Search icon

CBRE, INC. - Florida Company Profile

Company Details

Entity Name: CBRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CBRE, 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: 12 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000100470
FEI/EIN Number 680569555

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

Address: 13615 S. DIXIE HWY., SUITE 550, MIAMI, FL, 33176, US
Mail Address: 13615 S. DIXIE HWY., SUITE 550, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEAKLY CHRISTOPHER President 13615 S. DIXIE HWY., SUITE 550, MIAMI, FL, 33176
BLEAKLY CHRISTOPHER Agent 13615 S. DIXIE HWY., SUITE 550, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 BLEAKLY, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 13615 S. DIXIE HWY., SUITE 550, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 13615 S. DIXIE HWY., SUITE 550, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2006-03-14 13615 S. DIXIE HWY., SUITE 550, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
CBRE, INC., Appellant v. DIDERGROUP, LLC, Appellee. 6D2024-2351 2024-11-01 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-010562

Parties

Name CBRE, INC.
Role Appellant
Status Active
Representations Elliot H. Scherker, Brigid F. Cech Samole, Bethany Jane Matilda Pandher
Name DIDERGROUP, LLC
Role Appellee
Status Active
Representations Christopher Hill, Mikhal Oronde Wright, Lori Schon Patterson, Celene Harrell Humphries, Rachel Ann O'Brien
Name Hon. John E. Jordan III
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CBRE, INC.
Docket Date 2024-11-06
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF SERVICE
On Behalf Of CBRE, INC.
View View File
Docket Date 2024-11-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CBRE, INC.
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CBRE, INC.
View View File
Docket Date 2024-12-10
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Clifford B. Shepard, mediator number 8923 RA , as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 26, 2024.
View View File
Docket Date 2024-12-09
Type Order
Subtype Mediation Order to Counsel
Description Appellant's motion to expand order of referral to mediation is granted in part. The parties shall mediate Case No. 23-3011 in conjunction with this case, but this order does not serve as a stay of any deadlines in Case No. 23-3011.
View View File
Docket Date 2024-12-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of CBRE, INC.
View View File
Docket Date 2024-12-06
Type Response
Subtype Response
Description Response to Motion to Expand Order of Referral to Mediation to Include Appeal from Final Judgment (No. 6D23-3011), and Motion to Retract Mediation Referral Order for Appeal of Final Order on Attorneys' Fees and Costs
On Behalf Of DIDERGROUP, LLC
Docket Date 2024-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO EXPAND ORDER OF REFERRAL TO MEDIATION TO INCLUDE APPEAL FROM FINAL JUDGMENT (NO. 6D23-3011)
On Behalf Of CBRE, INC.
Docket Date 2024-11-26
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-11-12
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
CBRE, INC., Appellant(s) v. DIDIERGROUP, LLC, BLAKE PLUMLEY, CAPTIAL PURSUITS LLC AND RISON CORNERS PROPERTY, LLC Appellee(s). 6D2023-3011 2023-07-07 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-010562-O

Parties

Name CAPITAL PURSUITS LLC
Role Appellee
Status Active
Name BLAKE PLUMLEY
Role Appellee
Status Active
Name RISON CORNERS PROPERTY, LLC
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name CBRE, INC.
Role Appellant
Status Active
Representations BETHANY PANDHER, ESQ., ELLIOT SCHERKER, ESQ., BRIGID F. CECH SAMOLE, ESQ.
Name DIDIERGROUP, LLC
Role Appellee
Status Active
Representations CELENE H. HUMPHRIES, ESQ., LORI PATTERSON, ESQ., MIKHAL WRIGHT, ESQ., RACHEL O'BRIEN, ESQ., CHRISTOPHER T. HILL, ESQ., CHIRSTOPHER HILL, ESQ.

