent
Status Active
Name Glen Sugarman
Role Respondent
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-08
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied. (Rec'd by FSC 01/12/2018)
View View File
Docket Date 2017-05-16
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-05-16
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2017-05-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-05-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-05-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of Dwayne Martel Thompson
View View File
DWAYNE MARTEL THOMPSON VS PLAYERS PLACE LAKESIDE, INC. and GLEN SUGARMAN, ET AL. 4D2017-0188 2017-01-18 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 -017491 (25)

Parties

Name DWAYNE MARTEL THOMPSON, LLC
Role Appellant
Status Active
Name GLEN SUGARMAN
Role Appellee
Status Active
Name APEX ASSOC. MANAGEMENT, INC.
Role Appellee
Status Active
Name PLAYERS PLACE LAKESIDE, INC.
Role Appellee
Status Active
Representations Patrick Dervishi, Shir Law Group, P.A., Mitchell B. Haller
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2017-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2017-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2017-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2017-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/26/17
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2017-06-13
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF ANSWER BRIEF OF APPELLEES, GLEN SUGARMAN AND APEX ASSOC. MANAGEMENT, INC.
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2017-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2017-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 6/15/17 (PLAYERS PLACE LAKESIDE)
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2017-04-10
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2017-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2017-03-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 10, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2017-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 49 Pages
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2017-01-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-10-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee’s July 11, 2017, motion for attorney's fees is granted conditioned on the trial court determining that the appellees should be awarded fees under section 501.2105, Florida Statutes (2016) as the prevailing party and, if so, the amount appropriate for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-07-31
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the July 12, 2017 motion of Katzman Chandler for leave to withdraw as counsel for Players Place Lakeside, Inc., is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that Players Place Lakeside, Inc., shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
DWAYNE MARTEL THOMPSON VS PLAYER PLACE LAKESIDE, INC., GLEN SUGARMAN, ET AL. 4D2016-1808 2016-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14017491 (25)

Parties

Name DWAYNE MARTEL THOMPSON, LLC
Role Appellant
Status Active
Name APEX ASSOC. SERVICES, INC.
Role Appellee
Status Active
Name GLEN SUGARMAN
Role Appellee
Status Active
Name PLAYERS PLACE LAKESIDE, INC.
Role Appellee
Status Active
Representations Shir Law Group, P.A., Mitchell B. Haller, Patrick Dervishi
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *OR* CLARIFICATION
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2017-05-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING OR CLARIFICATION (GLEN SUGARMAN AND APEX ASSOCIATION MANAGEMENT, INC.)
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2017-10-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-907 **AND** ORDER GRANTING ATTORNEY FEES
Docket Date 2017-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-907
Docket Date 2017-05-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-05-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2017-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 28, 2017 motion for rehearing, clarification and written opinion is denied.
Docket Date 2017-05-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING OR CLARIFICATION (PLAYERS PLACE)
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' December 2, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-12-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2016-12-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2016-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **SEE DROP BOX COPY FOR MISSING PAGE**
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2016-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 12/19/16)
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2016-11-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's September 21, 2016 motion for leave to amend appellant's initial brief is granted. The appellant's amended initial brief filed on September 21, 2016 is deemed filed as of the date of this order.
Docket Date 2016-11-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **SEE 11/2/16 ORDER**
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2016-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 11/13/16
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2016-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 40 PAGES (2ND AMENDED INDEX)
Docket Date 2016-09-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2016-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2016-08-26
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's August 19, 2016 request for extension of time to file the initial brief is determined to be moot as a notice of agreed extension of time to serve initial brief to September 9, 2016 was filed on August 22, 2016.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 9/9/16
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's August 11, 2016 motion for extension of time for preparation of the record and transcripts on appeal is denied as is moot. The Clerk filed the record on appeal on August 16, 2016.
Docket Date 2016-08-19
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 DWAYNE MARTEL THOMPSON
Docket Date 2016-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1125 PAGES
Docket Date 2016-08-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ AND TRANSCRIPTS ON APPEAL
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2016-08-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2016-08-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-06-28
Type Response
Subtype Response
Description Response ~ ORDER APPEALED
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2016-06-02
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ¿s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2016-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWAYNE MARTEL THOMPSON
DWAYNE MARTEL THOMPSON VS PLAYER PLACE LAKESIDE, INC., ET AL. 4D2015-4758 2015-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14017491 (25)

Parties

Name DWAYNE MARTEL THOMPSON, LLC
Role Appellant
Status Active
Name APEX ASSOC. SERVICES, INC.
Role Appellee
Status Active
Name PLAYERS PLACE LAKESIDE, INC.
Role Appellee
Status Active
Representations Patrick Dervishi, Shir Law Group, P.A.
Name GLEN SUGARMAN
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of appellant¿s December 31, 2015 jurisdictional statement and appellees¿ January 11, 2016 response thereto, it is ORDERED that this appeal is dismissed as being from a non-final, non-appealable order. See, eg., Ball v. D'Lites Enterprises, Inc., 65 So. 3d 637, 641 (Fla. 4th DCA 2011). Dismissal is without prejudice to raise the issues on appeal from a final, appealable order.WARNER, GROSS and LEVINE, JJ., concur.
Docket Date 2016-01-11
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF SUBJECT MATTER JURISDICTION
On Behalf Of PLAYERS PLACE LAKESIDE, INC.
Docket Date 2015-12-31
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2015-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWAYNE MARTEL THOMPSON
Docket Date 2015-12-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ INDIGENT - FILED 12/16/15
Docket Date 2015-12-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 16, 2015 order granting in part defendants¿ motion to dismiss second amended complaint with prejudice is final and appealable given that some counts are dismissed with prejudice (i.e., counts 1, 3, 5 and 6) count 4 is dismissed without prejudice to amend, and other counts are still pending (i.e., count 2); furtherAppellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-11-30
ANNUAL REPORT 2022-03-14
Reg. Agent Resignation 2022-02-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State