Search icon

S B L L C, INC. - Florida Company Profile

Company Details

Entity Name: S B L L C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S B L L C, 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000001711
FEI/EIN Number 451196800

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

Address: 301 SW 184 TERRACE, PEMBROKE PINES, FL, 33029
Mail Address: 301 SW 184 TERRACE, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURON FERMIN President 301 SW 184 TERRACE, PEMBROKE PINES, FL, 33029
PURON MONICA R Vice President 301 SW 184 TERRACE, PEMBROKE PINES, FL, 33029
PURON FERMIN Director 301 SW 184 TERRACE, PEMBROKE PINES, FL, 33029
PURON MONICA R Director 301 SW 184 TERRACE, PEMBROKE PINES, FL, 33029
PURON MONICA R Secretary 301 SW 184 TERRACE, PEMBROKE PINES, FL, 33029
PURON MONICA Treasurer 301 SW 184 TERRACE, PEMBROKE PINES, FL, 33029
PURON FERMIN Agent 301 SW 184 TERRACE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
Julie A. Zemaitis Decesare, M.D., and OB Hospitalist Group, LLC, Petitioner(s) v. Shakera Marion and Corey Brooks, as parents and natural guardians of S.B., Respondent(s). 1D2024-2222 2024-08-30 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022-CA-000072

Parties

Name Julie A. Zemaitis Decesare, M.D.
Role Petitioner
Status Active
Representations Rogelio Jose Fontela, Jessica Emeline Keeler
Name OB HOSPITALIST GROUP, LLC
Role Petitioner
Status Active
Representations Rogelio Jose Fontela, Jessica Emeline Keeler
Name Corey Brooks
Role Respondent
Status Active
Name S B L L C, INC.
Role Respondent
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name Shakera Marion
Role Respondent
Status Active
Representations Fred Catfish Abbott, David Jimmie Anderson, Andrew Louis Ellenberg, Bryan Scott Gowdy, Nicholas Patrick McNamara, Dimitrios Alexandros Peteves

Docket Entries

Docket Date 2024-09-24
Type Response
Subtype Reply
Description Reply to Motion to Strike
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-09-23
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion - to file report on CD or flash drive
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Filing
Description Notice of filing of sealed document to court only - document on flash drive
On Behalf Of Julie A. Zemaitis Decesare, M.D.
Docket Date 2024-09-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Reply
On Behalf Of Shakera Marion
Docket Date 2024-09-20
Type Response
Subtype Reply
Description Reply to response to emergency petition for writ of certiorari
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-09-17
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-09-13
Type Response
Subtype Response
Description Response to petition
On Behalf Of Shakera Marion
Docket Date 2024-09-13
Type Record
Subtype Appendix
Description Appendix to response to petition
On Behalf Of Shakera Marion
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shakera Marion
Docket Date 2024-09-10
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Motion & Order to Show Cause
View View File
Docket Date 2024-09-09
Type Response
Subtype Response
Description Response to motion for leave to file a statement of the proceedings
On Behalf Of Shakera Marion
Docket Date 2024-09-04
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shakera Marion
Docket Date 2024-09-03
Type Response
Subtype Response
Description Response to order requiring appendix
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-09-03
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-09-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-09-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-08-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-08-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-08-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-30
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-08-30
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of OB Hospitalist Group, LLC
Docket Date 2024-09-19
Type Order
Subtype Order to File Reply
Description Order to File Reply
View View File
Docket Date 2024-09-18
Type Response
Subtype Response
Description Response to motion
On Behalf Of Shakera Marion
Docket Date 2024-11-01
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to file Motion for Appellate Attorney Fee's out of Time
On Behalf Of Shakera Marion
Docket Date 2024-09-23
Type Record
Subtype Exhibits
Description Exhibit - 1 flash drive filed per 9/23 order - court only
On Behalf Of OB Hospitalist Group, LLC
C. F. VS S. B. 2D2019-2865 2019-07-29 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-DR-2424 ES

