Search icon

PPI, INC.

Company Details

Entity Name: PPI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1994 (30 years ago)
Document Number: P94000083372
FEI/EIN Number 65-0585198
Address: 1 Caesars Palace Drive, Las Vegas, NV 89109
Mail Address: 1 Caesars Palace Drive, Las Vegas, NV 89109
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1089737 600 EMERSON ROAD, SUITE 300, ST. LOUIS, MO, 63141 600 EMERSON ROAD, SUITE 300, ST. LOUIS, MO, 63141 314-813-9200

Filings since 2019-01-24

Form type S-4/A
File number 333-229225-48
Filing date 2019-01-24
File View File

Filings since 2019-01-14

Form type S-4
File number 333-229225-48
Filing date 2019-01-14
File View File

Filings since 2017-09-13

Form type 424B2
File number 333-220412-22
Filing date 2017-09-13
File View File

Filings since 2017-09-11

Form type S-3ASR
File number 333-220412-22
Filing date 2017-09-11
File View File

Filings since 2017-06-26

Form type EFFECT
File number 333-218795-26
Filing date 2017-06-26
File View File

Filings since 2017-06-26

Form type 424B3
File number 333-218795-26
Filing date 2017-06-26
File View File

Filings since 2017-06-22

Form type UPLOAD
Filing date 2017-06-22
File View File

Filings since 2017-06-16

Form type S-4
File number 333-218795-26
Filing date 2017-06-16
File View File

Filings since 2015-05-21

Form type EFFECT
File number 333-203838-03
Filing date 2015-05-21
File View File

Filings since 2015-05-21

Form type 424B3
File number 333-203838-03
Filing date 2015-05-21
File View File

Filings since 2015-05-19

Form type S-4/A
File number 333-203838-03
Filing date 2015-05-19
File View File

Filings since 2015-05-04

Form type S-4
File number 333-203838-03
Filing date 2015-05-04
File View File

Filings since 2013-04-30

Form type EFFECT
File number 333-187461-04
Filing date 2013-04-30
File View File

Filings since 2013-04-30

Form type 424B3
File number 333-187461-04
Filing date 2013-04-30
File View File

Filings since 2013-04-25

Form type S-4/A
File number 333-187461-04
Filing date 2013-04-25
File View File

Filings since 2013-03-22

Form type S-4
File number 333-187461-04
Filing date 2013-03-22
File View File

Filings since 2012-10-03

Form type EFFECT
File number 333-183783-05
Filing date 2012-10-03
File View File

Filings since 2012-10-03

Form type 424B3
File number 333-183783-05
Filing date 2012-10-03
File View File

Filings since 2012-09-28

Form type CORRESP
Filing date 2012-09-28
File View File

Filings since 2012-09-25

Form type S-4/A
File number 333-183783-05
Filing date 2012-09-25
File View File

Filings since 2012-09-20

Form type UPLOAD
Filing date 2012-09-20
File View File

Filings since 2012-09-07

Form type CORRESP
Filing date 2012-09-07
File View File

Filings since 2012-09-07

Form type S-4
File number 333-183783-05
Filing date 2012-09-07
File View File

Filings since 2011-07-28

Form type EFFECT
File number 333-175570-04
Filing date 2011-07-28
File View File

Filings since 2011-07-28

Form type 424B3
File number 333-175570-04
Filing date 2011-07-28
File View File

Filings since 2011-07-26

Form type S-4/A
File number 333-175570-04
Filing date 2011-07-26
File View File

Filings since 2011-07-14

Form type S-4
File number 333-175570-04
Filing date 2011-07-14
File View File

Filings since 2009-09-03

Form type EFFECT
File number 333-160526-11
Filing date 2009-09-03
File View File

Filings since 2009-08-21

Form type S-3/A
File number 333-160526-11
Filing date 2009-08-21
File View File

Filings since 2009-07-10

Form type S-3
File number 333-160526-11
Filing date 2009-07-10
File View File

Filings since 2004-06-01

Form type 424B3
File number 333-115419-05
Filing date 2004-06-01
File View File

Filings since 2004-05-24

Form type S-3
File number 333-115810-05
Filing date 2004-05-24
File View File

Filings since 2004-05-12

Form type S-4
File number 333-115419-05
Filing date 2004-05-12
File View File

Filings since 2002-06-19

Form type S-4/A
File number 333-88802-05
Filing date 2002-06-19
File View File

Filings since 2002-05-22

Form type S-4
File number 333-88802-05
Filing date 2002-05-22
File View File

Filings since 1999-08-13

Form type S-4/A
File number 333-82243-10
Filing date 1999-08-13

Filings since 1999-07-02

Form type S-4
File number 333-82243-10
Filing date 1999-07-02

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
QUATMANN, EDMUND L., Jr. Secretary 1 Caesars Palace Drive, Las Vegas, NV 89109

