Search icon

PREMIER AIRCRAFT SALES, INC.

Headquarter

Company Details

Entity Name: PREMIER AIRCRAFT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: P03000001749
FEI/EIN Number 510440234
Address: 5544 NW 23RD AVE, HANGAR 15, FT LAUDERDALE, FL, 33309, US
Mail Address: 5544 NW 23RD AVE, HANGAR 15, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER AIRCRAFT SALES, INC., ALABAMA 000-926-364 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER AIRCRAFT SALES INC. 401K PLAN 2023 510440234 2024-08-06 PREMIER AIRCRAFT SALES INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441228
Sponsor’s telephone number 7543012482
Plan sponsor’s address 5544 NW 23RD AVE HANGAR 15, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing PAUL PERGAMENT
Valid signature Filed with authorized/valid electronic signature
PREMIER AIRCRAFT SALES INC. 401K PLAN 2022 510440234 2023-06-12 PREMIER AIRCRAFT SALES INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441228
Sponsor’s telephone number 7543012482
Plan sponsor’s address 5544 NW 23RD AVE HANGAR 15, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing PAUL PERGAMENT
Valid signature Filed with authorized/valid electronic signature
PREMIER AIRCRAFT SALES INC. 401K PLAN 2021 510440234 2022-10-03 PREMIER AIRCRAFT SALES INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441228
Sponsor’s telephone number 7543012482
Plan sponsor’s address 5544 NW 23RD AVE HANGAR 15, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing PAUL PERGAMENT
Valid signature Filed with authorized/valid electronic signature
PREMIER AIRCRAFT SALES INC. 401K PLAN 2020 510440234 2021-07-29 PREMIER AIRCRAFT SALES INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441228
Sponsor’s telephone number 7543012482
Plan sponsor’s address 5544 NW 23RD AVE HANGAR 15, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing PAUL PERGAMENT
Valid signature Filed with authorized/valid electronic signature
PREMIER AIRCRAFT SALES INC. 401K PLAN 2019 510440234 2020-10-13 PREMIER AIRCRAFT SALES INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441228
Sponsor’s telephone number 7543012482
Plan sponsor’s address 5544 NW 23RD AVE HANGAR 15, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing PAUL PERGAMENT
Valid signature Filed with authorized/valid electronic signature
PREMIER AIRCRAFT SALES INC. 401K PLAN 2018 510440234 2019-07-09 PREMIER AIRCRAFT SALES INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441228
Sponsor’s telephone number 7543012482
Plan sponsor’s address 5544 NW 23RD AVE HANGAR 15, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing PAUL PERGAMENT
Valid signature Filed with authorized/valid electronic signature
PREMIER AIRCRAFT SALES INC. 401K PLAN 2017 510440234 2018-09-12 PREMIER AIRCRAFT SALES INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441228
Sponsor’s telephone number 7543012482
Plan sponsor’s address 5544 NW 23RD AVE HANGAR 15, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing PAUL PERGAMENT
Valid signature Filed with authorized/valid electronic signature
PREMIER AIRCRAFT SALES INC. 401K PLAN 2016 510440234 2017-07-10 PREMIER AIRCRAFT SALES INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441228
Sponsor’s telephone number 7543012482
Plan sponsor’s address 5544 NW 23RD AVE HANGAR 15, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing PAUL PERGAMENT
Valid signature Filed with authorized/valid electronic signature
PREMIER AIRCRAFT SALES INC. 401K PLAN 2015 510440234 2016-08-24 PREMIER AIRCRAFT SALES INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441228
Sponsor’s telephone number 9547710411
Plan sponsor’s address 5544 NW 23RD AVE HANGAR 15, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing PAUL PERGAMENT
Valid signature Filed with authorized/valid electronic signature
PREMIER AIRCRAFT SALES INC. 401K PLAN 2014 510440234 2015-06-12 PREMIER AIRCRAFT SALES INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441228
Sponsor’s telephone number 9547710411
Plan sponsor’s address 5544 NW 23RD AVE HANGAR 15, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing PAUL PERGAMENT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RADLO ALAN R Agent 5544 NW 23rd Avenue, Ft. Lauderdale, FL, 33309

President

Name Role Address
RADLO ALAN R President 5544 NW 23RD AVENUE, FT. LAUDERDALE, FL, 33309

Secretary

Name Role Address
RADLO ALAN R Secretary 5544 NW 23RD AVENUE, FT. LAUDERDALE, FL, 33309

Treasurer

Name Role Address
RADLO ALAN R Treasurer 5544 NW 23RD AVENUE, FT. LAUDERDALE, FL, 33309

Director

Name Role Address
RADLO ALAN R Director 5544 NW 23RD AVENUE, FT. LAUDERDALE, FL, 33309

Officer

Name Role Address
Peffer Travis Officer 5544 NW 23RD AVE, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-05 RADLO, ALAN R. No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 5544 NW 23rd Avenue, Hangar 15, Ft. Lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 5544 NW 23RD AVE, HANGAR 15, FT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2005-04-25 5544 NW 23RD AVE, HANGAR 15, FT LAUDERDALE, FL 33309 No data

Court Cases

Title Case Number Docket Date Status
PREMIER AIRCRAFT SALES, INC., Appellant(s) v. LOUIS-PHILLIPPE NOEL, et al., Appellee(s) 4D2023-0269 2023-01-27 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
CACE22-012069

Parties

Name Louis-Phillippe Noel
Role Appellee
Status Active
Representations Julie H. Littky-Rubin, Philip L. Valente
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name PREMIER AIRCRAFT SALES, INC.
Role Appellant
Status Active
Representations Jonathan Alexander Ewing, Jonathan Kasen

