Search icon

STANDING UP FOR FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: STANDING UP FOR FLORIDA, 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: 08 Sep 2021 (4 years ago)
Document Number: N21000010681
FEI/EIN Number 87-2577060

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

Address: 9200 BELVEDERE RD STE 202, WEST PALM BEACH, FL, 33411, US
Mail Address: 9200 BELVEDERE RD STE 202, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Asnani Pradeep President 9200 BELVEDERE RD STE 202, WEST PALM BEACH, FL, 33411
Asnani Pradeep Chairman 9200 BELVEDERE RD STE 202, WEST PALM BEACH, FL, 33411
Eder John Director 9200 BELVEDERE RD STE 202, WEST PALM BEACH, FL, 33411
Eder John Treasurer 9200 BELVEDERE RD STE 202, WEST PALM BEACH, FL, 33411
LeeBove Kim Treasurer 9200 BELVEDERE RD STE 202, WEST PALM BEACH, FL, 33411
LeeBove Kim Secretary 9200 BELVEDERE RD STE 202, WEST PALM BEACH, FL, 33411
ASNANI PRADEEP Agent 9200 BELVEDERE RD STE 202, WEST PALM BEACH, FL, 33411

Court Cases

Title Case Number Docket Date Status
Standing Up For Florida, Inc., and Pradeep "Rick" Asnani VS Florida Voters in Charge, a Florida political committee; The Human Connection, LLC, a Nevada limited liability company; et al. 1D2022-0317 2022-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-2038

Parties

Name Pradeep Asnani
Role Appellant
Status Active
Name STANDING UP FOR FLORIDA, INC.
Role Appellant
Status Active
Representations Jeffrey Schacknow, Henry Moreno, William N. Shepherd
Name LET THE VOTERS DECIDE, LLC
Role Appellee
Status Active
Name Mark Jacoby
Role Appellee
Status Active
Name Mark S. Earley
Role Appellee
Status Active
Name Laurel M. Lee
Role Appellee
Status Active
Name CORNERSTONE SOLUTIONS FLORIDA, LLC
Role Appellee
Status Active
Name Only Petition Works, LLC
Role Appellee
Status Active
Name Kara Owens
Role Appellee
Status Active
Name Christopher Pettiford
Role Appellee
Status Active
Name The Human Connection, LLC
Role Appellee
Status Active
Name Florida Voters in Charge
Role Appellee
Status Active
Representations James A. McKee, Ashley E. Davis, Daniel J. O'Malley, Benjamin J. Grossman, Bradley R. McVay, David H. Simmons, Eduardo S. Lombard, William Bradley Russell Jr., Mark Herron, Angela D. Miles
Name I & R CAMPAIGN MANAGEMENT SERVICES INC
Role Appellee
Status Active
Name GRASSFIRE LLC
Role Appellee
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-21
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ for AEs: Fla. Voters in Charge; Human Connection, I & R Campaign Management
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 90 days- AB
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-08-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 90 days 11/9/22
Docket Date 2022-08-10
Type Order
Subtype Order Deferring to Merits Panel
Description Ct Defers Ruling of Mot to Merits Panel ~ The Court defers the May 11, 2022, motion to dismiss to the panel of judges considering the merits of the appeal. This order constitutes a disposition of the motion for purposes of Florida Rule of Appellate Procedure 9.300(b).
View View File
Docket Date 2022-05-26
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-05-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 103 pages - Supplement 1
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court grants Appellants' motion filed April 8, 2022, seeking to supplement the record on appeal with a copy of the transcript of the January 21, 2022, hearing on the motion to dismiss. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before May 12, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
View View File
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-03-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Voters in Charge
View View File
Docket Date 2022-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 942 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-02-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Standing Up For Florida, Inc.
View View File
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 31, 2022.
View View File
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
View View File
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STANDING UP FOR FLORIDA, INC. VS WENDY SARTORY LINK, in her official capacity as the Supervisor of Elections of Palm Beach County, Florida 4D2022-0211 2022-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013505

Parties

Name STANDING UP FOR FLORIDA, INC.
Role Appellant
Status Active
Representations William N. Shepherd, Henry Moreno, Suzanne Aldahan, Jeffrey Schacknow
Name Wendy S. Link, Palm Beach County Supervisor of Elections
Role Appellee
Status Active
Representations Ashley Houlihan, Lauren E. Johnson
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that this appeal is dismissed as moot. See State v. Fla. Workers’ Advocs., 167 So. 3d 500, 504–05 (Fla. 3d DCA 2015); Ingham v. Kaney, 456 So. 2d 592, 592–93 (Fla. 5th DCA 1984).DAMOORGIAN, GERBER and FORST, JJ., concur.
Docket Date 2023-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Standing Up for Florida, Inc.
Docket Date 2022-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wendy S. Link, Palm Beach County Supervisor of Elections
Docket Date 2022-10-31
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 Wendy S. Link, Palm Beach County Supervisor of Elections
Docket Date 2022-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wendy S. Link, Palm Beach County Supervisor of Elections
Docket Date 2022-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/31/22
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Standing Up for Florida, Inc.
Docket Date 2022-06-22
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 Standing Up for Florida, Inc.
Docket Date 2022-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Standing Up for Florida, Inc.
Docket Date 2022-03-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 06/23/2022
Docket Date 2022-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 218 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Standing Up for Florida, Inc.
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Standing Up for Florida, Inc.
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's October 31, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 10, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is 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 2022-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 22, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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 2022-01-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
Domestic Non-Profit 2021-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State