Search icon

THE DOWNS LAW GROUP, P.A. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 541110
Sponsor’s telephone number 3054448226
Plan sponsor’s address 3250 MARY STREET, SUITE 307, COCONUT GROVE, FL, 33133

Plan administrator’s name and address

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

Key Officers & Management

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

Events

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 -

Court Cases

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
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-CA-01

Parties

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
Williams IP Holdings LLC, et al., Petitioner(s), v. Claudia Schwarz, et al., Respondent(s). 3D2023-2260 2023-12-19 Closed
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
Williams IP Holdings LLC, et al., Appellant(s), v. Claudia Schwarz, et al., Appellee(s). 3D2023-2180 2023-12-08 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533660
Loan Approval Amount (current) 533660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-5232
Project Congressional District FL-27
Number of Employees 49
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 540780.34
Forgiveness Paid Date 2022-06-29
9575187309 2020-05-02 0455 PPP 3250 Mary St STE 307, MIAMI, FL, 33133
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525000
Loan Approval Amount (current) 525000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 41
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 530710.27
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State