Entity Name: | THE DOWNS LAW GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE DOWNS LAW GROUP, 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: | 04 Oct 2010 (14 years ago) |
Document Number: | P10000081412 |
FEI/EIN Number |
273619631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3250 MARY ST., SUITE 307, COCONUT GROVE, FL, 33133 |
Mail Address: | 3250 MARY ST., SUITE 307, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE DOWNS LAW GROUP, P.A. 401K PLAN | 2023 | 273619631 | 2024-10-02 | THE DOWNS LAW GROUP, P.A. | 38 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 462023154 |
Plan administrator’s name | FIRST PARTY ADMINISTRATOR, LLC |
Plan administrator’s address | 2524 HABERFIELD CT., ATLANTA, GA, 30319 |
Administrator’s telephone number | 6785009551 |
Signature of
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | JOHN A. STARR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DOWNS CRAIG T | President | 3250 MARY STREET, SUITE 307, COCONUT GROVE, FL, 33133 |
Friedman Jeremy | Vice President | 6620 Southpoint Drive South, Jacksonville, FL, 32216 |
DOWNS CRAIG T | Agent | 3250 MARY ST., COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-04 | 3250 MARY ST., SUITE 307, COCONUT GROVE, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-28 | 3250 MARY ST., SUITE 307, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2010-12-28 | 3250 MARY ST., SUITE 307, COCONUT GROVE, FL 33133 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dorilton Capital Management LLC, Appellant(s), v. Claudia Schwarz, et al., Appellee(s). | 3D2024-1579 | 2024-09-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Dorilton Capital Management LLC |
Role | Appellant |
Status | Active |
Representations | Ralf R Rodriguez, Gabrielle Levin, Minh Nguyen-Dang, Nicole A. Saharsky |
Name | Claudia Schwarz |
Role | Appellee |
Status | Active |
Representations | Jeremy Friedman |
Name | Stilus, LLC |
Role | Appellee |
Status | Active |
Representations | Jeremy Friedman |
Name | THE DOWNS LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Representations | Jeremy Friedman |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-09-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-09-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-09-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-09-11 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | $100 pro hac vice fee paid for Nicole A. Sararsky |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-09-11 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Upon consideration, Nicole A. Saharsky, Esquire's Verified Motion for Permission to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Nicole A. Saharsky, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Minh Nguyen-Dang, Esquire's Verified Motion for Permission to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Minh Nguyen-Dang, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. |
View | View File |
Docket Date | 2024-09-10 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Verified Motion for Permission for Minh Nguyen-Dang, Esq. to Appear Pro Hac Vice |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-09-09 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-09-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 12420709 |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-09-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 19, 2024. |
View | View File |
Docket Date | 2024-09-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-09-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1579. Related cases: 23-2260 and 2180 |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 23-20769 |
Parties
Name | Williams IP Holdings LLC |
Role | Petitioner |
Status | Active |
Representations | Ralf R Rodriguez, Gabrielle Levin, Justin M. DiGennaro, Nestor C Bustamante, IV, Thomas G. Hungar, Andrew D. Ferguson |
Name | Dorilton Capital Management LLC |
Role | Petitioner |
Status | Active |
Representations | Ralf R Rodriguez, Gabrielle Levin, Justin M. DiGennaro, Nestor C Bustamante, IV, Thomas G. Hungar, Andrew D. Ferguson |
Name | Claudia Schwarz |
Role | Respondent |
Status | Active |
Representations | Jeremy Friedman, Paul Alexander Hankin |
Name | Stilus, LLC |
Role | Respondent |
Status | Active |
Representations | Jeremy Friedman, Paul Alexander Hankin |
Name | THE DOWNS LAW GROUP, P.A. |
Role | Respondent |
Status | Active |
Representations | Jeremy Friedman, Paul Alexander Hankin |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-08-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-08-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-24 |
Type | Order |
Subtype | Order on Motion/Request for Judicial Notice |
Description | Upon consideration, Appellants/Petitioners' Motion to Take Judicial Notice is hereby denied as moot. FERNANDEZ, SCALES and LINDSEY, JJ., concur. |
View | View File |
Docket Date | 2024-07-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Reversed and remanded with instructions; petition dismissed as moot. |
View | View File |
Docket Date | 2024-06-21 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Williams IP Holdings LLC |
View | View File |
Docket Date | 2024-06-03 |
Type | Response |
Subtype | Response |
Description | Appellees-Respondents' Response in Opposition to Take Judicial Notice |
On Behalf Of | Claudia Schwarz |
View | View File |
Docket Date | 2024-05-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellants-Petitioners' Motion to take Judicial Notice |
On Behalf Of | Williams IP Holdings LLC |
View | View File |
Docket Date | 2024-03-22 |
Type | Response |
Subtype | Reply to Petition |
