Search icon

BIG PINE GAS & FOOD INC

Company Details

Entity Name: BIG PINE GAS & FOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: P09000058463
FEI/EIN Number 270529752
Address: 13655 OLD CUTLER RD, PALMETO BAY, FL, 33158, US
Mail Address: 13655 OLD CUTLER RD, PALMETO BAY, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KARBORANI DANIEL Agent 13655 OLD CUTLER ROAD, PALMETTO BAY, FL, 33158

Vice President

Name Role Address
KARBORANI DANIEL Vice President 13655 OLD CUTLER RD, PALMETTO BAY, FL, 33158

Secretary

Name Role Address
KARBORANI DANIEL Secretary 13655 OLD CUTLER RD, PALMETTO BAY, FL, 33158

Director

Name Role Address
KARBORANI DANIEL Director 13655 OLD CUTLER RD, PALMETTO BAY, FL, 33158
KARBORANI KEFAH Director 13655 OLD CUTLER RD, PALMETO BAY, FL, 33158

President

Name Role Address
KARBORANI KEFAH President 13655 OLD CUTLER RD, PALMETO BAY, FL, 33158

Treasurer

Name Role Address
KARBORANI KEFAH Treasurer 13655 OLD CUTLER RD, PALMETO BAY, FL, 33158

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-05 KARBORANI, DANIEL No data
AMENDMENT 2018-07-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 13655 OLD CUTLER RD, PALMETO BAY, FL 33158 No data
CHANGE OF MAILING ADDRESS 2016-04-29 13655 OLD CUTLER RD, PALMETO BAY, FL 33158 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 13655 OLD CUTLER ROAD, PALMETTO BAY, FL 33158 No data

Court Cases

Title Case Number Docket Date Status
ALVAREZ, FELTMAN & DA SILVA, P.L., N/K/A ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L., VS BIG PINE GAS & FOOD, INC., 3D2021-1236 2021-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-248-K

Parties

Name ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L.
Role Appellant
Status Active
Representations Miguel R. Lara, Paul B. Feltman
Name BIG PINE GAS & FOOD INC
Role Appellee
Status Active
Representations JAKE D. HUXTABLE, Maidenly Macaluso, JASON N. GOLDMAN
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, conditioned upon Appellee prevailing in the action below, and upon the trial court finding a valid, and enforceable, proposal for settlement.
Docket Date 2022-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion for Leave to File Corrected Answer Brief is granted, and the Corrected Answer Brief attached to said Motion is accepted by the Court.
Docket Date 2022-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S UNOPPOSED MOTION FOR LEAVE TO FILECORRECTED ANSWER BRIEF
On Behalf Of BIG PINE GAS & FOOD, INC.
Docket Date 2022-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L.
Docket Date 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L.
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 2/112022
Docket Date 2021-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BIG PINE GAS & FOOD, INC.
Docket Date 2021-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BIG PINE GAS & FOOD, INC.
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF UNOPPOSED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BIG PINE GAS & FOOD, INC.
Docket Date 2021-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-04 days to 12/23/2021
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-07 days to 12/17/2021
Docket Date 2021-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR ADDITIONAL ENLARGEMENT OF TIMETO FILE ANSWER BRIEF
On Behalf Of BIG PINE GAS & FOOD, INC.
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIMETO FILE ANSWER BRIEF
On Behalf Of BIG PINE GAS & FOOD, INC.
Docket Date 2021-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/10/2021
Docket Date 2021-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L.
Docket Date 2021-09-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME AND NOTICE OF DILIGENT PROSECUTION
On Behalf Of ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L.
Docket Date 2021-07-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellant’s Notice of Filing the final judgment order, filed on July 27, 2021, this Court will resume jurisdiction of this cause.
Docket Date 2021-07-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Final Judgment dated July 27, 2021
On Behalf Of ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L.
Docket Date 2021-07-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's Motion to Extend the Period of Relinquishment of Jurisdiction and Motion to Abate is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including twenty (20) days from the date of this Order. No further extensions of time will be granted.
Docket Date 2021-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO EXTEND RELINQUISHMENTJURISDICTION AND MOTION TO ABATE
On Behalf Of ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L.
Docket Date 2021-06-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's Order to Show Cause is noted. As Appellant properly acknowledges, this is a premature appeal. See F.R.A.P. 9.110(l). Therefore, the Court, in its discretion, grants Appellant twenty (20) days from the date of this Order to obtain a final order from the lower tribunal, failing which this appeal shall be dismissed as premature.
Docket Date 2021-06-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S UNOPPOSED MOTION TO RELIQUISH JURISDICTION AND MOTION TO ABATE AND RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE
On Behalf Of ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L.
Docket Date 2021-06-16
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as taken from a non-final, non-appealable order, as it merely grants summary judgment but does not actually enter judgment or otherwise contain traditional words of finality to demonstrate judicial labor is at an end. See Zosman v. Eastern Nat. Recovery Inc., 160 So. 3d 445 (Fla. 3d DCA 2014).
Docket Date 2021-06-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order Denying Former Counsel's Motion for Rehearing dated May 28, 2021
On Behalf Of ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L.
Docket Date 2021-06-07
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Missing order on motion for rehearing filed May 28, 2021.
On Behalf Of ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L.
Docket Date 2021-06-04
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the May 28, 2021 order designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L.
Docket Date 2021-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-03
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 2021-05-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BIG PINE GAS & FOOD, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
Amendment 2019-06-05
ANNUAL REPORT 2019-04-29
Amendment 2018-07-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State