Search icon

MOBILE MIKE PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE MIKE PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE MIKE PROMOTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P02000013841
FEI/EIN Number APPLIED FOR

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

Address: 701 BRICKELL KEY BOULEVARD, MIAMI, FL, 33131
Mail Address: 701 BRICKELL KEY BOULEVARD, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MMP, LLC Agent
MMP, LLC mana

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 MMP -
REGISTERED AGENT ADDRESS CHANGED 2012-12-20 701 BRICKELL KEY BOULEVARD, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-20 701 BRICKELL KEY BOULEVARD, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-12-20 701 BRICKELL KEY BOULEVARD, MIAMI, FL 33131 -
AMENDMENT 2012-06-19 - -
AMENDMENT 2010-08-10 - -
CANCEL ADM DISS/REV 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
MMMG, LLC and MOBILE MIKE PROMOTIONS, INC. VS SEMINOLE TRIBE OF FLORIDA, INC., et al. 4D2022-0289 2022-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-419 (14)

Parties

Name MMMG, LLC
Role Appellant
Status Active
Representations Jeffrey Bruce Shalek, Gary Stephen Phillips
Name MOBILE MIKE PROMOTIONS, INC.
Role Appellant
Status Active
Name Andrew Bowers
Role Appellee
Status Active
Name Chris Osceola
Role Appellee
Status Active
Name THE TRIBE, INC.
Role Appellee
Status Active
Name Steven Osceola
Role Appellee
Status Active
Name Tony Sanchez, Jr.
Role Appellee
Status Active
Name Sally Tommie
Role Appellee
Status Active
Name Mike Ulizio
Role Appellee
Status Active
Name Larry Howard
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Seminole Tribe of Florida, Inc.
Role Appellee
Status Active
Representations Jonathan M. Weirich, Howard Goldfarb, Donald Peterson, William Robert Scherer, Harris K. Solomon, Farheen Jahangir, John Ethan Rodstrom, III, Mark Andrew Levy, Jack S. Kallus, Steven H. Osber, Benjamin Sunshine, Peter Winslow Homer

Docket Entries

Docket Date 2022-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 5, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MMMG, LLC
Docket Date 2022-04-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' March 31, 2022 notice of status report and notice of agreed extension of time are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED
On Behalf Of MMMG, LLC
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 4/1/22***
On Behalf Of MMMG, LLC
Docket Date 2022-03-24
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 16, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-03-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MMMG, LLC
Docket Date 2022-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MMMG, LLC
Docket Date 2022-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-27
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.
MMMG, LLC and MOBILE MIKE PROMOTIONS, INC. VS TONY SANCHEZ, JR., et al. 4D2022-0295 2022-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-018117

Parties

Name MOBILE MIKE PROMOTIONS, INC.
Role Appellant
Status Active
Name MMMG, LLC
Role Appellant
Status Active
Representations Gary Stephen Phillips, Jeffrey Bruce Shalek
Name Tony Sanchez, Jr.
Role Appellee
Status Active
Representations William Robert Scherer, Harris K. Solomon, Howard Goldfarb, Steven H. Osber, Jonathan M. Weirich, Mark Andrew Levy, Donald Peterson, Peter Winslow Homer, Jack S. Kallus
Name Steven Osceola
Role Appellee
Status Active
Name Larry Howard
Role Appellee
Status Active
Name Sally Tommie
Role Appellee
Status Active
Name REDLINE MEDIA GROUP, LLC
Role Appellee
Status Active
Name Andrew Bowers
Role Appellee
Status Active
Name Mike Ulizio
Role Appellee
Status Active
Name STOFI Officials
Role Appellee
Status Active
Name Chris Osceola
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 5, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MMMG, LLC
Docket Date 2022-04-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' March 31, 2022 notice of status report and notice of agreed extension of time are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED
On Behalf Of MMMG, LLC
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 4/1/22***
On Behalf Of MMMG, LLC
Docket Date 2022-03-24
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 16, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-03-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-28
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.
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MMMG, LLC
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MIKE ULIZIO VS MMMG, LLC and MOBILE MIKE PROMOTIONS, INC. 4D2021-2601 2021-09-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-018117

