Search icon

FARROW LAW, P.A.

Company Details

Entity Name: FARROW LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: P08000007666
FEI/EIN Number 26-2329996
Address: I ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134
Mail Address: I ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FARROW, JAY L Agent I ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134

President

Name Role Address
FARROW, JAY L President 1 ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081920 FARROW LAW FIRM EXPIRED 2014-08-08 2019-12-31 No data 4801 SOUTH UNIVERSITY DRIVE, SUITE 132, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 I ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-12-12 I ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2022-12-12 FARROW, JAY L No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 I ALHAMBRA PLAZA, FLOOR PH, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2014-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
LOUIS SPAGNUOLO, J. DAVID NAUGHTON, JAY LEWIS FARROW, AND FARROW LAW, P.A. VS INSURANCE OFFICE OF AMERICA, INC., JOHN K. RITENOUR, HEATH RITENOUR, JOSHUA D. CLARK, THE LAW OFFICES OF JOSHUA D. CLARK, P.A., AND WOODROW W. POWER 5D2021-3108 2021-12-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000725

Parties

Name J. David Naughton
Role Appellant
Status Active
Name Jay Lewis Farrow
Role Appellant
Status Active
Name FARROW LAW, P.A.
Role Appellant
Status Active
Name Louis Spagnuolo
Role Appellant
Status Active
Representations Jay Farrow
Name INSURANCE OFFICE OF AMERICA, INC.
Role Appellee
Status Active
Representations Michael A. Tessitore, Charles J. Meltz, Holiday Hunt Russell
Name Joshua D. Clark
Role Appellee
Status Active
Name John K. Ritenour
Role Appellee
Status Active
Name Heath Ritenour
Role Appellee
Status Active
Name Woodrow W. Power
Role Appellee
Status Active
Name LAW OFFICES OF JOSHUA D. CLARK, P.A.
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 12/23 MOTION IS MOOT
Docket Date 2022-02-08
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of Louis Spagnuolo
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 2/7
Docket Date 2022-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 1/31
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS, AAs TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Louis Spagnuolo
Docket Date 2021-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOOT PER 2/15 ORDER
On Behalf Of Louis Spagnuolo
Docket Date 2021-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/13/21
On Behalf Of Louis Spagnuolo
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
FARROW LAW, P.A. VS PAEROSOL GLOBAL PARTNERS, LLC, et al. 4D2021-3483 2021-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA009041XXXBM

Parties

Name FARROW LAW, P.A.
Role Appellant
Status Active
Representations Jay L. Farrow
Name David L. Stern
Role Appellee
Status Active
Name Steve Gareleck
Role Appellee
Status Active
Name Fredrick Scott Alderson
Role Appellee
Status Active
Name PAEROSOL GLOBAL PARTNERS LLC
Role Appellee
Status Active
Representations Daniel Bachman, Bradley H. Trushin, Zack Schefer
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that appellant’s March 25, 2022 motion for extension is determined to be moot.
Docket Date 2022-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' May 11, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended thirty (30) days from the date of this order. Appellees are advised that no further extensions will be granted, as this court previously granted one hundred ten (110) days of extensions to file the response.
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' April 12, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended thirty (30) days from the date of this order.
Docket Date 2022-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Farrow Law, P.A.
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' March 15, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended twenty (20) days from the date of this order.
Docket Date 2022-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees' February 14, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended to and including March 16, 2022.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Farrow Law, P.A.
Docket Date 2022-02-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/25/22
Docket Date 2022-02-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s February 3, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s January 13, 2022 brief statement regarding the court’s subject matter jurisdiction is extended to and including February 14, 2022.
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Paerosol Global Partners, LLC
Docket Date 2022-01-24
Type Response
Subtype Response
Description Response
On Behalf Of Farrow Law, P.A.
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's January 18, 2022 motion for extension of time is granted, and the time for filing a response to this court’s January 7, 2022 order is extended to and including January 24, 2022.
Docket Date 2022-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Farrow Law, P.A.
Docket Date 2022-01-13
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Farrow Law, P.A.
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's December 27, 2021 motion for extension of time is granted, and the time in which to file a brief on jurisdiction in compliance with this court’s December 13, 2021 order is extended to and including January 13, 2022.
Docket Date 2022-01-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-3483 and 4D21-3506 should not be consolidated for all purposes.
Docket Date 2022-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Farrow Law, P.A.
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 27, 2021 motion for extension of time is granted, and the time in which to file a brief on jurisdiction in compliance with this court’s December 13, 2021 order is extended to and including January 7, 2022.
Docket Date 2021-12-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Farrow Law, P.A.
Docket Date 2021-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 2/8/22
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Farrow Law, P.A.
Docket Date 2021-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Farrow Law, P.A.
Docket Date 2021-12-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ 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 order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 15, 2021 order is an appealable final order, as it appears a counterclaim is still pending in the trial court and it appears the order only determines entitlement to attorney's fees. See Mantabs, LLC v. Happy Fiddler Ass'n, 279 So. 3d 661 (Fla. 2d DCA 2019) (dismissing an appeal as premature because a counterclaim remained pending in the trial court); Alexopoulos v. Gordon Hargrove & James, P.A., 109 So. 3d 248 (Fla. 4th DCA 2013) ("[O]rders awarding attorney's fees are only final and therefore appealable once the trial court has set the amount of those fees. An order merely finding entitlement to attorney's fee is a non-final, non-appealable order."). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Farrow Law, P.A.
Docket Date 2021-12-10
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, 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.
Docket Date 2021-12-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAY L. FARROW and FARROW LAW, P.A. VS STEPHEN JOSEPH PADULA 4D2020-2720 2020-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA003571XXXXMB

