Search icon

THE SILVER LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: THE SILVER LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SILVER LAW GROUP, P.A. 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: 11 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000064931
FEI/EIN Number 900246569

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

Address: 87889 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036, US
Mail Address: PO BOX 710, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVER LAW GROUP, P.A. 401(K) PLAN 2017 900246569 2018-06-18 SILVER LAW GROUP, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 3056643363
Plan sponsor’s address PO BOX 710, ISLAMORADA, FL, 33036

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing ROBERT FELDMAN
Valid signature Filed with authorized/valid electronic signature
SILVER LAW GROUP, P.A. 401(K) PLAN 2016 900246569 2017-07-06 SILVER LAW GROUP, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 3056643363
Plan sponsor’s address PO BOX 710, ISLAMORADA, FL, 33036
SILVER LAW GROUP, P.A. 401(K) PLAN 2015 900246569 2016-10-13 SILVER LAW GROUP, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 3056643363
Plan sponsor’s address PO BOX 710, ISLAMORADA, FL, 33036

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing PATRICIA M. SILVER
Valid signature Filed with authorized/valid electronic signature
SILVER LAW GROUP, P.A. 401(K) PLAN 2014 900246569 2015-10-05 SILVER LAW GROUP, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 3056643363
Plan sponsor’s address PO BOX 710, ISLAMORADA, FL, 33036

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing PATRICIA M. SILVER
Valid signature Filed with authorized/valid electronic signature
SILVER LAW GROUP, P.A. 401(K) PLAN 2013 900246569 2014-10-10 SILVER LAW GROUP, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 3056643363
Plan sponsor’s address PO BOX 710, ISLAMORADA, FL, 33036

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing PATRICIA M. SILVER
Valid signature Filed with authorized/valid electronic signature
SILVER LAW GROUP, P.A. 401(K) PLAN 2012 900246569 2013-10-11 SILVER LAW GROUP, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 3056643363
Plan sponsor’s address PO BOX 710, ISLAMORADA, FL, 33036

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing PATRICIA M. SILVER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Healy Michael J President 87889 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
Healy Michael J Director 87889 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
Feldman Robert Secretary 2915 Drexel Drive, Houston, TX, 77027
Annesser John W Agent Perlman, Bajandas, Yevoli & Albright, P.L., Coral Gables, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 Annesser, John W -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 Perlman, Bajandas, Yevoli & Albright, P.L., 283 Catalonia Avenue, Suite 200, Coral Gables, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 87889 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2006-01-06 87889 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -

Court Cases

Title Case Number Docket Date Status
THE SILVER LAW GROUP, P.A. VS PAUL BATES, et al., 3D2019-0933 2019-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-866

