Search icon

BANK OF FLORIDA - SOUTHEAST

Company Details

Entity Name: BANK OF FLORIDA - SOUTHEAST
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2002 (23 years ago)
Date of dissolution: 24 Aug 2006 (19 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 24 Aug 2006 (19 years ago)
Document Number: P02000057876
FEI/EIN Number 753001396
Address: 200 SW 1ST AVENUE, SUITE 1700, FT LAUDERDALE, FL, 33301
Mail Address: 200 SW 1ST AVENUE, SUITE 1700, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHEUNG REBECCA Y Agent 200 SW 1ST AVENUE, FT LAUDERDALE, FL, 33301

Director

Name Role Address
GILMORE WAYNE Director 200 SW 1ST AVENUE, STE 1700, FT LAUDERDALE, FL, 33301
RODRIGUEZ RAMON A Director 200 SW 1ST AVENUE, STE 1700, FT LAUDERDALE, FL, 33301
STILES TERRY W Director 200 SW 1ST AVENUE, STE 1700, FT LAUDERDALE, FL, 33301
CROSS CHARLES K Director 200 SW 1ST AVENUE, STE 1700, FT LAUDERDALE, FL, 33301
HUDSON STEVEN W Director 200 SW 1ST AVENUE, STE 1700, FT LAUDERDALE, FL, 33301
GARCIA JORGE Director 200 SW 1ST AVENUE, STE 1700, FT LAUDERDALE, FL, 33301

Chief Executive Officer

Name Role Address
GILMORE WAYNE Chief Executive Officer 200 SW 1ST AVENUE, STE 1700, FT LAUDERDALE, FL, 33301

Chairman

Name Role Address
RODRIGUEZ RAMON A Chairman 200 SW 1ST AVENUE, STE 1700, FT LAUDERDALE, FL, 33301

Vice Chairman

Name Role Address
STILES TERRY W Vice Chairman 200 SW 1ST AVENUE, STE 1700, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08329900327 BANK OF FLORIDA EXPIRED 2008-11-24 2013-12-31 No data 1185 IMMOKALEE ROAD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 200 SW 1ST AVENUE, SUITE 1700, FT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2010-04-02 200 SW 1ST AVENUE, SUITE 1700, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2010-04-02 CHEUNG, REBECCA Y No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-02 200 SW 1ST AVENUE, SUITE 1700, FT LAUDERDALE, FL 33301 No data
MERGER 2006-08-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000059083
MERGER NAME CHANGE 2006-08-24 BANK OF FLORIDA - SOUTHEAST CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000709304 TERMINATED 1000000473266 BROWARD 2013-04-01 2023-04-11 $ 614.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
MARK D. SPILLANE VS 2303 W. MCNAB LLC, et al. 4D2016-1121 2016-04-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-014134 (21)

Parties

Name EIRE MCNAB, LLC
Role Appellant
Status Dismissed
Representations MATTHEW S. KISH, ARAM CALDARERA BLOOM
Name MARK D. SPILLANE
Role Appellant
Status Active
Name EVERBANK, ETC.
Role Appellee
Status Dismissed
Representations GORDON BRIAN LINN, Jerome L. Tepps, ROBERT O'LINN, ESQ., GEREMY GREGORY
Name CITY OF POMPANO BEACH FLORIDA
Role Appellee
Status Active
Name UNKNOWN OWNERS/TENANTS
Role Appellee
Status Active
Name BANK OF FLORIDA - SOUTHEAST
Role Appellee
Status Active
Name 2303 W MCNAB, LLC
Role Appellee
Status Active
Name UNKNOWN SPOUSES
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed; further, Upon consideration of the stipulation for voluntary dismissal which states that each party will bear its own costs and attorneys' fees, it is ORDERED that substitute appellee's December 12, 2016 motion for attorney's fees and costs is determined to be moot.
Docket Date 2017-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of EVERBANK, ETC.
Docket Date 2016-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (OF SUBSTITUTE APPELLEE 2303 W. MCNAB, LLC.)
On Behalf Of EVERBANK, ETC.
Docket Date 2016-11-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 16, 2016 notice of voluntary dismissal, this case is dismissed only as to appellant EIRE MCNAB, LLC. The appeal shall remain pending as to appellant MARK D. SPILLANE unless this court is notified otherwise.
Docket Date 2016-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO EIRE MCNAB, LLC ONLY
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 9, 2016 revised motion for extension of time is granted for thirty (30) days only, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **REVISED**
On Behalf Of EVERBANK, ETC.
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **SEE 11/9/16 REVISED MOTION**
On Behalf Of EVERBANK, ETC.
Docket Date 2016-10-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' October 13, 2016 notice of filing bankruptcy filings is stricken without prejudice to filing a proper pleading which seeks relief from this court, if any relief is requested. Appellees' answer brief is due as set forth in this court's September 7, 2016 order.
Docket Date 2016-10-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY FILINGS (ATTACHED) **STRICKEN 10/27/16**
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2246 PAGES
Docket Date 2016-09-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-09-07
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that 2303 W. McNab LLC's August 29, 2016 unopposed motion to intervene as substituted appellee is granted. 2303 W. McNab LLC is substituted for Everbank, etc. in the above-styled appeal. All future pleadings shall reflect this change. Further, ORDERED that appellee 2303 W. McNab LLC's August 29, 2016 motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ (MOTION TO INTERVENE AS SUBSTITUTED APPELLEE)
On Behalf Of EVERBANK, ETC.
Docket Date 2016-08-29
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 EVERBANK, ETC.
Docket Date 2016-08-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-08-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2016-06-24
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that appellants' June 21, 2016 motion to withdraw the motion to relinquish jurisdiction and response to order to show cause is granted, and the appellants' May 5, 2016 motion to relinquish jurisdiction and response to order to show cause is considered withdrawn; further, Upon consideration of appellants' June 21, 2016 notice of withdrawal, which attached an order from the United States Bankruptcy Court permitting this appeal to proceed, it is ORDERED that the stay entered on June 14, 2016, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief within thirty (30) 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 2016-06-21
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO RELINQUISH JURISDICTION AND RESPONSE TO S/C ORDER
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-06-14
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ **STAY LIFTED - SEE 6/24/16 ORDER** A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant, Eire McNab, LLC, shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, Eire McNab, LLC, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-05-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **MOTION & RESPONSE WITHDRAWN - SEE 6/24/16 ORDER** AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-04-15
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2016-04-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ **SEE 6/14/16 ORDER**
On Behalf Of EIRE MCNAB, LLC
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-06
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. 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 2016-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
EMM ENTERPRISES TWO, LLC., ET AL. VS FROMBERG, PERLOW & KORNIK, P.A. ET AL. 4D2015-3294 2015-09-01 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
2009CA037308XXXXMB

