Entity Name: | PREMIER COMPOUNDING PHARMACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER COMPOUNDING PHARMACY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jul 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Oct 2009 (16 years ago) |
Document Number: | P07000077986 |
FEI/EIN Number |
260490222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 PGA BLVD., 5507, PALM BEACH GARDENS, FL, 33408, US |
Mail Address: | 2000 PGA BLVD., 5507, PALM BEACH GARDENS, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1205377173 | 2017-03-13 | 2018-06-16 | 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408, US | 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408, US | |||||||||||||||||||||||||
|
Phone | +1 888-507-8621 |
Authorized person
Name | TRACY CHRISTIAN |
Role | PRESIDENT/CEO/OWNER |
Phone | 8885078621 |
Taxonomy
Taxonomy Code | 333600000X - Pharmacy |
Is Primary | No |
Taxonomy Code | 3336L0003X - Long Term Care Pharmacy |
License Number | PH23481 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | PK |
Number | 2168181 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER COMPOUNDING PHARMACY 401(K) PLAN | 2023 | 260490222 | 2024-04-19 | PREMIER COMPOUNDING PHARMACY | 9 | |||||||||||||
|
||||||||||||||||||
PREMIER COMPOUNDING PHARMACY 401(K) PLAN | 2022 | 260490222 | 2023-10-09 | PREMIER COMPOUNDING PHARMACY | 7 | |||||||||||||
|
||||||||||||||||||
PREMIER COMPOUNDING PHARMACY 401(K) PLAN | 2021 | 260490222 | 2022-10-26 | PREMIER COMPOUNDING PHARMACY | 7 | |||||||||||||
|
||||||||||||||||||
PREMIER COMPOUNDING PHARMACY 401(K) PLAN | 2020 | 260490222 | 2021-09-27 | PREMIER COMPOUNDING PHARMACY | 12 | |||||||||||||
|
||||||||||||||||||
PREMIER COMPOUNDING PHARMACY 401(K) PLAN | 2019 | 260490222 | 2020-10-09 | PREMIER COMPOUNDING PHARMACY | 26 | |||||||||||||
|
||||||||||||||||||
PREMIER COMPOUNDING PHARMACY 401(K) PLAN | 2017 | 260490222 | 2018-10-12 | PREMIER COMPOUNDING PHARMACY | 56 | |||||||||||||
|
||||||||||||||||||
PREMIER COMPOUNDING PHARMACY 401(K) PLAN | 2016 | 260490222 | 2018-01-30 | PREMIER COMPOUNDING PHARMACY | 66 | |||||||||||||
|
||||||||||||||||||
PREMIER COMPOUNDING PHARMACY 401(K) PLAN | 2015 | 260490222 | 2016-08-05 | PREMIER COMPOUNDING PHARMACY | 23 | |||||||||||||
|
||||||||||||||||||
PREMIER COMPOUNDING PHARMACY 401(K) PLAN | 2014 | 260490222 | 2015-10-15 | PREMIER COMPOUNDING PHARMACY | 20 | |||||||||||||
|
Name | Role | Address |
---|---|---|
CHRISTIAN TRACY L | Agent | 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408 |
CHRISTIAN TRACY L | President | 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000097310 | PREMIER PHARMACY LTC | EXPIRED | 2017-08-28 | 2022-12-31 | - | 2000 PGA BLVD., SUITE 5507, PALM BEACH GARDENS, FL, 33408 |
G17000019504 | UNITED LTC RX | EXPIRED | 2017-02-22 | 2022-12-31 | - | 2000 PGA BLVD, SUITE 5508, PALM BEACH GARDENS, FL, 33408 |
G12000104357 | PREMIER CUSTOM PHARMACY | EXPIRED | 2012-10-26 | 2017-12-31 | - | 2000 PGA BLVD, #5507, PALM BEACH GARDENS, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-12-10 | 2000 PGA BLVD., SUITE 5507, N/A, PALM BEACH GARDENS, FL 33408 | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-15 | 2000 PGA BLVD., 5507, PALM BEACH GARDENS, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2009-10-15 | 2000 PGA BLVD., 5507, PALM BEACH GARDENS, FL 33408 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER COMPOUNDING PHARMACY, INC. VS ERIC LARSON | 4D2017-1318 | 2017-05-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PREMIER COMPOUNDING PHARMACY, INC. |
Role | Appellant |
Status | Active |
Representations | RAYMOND M. CHRISTIAN, Bard D. Rockenbach |
Name | ERIC LARSON |
Role | Appellee |
Status | Active |
Representations | Robin Bresky, JILL G. WEISS, Jeremy Scott Dicker |
Name | Hon. Joseph George Marx |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/10/17 |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 7777-06-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***CONSOLIDATED FOR RECORD PURPOSES ONLY WITH 16-4306*** |
Docket Date | 2018-06-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-06-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-06-13 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's January 18, 2018 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 | 2018-06-13 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2018-02-14 |
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 | 2018-01-29 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | ERIC LARSON |
Docket Date | 2018-01-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2018-01-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ ***RESPONSE FILED 01/29/2018*** |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2018-01-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ ***RESPONSE FILED 01/29/2018*** |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2018-01-04 |
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 appellant's January 2, 2018 amended motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2018-01-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ (AMENDED) |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2017-12-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ (SEE AMENDED MOTION) |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2017-12-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 16 DAYS TO 12/27/2017 |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2017-11-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ERIC LARSON |
