Search icon

SAN FELASCO NURSERIES, INC.

Headquarter

Company Details

Entity Name: SAN FELASCO NURSERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2016 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Jul 2017 (8 years ago)
Document Number: P16000030310
FEI/EIN Number 591487223
Address: 3494 Martin Hurst Rd., Tallahassee, FL, 32312, US
Mail Address: 3494 Martin Hurst Rd., Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAN FELASCO NURSERIES, INC., NEW YORK 5044295 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1679814 7404 NW 126TH STREET, GAINESVILLE, FL, 32653 7404 NW 126TH STREET, GAINESVILLE, FL, 32653 352-256-9676

Filings since 2018-09-07

Form type D
File number 021-320838
Filing date 2018-09-07
File View File

Filings since 2017-08-25

Form type D
File number 021-293493
Filing date 2017-08-25
File View File

Filings since 2017-05-12

Form type D
File number 021-286651
Filing date 2017-05-12
File View File

Filings since 2017-05-03

Form type D
File number 021-285954
Filing date 2017-05-03
File View File

Filings since 2017-03-16

Form type D
File number 021-282734
Filing date 2017-03-16
File View File

Filings since 2016-11-08

Form type D
File number 021-274027
Filing date 2016-11-08
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAN FELASCO NURSERIES INC. DBA GRANDIFLORA 401K PLAN 2015 591487223 2016-09-28 SAN FELASCO NURSERIES INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 424930
Sponsor’s telephone number 3523321220
Plan sponsor’s address 7315 NW 126TH STREET, GAINESVILLE, FL, 32653

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing ALAN SHAPIRO
Valid signature Filed with authorized/valid electronic signature
SAN FELASCO NURSERIES INC. DBA GRANDIFLORA 401K PLAN 2014 591487223 2015-07-27 SAN FELASCO NURSERIES INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 424930
Sponsor’s telephone number 3523321220
Plan sponsor’s DBA name GRANDIFLORA
Plan sponsor’s address 7315 NW 126TH STREET, GAINESVILLE, FL, 32653

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing ALAN C SHAPIRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing ALAN C SHAPIRO
Valid signature Filed with authorized/valid electronic signature
SAN FELASCO NURSERIES INC. DBA GRANDIFLORA 401K PLAN 2013 591487223 2014-08-13 SAN FELASCO NURSERIES INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 424930
Sponsor’s telephone number 3523321220
Plan sponsor’s DBA name GRANDIFLDBA GRANDIFLORA
Plan sponsor’s address DBA GRANDIFLORA, 7315 NW 126TH STREET, GAINESVILLE, FL, 32653

Signature of

Role Plan administrator
Date 2014-08-13
Name of individual signing ALAN C SHAPIRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-13
Name of individual signing ALAN C SHAPIRO
Valid signature Filed with authorized/valid electronic signature
SAN FELASCO NURSERIES INC. DBA GRANDIFLORA 401K PLAN 2012 591487223 2013-10-09 SAN FELASCO NURSERIES INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 424930
Sponsor’s telephone number 3523321220
Plan sponsor’s DBA name GRANDIFLORA
Plan sponsor’s address 7315 NW 126TH STREET, GAINESVILLE, FL, 32653

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing ALAN C SHAPIRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing ALAN C SHAPIRO
Valid signature Filed with authorized/valid electronic signature
SAN FELASCO NURSERIES INC. DBA GRANDIFLORA 401K PLAN 2011 591487223 2012-07-24 SAN FELASCO NURSERIES INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 424930
Sponsor’s telephone number 3523321220
Plan sponsor’s DBA name GRANDIFLORA
Plan sponsor’s address 7315 NW 126TH STREET, GAINESVILLE, FL, 32653

Plan administrator’s name and address

Administrator’s EIN 591487223
Plan administrator’s name SAN FELASCO NURSERIES INC.
Plan administrator’s address 7315 NW 126TH STREET, GAINESVILLE, FL, 32653
Administrator’s telephone number 3523321220

