Search icon

WILLIAM BOYLE, INC.

Company Details

Entity Name: WILLIAM BOYLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P04000100754
FEI/EIN Number 20-1646805
Address: 2102 E Jefferson St, ORLANDO, FL, 32803, US
Mail Address: 2102 E Jefferson St, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DeBoard Matthew GPreside Agent 2102 E Jefferson St, ORLANDO, FL, 32803

President

Name Role Address
DeBoard Matthew G President 2102 E Jefferson St, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000143067 VINTAGE REALTY SOLUTIONS ACTIVE 2017-12-29 2027-12-31 No data 3910 FINCH STREET, ORLANDO, FL, 32803
G17000017722 VINTAGE REALTY OF ORLANDO ACTIVE 2017-02-17 2027-12-31 No data 3910 FINCH STREET, ORLANDO, FL, 32803
G09112900015 VINTAGE REALTY OF ORLANDO EXPIRED 2009-04-22 2014-12-31 No data 8801 EL PRADO AVE., ORLANDO, FL, 32825, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 2102 E Jefferson St, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 2102 E Jefferson St, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2024-02-15 2102 E Jefferson St, ORLANDO, FL 32803 No data
REINSTATEMENT 2019-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-11-05 DeBoard, Matthew G, President No data
CANCEL ADM DISS/REV 2008-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2004-08-20 WILLIAM BOYLE, INC. No data

Court Cases

Title Case Number Docket Date Status
WILLIAM BOYLE VS MYLES RUBIN SAMOTIN, M.D., ET AL. SC2020-1399 2020-09-24 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2D18-2932

Circuit Court for the Twentieth Judicial Circuit, Collier County
112016CA0023080001XX

Parties

Name WILLIAM BOYLE, INC.
Role Petitioner
Status Active
Representations Landis V. Curry III, J. Scott Murphy
Name Myles Rubin Samotin, M.D.
Role Respondent
Status Active
Representations Kirsten K. Ullman, Brian M. Bursa
Name MYLES RUBIN SAMOTIN, M.D., P.A.
Role Respondent
Status Active
Name Samotin Orthopaedics
Role Respondent
Status Active
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Kansas R. Gooden
Name FLORIDA HOSPITAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Mr. Andrew S. Bolin
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Name Hon. Lauren L. Brodie
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Crystal K. Kinzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-12
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-05-12
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-04-21
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: We hold that under section 766.106, Florida Statutes (2018), and Florida Rule of Civil Procedure 1.650, it is the timely mailing of the presuit notice of intent to initiate litigation, not the receipt of the notice, that begins the tolling of the applicable limitations period for filing a complaint for medical negligence. Accordingly, we quash the Second District's decision in Boyle, and we approve the certified conflict cases of Zacker and Baxter to the extent they are consistent with this opinion. It is so ordered.
View View File
Docket Date 2021-03-24
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of William Boyle
View View File
Docket Date 2021-03-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 29, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-03-17
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Petitioner's Unopposed Motion for Extensionof Time to Serve Reply Brief on the Merits
On Behalf Of William Boyle
View View File
Docket Date 2021-03-02
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of amici curiae Florida Hospital Association and Florida Medical Association's amended brief filed with this Court on March 2, 2021, it is ordered that Florida Hospital Association and Florida Medical Association's brief filed with this Court on March 1, 2021, is hereby stricken.
Docket Date 2021-03-02
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS ~ Amicus Curiae Brief of the Florida Hospital Association and Florida Medical Association
On Behalf Of Florida Hospital Association
View View File
Docket Date 2021-03-01
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Curiae Brief of the Florida Hospital Association and Florida Medical Association **Does not contain Certificate of Compliance - Stricken 3/2/21, in light of amended brief filed.**
On Behalf Of Florida Hospital Association
View View File
Docket Date 2021-02-18
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Myles Rubin Samotin, M.D.
View View File
Docket Date 2021-02-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Myles Rubin Samotin, M.D.
View View File
Docket Date 2021-01-19
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of William Boyle
View View File
Docket Date 2021-01-08
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL (VOLUME 1) - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2021-01-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-01-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Hospital Association, and Florida Medical Association, is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-01-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2021-01-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Florida Hospital Association
View View File
Docket Date 2020-12-14
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of William Boyle
View View File
Docket Date 2020-12-14
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 19, 2021, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-12-08
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before December 28, 2020; respondent's brief on the merits shall be served thirty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served thirty days after service of respondent's brief on the merits.The Clerk of the Second District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 8, 2021. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2020-11-02
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2020-10-14
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated October 8, 2020, directing the petitioner to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis, is hereby vacated. The filing fee was received by the Second District Court of Appeal on September 25, 2020.
Docket Date 2020-10-08
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 9, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. (10/14/20 VACATED)
Docket Date 2020-09-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of William Boyle
View View File
Docket Date 2020-09-25
Type Event
Subtype Fee Transferred From L.T.
Description Fee Transferred From L.T.
Docket Date 2020-09-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-09-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of William Boyle
View View File
Docket Date 2020-09-24
Type Misc. Events
Subtype Fee Status
Description PT:Fee Transferred From L.T.
WILLIAM BOYLE VS MYLES RUBIN SAMOTIN, M. D., ET AL. 2D2018-2932 2018-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-2308