Docket Date | 2017-11-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ERIC LARSON |
Docket Date | 2017-11-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/21/2017 |
On Behalf Of | ERIC LARSON |
Docket Date | 2017-10-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2017-10-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 404 PAGES (IN 16-4306) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2017-09-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/11/17 |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2017-08-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/9/17 |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2017-08-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | ERIC LARSON |
Docket Date | 2017-06-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 133 PAGES |
Docket Date | 2017-06-07 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Grant Motion to Consolidate Record Only ~ ORDERED that appellant's June 1, 2017 motion to consolidate is granted, and case numbers 4D16-4306 and 4D17-1318 are now consolidated for record purposes only. |
Docket Date | 2017-06-01 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ FOR RECORD PURPOSES WITH 16-4306 |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2017-05-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | ERIC LARSON |
Docket Date | 2017-05-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-05-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2017-05-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502015CA011740XXXXMBAN |
Parties
Name | Hon. Cheryl A. Caracuzzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Name | PREMIER COMPOUNDING PHARMACY, INC. |
Role | Appellant |
Status | Active |
Representations | RAYMOND M. CHRISTIAN, Bard D. Rockenbach |
Name | ERIC LARSON |
Role | Appellee |
Status | Active |
Representations | JILL G. WEISS, HOWARD S. KIRKPATRICK |
Docket Entries
Docket Date | 2017-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ AMENDED |
Docket Date | 2017-06-01 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ FOR RECORD PURPOSES WITH 17-1318 |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2017-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/2/17 |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2017-04-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/3/17 |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2017-03-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/1/17 |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 7777-06-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***CONSOLIDATED FOR RECORD PURPOSES ONLY WITH 17-1318*** |
Docket Date | 2017-06-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-06-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 12, 2017 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-06-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PREMIER COMPOUNDING PHARMACY, INC. |
Docket Date | 2017-06-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 133 PAGES **FILED IN 17-1318** |
Docket Date | 2017-06-07 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Grant Motion to Consolidate Record Only ~ ORDERED that appellant's June 1, 2017 motion to consolidate is granted, and case numbers 4D16-4306 and 4D17-1318 are now consolidated for record purposes only. |
Docket Date | 2017-02-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 404 PAGES |
Docket Date | 2017-01-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Pursuant to the lower tribunal clerk's affidavit which states that the notice of appeal docketed in this court on December 22, 2016 was filed in error, the notice of appeal docketed in this court on December 22, 2016 is stricken and the operative notice of appeal is the notice of appeal docketed in this court on January 4, 2017. |
Docket Date | 2017-01-05 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ RE: WRONG NOA WAS SENT TO THIS COURT |
Docket Date | 2017-01-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2016-12-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-12-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 | 2016-12-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ERIC LARSON |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2015CA011740XXXXAN |
Parties
Name | ERIC LARSON |
Role | Appellant |
Status | Active |
Representations | HOWARD S. KIRKPATRICK |
Name | PREMIER COMPOUNDING PHARMACY, INC. |
Role | Appellee |
Status | Active |
Representations | RAYMOND M. CHRISTIAN |
Name | Hon. Cheryl A. Caracuzzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ ORDERED that appellant's March 2, 2016 motion to withdraw appeal is granted, and this case is dismissed. |
Docket Date | 2016-03-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-03-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | ERIC LARSON |
Docket Date | 2016-02-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-02-24 |
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 | 2016-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ERIC LARSON |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6318368404 | 2021-02-10 | 0455 | PPS | 2000 Pga Blvd, Palm Beach Gardens, FL, 33408-2722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5429957101 | 2020-04-13 | 0455 | PPP | 2000 PGA Boulevard, Palm Beach Gardens, FL, 33408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State