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing ALAN C SHAPIRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-24
Name of individual signing ALAN C SHAPIRO
Valid signature Filed with authorized/valid electronic signature
SAN FELASCO NURSERIES INC. DBA GRANDIFLORA 401K PLAN 2010 591487223 2011-05-18 SAN FELASCO NURSERIES INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 424930
Sponsor’s telephone number 3523321220
Plan sponsor’s DBA name GRANDIFLORA
Plan sponsor’s address 7315 NW 126TH STREET, GAINESVILLE, FL, 32653

Plan administrator’s name and address

Administrator’s EIN 591487223
Plan administrator’s name SAN FELASCO NURSERIES INC.
Plan administrator’s address 7315 NW 126TH STREET, GAINESVILLE, FL, 32653
Administrator’s telephone number 3523321220

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing ALAN C. SHAPIRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-18
Name of individual signing ALAN C. SHAPIRO
Valid signature Filed with authorized/valid electronic signature
SAN FELASCO NURSERIES INC. DBA GRANDIFLORA 401K PLAN 2009 591487223 2010-08-10 SAN FELASCO NURSERIES INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 424930
Sponsor’s telephone number 3523321220
Plan sponsor’s DBA name GRANDIFLORA
Plan sponsor’s address 7315 NW 126TH STREET, GAINESVILLE, FL, 32653

Plan administrator’s name and address

Administrator’s EIN 591487223
Plan administrator’s name SAN FELASCO NURSERIES INC.
Plan administrator’s address 7315 NW 126TH STREET, GAINESVILLE, FL, 32653
Administrator’s telephone number 3523321220

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing ALAN C. SHAPIRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-10
Name of individual signing ALAN C. SHAPIRO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Rivers Kimberly Chief Executive Officer 3494 Martin Hurst Rd., Tallahassee, FL, 32312

Director

Name Role Address
Powers Raymond E Director 3494 Martin Hurst Rd., Tallahassee, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023660 HARVEST HOUSE OF CANNABIS EXPIRED 2019-02-18 2024-12-31 No data 7404 NW 126 ST, GAINESVILLE, FL, 32653
G18000129591 HARVEST EXPIRED 2018-12-07 2023-12-31 No data 7404 NW 126 ST, GAINESVILLE, FL, 32653
G16000058934 THE GREEN SOLUTION EXPIRED 2016-06-15 2021-12-31 No data P.O. BOX 14986, GAINESVILLE, FL, 32604
G16000059032 TGS EXPIRED 2016-06-15 2021-12-31 No data P.O. BOX 14986, GAINESVILLE, FL, 32604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 3494 Martin Hurst Rd., Tallahassee, FL 32312 No data
CHANGE OF MAILING ADDRESS 2022-04-26 3494 Martin Hurst Rd., Tallahassee, FL 32312 No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2021-11-05 CORPORATION SERVICE COMPANY No data
AMENDED AND RESTATEDARTICLES 2017-07-18 No data No data
AMENDED AND RESTATEDARTICLES 2017-05-12 No data No data
AMENDED AND RESTATEDARTICLES 2016-10-13 No data No data
ARTICLES OF CORRECTION 2016-04-29 No data No data
AMENDED AND RESTATEDARTICLES 2016-04-14 No data No data
CONVERSION 2016-04-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000062050. CONVERSION NUMBER 100000159751

Court Cases

Title Case Number Docket Date Status
FLORIDA DEPARTMENT OF HEALTH, ETC., ET AL. VS FLORIGROWN, LLC, ETC., ET AL. SC2019-1464 2019-08-30 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372017CA002549XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-4471

