Entity Name: | JOHN HELLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jul 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P05000101642 |
FEI/EIN Number | 203179839 |
Address: | 10302 MARCHMONT COURT, TAMPA, FL, 33626, US |
Mail Address: | 10302 MARCHMONT COURT, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMBROSE MICHAEL J | Agent | 19 N.W. SOUTH RIVER DRIVE, MIAMI, FL, 33128 |
Name | Role | Address |
---|---|---|
HELLER JOHN | Director | 10302 MARCHMONT COURT, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
HELLER JOHN | President | 10302 MARCHMONT COURT, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2007-11-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 10302 MARCHMONT COURT, TAMPA, FL 33626 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 10302 MARCHMONT COURT, TAMPA, FL 33626 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Raj Patel, Kevin Patel, and Absolute Genomics PHL, LLC VS John Heller, Receiver for North Central Florida Neurodiagnostic Services Limited Liability Company, a Florida limited liability company, David Brewer, Dalton Pagano, et al. | 1D2021-3869 | 2021-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kevin Patel |
Role | Appellant |
Status | Active |
Name | Raj Patel |
Role | Appellant |
Status | Active |
Representations | Melissa A. Campbell, Hal K. Litchford, Michael P. Kaney, Aaron C. Garnett |
Name | Absolute Genomics PHL, LLC |
Role | Appellant |
Status | Active |
Name | Absolute Genomics STL LLC |
Role | Appellee |
Status | Active |
Name | David Brewer |
Role | Appellee |
Status | Active |
Representations | Daniel Hogan |
Name | Howard Wegman |
Role | Appellee |
Status | Active |
Name | JOHN HELLER, INC. |
Role | Appellee |
Status | Active |
Representations | V. Stephen Cohen, Adam Hersh |
Name | North Central Florida Neurodiagnotic Services Limited Liability Company |
Role | Appellee |
Status | Active |
Name | Anishkumar T. Patel |
Role | Appellee |
Status | Active |
Name | Dalton Pagano |
Role | Appellee |
Status | Active |
Name | Hon. Gloria R. Walker |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. J. K. "Jess" Irby |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-03-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-03-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed 357 So. 3d 108 |
View | View File |
Docket Date | 2023-03-01 |
Type | Order |
Subtype | Order |
Description | Deny Motion (Other) ~ Appellee’s motion docketed February 22, 2023, for sanctions is denied as moot. |
Docket Date | 2023-02-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion (Other) ~ for sanctions seeking dismissal against absolute Genomics PHL, LLC |
On Behalf Of | John Heller |
Docket Date | 2023-01-20 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Withdrawal of Counsel for Corporation ~ The motion to withdraw as counsel for appellant, docketed January 12, 2023, by Hal K. Litchford, Melissa A. Campbell, Aaron C. Garnett, Michael P. Kaney, and Baker, Donelson, Bearman, Caldwell & Berkowitz, PC is granted. The corporate appellant is advised that it may appear in proceedings before this court only through counsel licensed to practice law in the State of Florida. Accordingly, appellant is afforded 30 days from the date hereof within which to retain the services of a licensed attorney and to file a notice of appearance so demonstrating. Failure of appellant to comply with this order may result in the imposition of sanctions, including dismissal of the appeal, without further opportunity to be heard. Florida Rule Appellate Procedure 9.410. |
Docket Date | 2023-01-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Raj Patel |
Docket Date | 2022-06-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Grant Reply Brief Extension ~ The Court grants, in part, the motion for extension of time to file a reply brief docketed June 17, 2022. Appellants may serve their reply brief on or before July 6, 2022. |
Docket Date | 2022-06-17 |
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 | Raj Patel |
Docket Date | 2022-05-24 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental/Amended Appendix ~ Duplicate of copy electronically filed on 5/23/22 |
On Behalf Of | John Heller |
Docket Date | 2022-05-24 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of May 20, 2022, requiring the filing of an amended appendix. |
Docket Date | 2022-05-23 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental/Amended Appendix |
On Behalf Of | John Heller |
Docket Date | 2022-05-20 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Notice Non-Compliant Appendix ~ DISCHARGED |
Docket Date | 2022-05-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | John Heller |
Docket Date | 2022-05-19 |
Type | Record |
Subtype | Supplemental Appendix |
Description | Supplemental/Amended Appendix |
On Behalf Of | John Heller |
Docket Date | 2022-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Grant Ans Brf Ext/No Fur EOT unless Extraord ~ Appellee's motion, filed by John Heller, Receiver for North Central Florida Neurodiagnostic Services Limited Liability Company docketed April 11, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before May 20, 2022. No further extensions will be granted except upon a showing of emergency circumstances. |
Docket Date | 2022-04-11 |
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 | John Heller |
Docket Date | 2022-03-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB 30 days 4/20/22 |
Docket Date | 2022-03-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 30 DAYS- AB |
On Behalf Of | John Heller |