Excecutive Vice President

Name Role Address
QUATMANN, EDMUND L., Jr. Excecutive Vice President 1 Caesars Palace Drive, Las Vegas, NV 89109

Chief Legal Officer

Name Role Address
QUATMANN, EDMUND L., Jr. Chief Legal Officer 1 Caesars Palace Drive, Las Vegas, NV 89109

Chief Executive Officer

Name Role Address
Reeg, Thomas R. Chief Executive Officer 1 Caesars Palace Drive, Las Vegas, NV 89109

Director

Name Role Address
Reeg, Thomas R. Director 1 Caesars Palace Drive, Las Vegas, NV 89109
Carano, Anthony L. Director 1 Caesars Palace Drive, Las Vegas, NV 89109

President

Name Role Address
Carano, Anthony L. President 1 Caesars Palace Drive, Las Vegas, NV 89109

Chief Financial Officer

Name Role Address
Yunker, Bret D. Chief Financial Officer 1 Caesars Palace Drive, Las Vegas, NV 89109

Treasurer

Name Role Address
Yunker, Bret D. Treasurer 1 Caesars Palace Drive, Las Vegas, NV 89109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000148926 HARRAH'S POMPANO BEACH ACTIVE 2022-12-05 2027-12-31 No data 1 CAESARS PALACE DRIVE, LAS VEGAS, NV, 89109
G14000111360 THE LONE WOLF EXPRESS EXPIRED 2014-11-04 2019-12-31 No data 1800 SW 3RD ST, POMPANO BEACH, FL, 33069
G12000082108 FARMER'S PICK BUFFET EXPIRED 2012-08-21 2017-12-31 No data 1800 SW 3RD STREET, POMPANO BEACH, FL, 33069
G11000109763 ISLE CASINO RACING POMPANO PARK ACTIVE 2011-11-10 2026-12-31 No data 1800 SW 3RD ST, POMPANO BEACH, FL, 33069
G07309900012 THE ISLE CASINO AND RACING AT POMPANO PARK ACTIVE 2007-11-05 2027-12-31 No data 1 CAESARS PALACE DRIVE, LAS VEGAS, NV, 89109
G07134900026 MYRON'S DELI ACTIVE 2007-05-14 2027-12-31 No data 1 CAESARS PALACE DRIVE, LAS VEGAS, NV, 89109
G07134900028 FARRADDAY'S ACTIVE 2007-05-14 2027-12-31 No data 1 CAESARS PALACE DRIVE, LAS VEGAS, NV, 89109
G02291900134 POMPANO PARK RACING ACTIVE 2002-10-21 2027-12-31 No data 1 CAESARS PALACE DRIVE, LAS VEGAS, NV, 89109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 1 Caesars Palace Drive, Las Vegas, NV 89109 No data
CHANGE OF MAILING ADDRESS 2022-04-24 1 Caesars Palace Drive, Las Vegas, NV 89109 No data
REGISTERED AGENT NAME CHANGED 2021-02-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
FLORIDA STANDARDBRED BREEDERS AND OWNERS ASSOCIATION, INC. VS DEPARTMENT OF BUSINESS & PROFESSIONAL REGULATION, DIVISION OF PARI-MUTUEL WAGERING and PPI, INC. 4D2020-1387 2020-06-15 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2018-59148

Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-006339

Parties

Name Florida Standardbred Breeders and Owners Association, Inc.
Role Appellant
Status Active
Representations John Strohsahl, Bradford Jon Beilly
Name PPI, INC.
Role Appellee
Status Active
Name Department of Business & Professional Regulation
Role Appellee
Status Active
Representations Leonard Michael Collins, Joseph Y. Whealdon, III, Megan S. Silver
Name Division of Pari-Mutuel Wagering
Role Appellee
Status Active