Description | REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Williams IP Holdings LLC |
Docket Date | 2024-03-05 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Upon consideration, Respondents' Motion to Strike Portions of Petitioners' Appendix is hereby denied. |
View | View File |
Docket Date | 2024-02-29 |
Type | Response |
Subtype | Response |
Description | Petitioners' Response to Respondents' Motion to Strike Portions of Petitioners' Appendix |
On Behalf Of | Williams IP Holdings LLC |
Docket Date | 2024-02-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Petitioners' Unopposed Motion for Extension of Time to File Reply in Support of Petition for Writ of Certiorari is hereby granted to and including March 22, 2024. |
View | View File |
Docket Date | 2024-02-27 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of Time To Reply in Support of Petition for Writ of Certiorari |
On Behalf Of | Dorilton Capital Management LLC |
Docket Date | 2024-02-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Response |
On Behalf Of | The Downs Law Group, P.A. |
Docket Date | 2024-02-26 |
Type | Response |
Subtype | Response |
Description | Response to Petition for Writ of Certiorari |
On Behalf Of | The Downs Law Group, P.A. |
Docket Date | 2024-02-16 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Respondent's Motion to Strike Portions of Petitioner's Appendix |
On Behalf Of | The Downs Law Group, P.A. |
Docket Date | 2024-02-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | The Downs Law Group, P.A. |
Docket Date | 2024-02-09 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Pro Hac Vice Fee $100 paid for Andrew W. Ferguson. Batch # 10273848 |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-02-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Respondents' Unopposed First Motion for Extension of Time to File Response Brief is hereby granted to and including February 15, 2024. |
View | View File |
Docket Date | 2024-01-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Amended Verified Motion for Permission for Andrew D. Ferguson, Esq. to Appear Pro Hac Vice |
On Behalf Of | Dorilton Capital Management LLC |
Docket Date | 2024-01-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time to file Response |
On Behalf Of | The Downs Law Group, P.A. |
Docket Date | 2024-01-11 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Pro Hac Vice Fee $100 paid for Andrew D. Ferguson Batch #9926028 |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-01-04 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Verified Motion for Permission for Andrew D. Ferguson, Esq. to Appear Pro Hac Vice |
On Behalf Of | Dorilton Capital Management LLC |
Docket Date | 2024-01-04 |
Type | Response |
Subtype | Response |
Description | Respondents Response in opposition to the Petitioners' Motion to Consolidate Related Appeal and Petition for Writ of Certiorari |
On Behalf Of | The Downs Law Group, P.A. |
Docket Date | 2024-01-03 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Appellants Motion To Consolidate Related Appeal and Petition for Writ of Certiorari |
On Behalf Of | Dorilton Capital Management LLC |
Docket Date | 2023-12-27 |
Type | Order |
Subtype | Order to File Response |
Description | Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, Petitioners may file a reply within five (5) days of the response. |
View | View File |
Docket Date | 2023-12-26 |
Type | Event |
Subtype | Fee Satisfied |
Description | $300 case filing fee paid through the portal. Batch no. 9847976 |
Docket Date | 2023-12-26 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 9847976 |
On Behalf Of | Williams IP Holdings LLC |
View | View File |
Docket Date | 2023-12-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 31, 2023. |
View | View File |
Docket Date | 2023-12-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due. |
View | View File |
Docket Date | 2023-12-19 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari-Related Case: 23-2180 |
On Behalf Of | Dorilton Capital Management LLC |
Docket Date | 2023-12-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Dorilton Capital Management LLC |
Docket Date | 2024-02-23 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Appellants/Petitioners' Motion to Consolidate Related Appeal and Petition for Writ of Certiorari is hereby granted. It is ordered that the above-referenced appeal/petition are hereby consolidated for the purposes of traveling together. The parties shall file their briefs and responses in their respective cases. |
View | View File |
Docket Date | 2024-02-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Respondents' Unopposed Second Motion for Extension of Time to File Their Response Brief to the Petition for Writ of Certiorari is hereby granted to and including February 26, 2024. |
View | View File |
Docket Date | 2024-02-08 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Upon consideration, the Verified Motion for Permission for Andrew D. Ferguson, Esquire to Appeal Pro Hac Vice, filed on January 3, 2024, is hereby denied as moot. Upon consideration, Andrew D. Ferguson, Esquire's Amended Verified Motion for Permission to Appear Pro Hac Vice on behalf of Appellants, filed on January 16, 2024, is hereby granted as stated in the Motion. Andrew D. Ferguson, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 23-20769 |
Parties
Name | Williams IP Holdings LLC |
Role | Appellant |
Status | Active |
Representations | Ralf R Rodriguez, Gabrielle Levin, Nestor C Bustamante, IV |
Name | Dorilton Capital Management LLC |
Role | Appellant |
Status | Active |
Representations | Ralf R Rodriguez, Gabrielle Levin, Nestor C Bustamante, IV, Minh Nguyen-Dang, Nicole A. Saharsky |
