Search icon

WILLIAM C. HEARON, P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM C. HEARON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM C. HEARON, P.A. 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: 30 Sep 1994 (31 years ago)
Document Number: P94000073347
FEI/EIN Number 650528373

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

Address: 3530 Mystic Pointe Drive, Aventura, FL, 33180, US
Mail Address: 3530 Mystic Pointe Drive, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEARON WILLIAM C Director 3530 Mystic Pointe Drive, Aventura, FL, 33180
HEARON WILLIAM C President 3530 Mystic Pointe Drive, Aventura, FL, 33180
HEARON WILLIAM C Secretary 3530 Mystic Pointe Drive, Aventura, FL, 33180
HEARON WILLIAM C Agent 3530 Mystic Pointe Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 3530 Mystic Pointe Drive, #1909, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-04-08 3530 Mystic Pointe Drive, #1909, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-04-08 HEARON, WILLIAM C -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 3530 Mystic Pointe Drive, #1909, Aventura, FL 33180 -

Court Cases

Title Case Number Docket Date Status
LAURA M. WATSON VS STEWART TILGHMAN FOX & BIANCHI, P.A., et al. 4D2019-0563 2019-02-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA006138

Parties

Name Laura M. Watson
Role Appellant
Status Active
Name TODD S. STEWART, P.A.
Role Respondent
Status Active
Name WILLIAM C. HEARON, P.A.
Role Respondent
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Respondent
Status Active
Representations John P. Seiler, Charles W. Throckmorton
Name DARIN J. LENTNER
Role Respondent
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Laura M. Watson
Docket Date 2019-05-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the February 27, 2019 petition for writ of prohibition is denied on the merits.WARNER, GROSS and LEVINE, JJ., concur.
Docket Date 2019-05-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-01
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-02-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Laura M. Watson
LAURA M. WATSON VS STEWART TILGHMAN FOX & BIANCHI, P.A., et al. 4D2018-3712 2018-12-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA006138

Parties

Name Laura M. Watson
Role Appellant
Status Active
Name WILLIAM C. HEARON, P.A.
Role Respondent
Status Active
Name DARIN J. LENTNER
Role Respondent
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Respondent
Status Active
Representations John P. Seiler, LATASHA GETHERS HINES, Charles W. Throckmorton
Name TODD S. STEWART, P.A.
Role Respondent
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-02-08
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the petition for writ of certiorari is granted. The portion of the November 19, 2018 order that requires Petitioner to “identify what universe of evidence (comprising full documents and full testimony) she will offer at trial in support of her setoff defense” is stricken. The court departed from the essential requirements of law in granting relief not requested by Respondents and by ordering this discovery before addressing Petitioner’s work product claims. The Court expresses no opinion on the merits of Petitioner’s work product claims.MAY, LEVINE and CONNER, JJ., concur.
Docket Date 2019-02-01
Type Response
Subtype Reply
Description Reply
On Behalf Of Laura M. Watson
Docket Date 2019-01-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2019-01-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2019-01-04
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-12-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-12-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Laura M. Watson
Docket Date 2018-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Laura M. Watson
HABERMIL HOLDINGS, LLC VS STEWART TILGHMAN FOX & BIANCHI, ETC., ET AL. 4D2016-3721 2016-11-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2004CA006138XXXXMBAO

Parties

Name HABERMIL HOLDINGS, LLC
Role Petitioner
Status Active
Representations Stephen Rakusin
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Respondent
Status Active
Representations Amy A. Hinkler, Charles W. Throckmorton, Michael J. Pike, Detra Shaw-Wilder, DARIN J. LENTNER, John P. Seiler, Laura M. Watson
Name WILLIAM C. HEARON, P.A.
Role Respondent
Status Active
Name TODD S. STEWART, P.A.
Role Respondent
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the petitioner's December 21, 2016 motion for rehearing and rehearing en banc is denied.
Docket Date 2017-01-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2016-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of HABERMIL HOLDINGS, LLC
Docket Date 2016-12-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition, mandamus, or certiorari is denied on the merits. The law is well-settled that the discovery issues in these proceedings supplementary could be referred to a magistrate even over objection. Calderon v. Kalb, 963 So. 2d 857, 857 (Fla. 3d DCA 2007). The Florida Supreme Court made clear when it created Florida Rule of Civil Procedure 1.490(c) that consent is not required when the use of a magistrate is provided for by statute. In re Amendments to Rules of Civil Procedure, 458 So. 2d 245, 246 (Fla. 1984). We exercise our discretion and decline to exercise extraordinary writ jurisdiction over any of the numerous other issues raised in the petition.GROSS, TAYLOR and GERBER, JJ., concur.
Docket Date 2016-11-04
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, 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, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 2016-11-04
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-11-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HABERMIL HOLDINGS, LLC
Docket Date 2016-11-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of HABERMIL HOLDINGS, LLC
Docket Date 2016-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE RAKUSIN LAW FIRM and STEPHEN RAKUSIN VS STEWART TILGHMAN FOX & BIANCHI, etc. et al. 4D2016-3085 2016-09-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA006138XXXXMBAO

