Search icon

IT'S A 10, INC. - Florida Company Profile

Company Details

Entity Name: IT'S A 10, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IT'S A 10, 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: 20 Nov 2006 (18 years ago)
Date of dissolution: 21 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: P06000145547
FEI/EIN Number 208088479

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

Address: 2800 GATEWAY DRIVE, SUITE 103, POMPANO BEACH, FL, 33069
Mail Address: 2800 GATEWAY DRIVE, SUITE 103, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IT'S A 10, INC. DEFINED BENEFIT PLAN 2016 208088479 2017-07-13 IT'S A 10, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9542277813
Plan sponsor’s address 4613 N UNIVERSITY DRIVE, #478, # 478, CORAL SPRINGS, FL, 33067

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing CAROLYN ARONSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing CAROLYN ARONSON
Valid signature Filed with authorized/valid electronic signature
IT'S A 10, INC. DEFINED BENEFIT PLAN 2015 208088479 2016-06-13 IT'S A 10, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9542277813
Plan sponsor’s address 2800 GATEWAY DRIVE, SUITE # 103, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing CAROLYN PLUMMER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-13
Name of individual signing CAROLYN PLUMMER
Valid signature Filed with authorized/valid electronic signature
IT'S A 10, INC. DEFINED BENEFIT PLAN 2014 208088479 2015-06-15 IT'S A 10, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9542277813
Plan sponsor’s address 153 NURMI DRIVE, FORT LAUDERDALE, FL, 333011404

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing CAROLYN PLUMMER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-15
Name of individual signing CAROLYN PLUMMER
Valid signature Filed with authorized/valid electronic signature
IT'S A 10, INC. DEFINED BENEFIT PLAN 2013 208088479 2014-08-07 IT'S A 10, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 812990
Sponsor’s telephone number 9542277813
Plan sponsor’s address 153 NURMI DRIVE, FORT LAUDERDALE, FL, 333011404

Signature of

Role Plan administrator
Date 2014-08-07
Name of individual signing CAROLYN PLUMMER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-07
Name of individual signing CAROLYN PLUMMER
Valid signature Filed with authorized/valid electronic signature
IT'S A 10, INC. 401(K) PROFIT SHARING PLAN 2012 208088479 2014-08-12 IT'S A 10, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424990
Sponsor’s telephone number 9542277813
Plan sponsor’s address 153 NURMI DRIVE, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2014-08-12
Name of individual signing CAROLYN PLUMMER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-12
Name of individual signing CAROLYN PLUMMER
Valid signature Filed with authorized/valid electronic signature
IT'S A 10, INC. DEFINED BENEFIT PENSION PLAN 2012 208088479 2013-04-15 IT'S A 10, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 325900
Sponsor’s telephone number 9542277813
Plan sponsor’s address 153 NURMI DRIVE, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2013-04-15
Name of individual signing AMANDA COLWELL
Valid signature Filed with authorized/valid electronic signature
IT'S A 10, INC. DEFINED BENEFIT PENSION PLAN 2010 208088479 2011-10-03 IT'S A 10, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 325900
Sponsor’s telephone number 9542277813
Plan sponsor’s address 1121 S. MILITARY TRAIL, SUITE 253, DEERFIELD, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 208088479
Plan administrator’s name IT'S A 10, INC.
Plan administrator’s address 1121 S. MILITARY TRAIL, SUITE 253, DEERFIELD, FL, 33442
Administrator’s telephone number 9542277813

Signature of

Role Plan administrator
Date 2011-10-01
Name of individual signing CAROLYN PLUMMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PLUMMER CAROLYN Manager 153 Nurmi Drive, Fort Lauderdale, FL, 33301
SCHARG SCOTT Manager 153 Nurmi Drive, Fort Lauderdale, FL, 33301
Plummer Carolyn Agent 153 Nurmi Drive, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-21 - -
AMENDMENT 2016-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 2800 GATEWAY DRIVE, SUITE 103, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-03-28 2800 GATEWAY DRIVE, SUITE 103, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 153 Nurmi Drive, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-01-28 Plummer, Carolyn -
AMENDMENT 2012-12-13 - -

Court Cases

Title Case Number Docket Date Status
IT'S A NEW 10, LLC, et al., Appellant(s) v. MICHAEL WILSON and CONJURE HAIR CARE, INC., Appellee(s). 4D2024-3215 2024-12-16 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127; CACE15-002830; CACE18-019706

