Search icon

AJP PINE ISLAND WAREHOUSES, INC.

Company Details

Entity Name: AJP PINE ISLAND WAREHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000112828
FEI/EIN Number 205473231
Address: 1706 SW 142 Avenue, Davie, FL, 33325, US
Mail Address: 18200 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STOLZENBERG KEITH H Agent 1401 BRICKELL AVENUE, MIAMI, FL, 33131

Director

Name Role Address
CORNELIA PETER Director 1706 SW 142 Avenue, Davie, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 1706 SW 142 Avenue, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2009-04-21 1706 SW 142 Avenue, Davie, FL 33325 No data

Court Cases

Title Case Number Docket Date Status
RAUCH, WEAVER, NORFLEET, KURTZ & CO, INC. VS AJP PINE ISLAND WAREHOUSES, INC., et al. 4D2020-0417 2020-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-021409

Parties

Name Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Role Appellant
Status Active
Representations Craig Julian Trigoboff
Name NANCY LEGAULT
Role Appellee
Status Active
Name AJP PINE ISLAND WAREHOUSES, INC.
Role Appellee
Status Active
Representations Jared Gelles, John M. Bernazzoli, Elizabeth D. Grant
Name GARNAN ENTERPRISES LLC
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-03-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-352 AND 20-417 ARE CONSOLIDATED AND SHALL PROCEED UNDER 20-352. SEE 03/23/2020 ORDER.**
Docket Date 2021-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-01-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this Court’s August 17, 2020 order is modified as follows. Appellee’s August 4, 2020 Amended Motion to Supplement the Record is granted as to Exhibit 4, but is otherwise denied. Exhibit 4 of Appellee’s proposed supplemental record is no longer stricken and is considered part of the record on appeal.
Docket Date 2020-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-10-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-08-17
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellant's August 10, 2020 response in opposition, it is ORDERED that appellees' August 4, 2020 amended motion to supplement the record is denied. The proposed supplemental record is stricken from the docket.
Docket Date 2020-08-10
Type Response
Subtype Response
Description Response
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-08-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-07-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees’ July 30, 2020 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-07-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **EXHIBIT 4 IS NOT STRICKEN/ ALL OTHER DOCUMENTS ARE STRICKEN** (19 PAGES)
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-07-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (FILED IN 20-417) 289 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-06-04
Type Response
Subtype Response
Description Response
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-06-03
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on May 26, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2020-05-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE (FILED IN CASE 20-417)
On Behalf Of Clerk - Broward
Docket Date 2020-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-03-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed March 26, 2020, the law firm of Gunster, Yoakley & Stewart, P.A. is substituted for the law firm of Waldman, Trigoboff, Hildebrandt & Calnan, P.A. as counsel for appellant in the above-styled cause.
Docket Date 2020-03-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (289 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-03-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s March 24, 2020 notice of voluntary dismissal is granted, and this case is voluntarily dismissed as to appellee AJP Pine Island Warehouse, Inc., only. The appeal shall proceed as all other appellees.
Docket Date 2020-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO APPELLEE AJP PINE ISLAND WAREHOUSE, INC. ONLY.
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-03-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's February 28, 2020 "appellant's response to court order and jurisdiction question," it is ORDERED that this appeal shall proceed. Further, ORDERED that the above–styled case numbers are now consolidated and are to proceed under the time schedule for a civil appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-0352.
Docket Date 2020-03-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-02-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-02-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-02-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are directed to show cause, if any there be, within ten (10) days from the date of this order, why case number 4D20-0417 and case number 4D20-0352 should not be consolidated for all purposes. Further, ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the "final judgment in favor of defendant, Nancy Legault, and against plaintiff, Rauch, Weaver, Norfleet, Kurtz & Co., Inc.," citing supporting legal authorities. Appellant shall specifically address how the "final judgment in favor of defendant, Nancy Legault, and against plaintiff, Rauch, Weaver, Norfleet, Kurtz & Co., Inc." is appealable by explaining whether the order involves claims that are legally interrelated or involve the same transactions as any claims still pending before the circuit court as to Garnan Enterprises, LLC. See Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 186 So. 3d 6, 9 (Fla. 2d DCA 2015) ("[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.") (quoting Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974)). Further, appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-02-14
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 2020-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
RAUCH, WEAVER, NORFLEET, KURTZ & CO, INC. VS GARNAN ENTERPRISES, LLC and NANCY LEGAULT 4D2020-0352 2020-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-021409