Parties

Name FARROW LAW, P.A.
Role Appellant
Status Active
Name Jay L. Farrow
Role Appellant
Status Active
Representations Holiday Hunt Russell
Name Stephen Joseph Padula
Role Appellee
Status Active
Representations Stephen Joseph Padula, Joshua Scott Widlansky
Name Joshua Scott Widlansky
Role Appellee
Status Active
Name JOE TAYLOR RESTORATION, INC.
Role Appellee
Status Active
Name Padula Bennardo Levine, LLP
Role Appellee
Status Active
Name Breeze Taylor
Role Appellee
Status Active
Name Joe Taylor
Role Appellee
Status Active
Name Daniel R. Levine
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-07-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2720, 4D21-917 AND 4D21-1776 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY.***
Docket Date 2021-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 13, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-10-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jay L. Farrow
Docket Date 2021-09-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Stephen Joseph Padula
Docket Date 2021-09-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Stephen Joseph Padula
Docket Date 2021-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stephen Joseph Padula
Docket Date 2021-07-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ July 13, 2021 response and appellees’ July 14, 2021 response to the court’s July 9, 2021 order to show cause, it is ORDERED that case numbers 4D21-0917, 4D21-1776, and 4D20-2720 are now consolidated for purposes of assignment to the same panel. Further, ORDERED that this court’s July 9, 2021 order is discharged.
Docket Date 2021-07-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Stephen Joseph Padula
Docket Date 2021-07-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Stephen Joseph Padula
Docket Date 2021-07-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ JAY L. FARROW and FARROW LAW, P.A
On Behalf Of Jay L. Farrow
Docket Date 2021-07-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellee's July 2, 2021 notice of related cases, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D21-0917, 4D21-1776, and 4D20-2720 should not be consolidated for all purposes.
Docket Date 2021-06-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 09/22/2021
Docket Date 2021-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Stephen Joseph Padula
Docket Date 2021-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jay L. Farrow
Docket Date 2021-05-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Jay L. Farrow
Docket Date 2021-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jay L. Farrow
Docket Date 2021-05-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 05/25/2021
Docket Date 2021-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jay L. Farrow
Docket Date 2021-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jay L. Farrow
Docket Date 2021-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 02/24/2021 TO 04/23/2021
Docket Date 2021-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 816 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-22
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellee’s January 11, 2021 response and appellants’ January 5, 2021 jurisdictional brief, it is ORDERED that the above-styled appeal shall proceed for review of the December 4, 2020 “final order of dismissal with prejudice of counter-plaintiffs' amended counterclaim and amended third-party complaint” as an appeal of a partial final judgment. Fla. R. App. P. 9.110(k).
Docket Date 2021-01-11
Type Response
Subtype Response
Description Response ~ TO STATEMENT ON JURISDICTION
On Behalf Of Stephen Joseph Padula
Docket Date 2021-01-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jay L. Farrow
Docket Date 2021-01-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jay L. Farrow
Docket Date 2020-12-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the December 4, 2020 "final order of dismissal with prejudice of counter-plaintiffs' amended counterclaim and amended third-party complaint" is a final appealable order, as it appears that other claims remain pending in the circuit court. See Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jay L. Farrow
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
Reg. Agent Change 2022-12-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-02

Date of last update: 26 Jan 2025

Sources: Florida Department of State