Docket Entries

Docket Date 2024-11-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of DIDIERGROUP, LLC
Docket Date 2024-11-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DIDIERGROUP, LLC
Docket Date 2024-11-26
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of DIDIERGROUP, LLC
Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description SECOND AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of DIDIERGROUP, LLC
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of DIDIERGROUP, LLC
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 10/21/2024
On Behalf Of DIDIERGROUP, LLC
Docket Date 2024-08-07
Type Order
Subtype Order on Motion To Compel
Description Appellant's motions to compel transmission of the supplemental record on appeal are denied without prejudice as moot in light of the fourth supplemental record filed with this Court on or about July 1, 2024.
View View File
Docket Date 2024-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CBRE, INC.
Docket Date 2024-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CBRE, INC.
Docket Date 2024-07-01
Type Record
Subtype Supplemental Record Confidential
Description SUPPLEMENTAL RECORD (4) - CONFIDENTIAL/REDACTED - 2,754 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-06-26
Type Order
Subtype Order
Description Within ten days from the date of this order, the clerk of the lower tribunal shall comply with this Court's order dated June 6, 2024, or otherwise respond to the motion to compel compliance filed by the appellant.
View View File
Docket Date 2024-06-25
Type Record
Subtype Transcript
Description JORDAN - TRANSCRIPTS VOLUMES 1-9 - 1,279 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-06-19
Type Motions Other
Subtype Motion To Compel
Description UNOPPOSED MOTION TO COMPEL COMPLIANCE BY CIRCUIT COURT CLERK WITH JUNE 6, 2024 ORDER DIRECTING RESPONSE TO MOTION TO COMPEL TRANSMISSION OF SUPPLEMENTAL RECORD
On Behalf Of CBRE, INC.
Docket Date 2024-06-05
Type Order
Subtype Order
Description Appellant's motion for extension of time for transmittal of supplemental record on appeal and to serve initial brief is granted. The clerk of the lower tribunal shall file the supplemental record in this court within twenty days from the date of this order. Within ten days from the date of this order, the clerk of the lower tribunal shall provide a status report regarding the supplemental record on appeal. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
View View File
Docket Date 2024-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description AGREED MOTION TO COMPEL COMPLIANCE BY CIRCUIT COURT CLERK WITH ORDER DIRECTING TRANSMISSION OF SUPPLEMENTAL RECORD ON APPEAL AND FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of CBRE, INC.
Docket Date 2024-05-10
Type Record
Subtype Supplemental Record
Description 3RD Supplemental Record - 24 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description AGREED MOTION FOR EXTENSIONS OF TIME FOR TRANSMITTAL OF SUPPLEMENTAL RECORD ON APPEAL AND TO SERVE INITIAL BRIEF
On Behalf Of CBRE, INC.
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant’s motion to supplement the record on appeal is granted. Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the item referenced in its motion to supplement, with the supplemental record to be filed with this Court within fifteen days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal, the copy of the item included in Appellant's appendix to its motion to supplement will not be considered by this Court.
Docket Date 2024-03-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S UNOPPOSED MOTION TOSUPPLEMENT RECORD ON APPEAL
On Behalf Of CBRE, INC.
Docket Date 2024-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S UNOPPOSED MOTION TOSUPPLEMENT RECORD ON APPEAL
On Behalf Of CBRE, INC.
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The January 30, 2024, motion for extension of time for supplemental record is denied as moot.
Docket Date 2024-02-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL AND FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of CBRE, INC.
Docket Date 2024-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD - 1854 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-31
Type Record
Subtype Transcript
Description Transcript Received ~ JORDAN - 1279 PAGES
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' AGREED MOTION TO EXTEND CLERK'S DEADLINE TO TRANSMIT SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of CBRE, INC.
Docket Date 2024-01-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CBRE, INC.
Docket Date 2023-12-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion for withdrawal of attorneys Kovecses, Lopez, DeWolf, and Akerman LLP as counsel for appellant is granted. Attorney Scherker shall remain as counsel of record for appellant in this appeal. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-11-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The Motion and Amended Motion for Withdrawal of David Wood as Counsel for Appellant is granted, and Attorney Wood is relieved of further appellate responsibilities in this proceeding.