Docket Entries

Docket Date 2021-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-29
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 2021-03-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Department of Business & Professional Regulation
Docket Date 2021-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (RESPONSE IN OPPOSITION FILED 3/10/21)
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2021-02-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Department of Business & Professional Regulation
Docket Date 2021-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant/cross-appellee’s January 12, 2021 motion for an order awarding appellate attorney's fees is denied.
Docket Date 2020-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF (PPI, INC.)
On Behalf Of Department of Business & Professional Regulation
Docket Date 2020-11-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Department of Business and Professional Regulation, Division of Pari-Mutuel Wagering
On Behalf Of Department of Business & Professional Regulation
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business & Professional Regulation
Docket Date 2020-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-10-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-10-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-10-02
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 2550 PAGES
Docket Date 2020-09-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of Department of Business & Professional Regulation
Docket Date 2020-09-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of Department of Business & Professional Regulation
Docket Date 2020-09-11
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-07-21
Type Record
Subtype Index
Description Index
Docket Date 2020-07-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s July 15, 2020 “unopposed motion to consolidate this appeal with the appeal in case no. 4D20-1387” is granted. Case numbers 4D20-0945 and 4D20-1387 are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.190 and 9.110, and shall proceed under case number 4D20-0945. Appellant shall file a consolidated initial brief, addressing the issues of both case numbers, within sixty (60) days from the date of this order.
Docket Date 2020-07-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D20-0945
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
Docket Date 2020-06-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID THROUGH PORTAL
On Behalf Of Department of Business & Professional Regulation
Docket Date 2020-06-16
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
Docket Date 2020-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ In response to answer brief filed by Department of Business and Professional Regulation, Division of Pari-Mutuel Wagering
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-11-02
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant’s October 26, 2020 “unopposed motion for permission to file enlarged brief” is granted, and the proposed enlarged initial brief is deemed properly filed as of the date of this order.
Docket Date 2020-10-15
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ Upon consideration of appellees’ September 17, 2020 and September 21, 2020 responses, it is ORDERED that appellant’s September 11, 2020 “motion to take judicial notice of pending appellate proceedings and for ‘travel together’ consolidation” is granted. The request for judicial notice is granted, and this court takes judicial notice of consolidated case numbers 4D20-1108 and 4D20-1709. Appellant shall file the consolidated initial brief as to case numbers 4D20-0945 and 4D20-1387 within ten (10) days from the date of this order.
FLORIDA STANDARDBRED BREEDERS AND OWNERS ASSOCIATION, INC. VS DEPARTMENT OF BUSINESS & PROFESSIONAL REGULATION, DIVISION OF PARI-MUTUEL WAGERING and PPI, INC. 4D2020-0945 2020-04-10 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
19-0267RU

Parties

Name Florida Standardbred Breeders and Owners Association, Inc.
Role Appellant
Status Active
Representations John Strohsahl, Bradford Jon Beilly
Name Division of Pari-Mutuel Wagering
Role Appellee
Status Active
Name Department of Business & Professional Regulation
Role Appellee
Status Active
Representations Joseph Y. Whealdon, III, Leonard Michael Collins, Martin Stephen Turner, Megan S. Silver
Name PPI, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2020-10-15
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ Upon consideration of appellees’ September 17, 2020 and September 21, 2020 responses, it is ORDERED that appellant’s September 11, 2020 “motion to take judicial notice of pending appellate proceedings and for ‘travel together’ consolidation” is granted. The request for judicial notice is granted, and this court takes judicial notice of consolidated case numbers 4D20-1108 and 4D20-1709. Appellant shall file the consolidated initial brief as to case numbers 4D20-0945 and 4D20-1387 within ten (10) days from the date of this order.
Docket Date 2020-10-02
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 2550 PAGES
Docket Date 2020-09-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of Department of Business & Professional Regulation
Docket Date 2020-09-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of Department of Business & Professional Regulation
Docket Date 2020-09-11
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-07-21
Type Record
Subtype Index
Description Index
Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant/cross-appellee’s January 12, 2021 motion for an order awarding appellate attorney's fees is denied.
Docket Date 2021-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-29
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 2021-03-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Department of Business & Professional Regulation
Docket Date 2021-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (RESPONSE IN OPPOSITION FILED 3/10/21)
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2021-02-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Department of Business & Professional Regulation
Docket Date 2021-01-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF -- (IN RESPONSE TO APPELLEE PPI, INC.'S ANSWER BRIEF AND INITIAL BRIEF IN CROSS APPEAL)
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2021-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/12/2021
Docket Date 2020-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF (PPI, INC.)
On Behalf Of Department of Business & Professional Regulation
Docket Date 2020-11-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Department of Business and Professional Regulation, Division of Pari-Mutuel Wagering
On Behalf Of Department of Business & Professional Regulation
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business & Professional Regulation
Docket Date 2020-11-02
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant’s October 26, 2020 “unopposed motion for permission to file enlarged brief” is granted, and the proposed enlarged initial brief is deemed properly filed as of the date of this order.
Docket Date 2020-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-10-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-10-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-07-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D20-1387
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business & Professional Regulation
Docket Date 2020-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/18/2020
Docket Date 2020-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-06-11
Type Record
Subtype Transcript
Description Transcript Received ~ 1072 PAGES
Docket Date 2020-04-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL 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. 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 an affidavit of indigency is filed and indigency status is granted.
Docket Date 2020-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED COPY**
On Behalf Of Florida Standardbred Breeders and Owners Association, Inc.
Docket Date 2020-04-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2020-07-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s July 15, 2020 “unopposed motion to consolidate this appeal with the appeal in case no. 4D20-1387” is granted. Case numbers 4D20-0945 and 4D20-1387 are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.190 and 9.110, and shall proceed under case number 4D20-0945. Appellant shall file a consolidated initial brief, addressing the issues of both case numbers, within sixty (60) days from the date of this order.
PPI, INC. d/b/a THE ISLE CASINO & RACING, etc. VS ARNALDO MANCEBO 4D2013-3979 2013-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-19643 02

