Search icon

SUGARLOAF WI-FI INC. - Florida Company Profile

Company Details

Entity Name: SUGARLOAF WI-FI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGARLOAF WI-FI 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: 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: 20 Dec 2016 (8 years ago)
Document Number: P16000100099
FEI/EIN Number 81-4891383

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

Address: 92300 Overseas Highway, TAVERNIER, FL, 33070, US
Mail Address: P.O. BOX 158, Indian Rocks Beach, FL, 33785, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIE EDWARD B President 405 18th Ave B, Indian Rocks Beach, FL, 33785
Byrne James A Agent 540 FOURTH ST N, St. Petersburg, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 Byrne, James A -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 540 FOURTH ST N, St. Petersburg, FL 33071 -
CHANGE OF MAILING ADDRESS 2020-01-09 92300 Overseas Highway, Suite 203, TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 92300 Overseas Highway, Suite 203, TAVERNIER, FL 33070 -

Court Cases

Title Case Number Docket Date Status
SUGARLOAF WI-FI, INC., etc., VS BOARD OF COUNTY COMMISSIONERS OF MONROE COUNTY, etc., et al., 3D2019-0434 2019-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-631

Parties

Name SUGARLOAF WI-FI INC.
Role Appellant
Status Active
Representations MANUEL FARACH
Name SUGARLOAF VOLUNTEER FIRE DEPARTMENT, INC.
Role Appellee
Status Active
Name Board of County Commissioners of Monroe County, Florida
Role Appellee
Status Active
Representations CHRIS AMBROSIO, DAMIAN H. ALBERT, LEE ROBERT ROHE, Jeffrey L. Hochman, Selena A. Gibson, JONATHAN H. RAILEY
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee Sugarloaf Volunteer Fire Department’s Response filed on July 13, 2020, is noted.Upon consideration, Appellant Sugarloaf Wi-Fi’s Amended Motion and Motion for a Written Opinion, for Rehearing, and for Certification are hereby denied. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SUGARLOAF VOLUNTEER FIRE DEPARTMENT'S (SVFD)RESPONSE TO APPELLANT SUGARLOAF WI-FI'S MOTION FORWRITTEN OPINION, ETC.
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2020-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT SUGARLOAF WI-FI'sAMENDED MOTION FOR WRITTEN OPINION, FOR REHEARING,AND FOR CERTIFICATION
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT SUGARLOAF WI-FI'sMOTION FOR WRITTEN OPINION, FOR REHEARINGAND FOR CERTIFICATION
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-04-21
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" FRIDAY, MAY 29, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal, in Key West, Florida.The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-03-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on FRIDAY, MAY 29, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M. Oral argument will be held at the Monroe County Courthouse, Freeman Justice Center, 3rd Floor, Courtroom A, Fleming Street, Key West, Florida. (The parties may appear via video teleconference from the Third District Court of Appeal.)The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-26
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the parties’ Responses, the Order to show cause issued by this Court on March 13, 2020, is hereby discharged.
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT SUGARLOAF WI-FI'SRESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-03-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT SUGARLOAF WI-FI'SRESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, BOARD OF COUNTY COMMISSIONERSOF MONROE COUNTY'S, RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2020-03-13
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ The parties are hereby ordered to show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2020-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an enlargement of time to file the reply brief is granted to and including March 9, 2020.
Docket Date 2020-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT SUGAR LOAF WI-FI INC.'S MOTION FOR ENLARGEMENT OF TIME TO FILE ITS REPLY BRIEF
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Enlargement of Time to File its Reply Brief is granted to and including March 4, 2020, with no further extensions allowed.
Docket Date 2020-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT SUGAR LOAF WI-FI INC.'S AGREED MOTION FOR ENLARGEMENT OF TIME TO FILE ITS REPLY BRIEF
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SUGARLOAF VOLUNTEER FIRE DEPARTMENT'S ANSWER BRIEF
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2020-01-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ MONROE COUNTY'S ANSWER BRIEF
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB ("Sugarloaf VFD") 30 days to 1/17/20
Docket Date 2019-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (BOARD OF COUNTY COMMISSIONERS OF MONROE COUNTY) ) - 30 days to 1/17/20
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (BOARD OF COUNTY COMMISSIONERS OF MONROE COUNTY)-30 day to 12/17/19
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT SUGARLOAF WI-FI'S REQUEST FOR ORAL ARGUMENT
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-10-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant’s renewed motion to relinquish jurisdiction, or in the alternative, motion to toll time is hereby denied.
Docket Date 2019-10-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-10-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-10-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT SUGARLOAF WI-FI'S RENEWED MOTIONTO RELINQUISH JURISDICTION, OR IN THE ALTERNATIVE,MOTION TO TOLL TIME TO DECIDE 1.540 MOTION IN TRIAL COURT
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-10-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ The responses to the motion to relinquish jurisdiction are noted. Upon consideration, appellant’s motion to relinquish jurisdiction is hereby denied.
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ SUGARLOAF KEY VOLUNTEER FIRE DEPARTMENT'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-09-25
Type Response
Subtype Response
Description RESPONSE ~ MONROECOUNTY'SRESPONSEIN OPPOSITONTO SUGARLOAFWI-FI'SMOTIONTO RELINQUISHJURISDICTIONAND MOTION TOTOLLTIME TOFILE 1.540MOTION
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-09-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are directed to file a response within ten (10) days of the date of this order to the appellant's motion to relinquish jurisdiction, or in the alternative, motion to toll time.
Docket Date 2019-09-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT SUGARLOAF WI-FI'S MOTIONTO RELINQUISH JURISDICTION, OR IN THE ALTERNATIVE,MOTION TO TOLL TIME TO FILE 1.540 MOTION IN TRIAL COURT
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-09-05
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2019-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s August 21, 2019 unopposed motion to supplement the record and for extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2019-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/21/19
Docket Date 2019-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-06-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-434.
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-05-22
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
SUGARLOAF WI-FI, INC., etc., VS BOARD OF COUNTY COMMISSIONERS OF MONROE COUNTY, etc., et al., 3D2019-0224 2019-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-631