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIDIERGROUP, LLC
Docket Date 2023-11-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S UNOPPOSED MOTION TOSUPPLEMENT RECORD ON APPEAL
On Behalf Of CBRE, INC.
Docket Date 2023-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL OF MONICA M. KOVECSES, KIMBERLY A. LOPEZ, DIANE G. DEWOLF, AND AKERMAN LLP AS COUNSEL FOR APPELLANT, CBRE, INC.
On Behalf Of CBRE, INC.
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL AND EMAILDESIGNATIONS
On Behalf Of CBRE, INC.
Docket Date 2023-10-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED MOTION FOR WITHDRAWAL OF DAVID WOOD ASCOUNSEL FOR APPELLANT, CBRE, INC.
On Behalf Of CBRE, INC.
Docket Date 2023-10-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CBRE, INC.
Docket Date 2023-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Wood shall supplement the motion to withdraw as counsel within ten days from the date of this order in compliance with Florida Rule of Appellate Procedure 9.440(b) to provide appellant's address and show service on the appellant.
Docket Date 2023-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 4,017 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-09-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ DAVID S. WOOD'S MOTION TO WITHDRAW AS COUNSEL FORAPPELLANT, CBRE, INC.
On Behalf Of CBRE, INC.
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIDIERGROUP, LLC
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CBRE, INC.
Docket Date 2023-07-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CBRE, INC.
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CBRE, INC.
Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-31
Type Record
Subtype Supplemental Record
Description JORDAN - 5th SUPP. RECORD - 68 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-12-13
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Appellee DidierGroup, LLC's motions to exceed the word limitations for the answer brief are treated together and granted. Appellee DidierGroup, LLC's second motion for extension of time to serve answer brief is granted. Accordingly, the answer brief is accepted as filed. Pursuant to this order, appellant's reply brief may exceed the limitation provided in Florida Rule of Appellate Procedure 9.210(a)(2)(B), by 1,171 words. Appellant's motion to take judicial notice is granted to the limited extent that this court recognizes the order on attorney's fees is properly part of the record on appeal in related appeal 6D24-2351. Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served within thirty days from the transmission of the supplemental record.
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of CBRE, INC.
Docket Date 2024-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee, DidierGroup, LLC's motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellee shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in the motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order.
View View File
Docket Date 2024-11-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description APPELLEE'S AMENDED MOTION TO EXCEED THE WORD LIMITATION FOR ANSWER BRIEFS
On Behalf Of DIDIERGROUP, LLC
Docket Date 2024-11-26
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description APPELLEE'S REQUEST FOR JUDICIAL NOTICE
On Behalf Of DIDIERGROUP, LLC
Docket Date 2024-11-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description APPELLEE'S UNOPPOSED MOTION TO EXCEED THE WORD LIMITATION FOR ANSWER BRIEFS
On Behalf Of DIDIERGROUP, LLC
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee DidierGroup, LLC's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before November 20, 2024.
View View File
Docket Date 2024-06-06
Type Order
Subtype Order to File Response
Description The clerk of the lower tribunal shall respond within ten days from the date of this order to the motion to compel transmission of the supplemental record. The response shall specifically address whether the supplemental record transmitted to this court on May 1, 2023, completes the supplementation as to both the April 10, 2024, and March 18, 2024, orders to supplement the record. If remaining items are left to be transmitted as supplemental record, the response shall also indicate the anticipated date of transmission of the remaining record.
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentions in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
UNIVERSAL PROTECTION SERVICE, LLC. and CBRE, INC. VS AUDREY BOISTOL, et al. 4D2019-1999 2019-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-022500 (25)