Parties

Name Mike Ulizio
Role Petitioner
Status Active
Representations Donald Peterson, Jonathan M. Weirich
Name Chris Osceola
Role Respondent
Status Active
Name Tony Sanchez, Jr.
Role Respondent
Status Active
Name Larry Howard
Role Respondent
Status Active
Name MOBILE MIKE PROMOTIONS, INC.
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name MMMG, LLC
Role Respondent
Status Active
Representations Harris K. Solomon, Steven H. Osber, Mark Andrew Levy, Howard Goldfarb, Peter Winslow Homer, Gary Stephen Phillips, William Robert Scherer, Jeffrey Bruce Shalek, Benjamin Sunshine
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Mike Ulizio
Docket Date 2021-11-19
Type Response
Subtype Response
Description Response
On Behalf Of MMMG, LLC
Docket Date 2021-11-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-09-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Mike Ulizio
Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-12-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Mike Ulizio
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's November 24, 2021 motion for extension of time is granted and the time for filing a reply to the response is extended to and including December 9, 2021.
Docket Date 2021-09-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ CORRECTED
On Behalf Of Mike Ulizio
Docket Date 2021-09-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CORRECTED
On Behalf Of Mike Ulizio
Docket Date 2021-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-09-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-09-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
Docket Date 2021-09-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Mike Ulizio
Docket Date 2021-09-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED, on the Court’s own motion, that case numbers 4D21-2600 and 4D21-2601 are consolidated for all purposes and shall proceed under case number 4D21-2600. Further,ORDERED that petitioner's corrected appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ **AMENDED**ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3) and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
MIKE ULIZIO VS MMMG, LLC and MOBILE MIKE PROMOTIONS, INC. 4D2021-2600 2021-09-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-000419

Parties

Name Mike Ulizio
Role Petitioner
Status Active
Representations Donald Peterson, Jonathan M. Weirich
Name Chris Osceola
Role Respondent
Status Active
Name MMMG, LLC
Role Respondent
Status Active
Representations Mark Andrew Levy, Peter Winslow Homer, Benjamin Sunshine, Steven H. Osber, William Robert Scherer, Harris K. Solomon, Jeffrey Bruce Shalek, Howard Goldfarb, Gary Stephen Phillips
Name Tony Sanchez, Jr.
Role Respondent
Status Active
Name Larry Howard
Role Respondent
Status Active
Name MOBILE MIKE PROMOTIONS, INC.
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-12-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Mike Ulizio
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's November 24, 2021 motion for extension of time is granted and the time for filing a reply to the response is extended to and including December 9, 2021.
Docket Date 2021-11-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Mike Ulizio
Docket Date 2021-11-19
Type Response
Subtype Response
Description Response
On Behalf Of MMMG, LLC
Docket Date 2021-11-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-09-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Mike Ulizio
Docket Date 2021-09-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED, on the Court’s own motion, that case numbers 4D21-2600 and 4D21-2601 are consolidated for all purposes and shall proceed under case number 4D21-2600. Further,ORDERED that petitioner's corrected appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CORRECTED
On Behalf Of Mike Ulizio
Docket Date 2021-09-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** CORRECTED
On Behalf Of Mike Ulizio
Docket Date 2021-09-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ **AMENDED**ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3) and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-09-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
Docket Date 2021-09-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Mike Ulizio
MMMG, LLC and MOBILE MIKE PROMOTIONS, INC. VS TONY SANCHEZ, JR., et al. 4D2020-0729 2020-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-000419 (14)

