Search icon

RICHARD LANG, INC - Florida Company Profile

Company Details

Entity Name: RICHARD LANG, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD LANG, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000095535
FEI/EIN Number 20-0400845

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

Address: 5470 W. OAKLAWN ST, HOMOSASSA, FL, 34446
Mail Address: PO BOX 91, CRYSTAL RIVER, FL, 34423
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG RICHARD President 5470 W. OAKLAWN ST, HOMOSASSA, FL, 34446
LANG RICHARD Agent 5470 W. OAKLAWN ST, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
LELLY C. ALFONSO, Appellant(s) v. RICHARD LANG, Appellee(s) 4D2023-1744 2023-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-20-19720

Parties

Name Lelly C. Alfonso
Role Appellant
Status Active
Representations James Bishop
Name RICHARD LANG, INC
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, Carlos Jose Reyes, Jr.
Name Hon. Daniel A. Casey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richard Lang
Docket Date 2023-09-12
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Richard Lang
Docket Date 2023-09-13
Type Record
Subtype Appendix to Answer Brief
Description Corrected Appendix to Answer Brief
On Behalf Of Richard Lang
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed in Part - Dismissed in Part
View View File
Docket Date 2023-11-22
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-11-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Lelly C. Alfonso
Docket Date 2023-11-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-11-14
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Amended Reply Brief
On Behalf Of Lelly C. Alfonso
Docket Date 2023-11-14
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Lelly C. Alfonso
View View File
Docket Date 2023-11-01
Type Order
Subtype Order Striking Filing
Description Order Striking Reply Brief
View View File
Docket Date 2023-10-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lelly C. Alfonso
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description EXTENDED for 15 DAYS
Docket Date 2023-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Lelly C. Alfonso
Docket Date 2023-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lelly C. Alfonso
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Lang
Docket Date 2023-08-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Lelly C. Alfonso
Docket Date 2023-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Lelly C. Alfonso
Docket Date 2023-08-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lelly C. Alfonso
Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lelly C. Alfonso
Docket Date 2023-09-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Richard Lang
View View File
Docket Date 2023-08-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s August 3, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not have the argument(s) written out in the Table of Contents. An amended initial brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
LELLY C. ALFONSO VS RICHARD LANG 4D2023-1622 2023-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-19720

Parties

Name Lelly C. Alfonso
Role Appellant
Status Active
Representations James Bishop
Name RICHARD LANG, INC
Role Appellee
Status Active
Representations Carlos J. Reyes, Kristie Hatcher-Bolin
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 214 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's August 21, 2023 reply is stricken as unauthorized.
Docket Date 2023-08-21
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Lelly C. Alfonso
Docket Date 2023-08-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lelly C. Alfonso
Docket Date 2023-08-09
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of Richard Lang
Docket Date 2023-07-31
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Lelly C. Alfonso
Docket Date 2023-07-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 6, 2023 "Order Denying Motion to Dismiss" is a final or nonfinal appealable order, as it merely denies the motion without prejudice and does not enter judgment for or against a party. See Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) (“An order denying a motion to dismiss is a nonappealable, nonfinal order.”). Further, address how the appeal from the September 6, 2022 "Final Judgment of Foreclosure" is proper in light of this court's dismissal of an appeal from that order as untimely filed in Case No. 4D22-2793. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-07-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ CORRECTED NOTICE OF FILING LOWER TRIBUNAL ORDER
On Behalf Of Lelly C. Alfonso
Docket Date 2023-07-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Lelly C. Alfonso
Docket Date 2023-07-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lelly C. Alfonso
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-08-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, upon consideration of appellant’s July 31, 2023 jurisdictional brief and appellee’s August 9, 2023 response, this appeal is dismissed for lack of jurisdiction as to the June 6, 2023 "Order Denying Motion to Dismiss.” See Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) (“An order denying a motion to dismiss is a nonappealable, nonfinal order.”); see also Couto v. People's Tr. Ins. Co., 320 So. 3d 224, 225 n.1 (Fla. 3d DCA 2021) (explaining that an order denying a motion to dismiss is a non-appealable, non-final order because it "is not enumerated in Florida Rule of Appellate Procedure 9.130"). Further, ORDERED that this appeal is dismissed as untimely filed from the September 6, 2022 "Final Judgment of Foreclosure.” See St. Moritz Hotel v. Daughtry, 249 So. 2d 27, 28 (Fla. 1971) (“An amendment or modification of an order or judgment in an immaterial way does not toll the time within which review must be sought. But where the modification or amendment materially changes the original order or judgment, the limitation period is said to run from the time of such modification or amendment.”); Daytona Migi Corp. v. Daytona Auto. Fiberglass Inc., 417 So. 2d 272, 274 (Fla. 5th DCA 1982) (“The test is whether the court in the second order has disturbed or revised legal rights and obligations which had been settled with finality in the original order.”); see also B.G. Leasing, Inc. v. Heider, 372 So. 2d 184, 185 (Fla. 3d DCA 1979) (dismissing as untimely an appeal taken more than thirty days from an original final judgment, but within thirty days of an amended final judgment, where the amended final judgment did not change the status of the parties).MAY, DAMOORGIAN and LEVINE, JJ., concur.
Docket Date 2023-07-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
LELLY C. ALFONSO VS RICHARD LANG 4D2022-3147 2022-11-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-19720