Parties

Name Stephen Rakusin
Role Appellant
Status Active
Name THE RAKUSIN LAW FIRM
Role Petitioner
Status Active
Representations PATRICK ROBERT HAY
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Respondent
Status Active
Representations Laura M. Watson, DARIN J. LENTNER, Daniel Lustig, ADAM KAY, Amy A. Hinkler, Detra Shaw-Wilder, John P. Seiler, Michael J. Pike, Charles W. Throckmorton
Name WILLIAM C. HEARON, P.A.
Role Respondent
Status Active
Name TODD S. STEWART, P.A.
Role Respondent
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-09-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that petitioners' September 12, 2016 motion for stay is denied; further,ORDERED that the September 12, 2016 petition for writ of prohibition is denied on the merits.
Docket Date 2016-09-13
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, 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, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 2016-09-13
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-09-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Stephen Rakusin
Docket Date 2016-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2016-09-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
LAURA M. WATSON, et al. VS STEWART TILGHMAN FOX & BIANCHI, P.A., etc. et al 4D2014-4599 2014-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-025826 CACE 13

Parties

Name Stephen Rakusin
Role Appellant
Status Active
Name THE RAKUSIN LAW FIRM
Role Appellant
Status Active
Name LAURA M. WATSON (DNU)
Role Appellant
Status Active
Representations ANNA BRITA MIDDLETON
Name WILLIAM C. HEARON
Role Appellee
Status Active
Name WILLIAM C. HEARON, P.A.
Role Appellee
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Appellee
Status Active
Representations Robert M. Klein, Andrew M. Feldman
Name LARRY S. STEWART
Role Appellee
Status Active
Name TODD S. STEWART, P.A.
Role Appellee
Status Active
Name HON. BEATRICE A. BUTCHKO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' July 14, 2016 motion for rehearing is denied.
Docket Date 2016-07-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2016-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2016-06-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2016-04-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the motion for substitution of counsel filed April 12, 2016, the law firm of Litigation Lawyers, P.A., is substituted for the law firm of The Rakusin Law Firm, P.A., as counsel for appellants Laura M. Watson, Stephen Rakusin and The Rakusin Law Firm, P.A., in the above-styled cause.
Docket Date 2016-04-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2016-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 29, 2016 motion of Brian C. Valentine, Esquire, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2016-03-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2016-02-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2015-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2015-10-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2015-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' September 29, 2015 motion for extension of time is granted, and appellants shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2015-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 09/29/15
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2015-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 09/14/15
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2015-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2015-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 07/30/15
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2015-07-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2015-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 12, 2015 motion for extension of time to file appellants' initial brief is granted. The court notes that appellants' initial brief was filed on June 16, 2015 and was stricken on June 19, 2015.
Docket Date 2015-06-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2015-06-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds 50 pages. An amended 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.
Docket Date 2015-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2015-06-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF**INCLUDES SUPPLEMENTAL RECORD SEE 06/22/15 ORDER**
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2015-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2015-06-12
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 LAURA M. WATSON (DNU)
Docket Date 2015-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 5, 2015 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 12, 2015. 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 2015-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 29, 2015 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 5, 2015. 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 2015-06-05
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 LAURA M. WATSON (DNU)
Docket Date 2015-05-29
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 LAURA M. WATSON (DNU)
Docket Date 2015-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 05/29/15
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2015-04-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
Docket Date 2015-04-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant, Laura M. Watson's motion filed April 9, 2015, for leave to supplement the record, is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2015-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2015-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's motion filed February 16, 2015 for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended twenty (20) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-02-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2015-02-16
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME TO PREPARE THE ROA AND TO FILE INITIAL BRIEF
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2015-02-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 16, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2015-01-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 14-957
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2014-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAURA M. WATSON (DNU)
Docket Date 2014-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State