Parties

Name MMMG, LLC
Role Appellant
Status Active
Representations Jeffrey Bruce Shalek, Gary Stephen Phillips
Name MOBILE MIKE PROMOTIONS, INC.
Role Appellant
Status Active
Name Chris Osceola
Role Appellee
Status Active
Name Larry Howard
Role Appellee
Status Active
Name Tony Sanchez, Jr.
Role Appellee
Status Active
Representations Benjamin Sunshine, Howard Goldfarb, Farheen Jahangir, Donald Peterson, Jack S. Kallus, Peter Winslow Homer, Jonathan M. Weirich, John Ethan Rodstrom, III, Steven H. Osber, Mark Andrew Levy, Marni M. Scuderi, William Robert Scherer
Name Sally Tommie
Role Appellee
Status Active
Name Steven Osceola
Role Appellee
Status Active
Name Mike Ulizio
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Steven Osceola’s October 7, 2020 motion for entitlement to appellate attorneys’ fees is granted conditioned on the trial court determining that appellee Steven Osceola is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. The motion is denied as to all other parties and claims for attorney’s fees. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED the motion for costs filed by Peter W. Homer is denied without prejudice to seek costs in the trial court.
Docket Date 2021-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-16
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of MMMG, LLC
Docket Date 2020-11-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants' reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2020-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of MMMG, LLC
Docket Date 2222-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-3610 AND 20-0729 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 19-3610. SEE 04/09/2020 ORDER.**
Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITON TO APPELLEES' MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of MMMG, LLC
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ October 27, 2020 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MMMG, LLC
Docket Date 2020-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 11/13/2020** AND COSTS
On Behalf Of Tony Sanchez, Jr.
Docket Date 2020-10-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Tony Sanchez, Jr.
Docket Date 2020-10-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's October 1, 2020 order is vacated.
Docket Date 2020-10-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MMMG, LLC
Docket Date 2020-10-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ **VACATED 10/02/2020**Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 23, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 144 PAGES (PAGES 7029-7152)
On Behalf Of Clerk - Broward
Docket Date 2020-09-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tony Sanchez, Jr.
Docket Date 2020-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tony Sanchez, Jr.
Docket Date 2020-09-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tony Sanchez, Jr.
Docket Date 2020-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MMMG, LLC
Docket Date 2020-07-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' July 1, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2020-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MMMG, LLC
Docket Date 2020-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MMMG, LLC
Docket Date 2020-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 395 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the April 2, 2020 "appellants['] notice of non objection to motion to consolidate" filed in case number 4D20-0729, it is ORDERED that the March 25, 2020 motion to consolidate is granted, and the case numbers 4D19-3610 and 4D20-0729 are now consolidated for all purposes and are to proceed under the time schedule for a civil appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-3610. Further, Upon consideration of the April 2, 2020 "notice of non objection to motion for extension of time" filed in case number 4D19-3610, it is ORDERED that appellants' motion for extension of time to file the initial brief is granted, and appellants shall serve the initial brief within sixty (60) 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 2020-04-02
Type Notice
Subtype Notice
Description Notice ~ OF NON OBJECTION TO MOTION TO CONSOLIDATE
On Behalf Of MMMG, LLC
Docket Date 2020-03-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MMMG, LLC
Docket Date 2020-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of MMMG, LLC
Docket Date 2020-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MMMG, LLC
Docket Date 2020-03-17
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MMMG, LLC
Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MMMG, LLC and MOBILE MIKE PROMOTIONS, INC. VS SEMINOLE TRIBE OF FLORIDA, INC., et al. 4D2019-3610 2019-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-419 (14)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-018117 (14)

Parties

Name MMMG, LLC
Role Appellant
Status Active
Representations Jeffrey Bruce Shalek, Gary Stephen Phillips
Name MOBILE MIKE PROMOTIONS, INC.
Role Appellant
Status Active
Name Larry Howard
Role Appellee
Status Active
Name Tony Sanchez, Jr.
Role Appellee
Status Active
Name Andrew Bowers
Role Appellee
Status Active
Name Sally Tommie
Role Appellee
Status Active
Name Chris Osceola
Role Appellee
Status Active
Name THE TRIBE, INC.
Role Appellee
Status Active
Name SEMINOLE TRIBE OF FLORIDA, INC
Role Appellee
Status Active
Representations Farheen Jahangir, Donald Peterson, Howard Goldfarb, Mark Andrew Levy, Benjamin Sunshine, William Robert Scherer, Jack S. Kallus, John Ethan Rodstrom, III, Steven H. Osber, Peter Winslow Homer, Marni M. Scuderi, Jonathan M. Weirich
Name Mike Ulizio
Role Appellee
Status Active
Name Steven Osceola
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-3610 AND 20-0729 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 19-3610. SEE 04/09/2020 ORDER.**
Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Steven Osceola’s October 7, 2020 motion for entitlement to appellate attorneys’ fees is granted conditioned on the trial court determining that appellee Steven Osceola is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. The motion is denied as to all other parties and claims for attorney’s fees. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED the motion for costs filed by Peter W. Homer is denied without prejudice to seek costs in the trial court.
Docket Date 2020-11-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants' reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2020-11-16
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of MMMG, LLC
Docket Date 2020-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of MMMG, LLC
Docket Date 2020-11-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITON TO APPELLEES' MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of MMMG, LLC
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ October 27, 2020 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MMMG, LLC
Docket Date 2020-10-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC
Docket Date 2020-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 11/13/2020** AND COSTS
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC
Docket Date 2020-10-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's October 1, 2020 order is vacated.
Docket Date 2020-10-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ **VACATED 10/02/2020**Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 23, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-10-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MMMG, LLC
Docket Date 2020-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 144 PAGES (PAGES 7029-7152)
On Behalf Of Clerk - Broward
Docket Date 2020-09-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC
Docket Date 2020-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC
Docket Date 2020-09-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-07-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 62 DAYS TO 09/29/2020
Docket Date 2020-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC
Docket Date 2020-07-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' July 1, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2020-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MMMG, LLC
Docket Date 2020-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MMMG, LLC
Docket Date 2020-06-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 06/29/2020
Docket Date 2020-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MMMG, LLC
Docket Date 2020-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 395 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the April 2, 2020 "appellants['] notice of non objection to motion to consolidate" filed in case number 4D20-0729, it is ORDERED that the March 25, 2020 motion to consolidate is granted, and the case numbers 4D19-3610 and 4D20-0729 are now consolidated for all purposes and are to proceed under the time schedule for a civil appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-3610. Further, Upon consideration of the April 2, 2020 "notice of non objection to motion for extension of time" filed in case number 4D19-3610, it is ORDERED that appellants' motion for extension of time to file the initial brief is granted, and appellants shall serve the initial brief within sixty (60) 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 2020-04-02
Type Notice
Subtype Notice
Description Notice ~ OF NON OBJECTION TO MOTION FOR EXTENSION OF TIME
On Behalf Of MMMG, LLC
Docket Date 2020-03-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MMMG, LLC
Docket Date 2020-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **GRANTED, SEE 04/09/2020 ORDER**
On Behalf Of MMMG, LLC
Docket Date 2020-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of MMMG, LLC
Docket Date 2020-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 7091 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-28
Type Notice
Subtype Notice
Description Notice ~ OF ENTRY OF TRIAL COURT ORDERS
On Behalf Of MMMG, LLC
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' January 15, 2020 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued to and including February 3, 2020.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MMMG, LLC
Docket Date 2019-12-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellees' December 17, 2019 response in opposition, it is ORDERED that appellants' December 2, 2019 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to enter an order pursuant to the November 18, 2019 order granting plaintiffs/appellants' rule 1.540 motion for reconsideration. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-12-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants' December 19, 2019 “reply to Stofi Officials’ response in opposition to appellant’s motion to relinquish jurisdiction” is stricken as unauthorized.
Docket Date 2019-12-19
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of MMMG, LLC
Docket Date 2019-12-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC
Docket Date 2019-12-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC
Docket Date 2019-12-02
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of MMMG, LLC
Docket Date 2019-12-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MMMG, LLC
Docket Date 2019-11-26
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MMMG, LLC
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MMMG, LLC
LARRY HOWARD VS MMMG, LLC and MOBILE MIKE PROMOTIONS, INC., et al 4D2019-3538 2019-11-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-000419 (14)