Parties

Name Lelly C. Alfonso
Role Petitioner
Status Active
Representations James Bishop
Name RICHARD LANG, INC
Role Respondent
Status Active
Representations Carlos J. Reyes
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the January 24, 2023 amended petition for writ of prohibition is denied.CIKLIN, GERBER and FORST, JJ., concur.
Docket Date 2023-01-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-01-24
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED
On Behalf Of Lelly C. Alfonso
Docket Date 2023-01-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Lelly C. Alfonso
Docket Date 2023-01-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner’s December 29, 2022 motion to amend and supplement the petition for writ of prohibition is granted. Within fifteen (15) days from the date of this order, petitioner shall file both the amended petition and an amended appendix.
Docket Date 2022-12-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL MATERIALS
On Behalf Of Lelly C. Alfonso
Docket Date 2022-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND AND SUPPLEMENT WRIT OF PROHIBITION
On Behalf Of Lelly C. Alfonso
Docket Date 2022-12-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ PROPOSED SUPPLEMENT TO WRIT OF PROHIBITION
On Behalf Of Lelly C. Alfonso
Docket Date 2022-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Lelly C. Alfonso
Docket Date 2022-12-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Lelly C. Alfonso
Docket Date 2022-12-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK’S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received an Affidavit of Indigency, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021).
Docket Date 2022-12-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of Lelly C. Alfonso
Docket Date 2022-11-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-11-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Lelly C. Alfonso
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
LELLY C. ALFONSO VS RICHARD LANG 4D2022-2793 2022-10-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-019720

Parties

Name Lelly C. Alfonso
Role Appellant
Status Active
Representations James Bishop
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name RICHARD LANG, INC
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, Kelly J.H. Garcia, Carlos J. Reyes
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-19
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the time for filing the notice of appeal ran from the date of rendition of the September 6, 2022 final judgment; and if so, how the notice of appeal was timely filed as to that order. See Maxfly Aviation Inc. v. Cap. Airlines Ltd., 843 So. 2d 973 (Fla. 4th DCA 2003); Daytona Migi Corp. v. Daytona Auto. Fiberglass Inc., 417 So. 2d 272, 274 (Fla. 5th DCA 1982) ("However, the amendment or modification of an order in an immaterial way does not delay the time for seeking review."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lelly C. Alfonso
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lelly C. Alfonso
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-11
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's August 10, 2023 motion to withdraw the response is granted, and the August 9, 2023 response to appellant’s jurisdictional statement is considered withdrawn.
Docket Date 2023-08-10
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of Richard Lang
Docket Date 2023-08-09
Type Response
Subtype Response
Description Response ~ ***WITHDRAWN***TO JURISDICTIONAL BRIEF
On Behalf Of Richard Lang
Docket Date 2022-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED that, upon consideration of appellant’s October 25, 2022 jurisdictional brief and appellee's November 4, 2022 response, the above-styled appeal is dismissed as untimely filed from the September 6, 2022 final judgment. See St. Moritz Hotel v. Daughtry, 249 So. 2d 27 (Fla. 1971); B. G. Leasing, Inc. v. Heider, 372 So. 2d 184 (Fla. 3d DCA 1979); Daytona Migi Corp. v. Daytona Auto. Fiberglass Inc., 417 So. 2d 272, 274 (Fla. 5th DCA 1982).GROSS, LEVINE and CONNER, JJ, concur.
Docket Date 2022-11-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1008 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Richard Lang
Docket Date 2022-11-04
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Richard Lang
Docket Date 2022-10-25
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Lelly C. Alfonso
Docket Date 2022-10-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
LELLY C. ALFONSO VS RICHARD LANG 4D2022-1189 2022-04-29 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20019720

Parties

Name Lelly C. Alfonso
Role Petitioner
Status Active
Representations James Bishop
Name RICHARD LANG, INC
Role Respondent
Status Active
Representations Carlos J. Reyes
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that petitioner’s May 9, 2022 motion to stay is denied. Further,ORDERED that the April 29, 2022 petition for writ of mandamus is denied.CONNER, C.J., MAY and FORST, JJ., concur.
Docket Date 2022-05-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's May 6, 2022 motion to stay is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Lelly C. Alfonso
Docket Date 2022-05-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***STRICKEN 5/9/22***
On Behalf Of Lelly C. Alfonso
Docket Date 2022-05-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-04-29
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Lelly C. Alfonso
Docket Date 2022-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-04-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Lelly C. Alfonso

Documents

Name Date
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-24
Domestic Profit 2015-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State