Parties

Name LOUIS DEL FAVERO ORCHIDS, INC.
Role Amicus - Petitioner
Status Active
Representations MARC ITO, Kristen Bond, Seann M. Frazier
Name d/b/a Harvest
Role Amicus - Petitioner
Status Active
Name Courtney Coppola
Role Petitioner
Status Active
Name Office of Medical Marijuana Use
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Joseph W. Jacquot, John MacIver
Name Florida Department of Health
Role Petitioner
Status Active
Representations Rachel Procaccini, Louise Wilhite-St. Laurent, Amber Stoner Nunnally, Colleen M. Ernst, Daniel E. Nordby, Jason B. Gonzalez
Name Scott Rivkees, M.D.
Role Petitioner
Status Active
Name VOICE OF FREEDOM, INC.
Role Respondent
Status Active
Name d/b/a Florigrown
Role Respondent
Status Active
Name FLORIGROWN LLC
Role Respondent
Status Active
Representations Ari H. Gerstin, Jonathan S. Robbins, Katherine E. Giddings
Name Acreage Florida, Inc.
Role Amicus - Petitioner
Status Active
Name DFMMJ INVESTMENTS, LLC
Role Amicus - Petitioner
Status Active
Representations John M. Lockwood, Thomas J. Morton, Devon Nunneley
Name DEWAR NURSERIES, INC.
Role Amicus - Petitioner
Status Active
Representations William Dean Hall III, Daniel R. Russell
Name PERKINS NURSERY, INC.
Role Amicus - Petitioner
Status Active
Representations James A. McKee
Name The Florida House of Representatives
Role Amicus - Petitioner
Status Active
Representations Mohammad O. Jazil, Edward M. Wenger, Adam S. Tanenbaum, Daniel W. Bell
Name SAN FELASCO NURSERIES, INC.
Role Amicus - Petitioner
Status Active
Name Better-Gro Companies, LLC
Role Amicus - Petitioner
Status Active
Name d/b/a Liberty Health Sciences
Role Amicus - Petitioner
Status Active
Name Mount Dora Farms, LLC
Role Amicus - Petitioner
Status Active
Name d/b/a Columbia Care Florida
Role Amicus - Petitioner
Status Active
Name LINER SOURCE, INC.
Role Amicus - Respondent
Status Active
Representations Courtney M. Crossland, Karl E. Pearson
Name TRIANGLE CAPITAL, INC.
Role Amicus - Respondent
Status Active
Representations Jeff Kottkamp
Name Charles William Dodson
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-06-17
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-06-14
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ Notice of Withdrawal
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2021-06-11
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2021-06-10
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTION HAS BEEN MADE IN THE ABOVE OPINION:On page 50, line 14, "St. Vincent's Med. Ctr., 967 So. 2d at 804, 809" has been changed to "St. Vincent's Med. Ctr., 967 So. 2d at 801-02."
View View File
Docket Date 2021-05-27
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: Accordingly, Florigrown's request for a temporary injunction should have been denied. We quash the First District's decision and remand this case to the First District with instructions to further remand to the trial court for vacation of the temporary injunction. It is so ordered. ***Corrected opinion issued June 10, 2021.***
View View File
Docket Date 2020-10-15
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion for Leave to Withdraw as Counsel for the Florida Department of Health is granted and Joseph W. Jacquot is hereby allowed to withdraw as co-counsel for petitioner Florida Department of Health.
Docket Date 2020-10-13
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Florida Department of Health
View View File
Docket Date 2020-10-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-09-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file supplemental brief as amicus curiae filed by Triangle Capital, Inc., is hereby granted and they are allowed to file brief only in support of respondents. The supplemental brief by the above referenced amicus curiae was filed with this Court on September 10, 2020.
Docket Date 2020-09-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Motion for Leave of Court to File Amicus Curiae Brief in Support of Respondents *Filed 73 days late*
On Behalf Of Triangle Capital, Inc.
View View File
Docket Date 2020-09-10
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Triangle Capital, Inc, in Support of Respondents
On Behalf Of Triangle Capital, Inc.
View View File
Docket Date 2020-07-14
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ On the Court's own motion, the parties are hereby requested to appear for oral argument on the issue addressed in the supplemental briefing ordered on May 7, 2020: Whether Florigrown, LLC, and Voice of Freedom, Inc., d/b/a Florigrown (collectively, Florigrown) have a substantial likelihood of success on the merits of their challenge to section 381.986(8)(a)1, (a)2.a., and (a)3., Florida Statutes (2017), as a special law granting a privilege to a private corporation.The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, October 7, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-06-26
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Liner Source, Inc. in Support of Respondents
On Behalf Of Liner Source, Inc.
View View File
Docket Date 2020-06-17
Type Brief
Subtype Supplemental Answer-Merit
Description SUPP ANSWER BRIEF-MERITS
On Behalf Of Florigrown, LLC
View View File
Docket Date 2020-06-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Liner Source, Inc., is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-06-11