Parties

Name Larry Howard
Role Petitioner
Status Active
Representations Steven H. Osber, Howard Goldfarb, Peter Winslow Homer, William Robert Scherer
Name Chris Osceola
Role Respondent
Status Active
Name Sally Tommie
Role Respondent
Status Active
Name MMMG, LLC
Role Respondent
Status Active
Representations Jeffrey Bruce Shalek, Gary Stephen Phillips, Mark Andrew Levy, Jonathan M. Weirich, Donald Peterson, Harris K. Solomon, Benjamin Sunshine
Name Mike Ulizio
Role Respondent
Status Active
Name MOBILE MIKE PROMOTIONS, INC.
Role Respondent
Status Active
Name TONY SANCHEZ
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that respondents’ July 1, 2020 motion for rehearing en banc, certification a question of great public importance, and clarification is denied.
Docket Date 2020-07-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that petitioner’s July 16, 2020 motion for attorney’s fees is denied. See Fla. R. App. P. 9.400(b). (Motions for attorney’s fees “shall be served not later than . . . in original proceedings, the time for service of the petitioner’s reply to the response to the petition.”)
Docket Date 2020-07-20
Type Response
Subtype Response
Description Response
On Behalf Of MMMG, LLC
Docket Date 2020-07-16
Type Response
Subtype Response
Description Response
On Behalf Of Larry Howard
Docket Date 2020-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (RESPONSE FILED 07/20/2020)
On Behalf Of Larry Howard
Docket Date 2020-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE AND MOTION FOR CLARIFICATION
On Behalf Of MMMG, LLC
Docket Date 2020-06-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant Larry Howard’s February 17, 2020 request for oral argument is denied.
Docket Date 2020-06-24
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2020-04-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that respondent’s February 19, 2020 motion for leave to file sur-reply brief is denied. Further, ORDERED that petitioner’s April 1, 2020 motion to amend is denied.
Docket Date 2020-04-13
Type Response
Subtype Response
Description Response
On Behalf Of MMMG, LLC
Docket Date 2020-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND PETITIONER'S PETITIONS FOR A WRIT OF CERTIORARI
On Behalf Of Larry Howard
Docket Date 2020-04-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ Second Supplemental
On Behalf Of Larry Howard
Docket Date 2020-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of MMMG, LLC
Docket Date 2020-02-25
Type Response
Subtype Response
Description Response
On Behalf Of Larry Howard
Docket Date 2020-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE SUR-REPLY BRIEF
On Behalf Of MMMG, LLC
Docket Date 2020-02-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Larry Howard
Docket Date 2020-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Larry Howard
Docket Date 2020-02-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Larry Howard
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner’s February 3, 2020 motion for extension of time is granted, and the time for filing a reply to the respondents’ response is extended until February 17, 2020.
Docket Date 2020-02-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Larry Howard
Docket Date 2020-01-27
Type Response
Subtype Response
Description Response
On Behalf Of MMMG, LLC
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ January 3, 2020 motion for extension of time is granted, and the time for filing a response is extended until January 27, 2020.
Docket Date 2020-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MMMG, LLC
Docket Date 2019-12-17
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-11-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED, on the court’s own motion, that case numbers 4D19-3538 and 4D19-3539 are consolidated for all purposes and shall proceed under case number 4D19-3538.
Docket Date 2019-11-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-11-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Larry Howard
Docket Date 2019-11-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LARRY HOWARD VS MOBILE MIKE PROMOTIIONS, INC., et al. 4D2019-3539 2019-11-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-018117 (14)