Name | Claudia Schwarz |
Role | Appellee |
Status | Active |
Representations | Jeremy Friedman, Paul Alexander Hankin |
Name | Stilus, LLC |
Role | Appellee |
Status | Active |
Representations | Jeremy Friedman, Paul Alexander Hankin |
Name | THE DOWNS LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Representations | Jeremy Friedman, Paul Alexander Hankin |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-09-24 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | $100 pro hac vice fee paid for Minh Nguyen-Dang, Esq. |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-09-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Williams IP Holdings LLC |
View | View File |
Docket Date | 2024-01-19 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Upon consideration, Andrew D. Ferguson, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Andrew D. Ferguson, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. |
View | View File |
Docket Date | 2024-01-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Amended Verified Motion for Permission for Andrew D. Ferguson, Esq. to Appear Pro Hac Vice |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-09-09 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Verified Motion for Permission for Minh Nguyen-Dang, Esq. to Appear Pro Hac Vice |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-09-06 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition for a Writ of Certiorari |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-09-06 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for a Writ of Certiorari |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-08-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-08-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-24 |
Type | Order |
Subtype | Order on Motion/Request for Judicial Notice |
Description | Upon consideration, Appellants/Petitioners' Motion to Take Judicial Notice is hereby denied as moot. FERNANDEZ, SCALES and LINDSEY, JJ., concur. |
View | View File |
Docket Date | 2024-07-24 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed and remanded with instructions; petition dismissed as moot. |
View | View File |
Docket Date | 2024-06-20 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Williams IP Holdings LLC |
View | View File |
Docket Date | 2024-06-03 |
Type | Response |
Subtype | Response |
Description | Appellees-Respondents' Response in Opposition to Take Judicial Notice |
On Behalf Of | Claudia Schwarz |
View | View File |
Docket Date | 2024-06-03 |
Type | Order |
Subtype | Order to File Response |
Description | Appellees/Respondents are ordered to file a response, within ten (10) days from the date of this Order, to Appellants/Petitioners' Motion to Take Judicial Notice. |
View | View File |
Docket Date | 2024-05-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellant's- Petitioners' Motion to take Judicial Notice |
View | View File |
Docket Date | 2024-04-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Williams IP Holdings LLC |
View | View File |
Docket Date | 2024-03-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | APPELLANTS-PETITIONERS' UNOPPOSED MOTION FOR EXTENSION TO FILE REPLY BRIEF-30 days to 4/22/24. (GRANTED) |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-03-04 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Upon consideration, Appellees' Motion to Strike Portions of Appellants' Appendix is hereby denied. |
View | View File |
Docket Date | 2024-02-29 |
Type | Response |
Subtype | Response |
Description | Appellant's Response to Appellees' Motion to Strike Portions of Appellants' Appendix |
On Behalf Of | Williams IP Holdings LLC |
View | View File |
Docket Date | 2024-02-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief of Appellee |
On Behalf Of | The Downs Law Group, P.A. |
View | View File |
Docket Date | 2024-02-16 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Appellee's Motion To Strike Portions of Appellants Appendix |
On Behalf Of | The Downs Law Group, P.A. |
View | View File |
Docket Date | 2024-02-06 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Pro Hac Vice $100 paid for Andrew D. Ferguson. Batch # 10246054 |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-02-01 |
Type | Order |
Subtype | Order |
Description | The Motion to Stay is carried with the case, and the temporary stay previously entered remains in effect until further order of this Court. |
View | View File |
Docket Date | 2024-01-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief- 30 days to 02/21/2024(GRANTED) |
On Behalf Of | Claudia Schwarz |
View | View File |
Docket Date | 2024-01-10 |
Type | Response |
Subtype | Response |
Description | Appellee's Response in Opposition to the Appellant's Motion to Stay pending Appeal |
On Behalf Of | The Downs Law Group, P.A. |
View | View File |
Docket Date | 2024-01-05 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Appellants/Petitioners' Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together. The parties shall file their briefs in their respective cases. |
View | View File |
Docket Date | 2024-01-04 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Verified Motion for Permission for Andrew D. Ferguson, Esq. to Appear Pro Hac Vice |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-01-04 |
Type | Response |
Subtype | Response |
Description | Appellees' Response in Opposition to the Appellants' Motion to Consolidate Related Appeal and Petition for Writ of Certioari |
On Behalf Of | The Downs Law Group, P.A. |
View | View File |
Docket Date | 2024-01-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Verified Motion for Permission for Andrew D. Ferguson, Esq. to Appear Pro Hac Vice |