Parties

Name THE SILVER LAW GROUP, P.A.
Role Appellant
Status Active
Representations John W. Annesser, Megan Conkey Gonzalez, MIGUEL ARMENTEROS
Name CHEPENIK TRUSHIN LLP
Role Appellee
Status Active
Name PAUL BATES
Role Appellee
Status Active
Representations Andrew M. Feldman, LELIA M.M. SCHLEIER, DAVID M. MCDONALD, Robert M. Klein
Name Bradley H. Trushin
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-05
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motion for Clarification
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ PAUL BATES AND COCONUT COVE RESORT & MARINA, INC.'SRESPONSE IN OPPOSITIION TO THE SILVER LAW GROUP,P.A.'S MOTION FOR REHEARING AND/OR REHEARING ENBANC, AND REQUEST FOR CERTIFICATION OF CONFLICT
On Behalf Of PAUL BATES
Docket Date 2020-07-09
Type Response
Subtype Response
Description RESPONSE ~ BRADLEY TRUSHIN AND CHEPENIK TRUSHIN, LLP'S RESPONSE IN OPPOSITION TO THE SILVER LAW GROUP, P.A.'S MOTION FOR REHEARING AND/OR REHEARING EN BANC, AND REQUEST FOR CERTIFICATION OF CONFLICT
On Behalf Of PAUL BATES
Docket Date 2020-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING AND/OR REHEARING EN BANC, AND REQUEST FOR CERTIFICATION OF CONFLICT TO THE FLORIDA SUPREME COURT
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded with instructions.
Docket Date 2020-06-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-05-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ JOINT MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of PAUL BATES
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-IB-14 days to 11/24/19
Docket Date 2019-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAUL BATES
Docket Date 2019-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2019-10-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2020-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees/Cross-Appellants, Paul Bates and Coconut Cove Resort & Marina, Inc’s Motion for enlargement of time for oral argument is granted as stated in the Motion.
Docket Date 2020-05-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ENLARGEMENT OF TIME FORORAL ARGUMENT
On Behalf Of PAUL BATES
Docket Date 2020-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ BRADLEY TRUSHIN AND CHEPENIK TRUSHIN, LLP'S MOTION FORLEAVE TO FILE A RESPONSE IN OPPOSITION TO THE SILVER LAWGROUP, P.A.'S MOTION FOR APPELLATE ATTORNEY'S FEES ANDCOSTS
On Behalf Of PAUL BATES
Docket Date 2020-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ In light of this Court's April 21, 2020 Order setting remote oral argument in this case, we deny as moot the parties' April 10, 2020 Joint Motion to Reset/Reschedule Oral argument(s).
Docket Date 2020-04-21
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" FRIDAY, MAY 29, 2020, at 9:30 A.M., before the Third District Court of Appeal, in Key West, Florida. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-04-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO RESET/RESCHEDULE ORAL ARGUMENTS TOTAKE PLACE IN MIAMI-DADE COUNTY, FLORIDA
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2020-03-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on FRIDAY, MAY 29, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M. Oral argument will beheld at the Monroe County Courthouse, Freeman Justice Center, 3rd Floor,Courtroom A, Fleming Street, Key West, Florida. (The parties may appearvia video teleconference from the Third District Court of Appeal.)The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.Exposed to someone with COVID-19Been to a region with COVID-19 casesSneezing, coughing or having a fever or flu-like symptomsPlease consider filing a motion to reschedule your oral argumentuntil such time as it can be determined that you do not have thevirus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAUL BATES
Docket Date 2020-03-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CHEPENIK TRUSHIN, LLP AND BRADLEY TRUSHIN'SCROSS-REPLY BRIEF
On Behalf Of PAUL BATES
Docket Date 2020-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2020-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellees/Cross-Appellants Paul Bates and Coconut Cove Resort & Marina’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including March 11, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAUL BATES
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellees/Cross-Appellants Chepenik Trushin, LLP, and Bradley Trushin, Esq.’s Unopposed Motion for an Extension of Time to File the Cross-Reply Brief is granted to and including March 11, 2020, with no further extensions allowed.
Docket Date 2020-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ BRADLEY TRUSHIN AND CHEPENIK TRUSHIN, LLP'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE CROSS-REPLY BRIEF
On Behalf Of PAUL BATES
Docket Date 2020-01-27
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief ~ APPELLANT'S REPLY BRIEF; ANSWER BRIEF TO PAUL BATES &COCONUT COVE RESORT'S CROSS APPEAL; AND ANSWER BRIEF TO BRADLEY TRUSHIN & CHEPENIK TRUSHIN'S CROSS APPEAL
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-45 days to 1/25/20
Docket Date 2019-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CHEPENIK TRUSHIN, LLP AND BRADLEY TRUSHIN'S ANSWER BRIEF AND CROSS-INITIAL BRIEF
On Behalf Of PAUL BATES
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2019-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of PAUL BATES
Docket Date 2019-11-12
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief ~ INITIAL CROSS BRIEF AND ANSWER BRIEF OF PAUL BATES AND COCONUT COVE RESORT & MARINA, INC.
On Behalf Of PAUL BATES
Docket Date 2019-11-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL CROSS BRIEF AND ANSWER BRIEF OF PAUL BATES AND COCONUT COVE RESORT & MARINA, INC.
On Behalf Of PAUL BATES
Docket Date 2019-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAUL BATES
Docket Date 2019-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB (CHEPENIK TRUSHIN, LLP, and BRADLEY TRUSHIN, ESQ.,)-30 days to 12/11/19
Docket Date 2019-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees/Cross-Appellants’ October 28, 2019, Joint Motion to Supplement the Record on Appeal is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion.
Docket Date 2019-10-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 3, 2019 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 17, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2019-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2019-09-30
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Monroe Clerk
Docket Date 2019-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-IB (Chepenik Trushin, LLP and Bradley Trushin, Esq.)-30 days to 10/24/19
Docket Date 2019-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAUL BATES
Docket Date 2019-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-IB (Paul Bates and Coconut Cove Resort & Marina)-30 days to 10/24/19
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAUL BATES
Docket Date 2019-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees/cross-appellants’ notice of withdrawal of motion to dissolve writ of garnishment is noted. SALTER, MILLER and GORDO, JJ., concur.
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant/cross-appellee's notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-09-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF APPELLEES' MOTION TO DISSOLVEWRIT OF GARNISHMENT
On Behalf Of PAUL BATES
Docket Date 2019-09-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE AMENDED NOTICE OF APPEAL
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2019-09-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant/cross-appellee is ordered to file a response within five (5) days of the date of this order to the appellees/cross-appellants Chepenik Trushin, LLP, and Bradley Trushin, Esquire's motion to dissolve the Writ of Garnishment.
Docket Date 2019-09-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2019-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2019-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ See order issued on 9/13/19-motion withdrawn.MOTION TO DISSOLVE WRIT OF GARNISHMENT
On Behalf Of PAUL BATES
Docket Date 2019-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAUL BATES
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-IB (Chepenik Trushin, LLP and Bradley Trushin, Esq.)-60 days to 9/24/19
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/16/19
Docket Date 2019-07-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGEAND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2019-06-27
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of PAUL BATES
Docket Date 2019-06-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED DEFENDANTS NOTICE OF CROSS-APPEAL
On Behalf Of PAUL BATES
Docket Date 2019-05-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED.
On Behalf Of PAUL BATES
Docket Date 2019-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 16-2602
On Behalf Of THE SILVER LAW GROUP, P.A.
Docket Date 2019-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PAUL BATES AND COCONUT COVE RESORT AND MARINA, INC. VS THE SILVER LAW GROUP, P.A. 3D2016-2602 2016-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-866

Parties

Name COCONUT COVE RESORT & MARINA INC.
Role Appellant
Status Active
Name PAUL BATES
Role Appellant
Status Active
Representations ELENA VIGIL-FARINAS
Name THE SILVER LAW GROUP, P.A.
Role Appellee
Status Active
Representations PATRICIA M. SILVER, GREGORY A. FRIEDMAN
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's order dated May 15, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order.
Docket Date 2016-12-19
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 PAUL BATES
Docket Date 2016-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-11-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PAUL BATES
Docket Date 2016-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State