Parties

Name IT'S A NEW 10, LLC
Role Appellant
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, Robert C. Leitner
Name IT'S A 10, INC.
Role Appellant
Status Active
Representations Robert C. Leitner, Robert Bruce Miller
Name Carolyn Aronson
Role Appellant
Status Active
Representations Robert C. Leitner, Robert Bruce Miller
Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellee
Status Active
Representations Andrew Bryan Zelmanowitz, Andrew Vitali, III, Celeste Siblesz Higgins, Charles Howard Lichtman, Harold Edward Patricoff, Jr., John C Kelly, Leonard Keith Samuels, Paige Spencer Comparato
Name CONJURE HAIR CARE INC.
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2024-12-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of It's a New 10, LLC
View View File
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
IT'S A NEW 10, LLC, et al., Appellant(s) v. MICHAEL WILSON, et al., Appellee(s). 4D2024-1638 2024-06-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127

Parties

Name IT'S A NEW 10, LLC
Role Appellant
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, Robert C. Leitner
Name IT'S A 10, INC.
Role Appellant
Status Active
Name Carolyn Aronson
Role Appellant
Status Active
Name Carolyn Plummer
Role Appellee
Status Active
Name CONJURE HAIR CARE INC.
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellee
Status Active
Representations Andrew Bryan Zelmanowitz, Andrew Vitali, III, Andrew Zelman, Celeste Siblesz Higgins, Charles Howard Lichtman, Harold Edward Patricoff, Jr., John C Kelly, Leonard Keith Samuels, Luis Ariel Torres, Paige Spencer Comparato, Ramón A Abadin, Robert A. Mintz, Robert C. Leitner, Zachary Paul Hyman, Fred Owen Goldberg

Docket Entries

Docket Date 2024-11-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of It's a New 10, LLC
Docket Date 2024-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2024-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-26,768
On Behalf Of Broward Clerk
Docket Date 2024-10-14
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 28 Days to November 15, 2024
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2024-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-26769
On Behalf Of Broward Clerk
Docket Date 2024-10-11
Type Response
Subtype Response
Description Response to OTSC
Docket Date 2024-10-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of It's a New 10, LLC
Docket Date 2024-09-27
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-08-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to October 18, 2024
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of It's a New 10, LLC
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's December 19, 2024 motion to supplement 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 ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-12-19
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement
On Behalf Of Michael Wilson
Docket Date 2024-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-12-03
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to February 11, 2024
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Wilson
Docket Date 2024-10-07
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's October 2, 2024 response is stricken without prejudice to refiling the response with service on the clerk of the lower tribunal. Before refiling the response, Appellants' counsel shall contact the clerk of the lower tribunal to attempt to resolve any outstanding issues concerning the preparation of the record on appeal.
View View File
IT'S A NEW 10, LLC, IT'S A 10, INC, and CAROLYN ARONSON VS MICHAEL WILSON, et al. 4D2022-0732 2022-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002830

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-026579

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-019706

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127

Parties

Name Carolyn Aronson
Role Appellant
Status Active
Name IT'S A 10, INC.
Role Appellant
Status Active
Name IT'S A NEW 10, LLC
Role Appellant
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, Robert C. Leitner
Name CONJURE HAIR CARE INC.
Role Appellee
Status Active
Name Carolyn Plummer
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellee
Status Active
Representations Leonard K. Samuels, Charles H. Lichtman, Andrew B Zelmanowitz, Jose R. Riguera, Fred O. Goldberg, Zachary P. Hyman