Parties

Name C & F, LLC
Role Appellant
Status Active
Representations MARK A. NEUMAIER, ESQ.
Name S B L L C, INC.
Role Appellee
Status Active
Representations NANCY L. BROWDER, ESQ., J. ROBERT ANGSTADT, ESQ.
Name HON. ALICIA POLK
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of C. F.
Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/no rosen ~ The wife's motion for appellate attorney's fees is remanded to the trial court. If the wife establishes her entitlement pursuant to section 61.16, Florida Statutes, the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2021-02-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2020-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of C. F.
Docket Date 2020-05-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of C. F.
Docket Date 2020-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by May 4, 2020.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 17, 2020.
Docket Date 2020-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of C. F.
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by March 18, 2020.
Docket Date 2020-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of C. F.
Docket Date 2020-01-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S. B.
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 28, 2020.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. B.
Docket Date 2019-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 323 PAGES
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 13, 2020.
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. B.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of S. B.
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2019-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. F.
Docket Date 2019-11-12
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 C. F.
Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 12, 2019.
Docket Date 2019-10-30
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 C. F.
Docket Date 2019-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ POLK **CONFIDENTIAL** 972 PAGES
Docket Date 2019-10-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH ORDER GRANTING LEAVE TO SUPPLEMENT RECORD
On Behalf Of C. F.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties). Appellant's motion for extension of time is granted, and the initial brief shall be served by October 31, 2019.
Docket Date 2019-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of C. F.
Docket Date 2019-10-01
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 C. F.
Docket Date 2019-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of C. F.
Docket Date 2019-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's certificate of compliance does not satisfy this court's July 29, 2019, fee order because the circuit clerk's determination was "not indigent." Appellant shall satisfy this court's fee order within twenty days, failing which the appeal will be subject to dismissal.
Docket Date 2019-08-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF COMPLIANCE REGARDING FILING FEE - NOT INDIGENT
On Behalf Of C. F.
Docket Date 2019-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of C. F.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C. F.
Docket Date 2019-07-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY. WITH ORDER
On Behalf Of C. F.
Docket Date 2019-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
R.R., ET AL. VS NEW LIFE COMMUNITY CHURCH OF CMA, INC., ET AL. SC2018-0962 2018-06-15 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482014CA009364A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D16-4148