View | View File |
Docket Date | 2024-01-03 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Appellants Motion To Consolidate Related Appeal and Petition for Writ of Certiorari |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2023-12-29 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Pay Pro Hac Vice Fee $100 for Justin M. DiGennaro. Batch # 9896012 |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2023-12-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Verified Motion for Permission for Gabrielle Levin, Esq. to Appear Pro Hac Vice |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2023-12-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Williams IP Holdings LLC |
View | View File |
Docket Date | 2023-12-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Initial Brief |
On Behalf Of | Williams IP Holdings LLC |
View | View File |
Docket Date | 2023-12-26 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Upon consideration, Appellant's Motion for Stay Pending Appeal is granted, and all trial court proceedings are hereby stayed pending further order of this Court. Appelllees are ordered to file a Response within 20 days of the date of this Order. SCALES, LOBREE, and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2023-12-21 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Appellants' Motion for Stay Pending Appeal |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2023-12-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to the Petition for Writ of Certiorari. Moved to 3D2023-2260 |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2023-12-19 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Writ of Certiorari-Moved to 3D2023-2260 |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2023-12-12 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-12-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 18, 2023. |
View | View File |
Docket Date | 2023-12-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2023-12-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Related case 23-2260 |
On Behalf Of | Dorilton Capital Management LLC |
View | View File |
Docket Date | 2024-09-25 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | The Motion to Withdraw as counsel is granted, and the law firm of Gibson, Dunn & Crutcher LLP, and Thomas G. Hungar, Esquire, Justin M. DiGennaro, Esquire, Andrew D. Ferguson, Esquire, and Salah Hawkins, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. FERNANDEZ, SCALES and LINDSEY, JJ., concur. |
View | View File |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order on Petition |
Description | Upon consideration, Minh Nguyen-Dang, Esquire's Verified Motion for Permission to Appear Pro Hac Vice on behalf of Appellant Dorilton Capital Management LLC is hereby granted as stated in the Motion. Minh Nguyen-Dang, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Nicole A. Saharsky, Esquire's Verified Motion for Permission to Appear Pro Hac Vice on behalf of Appellant Dorilton Capital Management LLC is hereby granted as stated in the Motion. Nicole A. Saharsky, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. We treat Appellant Dorilton Capital Management LLC's September 6, 2024, Petition for Writ of Certiorari as a motion to enforce this Court's August 14, 2024, Mandate and deny the same. While the trial court did not adjudicate, and expressed no opinion upon, the merits of Dorilton Capital Management LLC's earlier-filed motion to dismiss, in its August 16, 2024, order allowing Plaintiffs leave to file an amended complaint, the trial court expressly invited Dorilton Capital Management LLC to file a renewed motion to dismiss directed toward the amended complaint. FERNANDEZ, SCALES and LINDSEY, JJ., concur. |
View | View File |
Docket Date | 2024-01-16 |
Type | Order |
Subtype | Order |
Description | Appellees' Response in Opposition to Appellants' Motion to Stay Pending Appeal is noted. |
View | View File |
Docket Date | 2024-01-08 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Upon consideration of the Verified Motion for Permission for Andrew D. Ferguson, Esquire, to Appear Pro Hac Vice, the Motion is hereby denied without prejudice to being refiled with a certificate of service in the form required by Florida Rule of Judicial Administration 2.510 concerning service on The Florida Bar and payment of the required fee. Order on Motion to Appear Pro Hac Vice |
View | View File |
Docket Date | 2023-12-27 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Upon consideration, Justin M. DiGennaro, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Justin M. DiGennaro, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Thomas G. Hungar, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Thomas G, Hungar, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Gabrielle Levin, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Gabrielle Levin, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Order on Motion to Appear Pro Hac Vice |
View | View File |
Docket Date | 2023-12-14 |
Type | Notice |
Subtype | Notice |
Description | Notice of Compliance |
On Behalf Of | Williams IP Holdings LLC |
View | View File |
Docket Date | 2023-12-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 9750552 |
On Behalf Of | Williams IP Holdings LLC |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-07-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7772838408 | 2021-02-12 | 0455 | PPS | 3250 Mary St Ste 307, Miami, FL, 33133-5232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9575187309 | 2020-05-02 | 0455 | PPP | 3250 Mary St STE 307, MIAMI, FL, 33133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State