Parties

Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellant
Status Active
Representations Derek J. Angell, Asa B. Groves
Name CBRE, INC.
Role Appellant
Status Active
Name FERNANDO DELGADO
Role Appellee
Status Active
Name STANLEY SERGE
Role Appellee
Status Active
Name 6600 NORTH ANDREWS AVENUE, LLC
Role Appellee
Status Active
Name AUDREY BOISTOL
Role Appellee
Status Active
Representations Herbert B. Dell, Jerome A. Pivnik
Name ZIMMERMAN ADVERTISING LLC
Role Appellee
Status Active
Name RENEE HARDEN
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2020-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Universal Protection Service, LLC
Docket Date 2020-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's March 25, 2020 notice of settlement is treated as a motion to stay pending settlement and is granted. The above styled appeal is stayed twenty (20) days from the date of this order.
Docket Date 2020-03-25
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT ***TREATED AS A MOTION TO STAY AND GRANTED SEE 3/26/2020 ORDER***
On Behalf Of Universal Protection Service, LLC
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUDREY BOISTOL
Docket Date 2020-01-07
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 (Audrey Boistol) motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) days from the current due date. 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 2019-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (AUDREY BOISTOL)
On Behalf Of AUDREY BOISTOL
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellees' November 26, 2019 response, it isORDERED that appellant's November 22, 2019 motion for extension of time to file the initial brief is granted in part, and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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 2019-11-26
Type Response
Subtype Response
Description Response
On Behalf Of AUDREY BOISTOL
Docket Date 2019-11-22
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 Universal Protection Service, LLC
Docket Date 2019-09-12
Type Record
Subtype Transcript
Description Transcript Received ~ 570 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' August 22, 2019 amended notice of agreed extension of time is stricken as to the answer brief without prejudice to refile once the initial brief is filed.
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/2/19
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUDREY BOISTOL
Docket Date 2019-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-06-27
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, 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 2019-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Universal Protection Service, LLC
FIRST REPUBLIC BANK VS CBRE, INC. 4D2015-4871 2015-12-30 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
502014CA002228

Parties

Name FIRST REPUBLIC BANK
Role Appellant
Status Active
Representations MARK B. LUCZAK, II, M. BRADLEY LUCZAK
Name CBRE, INC.
Role Appellee
Status Active
Representations Mark Blumstein, Matthew Scott Sackel, Eric C. Christu, Jonathan P. Hart
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2016-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of FIRST REPUBLIC BANK
Docket Date 2016-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 34 days to 04/25/16
On Behalf Of FIRST REPUBLIC BANK
Docket Date 2016-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (265 PAGES) FOR L.T.#2013CA014294
Docket Date 2016-03-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 25, 2016 motion to supplement the record on appeal and for an extension of time to prepare 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-02-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of FIRST REPUBLIC BANK
Docket Date 2016-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND EXTENSION OF TIME FOR ROA
On Behalf Of FIRST REPUBLIC BANK
Docket Date 2016-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (475 PAGES)
Docket Date 2016-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST REPUBLIC BANK

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-15
Domestic Profit 2003-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343421392 0418800 2018-08-27 1700 PALM BEACH LAKES ROAD, WEST PALM BEACH, FL, 33401
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-27
Case Closed 2023-04-17

Related Activity

Type Referral
Activity Nr 1427566
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100028 B01 I
Issuance Date 2019-02-22
Current Penalty 9472.0
Initial Penalty 9472.0
Contest Date 2019-03-20
Final Order 2022-06-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that was 4 feet (1.2 m) or more above a lower level was protected from falling by one or more of the following: Guardrail systems, safety net systems, or personal fall arrest systems: On or about August 27, 2018, at the site 1700 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, the employer did not provide fall protection for an employee who is required to walk on the unprotected side or edge of the Chiller Platform #2 when the floor of the platform measures 57.5 inches above the floor surface below.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100028 B11 II
Issuance Date 2019-02-22
Current Penalty 0.0
Initial Penalty 9472.0
Contest Date 2019-03-20
Final Order 2021-06-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(11)(ii): Each flight of stairs having at least 3 treads and at least 4 risers was not equipped with stair rail systems and handrails in accordance with Table D-2, Stairway Handrail Requirements: On or about August 27, 2018, at the site 1700 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, the employer did not provide stair rail systems and handrails on the steps leading up to the Chiller Platform #2, while an employee who uses the unprotected 7 step staircase was exposed to a fall hazard.

Date of last update: 01 Apr 2025

Sources: Florida Department of State