Search icon

AER SPARTA CORP

Company Details

Entity Name: AER SPARTA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000021853
Address: 1020 S. ROGERS CIRCLE, 11, BOCA RATON, FL, 33487
Mail Address: 1020 S. ROGERS CIRCLE, 11, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
MERCURY AIR LINES, LLC Agent

Manager

Name Role
MERCURY AIR LINES, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
PATRICK HARRIS, MERCURY AIRLINES, LLC, and AER SPARTA CORP., Appellant(s) v. JAMES BEVAN, Appellee(s). 4D2023-0473 2023-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-27533

Parties

Name PATRICK HARRIS, LLC
Role Appellant
Status Active
Representations Samuel Robert Alexander, Michael Joseph Ellis
Name AER SPARTA CORP
Role Appellant
Status Active
Name Mercury Airlines, LLC
Role Appellant
Status Active
Name James Bevan
Role Appellee
Status Active
Representations Peter Jay Solnick
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant Patrick Harris's March 28, 2024 motion for conditional entitlement to appellate attorney's fees is denied.
View View File
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF FOR THE ABOVE CASE AND RESPONSE TO THE ORDER OF THE COURT DATED THE 19TH OF DECEMBER 2023, A REQUEST FOR THE EXTENSION OF TIME TO COMPLY WITH THE ORDER AND A REQUEST FOR AN EMERGENCY HEARING TO ADDRESS AND REVERSE THE WITHDRAWAL OF APPELLANTS ATTORNEY
Docket Date 2023-08-11
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-02-24
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 January 5, 2023 order is an appealable final or nonfinal order, as it appears it disposes of Count IV of the complaint, but leaves Count V pending; and if the order is nonfinal, how the notice of appeal was timely filed as to the January 5, 2023 order. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) ("Piecemeal appeals will not be permitted where claims are interrelated and involve the same transaction and the same parties remain in the suit."); Flinn v. Flinn, 68 So. 3d 424 (Fla. 4th DCA 2011). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2024-08-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2024-03-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Patrick Harris
View View File
Docket Date 2024-02-27
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-04
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
Docket Date 2023-12-19
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 2023-11-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ***Dismissed as to Appellants Mercury Airlines, LLC, and AER Sparta Corp.***
Docket Date 2023-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Patrick Harris
Docket Date 2023-10-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Bevan
Docket Date 2023-10-03
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Bevan
Docket Date 2023-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Patrick Harris
Docket Date 2023-09-12
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Patrick Harris
Docket Date 2023-09-12
Type Response
Subtype Response
Description Response to OTSC
On Behalf Of Patrick Harris
Docket Date 2023-08-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 11, 2023 order.
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 7, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-10
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Patrick Harris
Docket Date 2023-08-07
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 Patrick Harris
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s June 15, 2023 order is discharged. Further,ORDERED that appellants’ motion for extension of time, contained in the June 26, 2023 response, is granted, and appellants shall serve the initial brief within thirty-five (35) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response
On Behalf Of Patrick Harris
Docket Date 2023-06-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before June 26, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (1410 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-05-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Patrick Harris
Docket Date 2023-04-27
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on April 18, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-04-18
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants' March 8, 2023 jurisdictional brief, this appeal shall proceed. See Salgado v. Suyapa-Jimenez, 254 So. 3d 1053, 1055 (Fla. 3d DCA 2018) ("despite its title, the [o]rder ended the judicial labor in the case, and was a final, appealable order because it resolved all pending issues in [the] petition, thereby satisfying the test of finality.").
Docket Date 2023-03-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Patrick Harris
Docket Date 2023-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Patrick Harris
Docket Date 2023-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patrick Harris
Docket Date 2023-02-23
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.
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Domestic Profit 2017-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State