Parties

Name WILLIAM BOYLE, INC.
Role Appellant
Status Active
Representations LANDIS V. CURRY, I I I, ESQ., J. SCOTT MURPHY, ESQ.
Name SAMOTIN ORTHOPAEDICS
Role Appellee
Status Active
Name MYLES RUBIN SAMOTIN, M.D., P.A.
Role Appellee
Status Active
Name MYLES RUBIN SAMOTIN, M. D.
Role Appellee
Status Active
Representations LESLIE C. BARSZCZAK, ESQ., JOHN M. BRINGARDNER, ESQ., KIRSTEN K. ULLMAN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-17
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description on remand from supreme court
Docket Date 2022-05-12
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2022-04-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2021-01-08
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ 3 LOWER COURT RECORDS AND 1 CONSTRUCTED RECORD SENT TO THE FL SUPREME COURT
Docket Date 2020-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ SUPREME COURT FILING FEE
On Behalf Of WILLIAM BOYLE
Docket Date 2020-09-25
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ APPELLANT'S DESIGNATION OF PRIMARY AND SECONDARY E-MAIL ADDRESSES FOR SERVICE OF COURT DOCUMENTS
On Behalf Of WILLIAM BOYLE
Docket Date 2020-09-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-09-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of WILLIAM BOYLE
Docket Date 2019-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 16 PAGES
Docket Date 2020-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2020-07-10
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of WILLIAM BOYLE
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ; conflict certified.
Docket Date 2019-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel for appellees is denied without prejudice for counsel to file an amended motion that includes the client's address. See Fla. R. App. P. 9.440(b).
Docket Date 2019-11-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of WILLIAM BOYLE
Docket Date 2019-11-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant may respond to the motion to withdraw as Appellees’ counsel by Monday, November 25, 2019, failing which the motion will be considered without a response.
Docket Date 2019-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MYLES RUBIN SAMOTIN, M. D.
Docket Date 2019-09-06
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ amended motion for continuance of oral argument is granted. Oral argument scheduled for September 18, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-09-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AMENDED MOTION TO CONTINUE DATE OF ORAL ARGUMENT
On Behalf Of MYLES RUBIN SAMOTIN, M. D.
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM BOYLE
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 18, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Samuel J. Salario, Jr., Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-05-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM BOYLE
Docket Date 2019-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM BOYLE
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 5, 2019.
Docket Date 2019-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM BOYLE
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by March 29, 2019.
Docket Date 2019-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM BOYLE
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MYLES RUBIN SAMOTIN, M. D.
Docket Date 2019-02-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MYLES RUBIN SAMOTIN, M. D.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 7, 2019.
Docket Date 2019-01-03
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 MYLES RUBIN SAMOTIN, M. D.
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 7, 2019.
Docket Date 2018-11-28
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 MYLES RUBIN SAMOTIN, M. D.
Docket Date 2018-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM BOYLE
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 8, 2018.
Docket Date 2018-10-26
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 WILLIAM BOYLE
Docket Date 2018-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **REDACTED, 26 PGS.**
On Behalf Of COLLIER CLERK
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 29, 2018.
Docket Date 2018-09-25
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 WILLIAM BOYLE
Docket Date 2018-09-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of WILLIAM BOYLE
Docket Date 2018-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CONFIDENTIAL*** ATTACHED ORDER APPEALED
On Behalf Of WILLIAM BOYLE
Docket Date 2018-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before December 28,2020; respondent's brief on the merits shall be served thirty days after service ofpetitioner's brief on the merits; and petitioner's reply brief on the merits shall beserved thirty days after service of respondent's brief on the merits.The Clerk of the Second District Court of Appeal shall file the record whichshall be properly indexed and paginated on or before February 8, 2021. The Clerkmay provide the record in the format as currently maintained at the district court,either paper or electronic.POLSTON, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ., concur.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 05, 2019, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Edward C. LaRose, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State