Docket Entries

Docket Date 2023-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2023-05-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE FEES
On Behalf Of Michael Wilson
Docket Date 2023-05-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Michael Wilson
Docket Date 2023-04-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of It's a New 10, LLC
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees/cross-appellants’ March 27, 2023 motion for extension of time is granted, and the time for filing a response is extended until the due date for the cross-reply brief per this court’s March 28, 2023 order.
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Michael Wilson
Docket Date 2023-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of It's a New 10, LLC
Docket Date 2023-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 5/1/23)
On Behalf Of It's a New 10, LLC
Docket Date 2023-03-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AS TO REQUEST FOR ORAL ARGUMENT
On Behalf Of It's a New 10, LLC
Docket Date 2023-02-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court’s February 17, 2023 order is amended as follows: ORDERED that appellants/cross-appellees’ February 16, 2023 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply brief/cross-answer brief on or before March 15, 2023. In addition, if the reply brief /cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants/cross-appellees' February 16, 2023 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply brief/cross-answer brief on or before March 12, 2023. In addition, if the reply brief /cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of It's a New 10, LLC
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of It's a New 10, LLC
Docket Date 2023-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/22/2023
Docket Date 2023-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ *Notice of Joinder filed 3-15-23*
On Behalf Of Michael Wilson
Docket Date 2023-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ / CROSS-INITIAL BRIEF
On Behalf Of Michael Wilson
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees/cross-appellants’ December 16, 2022 motion for extension of time is granted, and appellees/cross-appellants shall serve the answer/cross-initial brief on or before January 6, 2023. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellees/cross-appellants’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /CROSS INITIAL BRIEF
On Behalf Of Michael Wilson
Docket Date 2022-12-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ December 14, 2022 motion to supplement 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 ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2022-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of It's a New 10, LLC
Docket Date 2022-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Michael Wilson
Docket Date 2022-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/27/2022
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of It's a New 10, LLC
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (8348 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 20,788 PAGES
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk of the lower tribunal’s June 23, 2022 motion for extension of time is granted in part, and the time for the clerk of the lower tribunal to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2022-06-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2022-06-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/22/2022
Docket Date 2022-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2022-05-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/22/2022
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2022-04-08
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michael Wilson
Docket Date 2022-04-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2022-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of It's a New 10, LLC
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of It's a New 10, LLC
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ March 15, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-05-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellees/cross-appellants’ March 27, 2023 motion for extension of time is granted in part, and appellees/cross-appellants shall file the cross-reply brief and serve it upon opposing counsel within fifteen (15) days from the current due date. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on April 7, 2022. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2022-03-15
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
LADOVE, INC., VS IT'S A "10," INC., 3D2017-0603 2017-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-11239

Parties

Name LADOVE, INC.
Role Appellant
Status Active
Representations ROBERT A. MINTZ, THOMAS J. RECHEN, ANDREW VITALI, III, Peter W. Homer, CHRISTOPHER J. KING, SCOTT M. WEINGART, REED S. OSLAN
Name IT'S A 10, INC.
Role Appellee
Status Active
Representations Jason D. Sternberg, ROBERT B. MILLER, John F. O'Sullivan, ALLEN P. PEGG
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Needs revised certificate of service.
On Behalf Of LADOVE, INC.
Docket Date 2017-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-19
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-02-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-16
Type Motion
Subtype Stipulation
Description Stipulation ~ for Dismissal With Prejudice
On Behalf Of LADOVE, INC.
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including February 19, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of IT'S A "10," Inc.
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IT'S A "10," Inc.
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/19/18
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/20/17
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IT'S A "10," Inc.
Docket Date 2017-08-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Scott M. Weingart, Esquire's motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Scott M. Weingart shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice (Thomas J. Rechen) no check
On Behalf Of LADOVE, INC.
Docket Date 2017-08-25
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court filing
On Behalf Of LADOVE, INC.
Docket Date 2017-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IT'S A "10," Inc.
Docket Date 2017-08-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LADOVE, INC.
Docket Date 2017-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LADOVE, INC.
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/25/17
Docket Date 2017-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LADOVE, INC.
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/26/17
Docket Date 2017-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LADOVE, INC.
Docket Date 2017-06-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SEALED
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/26/17
Docket Date 2017-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LADOVE, INC.
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant LaDove, Inc.¿s emergency motion for rehearing of April 6, 2017 order and to reinstate March 29, 2017 order is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-04-07
Type Notice
Subtype Notice
Description Notice ~ of trial court order extending specific performance deadline to allow ruling on aa emerg. motion for rehearing
On Behalf Of LADOVE, INC.
Docket Date 2017-04-06
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of appellee¿s response, the temporary stay entered on March 29, 2017 is hereby vacated. Appellant¿s emergency motion to stay pending review is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-04-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of April 6, 2017 order and to reinstate March 29, 2017 order
On Behalf Of LADOVE, INC.
Docket Date 2017-03-31
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of IT'S A "10," Inc.
Docket Date 2017-03-31
Type Notice
Subtype Notice
Description Notice ~ of confidential information
On Behalf Of IT'S A "10," Inc.
Docket Date 2017-03-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s emergency motion to stay the trial court¿s final judgment, the trial court¿s specific performance judgment is hereby temporarily stayed pending further order of this Court.
Docket Date 2017-03-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LADOVE, INC.
Docket Date 2017-03-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LADOVE, INC.
Docket Date 2017-03-28
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court filing
On Behalf Of LADOVE, INC.
Docket Date 2017-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Reflecting revised certificate of service.
Docket Date 2017-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Revised Certificate of Service.
On Behalf Of LADOVE, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-21
Amendment 2016-03-28
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
Amendment 2012-12-13
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State