Search icon

THE LAW OFFICES OF ERIC C. FLEMING, P.A.

Company Details

Entity Name: THE LAW OFFICES OF ERIC C. FLEMING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2012 (13 years ago)
Document Number: P12000006752
FEI/EIN Number 45-4369830
Address: 5011 Ocean Blvd, SARASOTA, FL, 34242, US
Mail Address: 5011 Ocean Blvd, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FLEMING ERIC C Agent 5011 Ocean Blvd, SARASOTA, FL, 34242

President

Name Role Address
FLEMING ERIC C President 5011 Ocean Blvd, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 5011 Ocean Blvd, 305, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2017-05-01 5011 Ocean Blvd, 305, SARASOTA, FL 34242 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5011 Ocean Blvd, 305, SARASOTA, FL 34242 No data

Court Cases

Title Case Number Docket Date Status
LE MONELLE, LLC VS SARALUX, LLC, MASSIMILIANO LAZZARI AND THE LAW OFFICES OF ERIC C. FLEMING, P. A. 2D2020-3198 2020-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 005273 NC

Parties

Name LE MONELLE, LLC
Role Appellant
Status Active
Representations Ryan Jeffrey Hittel, Esq.
Name SARALUX LLC
Role Appellee
Status Active
Representations ADRIA MARIA JENSEN, ESQ.
Name THE LAW OFFICES OF ERIC C. FLEMING, P.A.
Role Appellee
Status Active
Name MASSIMILIANO LAZZARI
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LE MONELLE, LLC
Docket Date 2021-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 09/10/21
On Behalf Of LE MONELLE, LLC
Docket Date 2021-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATED EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - RB DUE 8/11/21
On Behalf Of LE MONELLE, LLC
Docket Date 2021-06-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SARALUX, LLC
Docket Date 2021-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LE MONELLE, LLC
Docket Date 2021-02-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 39 PAGES
Docket Date 2021-02-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-02-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LE MONELLE, LLC
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 3/1/21
On Behalf Of LE MONELLE, LLC
Docket Date 2020-11-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - REDACTED - 262 PAGES
Docket Date 2020-11-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ Supplemental Certificate of Service
On Behalf Of LE MONELLE, LLC
Docket Date 2020-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LE MONELLE, LLC
Docket Date 2020-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SARALUX, LLC
Docket Date 2021-05-20
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 June 10, 2021.
Docket Date 2021-04-28
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 May 21, 2021.
Docket Date 2021-04-27
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 SARALUX, LLC
Docket Date 2021-03-26
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 shall be served by April 30, 2021.
Docket Date 2021-03-25
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 SARALUX, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State