Search icon

AARONSON, AUSTIN, P.A.

Company Details

Entity Name: AARONSON, AUSTIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000104355
FEI/EIN Number 593752876
Address: 1801 LEE RD, #240, WINTER PARK, FL, 32789
Mail Address: 24 CATHEDRAL PALCE STE 600, ST AUGUSTIN, FL, 32084
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AARONSON AUSTIN N Agent 24 CATHEDRAL PALCE STE 600, ST AUGUSTIN, FL, 32084

Director

Name Role Address
AARONSON AUSTIN N Director 24 CATHEDRAL PALCE STE 600, ST AUGUSTIN, FL, 32084

President

Name Role Address
AARONSON AUSTIN N President 24 CATHEDRAL PALCE STE 600, ST AUGUSTIN, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 1801 LEE RD, #240, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2002-05-01 1801 LEE RD, #240, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 24 CATHEDRAL PALCE STE 600, ST AUGUSTIN, FL 32084 No data

Court Cases

Title Case Number Docket Date Status
MIGUEL ORTIZ and DOLORES ROMERO VS ELDORADO RESORTS CORP. d/b/a ELDORADO DEVELOPMENT CORP., et al. 4D2021-2432 2021-08-18 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-28342

Parties

Name Dolores Romero
Role Appellant
Status Active
Name Miguel Ortiz
Role Appellant
Status Active
Representations Albert D. Gibson
Name ELDORADO RESORTS CORP.
Role Appellee
Status Active
Representations Ronald Charlot-Aviles
Name AARONSON, AUSTIN, P.A.
Role Appellee
Status Active
Name Eldorado Development Corp.
Role Appellee
Status Active
Name Aaronson Law Firm
Role Appellee
Status Active
Name Aaronson Law Group
Role Appellee
Status Active
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 11, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Miguel Ortiz
Docket Date 2021-12-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of Miguel Ortiz
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Miguel Ortiz
Docket Date 2021-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 12/30/2021
Docket Date 2021-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Miguel Ortiz
Docket Date 2021-12-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 12/18/2021
Docket Date 2021-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Miguel Ortiz
Docket Date 2021-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 11 DAYS TO 12/08/2021
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Miguel Ortiz
Docket Date 2021-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 11/27/2021
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Miguel Ortiz
Docket Date 2021-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 11/17/2021
Docket Date 2021-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 763 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Miguel Ortiz
Docket Date 2021-09-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Clerk filed by the clerk of the lower tribunal on September 9, 2021, appellants are ordered to file a report, within seven (7) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-09-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-09-08
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled appeal is dismissed in part as untimely filed as to the December 11, 2020 order on final summary judgment. This appeal shall proceed as to only the July 20, 2021 order on motion for fees and costs and amounts due pursuant to final summary judgment.CONNER, C.J., FORST and KLINGENSMITH, JJ., concur.
Docket Date 2021-08-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL SUMMARY JUDGMENT
On Behalf Of Miguel Ortiz
Docket Date 2021-08-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Miguel Ortiz
Docket Date 2021-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Miguel Ortiz
Docket Date 2021-08-20
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on August 18, 2021, and the Notice reflects December 11, 2020, as the date of the order being appealed.ORDERED that appellants are directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-08-19
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, 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.
Docket Date 2021-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **Civil Cover Sheet**
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miguel Ortiz

Documents

Name Date
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State