Parties

Name THE ISLE CASINO AND RACING
Role Appellant
Status Active
Name PPI, INC.
Role Appellant
Status Active
Representations Jamie B. Dokovna, Robert I. Rubin, DANIEL L. WALLACH
Name ARNALDO MANCEBO
Role Appellee
Status Active
Representations JOSEPH R. FAZIO
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint notice of voluntary dismissal filed April 30, 2014, this appeal is dismissed.
Docket Date 2014-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of PPI, INC.
Docket Date 2014-04-29
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 May 9, 2014, 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 2014-03-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e) ***IN CONFIDENTIAL***
Docket Date 2014-02-28
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Joseph Fazio, III has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed February 24, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before April 15, 2014. 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 2014-02-24
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 PPI, INC.
Docket Date 2013-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 10, 2013 and amended motion filed December 12, 2013, for extension of time are granted, and appellant shall serve the initial brief on or before March 3, 2014. 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 2013-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (AMENDED)
On Behalf Of PPI, INC.
Docket Date 2013-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED MOTION FILED 12/12/13**
On Behalf Of PPI, INC.
Docket Date 2013-11-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2013-11-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Daniel Lawrence Wallach 0540277
Docket Date 2013-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PPI, INC.
Docket Date 2013-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PPI, INC.
Docket Date 2013-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PPI, INC. VS BARBARA GRAVES, ET AL. SC2012-0220 2012-02-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D09-3790

Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-17793

Parties

Name PPI, INC.
Role Petitioner
Status Active
Representations ALAN B. KOSLOW, DANIEL LAWRENCE WALLACH, GARY C. ROSEN
Name CITY OF POMPANO BEACH, FLORIDA
Role Respondent
Status Active
Representations GORDON BRIAN LINN, ERIN GILL ROBLES
Name BARBARA GRAVES
Role Respondent
Status Active
Representations Andrew J. Baumann, KENNETH G. SPILLIAS
Name RANDI MARTIN
Role Respondent
Status Active
Representations Andrew J. Baumann, KENNETH G. SPILLIAS
Name LILLIAN THAMES
Role Respondent
Status Active
Representations KENNETH G. SPILLIAS, Andrew J. Baumann
Name GARY KAST
Role Respondent
Status Active
Representations KENNETH G. SPILLIAS, Andrew J. Baumann
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-10-18
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201405
Docket Date 2012-05-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-03-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of BARBARA GRAVES
Docket Date 2012-02-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ O&5 W/APPENDIX & E-MAIL
On Behalf Of PPI, INC.
Docket Date 2012-02-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ 02/21/2012: AMENDED TO CORRECT SERVICE DATE
Docket Date 2012-02-08
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ O&1
On Behalf Of PPI, INC.
Docket Date 2012-02-06
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 02/08/2012 RE: TRANSMITTAL OF FILING FEE
Docket Date 2012-02-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PPI, INC.
Docket Date 2012-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
Reg. Agent Change 2021-02-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State