Parties

Name Sally Tommie
Role Respondent
Status Active
Name MMMG, LLC
Role Respondent
Status Active
Name Tony Sanchez, Jr.
Role Respondent
Status Active
Name Chris Osceola
Role Respondent
Status Active
Name Mike Ulizio
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Larry Howard
Role Petitioner
Status Active
Representations Peter Winslow Homer, William Robert Scherer, Howard Goldfarb, Steven H. Osber
Name MOBILE MIKE PROMOTIONS, INC.
Role Respondent
Status Active
Representations Harris K. Solomon, Jonathan M. Weirich, Jeffrey Bruce Shalek, Benjamin Sunshine, Gary Stephen Phillips, Mark Andrew Levy, Donald Peterson

Docket Entries

Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that respondents’ July 1, 2020 motion for rehearing en banc, certification a question of great public importance, and clarification is denied.
Docket Date 2020-07-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that petitioner’s July 16, 2020 motion for attorney’s fees is denied. See Fla. R. App. P. 9.400(b). (Motions for attorney’s fees “shall be served not later than . . . in original proceedings, the time for service of the petitioner’s reply to the response to the petition.”)
Docket Date 2020-07-20
Type Response
Subtype Response
Description Response
On Behalf Of MMMG, LLC
Docket Date 2020-07-16
Type Response
Subtype Response
Description Response
On Behalf Of Larry Howard
Docket Date 2020-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (RESPONSE FILED 07/20/2020)
On Behalf Of Larry Howard
Docket Date 2020-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE AND MOTION FOR CLARIFICATION
On Behalf Of MMMG, LLC
Docket Date 2020-06-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant Larry Howard’s February 17, 2020 request for oral argument is denied.
Docket Date 2020-06-24
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2020-04-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that respondent’s February 19, 2020 motion for leave to file sur-reply brief is denied. Further, ORDERED that petitioner’s April 1, 2020 motion to amend is denied.
Docket Date 2020-04-13
Type Response
Subtype Response
Description Response
On Behalf Of MMMG, LLC
Docket Date 2020-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND PETITIONER'S PETITIONS FOR A WRIT OF CERTIORARI
On Behalf Of Larry Howard
Docket Date 2020-04-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ Second Supplemental
On Behalf Of Larry Howard
Docket Date 2020-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of MMMG, LLC
Docket Date 2020-02-25
Type Response
Subtype Response
Description Response
On Behalf Of Larry Howard
Docket Date 2020-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE SUR-REPLY BRIEF
On Behalf Of MMMG, LLC
Docket Date 2020-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Larry Howard
Docket Date 2020-02-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Larry Howard
Docket Date 2020-02-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Larry Howard
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner’s February 3, 2020 motion for extension of time is granted, and the time for filing a reply to the respondents’ response is extended until February 17, 2020.
Docket Date 2020-02-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Larry Howard
Docket Date 2020-01-27
Type Response
Subtype Response
Description Response
On Behalf Of MMMG, LLC
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ January 3, 2020 motion for extension of time is granted, and the time for filing a response is extended until January 27, 2020.
Docket Date 2020-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MMMG, LLC
Docket Date 2019-11-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED, on the court’s own motion, that case numbers 4D19-3538 and 4D19-3539 are consolidated for all purposes and shall proceed under case number 4D19-3538.
Docket Date 2019-11-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-11-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-11-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Larry Howard
Docket Date 2019-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-12-17
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
Reg. Agent Change 2014-10-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-12-20
Amendment 2012-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State