Search icon

CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A. 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: 15 Jul 2010 (15 years ago)
Document Number: P10000057930
FEI/EIN Number 273066125

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

Address: 903 N STATE RD 434, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 903 N STATE RD 434, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWLE CHRISTOPHER A Director 903 NORTH STATE ROAD 434, ALTAMONTE SPRINGS, FL, 32714
RAWLE JAMILA A Manager 903 NORTH STATE ROAD 434, ALTAMONTE SPRINGS, FL, 32714
RAWLE CHRISTOPHER ADMD MS Agent 903 N STATE RD 434, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095978 RAWLE ORTHODONTICS ACTIVE 2012-10-01 2027-12-31 - 903 N STATE RD 434, ALTAMONTE SPRINGS, FL, 32714
G12000005683 LEVIN AND RAWLE ORTHODONTICS EXPIRED 2012-01-17 2017-12-31 - 903 N. S.R. 434, ALTAMONTE SPRINGS, FL, 32714
G12000005690 RAWLE AND LEVIN ORTHODONTICS EXPIRED 2012-01-17 2017-12-31 - 903 N. S.R. 434, ALTAMONTE SPRINGS, FL, 32714
G10000105944 LEVIN ORTHODONTICS EXPIRED 2010-11-18 2015-12-31 - 903 NORTH STATE ROAD 434, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-24 RAWLE, CHRISTOPHER A, DMD MS -

Court Cases

Title Case Number Docket Date Status
PBJ & Z, LLC VS CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A. 5D2018-3974 2018-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-003429-15-K

Parties

Name PBJ&Z, LLC
Role Appellant
Status Active
Representations Charles M. Greene
Name CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Role Appellee
Status Active
Representations David Eric Cannella, Matthew J. Conigliaro
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/26 ORDER
On Behalf Of PBJ&Z, LLC
Docket Date 2018-12-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHARLES M. GREENE 938963
On Behalf Of PBJ&Z, LLC
Docket Date 2018-12-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE TO 12/26 ORDER
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-12-26
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL 18-3315, 18-3632 & 18-3974
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ "SECOND AMENDED NOTICE OF APPEAL"; FILED BELOW 12/20/18
On Behalf Of PBJ&Z, LLC
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PBJ & Z, LLC VS CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A. 5D2018-3632 2018-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-003429-15-K

Parties

Name PBJ & Z, LLC
Role Appellant
Status Active
Representations Charles M. Greene
Name CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Role Appellee
Status Active
Representations David Eric Cannella, Matthew J. Conigliaro
Name Hon. Alan A. Dickey
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/26 ORDER
On Behalf Of PBJ & Z, LLC
Docket Date 2018-12-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE TO 12/26 ORDER
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-12-26
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL 18-3315, 18-3632 & 18-3974
Docket Date 2018-12-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-12-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MATTHEW J. CONIGLIARO 063525
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-12-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHARLES M. GREENE 938963
On Behalf Of PBJ & Z, LLC
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-21
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/20/18
On Behalf Of PBJ & Z, LLC
PBJ&Z, LLC VS CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A. 5D2018-3315 2018-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-003429-15-K

Parties

Name PBJ&Z, LLC
Role Appellant
Status Active
Representations Charles M. Greene
Name CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Role Appellee
Status Active
Representations Matthew J. Conigliaro, David Eric Cannella
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PBJ&Z, LLC
Docket Date 2019-01-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ IB W/IN 70 DAYS
Docket Date 2019-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/26 ORDER
On Behalf Of PBJ&Z, LLC
Docket Date 2018-12-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE TO 12/26 ORDER
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-12-26
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL 18-3315, 18-3632 & 18-3974
Docket Date 2018-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 483 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-11-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA- OPENED AS NEW CASE 5D18-3362
On Behalf Of PBJ&Z, LLC
Docket Date 2018-11-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-11-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHARLES M. GREENE 938963
On Behalf Of PBJ&Z, LLC
Docket Date 2018-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/22/18
On Behalf Of PBJ&Z, LLC
Docket Date 2018-10-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
PBJ & Z, LLC VS CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A. 5D2016-4280 2016-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-003429

