Search icon

BOYD - PANCIERA FAMILY FUNERAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: BOYD - PANCIERA FAMILY FUNERAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOYD - PANCIERA FAMILY FUNERAL CARE, 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: 02 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P09000010359
FEI/EIN Number 264213264

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

Address: 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024, US
Mail Address: 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWERY DAVID G Director 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
PANCIERA MARK J Secretary 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
YOUNG JAMES WJR President 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
PONSOLDT WILLIAM RJR Agent 1002 SE MONTEREY COMMONS BLVD, STUART, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156163 PANCIERA FUNERAL HOME & CREMATION ACTIVE 2024-12-26 2029-12-31 - 6400 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33024
G18000115758 ALTERNATIVE FUNERAL AND CREMATION CARE ACTIVE 2018-10-25 2028-12-31 - 6400 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33024
G10000035899 ALTERNATIVE FUNERAL & CREMATION CARE AND THE MEMORIAL STORE EXPIRED 2010-04-23 2015-12-31 - 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
G09000106803 BOYD FUNERAL HOME ACTIVE 2009-05-13 2029-12-31 - 6400 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33024
G09000106798 PANCIERA MEMORIAL HOME ACTIVE 2009-05-13 2029-12-31 - 6400 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33024
G09041900164 BOYD FAMILY FUNERAL HOME CHAPEL EXPIRED 2009-02-10 2024-12-31 - 6400 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024
G09041900161 FUNERARIA PANCIERA CHAPEL EXPIRED 2009-02-10 2024-12-31 - 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
G09041900163 PANCIERA MEMORIAL HOME CHAPEL EXPIRED 2009-02-10 2024-12-31 - 6400 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024
G09041900162 PANCIERA'S ALTERNATIVE FUNERAL & CREMATION CARE AND THE MEMORIAL STORE ACTIVE 2009-02-10 2029-12-31 - 6400 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024
G94245000007 FUNERARIA PANCIERA ACTIVE 1994-09-02 2029-12-31 - 6400 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-23 - -
REGISTERED AGENT NAME CHANGED 2019-12-23 PONSOLDT, WILLIAM R, JR -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 1002 SE MONTEREY COMMONS BLVD, STE 100, STUART, FL 34996 -
MERGER 2009-05-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000096673

Court Cases

Title Case Number Docket Date Status
DEON WILLIAMS, ET AL. VS BOYD-PANCIERA FAMILY FUNERAL CARE, INC., ET AL. SC2020-0790 2020-05-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA003573AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-473

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-838

Parties

Name Evan Chang
Role Petitioner
Status Active
Name Deon Williams
Role Petitioner
Status Active
Representations DAVID H. CHARLIP
Name BOYD - PANCIERA FAMILY FUNERAL CARE, INC.
Role Respondent
Status Active
Representations Mark D. Tinker, BROOKS C. RATHET
Name EVERGLADES CREMATORIUM, LLC
Role Respondent
Status Active
Name Hon. Sandra Joy Perlman
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that Boyd-Panciera Family Funeral Care, Inc. shall recover from petitioner the amount of $2,500.00 for the services of Boyd-Panciera Family Funeral Care, Inc.'s attorney in this Court.
Docket Date 2020-06-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Boyd-Panciera Family Funeral Care, Inc.
View View File
Docket Date 2020-06-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Boyd-Panciera Family Funeral Care, Inc.
View View File
Docket Date 2020-06-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of Deon Williams
View View File
Docket Date 2020-06-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-06-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Filing Fee Letter
On Behalf Of Deon Williams
View View File
Docket Date 2020-05-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Deon Williams
View View File
Docket Date 2020-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DEON WILLIAMS and EVAN CHANG VS BOYD-PANCIERA FAMILY FUNERAL CARE, INC. and EVERGLADES CREMATORIUM, LLC 4D2019-0838 2019-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-003573

Parties

Name DEON WILLIAMS
Role Appellant
Status Active
Representations David H. Charlip, Elliot B. Kula, William D. Mueller
Name EVAN CHANG
Role Appellant
Status Active
Name BOYD - PANCIERA FAMILY FUNERAL CARE, INC.
Role Appellee
Status Active
Representations Mark D. Tinker, Brooks C. Rathet
Name EVERGLADES CREMATORIUM, LLC
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEON WILLIAMS
Docket Date 9999-05-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-473 AND 4D19-838 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-473 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2020-10-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-790 DENIED
Docket Date 2020-06-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-970
Docket Date 2020-05-29
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-05-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DEON WILLIAMS
Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-10
Type Response
Subtype Response
Description Response
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2020-03-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION.
On Behalf Of DEON WILLIAMS
Docket Date 2020-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee Boyd-Panciera Family Funeral Care, Inc.'s September 5, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting 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 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 2020-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 10, 2019, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEON WILLIAMS
Docket Date 2019-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEON WILLIAMS
Docket Date 2019-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BOYD-PANCIERA FAMILY FUNERAL CARE, INC
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 29, 2019 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2019-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' May 13, 2019 "motion to consolidate appeal of final judgment on merits and appeal of final judgment on attorney's fees" is granted, and the above–styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-0473. The appellants shall file a single initial brief that addresses the issues of both case numbers.
Docket Date 2019-05-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (52 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-05-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-06
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 April 26, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2019-04-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (CERTIFIED COPY)
On Behalf Of Clerk - Broward
Docket Date 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of DEON WILLIAMS
DEON WILLIAMS and EVAN CHANG VS BOYD-PANCIERA FAMILY FUNERAL CARE, INC. and EVERGLADES CREMATORIUM, LLC 4D2019-0473 2019-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-003573

Parties

Name EVAN CHANG
Role Appellant
Status Active
Name DEON WILLIAMS
Role Appellant
Status Active
Representations William D. Mueller, David H. Charlip, Elliot B. Kula, W. Aaron Daniel
Name EVERGLADES CREMATORIUM, LLC
Role Appellee
Status Active
Name BOYD - PANCIERA FAMILY FUNERAL CARE, INC.
Role Appellee
Status Active
Representations Brooks C. Rathet, Mark D. Tinker
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-05-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-473 AND 4D19-838 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-473 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2020-10-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-790 DENIED
Docket Date 2020-06-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-970
Docket Date 2020-05-29
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-05-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DEON WILLIAMS
Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ March 26, 2020 motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2020-04-10
Type Response
Subtype Response
Description Response
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2020-03-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION.
On Behalf Of DEON WILLIAMS
Docket Date 2020-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee Boyd-Panciera Family Funeral Care, Inc.'s September 5, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting 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 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 2020-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 10, 2019, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEON WILLIAMS
Docket Date 2019-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEON WILLIAMS
Docket Date 2019-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BOYD-PANCIERA FAMILY FUNERAL CARE, INC
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/1/19.
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-07-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/2/19.
Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 29, 2019 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2019-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEON WILLIAMS
Docket Date 2019-05-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' May 13, 2019 "motion to consolidate appeal of final judgment on merits and appeal of final judgment on attorney's fees" is granted, and the above–styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-0473. The appellants shall file a single initial brief that addresses the issues of both case numbers.
Docket Date 2019-05-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of DEON WILLIAMS
Docket Date 2019-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DEON WILLIAMS
Docket Date 2019-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/30/19.
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOYD-PANCIERA FAMILY FUNERAL CARE, INC.
Docket Date 2019-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (1236 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEON WILLIAMS
Docket Date 2019-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY*****FEE PAID THROUGH PORTAL**
On Behalf Of DEON WILLIAMS
Docket Date 2019-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
Amendment 2019-12-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State