Parties

Name R & R LLC
Role Petitioner
Status Active
Representations Heather M. Kolinsky, Chad A. Barr, Ms. Wendy S. Loquasto, Susan Whaley Fox, Mr. Griffith J. Winthrop III
Name S B L L C, INC.
Role Petitioner
Status Active
Name Ron Heffield
Role Respondent
Status Active
Name THE SOUTHEASTERN DISTRICT OF THE CHRISTIAN AND MISSIONARY ALLIANCE
Role Respondent
Status Active
Representations Aaron H. Epstein, Amanda R. Keller, Richard L. Barry, Ronald P. Ponzoli Jr., Michael Andrew Sastre
Name NEW LIFE COMMUNITY CHURCH OF CMA INC.
Role Respondent
Status Active
Representations David J. Pascuzzi, Steven Gary Schwartz
Name D/B/A The Alliance Southeast
Role Respondent
Status Active
Name Daniel Heffield
Role Respondent
Status Active
Representations Scott E. Siverson
Name THE CHRISTIAN AND MISSIONARY ALLIANCE, INC.
Role Respondent
Status Active
Representations Richards H. Ford, Raychel Garcia, Mr. Raymond Edwin Watts Jr., Michael R. D'Lugo
Name Priscilla Heffield
Role Respondent
Status Active
Representations Ms. Melinda S. Thornton, Scott A. Cole, Paula Anastasia Parker
Name Hon. Donald Alvin Myers Jr.
Role Judge/Judicial Officer
Status Active
Name Jerry L. Demings
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
Docket Date 2020-10-23
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2020-10-01
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We approve the Fifth District's decision in New Life. We also approve the reasoning in the Second District's decision in 2nd DCA Adept to the extent it is consistent with our decision here. We disapprove the Third and Fourth Districts' decisions in Drake and Nur-Ul-Islam to the extent they are inconsistent with this opinion. We decline to extend the delayed discovery rule of Hearndon to petitioners' negligence and respondeat superior claims. And we decline to address petitioners' remaining issues, all of which are unrelated to the certified conflict issue. It is so ordered.
Docket Date 2020-10-01
Type Order
Subtype Atty Fees GR (Cond Offer Settle - M/O)
Description ORDER-ATTY FEES GR (COND OFFER SETTLE – M/O) ~ Respondent's motion for attorney's fees is provisionally granted in an amount to be determined by the trial court, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, respondent is entitled to attorney's fees pursuant to a proposal for settlement.
Docket Date 2019-12-04
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-10-04
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, December 4, 2019.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2019-10-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief on Merits
On Behalf Of R.R.
Docket Date 2019-08-30
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondents' Joint Answer Brief on Merits(NLCC, Ron Heffield and Priscilla Heffield)
On Behalf Of Priscilla Heffield
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of R.R.
Docket Date 2019-08-19
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted, and respondents are allowed to and including September 3, 2019, in which to serve the answer briefs on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-16
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ RESPONDENTS' MOTION TO TOLL BRIEFING SCHEDULE PENDING DISPOSITION OF THEIR UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF ON THE MERITS
On Behalf Of The Southeastern District of the Christian and Missionary Alliance
Docket Date 2019-08-08
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondents New Life Community Church of CMA, Inc. and Ron Heffield's Motion for Attorney's Fees
On Behalf Of New Life Community Church of CMA, Inc.
Docket Date 2019-07-18
Type Record
Subtype Record/Transcript
Description RECORD ~ Pleadings to DCA - Filed Electronically
Docket Date 2019-07-08
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondents' Unopposed Joint Motion for Extension of Time to Serve Answer Brief on Merits
On Behalf Of Priscilla Heffield
Docket Date 2019-07-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted, and respondents are allowed to and including August 23, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-06-24
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Initial Brief on Merits
On Behalf Of R.R.
Docket Date 2019-06-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of R.R.
Docket Date 2019-06-03
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before June 24, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before August 2, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-03-28
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent Daniel Heffield having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2019-03-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Joint Brief on Jurisdiction
On Behalf Of Priscilla Heffield
Docket Date 2019-02-20
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Upon consideration of the responses to this Court's order to show cause dated December 3, 2018, Respondent is allowed to and including March 22, 2019, to serve an answer brief on jurisdiction.
Docket Date 2019-01-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Amended Notice of Appearance and Designation of Email Addresses
On Behalf Of The Southeastern District of the Christian and Missionary Alliance
Docket Date 2018-12-20
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE ~ Amended Certificate of Service to Petitioners' 12/19/18 Reply to Respondents' Joint Response Concerning Jurisdiction
On Behalf Of R.R.
Docket Date 2018-12-19
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Petitioner's Reply to Respondents' Joint Response Concerning Jurisdiction
On Behalf Of R.R.
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ Respondents' Joint Response to Show Cause Order Concerning Jurisdiction
On Behalf Of Priscilla Heffield
Docket Date 2018-12-11
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Southeastern District of the Christian and Missionary Alliance
Docket Date 2018-12-03
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before December 13, 2018, why this Court should not exercise jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in D.H. v. Adept Community Services, Inc., 43 Fla. L. Weekly S533 (Fla. Nov. 1, 2018). Petitioner may file a reply on or before December 20, 2018.
Docket Date 2018-07-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of New Life Community Church of CMA, Inc.
Docket Date 2018-07-06
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of R.R.
Docket Date 2018-07-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Priscilla Heffield
Docket Date 2018-06-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AS COUNSEL FOR RESPONDENT,THE CHRISTIAN AND MISSIONARY ALLIANCE, INC.
On Behalf Of Christian and Missionary Alliance, Inc.
Docket Date 2018-06-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of R.R.
Docket Date 2018-06-22
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of D.H., et al. v. Adept Community Services, Inc., et al., Case No. SC17-829, which is pending in this Court.
Docket Date 2018-06-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-06-20
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
On Behalf Of R.R.
Docket Date 2018-06-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Jurisdictional Brief
On Behalf Of R.R.
Docket Date 2018-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of R.R.
Docket Date 2018-06-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of R.R.
S. B. VS DEPARTMENT OF REVENUE 2D2018-1362 2018-04-05 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-1086-CS

Parties

Name S B L L C, INC.
Role Appellant
Status Active
Representations ANASTASIA C. JASTER, ESQ.
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.