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Liner Source, Inc.
View View File
Docket Date 2020-06-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Louis Del Favero Orchids, Inc., is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae was filed with this Court on June 5, 2020.
Docket Date 2020-06-05
Type Brief
Subtype Supplemental Initial-Merit
Description SUPP INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Louis Del Favero Orchids, Inc. in Partial Support of Petitioners
On Behalf Of Louis Del Favero Orchids, Inc.
View View File
Docket Date 2020-06-05
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Florigrown, LLC
View View File
Docket Date 2019-12-16
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2020-05-27
Type Brief
Subtype Supplemental Initial-Merit
Description SUPP INITIAL BRIEF-MERITS ~ Supplemental Brief of the Petitioners
On Behalf Of Florida Department of Health
View View File
Docket Date 2020-05-07
Type Order
Subtype Brief Supplementation
Description ORDER-BRIEF SUPPLEMENTATION ~ On the Court's own motion, the parties are hereby directed to provide supplemental briefing on the issue of whether Florigrown, LLC, and Voice of Freedom, Inc., d/b/a Florigrown (collectively, Florigrown) have a substantial likelihood of success on the merits of their challenge to section 381.986(8)(a)1, (a)2.a., and (a)3., Florida Statutes (2017), as a special law granting a privilege to a private corporation. The Florida Department of Health shall have twenty days from the date of this order to file its supplemental brief, and Florigrown shall file its response within ten days of the date the Department files its supplemental brief. Both parties shall limit their briefs to twenty pages.
Docket Date 2020-05-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-03-13
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE ~ At the direction of the Court, the above case which was scheduled for oral argument on April 22, 2020, has been rescheduled for oral argument at 9:00 a.m., Wednesday, May 6, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2020-02-18
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Florigrown, LLC
View View File
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description NOTICE ~ Notice of Division of Time at Oral Argument
On Behalf Of Florida Department of Health
View View File
Docket Date 2020-02-06
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 10:00 a.m., Wednesday, April 22, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-02-05
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Florida Department of Health
View View File
Docket Date 2020-01-15
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw Michael R. Beato as Counsel is granted and Michael R. Beato is hereby allowed to withdraw as co-counsel for the Florida House of Representatives.
Docket Date 2020-01-15
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amicus Curiae Triangle Capital, Inc, in Support of Respondents
On Behalf Of Triangle Capital, Inc.
View View File
Docket Date 2020-01-14
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2020-01-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2020-01-06
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Florigrown, LLC
View View File
Docket Date 2019-12-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
View View File
Docket Date 2019-12-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Triangle Capital, Inc., is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-12-17
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by DFMMJ Investments, LLC d/b/a Liberty Health Sciences, Acreage Florida, Inc., Perkins Nursery, Inc., San Felasco Nurseries, Inc. d/b/a Harvest, Mount Dora Farms, LLC, Better-Gro Companies, LLC d/b/a Columbia Care Florida, and Dewar Nurseries, Inc., is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amici curiae was filed with this Court on December 16, 2019.
Docket Date 2019-12-16
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of DFMMJ Investments, LLC
View View File
Docket Date 2019-12-05
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TO PETITIONERS' INITIAL BRIEF
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-12-05
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically (Large File - Placed on T: Drive)
On Behalf Of Hon. Kristina Samuels
Docket Date 2019-11-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-10-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including December 5, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-10-18
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-10-16
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before November 5, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before December 16, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-09-10
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2019-09-04
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florigrown, LLC
View View File
Docket Date 2019-08-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-30
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2019-08-30
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-08-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of State of Florida
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-11-05
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-10-12
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State