Docket Entries

Docket Date 2023-10-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief 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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with 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 2023-05-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellees' April 27, 2023 response, it is ORDERED that appellant's April 26, 2023 notice to the clerk is treated as a motion to foreclose briefing and is denied. Further, ORDERED that appellees' request to strike and for sanctions contained within the response is denied. Further, upon consideration of appellees' April 27, 2023 response, it is ORDERED that appellant's April 26, 2023 motion for relief from requirement to obtain a ruling on stay request in the circuit court is denied. Fla. R. App. P. 9.310(a) ("a party seeking to stay a final or nonfinal order pending review first shall file a motion in the lower tribunal"); see D.K.D. v. State, 470 So. 2d 1387, 1389 (Fla. 1985) ("committee notes are only persuasive authority and are not binding; it is the intent of this Court in promulgating a rule of procedure, as expressed in the rule itself, that governs its interpretation.").
Docket Date 2023-04-17
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellees' March 30, 2023 response, it is ORDERED that appellant's March 22, 2023 motion for review is denied, without prejudice to appellant filing a proper motion for review, pursuant to Florida Rule of Appellate Procedure 9.310(f), after the trial court has ruled on a motion to stay pending appeal. See Sunbeam Television Corp. v. Clear Channel Metroplex, Inc., 117 So. 3d 772 (Fla. 3d DCA 2012) (“The Florida Rules of Appellate Procedure envision that a motion for a stay on appeal be presented in the first instance to the trial court.”). Further, upon consideration of appellant's April 3, 2023 response, it is ORDERED that appellees' March 30, 2023 motion to strike and to dismiss is granted in part, and the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not provide citations to the appendix. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. The motion is denied in part as to the request to dismiss this appeal. Further, ORDERED that appellant's April 6, 2023 motion for leave to file reply is denied. Fla. R. App. P. 9.300(a).
Docket Date 2023-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ August 31, 2023 motion for extension of time is granted, and the response to the motion for rehearing is deemed timely filed.
Docket Date 2023-08-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ FOR ISSUANCE OF A WRITTEN OPINION AND CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellees’ July 31, 2023 motion for reconsideration is denied.
Docket Date 2023-08-02
Type Response
Subtype Response
Description Response
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-07-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ MOTION SEEKING RESPECTFUL RECONSIDERATION OF THIS COURT'S DENIAL OF THEIR MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ May 25, 2023 request for appellate attorney's fees and costs is denied.
Docket Date 2023-06-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-06-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-05-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-05-30
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-05-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED ANSWER BRIEF FILED**
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 6/5/23**
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ May 15, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within nine (9) days from the date of this order. 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 2023-05-15
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 Louis-Phillippe Noel
Docket Date 2023-04-27
Type Response
Subtype Response
Description Response
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **TREATED AS A MOTION TO FORECLOSE BRIEFING** "NOTICE TO THE COURT"
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-04-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-04-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-04-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's April 6, 2023 reply to response to motion for review is stricken as unauthorized.
Docket Date 2023-04-06
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-04-06
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN**
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-04-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-04-03
Type Response
Subtype Response
Description Response
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-03-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-03-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW.
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-03-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED** **RESPONSE FILED 4/4/23**
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ March 22, 2023 motion for extension is granted, and the time for filing a response to the motion for review is extended to March 31, 2023.
Docket Date 2023-03-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Louis-Phillippe Noel
Docket Date 2023-03-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s February 10, 2023 motion to stay is denied, without prejudice to refile as a motion for review once the pending Florida Rule of Appellate Procedure 9.310 motion has been disposed in the trial court. Fla. R. App. P. 9.310(a), (f). Further, ORDERED that appellant's February 24, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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 2023-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 9, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 27, 2023. 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 2023-02-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Premier Aircraft Sales, Inc.
Docket Date 2023-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALFONSO SALAS-CABRERA VS JESUS PASTOR ALBA-CARPIO, et al. 4D2021-1774 2021-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312016CA000084

Parties

Name Alfonso Salas-Cabrera
Role Appellant
Status Active
Name Gippsaero PTY Limited
Role Appellee
Status Active
Name Fraction Air S.A De C.V.
Role Appellee
Status Active
Name Alba Carpio Earle Boyter
Role Appellee
Status Active
Name PREMIER AIRCRAFT SALES, INC.
Role Appellee
Status Active
Name Mahindra Aerospace
Role Appellee
Status Active
Name Jet Mach
Role Appellee
Status Active
Name Jesus Pastor Alba-Carpio
Role Appellee
Status Active
Representations Lyle E. Shapiro, Jonathan Alexander Ewing
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 30, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-09-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on August 23, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-08-23
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Indian River
Docket Date 2021-07-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED.
On Behalf Of Alfonso Salas-Cabrera
Docket Date 2021-07-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The July 6, 2021 amended motion of Daniel Lustig, Esq.'s, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for thirty (30) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 30 day abatement period;(3) if no counsel has filed a notice of appearance within thirty (30) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within thirty (30) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2021-07-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 30, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does 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.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED MOTION FILED** AND MOTION FOR EXTENSION OF TIME.
On Behalf Of Alfonso Salas-Cabrera
Docket Date 2021-06-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**
On Behalf Of Alfonso Salas-Cabrera
Docket Date 2021-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Alfonso Salas-Cabrera
Docket Date 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-03
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 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alfonso Salas-Cabrera
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
Amendment 2019-07-05
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State