Parties

Name SUGARLOAF WI-FI INC.
Role Appellant
Status Active
Representations MANUEL FARACH
Name Board of County Commissioners of Monroe County, Florida
Role Appellee
Status Active
Representations LEE ROBERT ROHE, JONATHAN H. RAILEY, Jeffrey L. Hochman, DAMIAN H. ALBERT, CHRIS AMBROSIO
Name SUGARLOAD VOLUNTEER FIRE DEPARTMENT, INC.
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an enlargement of time to file the reply brief is granted to and including March 9, 2020.
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee Sugarloaf Volunteer Fire Department’s Response filed on July 13, 2020, is noted.Upon consideration, Appellant Sugarloaf Wi-Fi’s Amended Motion and Motion for a Written Opinion, for Rehearing, and for Certification are hereby denied. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SUGARLOAF VOLUNTEER FIRE DEPARTMENT'S (SVFD)RESPONSE TO APPELLANT SUGARLOAF WI-FI'S MOTION FORWRITTEN OPINION, ETC.
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2020-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT SUGARLOAF WI-FI'sAMENDED MOTION FOR WRITTEN OPINION, FOR REHEARING,AND FOR CERTIFICATION
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT SUGARLOAF WI-FI'sMOTION FOR WRITTEN OPINION, FOR REHEARINGAND FOR CERTIFICATION
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-04-21
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" FRIDAY, MAY 29, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal, in Key West, Florida.The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-03-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on FRIDAY, MAY 29, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M. Oral argument will be held at the Monroe County Courthouse, Freeman Justice Center, 3rd Floor, Courtroom A, Fleming Street, Key West, Florida. (The parties may appear via video teleconference from the Third District Court of Appeal.)The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-26
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the parties’ Responses, the Order to show cause issued by this Court on March 13, 2020, is hereby discharged.
Docket Date 2020-03-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT SUGARLOAF WI-FI'SRESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT SUGARLOAF WI-FI'SRESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, BOARD OF COUNTY COMMISSIONERSOF MONROE COUNTY'S, RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2020-03-13
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ The parties are hereby ordered to show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2020-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT SUGAR LOAF WI-FI INC.'S MOTION FOR ENLARGEMENT OF TIME TO FILE ITS REPLY BRIEF
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Enlargement of Time to File its Reply Brief is granted to and including March 4, 2020, with no further extensions allowed.
Docket Date 2020-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT SUGAR LOAF WI-FI INC.'S AGREED MOTION FOR ENLARGEMENT OF TIME TO FILE ITS REPLY BRIEF
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SUGARLOAF VOLUNTEER FIRE DEPARTMENT'S ANSWER BRIEF
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2020-01-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ MONROE COUNTY'S ANSWER BRIEF
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (SUGARLOAF KEY VOLUNTEER FIRE DEPARTMENT, INC)-30 days to 12/17/19
Docket Date 2019-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT SUGARLOAF WI-FI'S REQUEST FOR ORAL ARGUMENT
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-10-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant’s renewed motion to relinquish jurisdiction, or in the alternative, motion to toll time is hereby denied.
Docket Date 2019-10-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-10-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-10-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT SUGARLOAF WI-FI'S RENEWED MOTIONTO RELINQUISH JURISDICTION, OR IN THE ALTERNATIVE,MOTION TO TOLL TIME TO DECIDE 1.540 MOTION IN TRIAL COURT
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-10-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ The responses to the motion to relinquish jurisdiction are noted. Upon consideration, appellant’s motion to relinquish jurisdiction is hereby denied.
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ SUGARLOAF KEY VOLUNTEER FIRE DEPARTMENT'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-09-25
Type Response
Subtype Response
Description RESPONSE ~ MONROECOUNTY'SRESPONSEIN OPPOSITONTO SUGARLOAFWI-FI'SMOTIONTO RELINQUISHJURISDICTIONAND MOTION TOTOLLTIME TOFILE 1.540MOTION
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-09-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are directed to file a response within ten (10) days of the date of this order to the appellant's motion to relinquish jurisdiction, or in the alternative, motion to toll time.
Docket Date 2019-09-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT SUGARLOAF WI-FI'S MOTIONTO RELINQUISH JURISDICTION, OR IN THE ALTERNATIVE,MOTION TO TOLL TIME TO FILE 1.540 MOTION IN TRIAL COURT
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-09-05
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2019-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s August 21, 2019 unopposed motion to supplement the record and for extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2019-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-06-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-434.
Docket Date 2019-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/21/19
Docket Date 2019-06-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT SUGAR LOAF WI-FI INC.'S AGREED MOTION TO CONSOLIDATE APPEALS
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Board of County Commissioners of Monroe County, Florida
Docket Date 2019-05-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2019-05-21
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's agreed motion for an extension of time to file the initial brief is recognized and granted to and including thirty (30) days from the filing of the record on appeal.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT SUGARLOAF WI-FI, INC'S AGREEDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTFIED.
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SUGARLOAF WI-FI, INC.
Docket Date 2019-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-15
Domestic Profit 2016-12-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State