Docket Date | 2022-02-21 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of February 14, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed. |
Docket Date | 2022-02-14 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | Raj Patel |
Docket Date | 2022-02-14 |
Type | Order |
Subtype | Order |
Description | Notice Non-Compliant Initial Brief ~ DISCHARGED 2/21 The initial brief filed by the Appellant on February 11, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order. |
Docket Date | 2022-02-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Raj Patel |
Docket Date | 2022-02-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Raj Patel |
Docket Date | 2022-01-24 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB 18 days 2/11/22 |
Docket Date | 2022-01-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 18 days- IB |
On Behalf Of | Raj Patel |
Docket Date | 2022-01-04 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Raj Patel |
Docket Date | 2022-01-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Raj Patel |
Docket Date | 2022-01-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB 21 days 1/24/22 |
Docket Date | 2022-01-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 21 DAYS -IB |
On Behalf Of | Raj Patel |
Docket Date | 2021-12-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2021-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ order attached |
On Behalf Of | Raj Patel |
Docket Date | 2021-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 17, 2021. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2013CA013872 |
Parties
Name | JOHN HELLER, INC. |
Role | Appellant |
Status | Active |
Representations | Richard M. Benrubi |
Name | JUDITH HELLER |
Role | Appellant |
Status | Active |
Name | TOWER HILL SIGNATURE INS. CO. |
Role | Appellee |
Status | Active |
Representations | JONATHAN S. TANNEN, MABEL CABALLERO, ASIKA K. PATEL, Scot E. Samis, Fredric S. Zinober |
Name | Hon. Cymonie Rowe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-05-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-04-12 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's October 27, 2017 contingent motion for appellate attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2018-04-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-04-04 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2018-04-03 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | TOWER HILL SIGNATURE INS. CO. |
Docket Date | 2018-02-07 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 4, 2018, at 2:00 P.M. for 10 minutes per side. The parties are advised that the oral argument will occur at Nova Southeastern University. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order. |
Docket Date | 2017-12-28 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS' MOTION FOR ATTORNEYS' FEES |
On Behalf Of | TOWER HILL SIGNATURE INS. CO. |
Docket Date | 2017-12-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JOHN HELLER |
Docket Date | 2017-12-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JOHN HELLER |
Docket Date | 2017-12-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JOHN HELLER |
Docket Date | 2017-12-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORD-Reply Brief to be Served ~ ORDERED that appellant's December 12, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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 | 2017-12-12 |
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 | JOHN HELLER |
Docket Date | 2017-11-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 12/15/17 |
On Behalf Of | JOHN HELLER |
Docket Date | 2017-10-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TOWER HILL SIGNATURE INS. CO. |
Docket Date | 2017-10-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | TOWER HILL SIGNATURE INS. CO. |
Docket Date | 2017-10-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | TOWER HILL SIGNATURE INS. CO. |
Docket Date | 2017-10-06 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that the appellee’s October 5, 2017 motion to supplement the record is granted, and the record is supplemented to include the transcript of Appellant John Heller’s trial testimony. Said supplemental record is deemed filed as of the date of this order. Further,ORDERED that appellant shall serve the answer brief within five (5) days of receipt of the supplemental index. |
Docket Date | 2017-10-06 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | TOWER HILL SIGNATURE INS. CO. |
Docket Date | 2017-10-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | TOWER HILL SIGNATURE INS. CO. |
Docket Date | 2017-09-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 10/6/17 |
On Behalf Of | TOWER HILL SIGNATURE INS. CO. |
Docket Date | 2017-08-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 9/21/17 |
On Behalf Of | TOWER HILL SIGNATURE INS. CO. |
Docket Date | 2017-07-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 9/01/17 |
On Behalf Of | TOWER HILL SIGNATURE INS. CO. |
Docket Date | 2017-07-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TOWER HILL SIGNATURE INS. CO. |
Docket Date | 2017-07-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOHN HELLER |
Docket Date | 2017-07-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1409 PAGES |
Docket Date | 2017-05-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-05-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-05-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN HELLER |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-08-18 |
REINSTATEMENT | 2007-11-26 |
ANNUAL REPORT | 2006-05-01 |
Domestic Profit | 2005-07-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State