Parties

Name PBJ & Z, LLC
Role Appellant
Status Active
Representations Hon. Paetra T. Brownlee, Andrew Joseph Chmelir, Charles M. Greene
Name CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Role Appellee
Status Active
Representations CHARLES W. SELL, Matthew J. Conigliaro
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ CORRECTED
Docket Date 2018-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-12-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REH, ETC.
On Behalf Of PBJ & Z, LLC
Docket Date 2018-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CORRECTED AS TO PAGE NUMBERS ONLY
On Behalf Of PBJ & Z, LLC
Docket Date 2018-12-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ SEE CORRECTED MOTION
On Behalf Of PBJ & Z, LLC
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FILE MOT REH TO 12/14
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ 2ND MOT EOT TO FILE MOT FOR REHEARING, ETC.
On Behalf Of PBJ & Z, LLC
Docket Date 2018-12-05
Type Response
Subtype Response
Description RESPONSE ~ TO 2ND MOT EOT
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT REH TO 12/5
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR REHEARING, ETC.
On Behalf Of PBJ & Z, LLC
Docket Date 2018-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA/CROSS AE'S 4/23/18 MOT FOR ATTYS FEES IS DENIED
Docket Date 2018-10-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AND CHANGE OF LAW FIRM
On Behalf Of PBJ & Z, LLC
Docket Date 2018-07-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-04-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PBJ & Z, LLC
Docket Date 2018-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/6 ORDER
On Behalf Of PBJ & Z, LLC
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 4/23
Docket Date 2018-04-13
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 PBJ & Z, LLC
Docket Date 2018-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/16
On Behalf Of PBJ & Z, LLC
Docket Date 2018-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2018-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/20
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PBJ & Z, LLC
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 11/27
Docket Date 2017-11-14
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 PBJ & Z, LLC
Docket Date 2017-11-07
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ IB DUE W/I 10 DYS.
Docket Date 2017-11-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STAY
On Behalf Of PBJ & Z, LLC
Docket Date 2017-11-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of PBJ & Z, LLC
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/5
On Behalf Of PBJ & Z, LLC
Docket Date 2017-07-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ 2ND AMENDED NOTICE; FILED BELOW 7/14/17
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2017-06-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 856 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Clerk Seminole
Docket Date 2017-06-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ THIRD
Docket Date 2017-06-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMEND NOA; FILED BELOW 6/5/17
On Behalf Of PBJ & Z, LLC
Docket Date 2017-06-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ REPORT PER 6/13 ORDER
On Behalf Of PBJ & Z, LLC
Docket Date 2017-06-13
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ RELINQ PERIOD EXTENDED. AA TO FILE STATUS RPT W/I 10 DYS.
Docket Date 2017-06-07
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2017-06-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ & RESPONSE PER 6/7 ORDER
On Behalf Of PBJ & Z, LLC
Docket Date 2017-06-06
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-05-24
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 10 DYS TO RE-ENTER AMENDED FJ.
Docket Date 2017-05-19
Type Response
Subtype Response
Description RESPONSE ~ TO 5/12 MOTION
On Behalf Of PBJ & Z, LLC
Docket Date 2017-05-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED; FILED BELOW 5/12
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2017-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO DETERMINE JURISDICTION"
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2017-05-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2017-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2017-04-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-03-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-03-24
Type Notice
Subtype Notice
Description Notice ~ OF FINAL DISPOSITION AND AMENDED NOA
On Behalf Of PBJ & Z, LLC
Docket Date 2017-01-24
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 60 DYS TO OBTAIN FINAL ORDER.
Docket Date 2017-01-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2017-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-01-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ERIC CHARLES BOUGHMAN 0011079
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2017-01-09
Type Response
Subtype Response
Description RESPONSE ~ PER 12/28 ORDER TO MOT DISM
On Behalf Of PBJ & Z, LLC
Docket Date 2017-01-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PBJ & Z, LLC
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2016-12-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-12-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA PAETRA T. BROWNLEE 071576
On Behalf Of PBJ & Z, LLC
Docket Date 2016-12-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR TO RELINQ JURIS
On Behalf Of CHRISTOPHER A. RAWLE, D.M.D., M.S., P.A.
Docket Date 2016-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PBJ & Z, LLC
Docket Date 2016-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PBJ & Z, LLC
Docket Date 2016-12-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/14/16
On Behalf Of PBJ & Z, LLC
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State