Parties

Name EMM ENTERPRISES TWO, LLC
Role Appellant
Status Active
Representations David Lloyd Perkins, John B. Agnetti
Name AHARON BITTON
Role Appellant
Status Active
Name MIKE BEN-DAVID
Role Appellant
Status Active
Name JEFFREY PERLOW
Role Appellee
Status Active
Name LANTANA PLAZA DEVELOPERS
Role Appellee
Status Active
Name BANK OF FLORIDA - SOUTHEAST
Role Appellee
Status Active
Name JOSE CORKIDI
Role Appellee
Status Active
Name IRVING CARPMAN
Role Appellee
Status Active
Name MICHAEL LEVIN
Role Appellee
Status Active
Name LANTANA PLAZA DEV., LLC
Role Appellee
Status Active
Name FROMBERG, PERLOW & KORNIK, P.A.
Role Appellee
Status Active
Representations KENNETH S. POLLOCK, Diran V. Seropian, Andrew M. Gordon, Louis A. Supraski, ANDREW B. DEMERS
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-06-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 20, 2016, at 10:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EMM ENTERPRISES TWO, LLC
Docket Date 2016-04-22
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 appellant's April 11, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 2, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-04-11
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 EMM ENTERPRISES TWO, LLC
Docket Date 2016-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (FROMBERG PERLOW & KORNIK, P.A. AND JEFFREY PERLOW)
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees Fromberg, Perlow & Kornik, P.A. and Jeffrey Perlow¿s March 10, 2016 motion to supplement the record is granted in part and denied in part. The motion is granted as to the items in tabs A and C of the proposed supplemental records only. The proposed supplemental record is stricken from the docket. Appellees shall file an amended appendix containing only items A and C within one (1) day from the date of this order. Further ORDERED that appellees Fromberg, Perlow & Kornik, P.A. and Jeffrey Perlow¿s March 10, 2016 motion for extension of time is granted, and appellees shall file their answer brief within one (1) day from the date of this order. FurtherORDERED that the March 15, 2016 brief is stricken as it cites to appendix items B and D. Further ORDERED that appellee Everbank's March 10, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within one (1) day from the date of this order. Further ORDERED that appellee Everbank¿s February 29, 2016 motion for extension of time is denied as moot. Further ORDERED that appellees Fromberg, Perlow & Kornik, P.A. and Jeffrey Perlow and appellee Everbank are notified that the failure to serve their respective answer briefs within the time provided herein will foreclose their right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are 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.
Docket Date 2016-03-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (EVERBANK) OF ANSWER BRIEF OF APPELLEE'S FROMBERG, PERLOW AND KORNIK, P.A. & JEFFREY PERLOW
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN** (FROMBERG PERLOW & KORNIK, P.A. AND JEFFREY PERLOW)
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-10
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 FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **STRICKEN**
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 26, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 10, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **GRANTED IN PART**
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **MOOT** (EVERBANK) **SEE 3/10/16 MOTION**
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FROMBERG, PERLOW & KORNIK
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 15, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 28, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' February 5, 2016 motion for extension of time is granted, and appellees shall serve the answer brief on or before February 28, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-02-15
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 FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-05
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 FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND FRANCESCO A. ZINCONE
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 6, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 8, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-01-06
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 FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 01/07/16
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2015-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EMM ENTERPRISES TWO, LLC
Docket Date 2015-11-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EMM ENTERPRISES TWO, LLC
Docket Date 2015-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2015-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-01
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. 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 2015-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMM ENTERPRISES TWO, LLC

Documents

Name Date
BANK CHARTER CANCELLED 2011-03-07
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-24
Merger 2006-08-24
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State