Docket Entries

Docket Date 2018-09-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellant's motion to dismiss, within ten days from the date of this order, appellant shall inform the court whether he is voluntarily dismissing his appeal in this case.
Docket Date 2018-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2018-09-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2018-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-07-05
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2018-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Absent a notice of appearance filed and signed by Attorney Anastasia Jaster, the court will consider Appellant to be pro se. See Fla. R. Jud. Admin. 2.505(e)(3).
Docket Date 2018-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S NOTICE FILED ON JUNE 27, 2018
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2018-06-27
Type Notice
Subtype Notice
Description Notice ~ notice that Attorney Anastasia Jaster to be the Attorney on record forAppeal for Steven Bunyan
Docket Date 2018-06-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING MOTION FOR STAY
Docket Date 2018-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for a briefing schedule is granted to the extent that Appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2018-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to set briefing schedule
Docket Date 2018-05-24
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal is dismissed as to the order or orders dated March 26, 2010 and attached to the notice of appeal. This appeal will review the final modified administrative support order and the income deduction order entered on April 3, 2018.The appellant's response to the order to cause is noted but will not serve as the basis for review of the merits of the appeal. The appellant must await the preparation of the record by the clerk of the lower tribunal and must draft and serve an initial brief based on the that record. See generally Fla. R. App. P. 9.210(a), (b).
Docket Date 2018-05-23
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's motion to stop/stay income deduction order is denied without prejudice to the appellant to seek stay relief in the lower tribunal and, if necessary, review in this court. See Fla. R. App. P. 9.190(e)(2)(A), 9.310(f).
Docket Date 2018-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 343 PAGES
Docket Date 2018-05-11
Type Response
Subtype Response
Description RESPONSE ~ ***CONFIDENTIAL***TO ORDER TO SHOW CAUSE
On Behalf Of S. B.
Docket Date 2018-05-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***CONFIDENTIAL***CONTAINS SOCIAL SECURITY NUMBER***FINAL INCOME DEDUCTION ORDER
On Behalf Of S. B.
Docket Date 2018-05-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***CONTAINS SOCIAL SECURITY INFORMATION***INCOME VERIFICATION FORMS
On Behalf Of S. B.
Docket Date 2018-05-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ***CONFIDENTIAL***
On Behalf Of S. B.
Docket Date 2018-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Requests for stay or other relief contained in the notice of appeal will not receive judicial consideration. Requests for relief must be submitted by separate motion.
Docket Date 2018-04-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PAYING FILING FEE
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2018-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of S. B.
Docket Date 2018-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-04-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2018-04-09
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2018-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED
On Behalf Of S. B.
Docket Date 2018-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
I. B., INDIVIDUALLY, AND AS PARENT, ET AL VS CITY OF SARASOTA 2D2014-6054 2014-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 007217 NC

Parties

Name S B L L C, INC.
Role Appellant
Status Active
Name T.D.G., LLC
Role Appellant
Status Active
Name I.B., L.L.C.
Role Appellant
Status Active
Representations PHILIP M. BURLINGTON, ESQ., NICHOLE J. SEGAL, ESQ., DAMIAN B. MALLARD, ESQ.
Name T & B LLC
Role Appellant
Status Active
Name CITY OF SARASOTA
Role Appellee
Status Active
Representations PHILIP A. BEACH, ESQ., BRADLEY S. BELL, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ s/jt
Docket Date 2015-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITY OF SARASOTA
Docket Date 2015-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of I. B.
Docket Date 2015-09-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of I. B.
Docket Date 2015-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of I. B.
Docket Date 2015-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ (6) -cm
Docket Date 2016-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for a conditional award of appellate attorneys' fees pursuant to an unaccepted proposal for settlement served on the Appellee is denied.
Docket Date 2016-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-05-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of I. B.
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of I. B.
Docket Date 2016-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 04/29/16
On Behalf Of I. B.
Docket Date 2016-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 03/30/16
On Behalf Of I. B.
Docket Date 2016-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITY OF SARASOTA
Docket Date 2016-02-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF SARASOTA
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITY OF SARASOTA
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITY OF SARASOTA
Docket Date 2015-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *Note - motion amended - cm (11/23/15)*
On Behalf Of CITY OF SARASOTA
Docket Date 2015-08-20
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 I. B.
Docket Date 2015-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2015-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-07-29
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 I. B.
Docket Date 2015-07-27
Type Order
Subtype Order to File Status Report
Description status report/record ~ CM
Docket Date 2015-06-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2015-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ Order also granting eot for IB
On Behalf Of I. B.
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of I. B.
Docket Date 2015-06-01
Type Order
Subtype Order on Motion To Compel
Description deny motion to compel; record filed
Docket Date 2015-05-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP***BONNER
Docket Date 2015-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE
On Behalf Of CITY OF SARASOTA
Docket Date 2015-05-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic/jt
Docket Date 2015-05-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AMENDED MOTION TO COMPEL TRANSMITTAL OF THE RECORD-ON-APPEAL
On Behalf Of I. B.
Docket Date 2015-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2015-05-12
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 I. B.
Docket Date 2015-05-11
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO COMPEL TRANSMITTAL OF THE RECORD-ON-APPEAL AND MOTION FOR EXTENSION
On Behalf Of I. B.
Docket Date 2015-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/11/15
On Behalf Of I. B.
Docket Date 2015-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/10/15
On Behalf Of I. B.
Docket Date 2014-12-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of I. B.

Documents

Name Date
ANNUAL REPORT 2011-04-06
Domestic Profit 2010-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State