Parties

Name Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Role Appellant
Status Active
Representations Craig Julian Trigoboff
Name NANCY LEGAULT
Role Appellee
Status Active
Name GARNAN ENTERPRISES LLC
Role Appellee
Status Active
Name AJP PINE ISLAND WAREHOUSES, INC.
Role Appellee
Status Dismissed
Representations John M. Bernazzoli, Jared Gelles, Elizabeth D. Grant
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-03-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-352 AND 20-417 ARE CONSOLIDATED AND SHALL PROCEED UNDER 20-352. SEE 03/23/2020 ORDER.**
Docket Date 2021-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-01-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this Court’s August 17, 2020 order is modified as follows. Appellee’s August 4, 2020 Amended Motion to Supplement the Record is granted as to Exhibit 4, but is otherwise denied. Exhibit 4 of Appellee’s proposed supplemental record is no longer stricken and is considered part of the record on appeal.
Docket Date 2020-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-10-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-09-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 10/5/20.
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/28/20.
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-08-17
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ **AMENDED ORDER ISSUED** Upon consideration of appellant's August 10, 2020 response in opposition, it is ORDERED that appellees' August 4, 2020 amended motion to supplement the record is denied. The proposed supplemental record is stricken from the docket.
Docket Date 2020-08-10
Type Response
Subtype Response
Description Response
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-08-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-07-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees’ July 30, 2020 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-07-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **EXHIBIT 4 IS NOT STRICKEN/ ALL OTHER DOCUMENTS ARE STRICKEN** (19 PAGES)
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-07-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/24/20.
Docket Date 2020-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AJP PINE ISLAND WAREHOUSES, INC.
Docket Date 2020-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-07-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-06-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/15/20.
Docket Date 2020-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (FILED IN 20-417) 289 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-06-04
Type Response
Subtype Response
Description Response
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-06-03
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on May 26, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2020-05-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE (FILED IN CASE 20-417)
On Behalf Of Clerk - Broward
Docket Date 2020-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-05-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/15/20.
Docket Date 2020-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/15/20.
Docket Date 2020-03-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed March 26, 2020, the law firm of Gunster, Yoakley & Stewart, P.A. is substituted for the law firm of Waldman, Trigoboff, Hildebrandt & Calnan, P.A. as counsel for appellant in the above-styled cause.
Docket Date 2020-03-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (289 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-03-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s March 24, 2020 notice of voluntary dismissal is granted, and this case is voluntarily dismissed as to appellee AJP Pine Island Warehouse, Inc., only. The appeal shall proceed as all other appellees.
Docket Date 2020-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO APPELLEE AJP PINE ISLAND WAREHOUSE, INC. ONLY.
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-03-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's February 28, 2020 "appellant's response to court order and jurisdiction question," it is ORDERED that this appeal shall proceed. Further, ORDERED that the above–styled case numbers are now consolidated and are to proceed under the time schedule for a civil appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-0352.
Docket Date 2020-02-28
Type Response
Subtype Response
Description Response
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-02-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are directed to show cause, if any there be, within ten (10) days from the date of this order, why case number 4D20-0417 and case number 4D20-0352 should not be consolidated for all purposes. Further, ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the "final judgment in favor of defendant, Nancy Legault, and against plaintiff, Rauch, Weaver, Norfleet, Kurtz & Co., Inc.," citing supporting legal authorities. Appellant shall specifically address how the "final judgment in favor of defendant, Nancy Legault, and against plaintiff, Rauch, Weaver, Norfleet, Kurtz & Co., Inc." is appealable by explaining whether the order involves claims that are legally interrelated or involve the same transactions as any claims still pending before the circuit court as to Garnan Enterprises, LLC. See Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 186 So. 3d 6, 9 (Fla. 2d DCA 2015) ("[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.") (quoting Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974)). Further, appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-02-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ w/ 4D20-0417
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-02-10
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 2020-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rauch, Weaver, Norfleet, Kurtz & Co, Inc.
Docket Date 2020-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State