Search icon

LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.

Company Details

Entity Name: LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Dec 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2007 (17 years ago)
Document Number: P94000087443
FEI/EIN Number 65-0535131
Address: 66 W. Flagler Street, 200, Miami, FL 33130
Mail Address: 66 W. Flagler Street, Suite 200, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOFFMAN, TERESA, Esq. Agent 66 W. Flagler Street, 200, MIAMI, FL 33131

PRESIDENT

Name Role Address
HOFFMAN, JOHN, Esq. PRESIDENT 66 W. Flagler Street, 200 Miami, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036561 HOFFMAN & HOFFMAN, P.A. EXPIRED 2013-04-16 2018-12-31 No data 848 BRICKELL AVE.,, SUITE 810, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 66 W. Flagler Street, 200, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2018-01-15 66 W. Flagler Street, 200, Miami, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 66 W. Flagler Street, 200, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2017-04-10 HOFFMAN, TERESA, Esq. No data
CANCEL ADM DISS/REV 2007-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
ANNEEN NINA GLORIA BAUM VS TERESA HOFFMAN, ESQUIRE AKA TERESA SUE ABOOD, ESQUIRE, THE LAW OFFICES OF HOFFMAN AND HOFFMAN, P.A., SEAN LANGTON, ESQUIRE, MAGGIE BERRYMAN ESQUIRE, WAYNE ALDER, ESQUIRE, ET AL 5D2021-2693 2021-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-049763

Parties

Name Anneen G. Baum
Role Appellant
Status Active
Name Jeffrey D. Mueller
Role Appellee
Status Active
Name KENNETH J. MANNEY, LLC
Role Appellee
Status Active
Name LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
Role Appellee
Status Active
Name Patrick F. Roche
Role Appellee
Status Active
Name Teresa Abood Hoffman
Role Appellee
Status Active
Representations Kenneth J. Manney, Ceci Culpepper Berman, Ryan Carter Tyler, Joseph T. Eagleton, Autumn George, Andrew Ross Herron, John Edwin Fisher, Kimberly L. Boldt, Arthur Alves, Tino Gonzalez, Phillip S. Howell, J. Chris Bristow, Robert D. Critton, Jr.
Name Kimberly L. Boldt
Role Appellee
Status Active
Name BOLDT LAW FIRM, P.A.
Role Appellee
Status Active
Name Mark S. Guralnick
Role Appellee
Status Active
Name Sean Langton
Role Appellee
Status Active
Name Maggie Berryman
Role Appellee
Status Active
Name Mark S. Guralnick, P.C.
Role Appellee
Status Active
Name PATRICK F. ROCHE, P.A.
Role Appellee
Status Active
Name Wayne Alder
Role Appellee
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Appellee
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-30
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/1/21
Docket Date 2021-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ANNEEN NINA GLORIA BAUM VS BECKER & POLIAKOFF, P.A., WAYNE ALDER, ESQ.,TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ., MAGGIE BERRYMAN, ESQ., ET AL 5D2021-1719 2021-07-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-049763

Parties

Name Anneen G. Baum
Role Petitioner
Status Active
Representations Tino Gonzalez
Name Wayne Alder
Role Respondent
Status Active
Name LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
Role Respondent
Status Active
Name Sean Langton
Role Respondent
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Respondent
Status Active
Representations Ryan Carter Tyler, John Edwin Fisher, Mark S. Guralnick, J. Chris Bristow, Michael M. Brownlee, Kenneth J. Manney, Autumn George
Name Maggie Berryman
Role Respondent
Status Active
Name Teresa Abood Hoffman
Role Respondent
Status Active

Docket Entries

Docket Date 2021-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-07-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ AS PREMATURE
Docket Date 2021-07-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2021-07-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Anneen G. Baum
Docket Date 2021-07-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 7/12 MOTION TO WAIVE REQUIREMENT FOR APPX IS GRANTED; APPX BY 7/14
Docket Date 2021-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WAIVE RULE 9.220 REQUIREMENT
On Behalf Of Anneen G. Baum
Docket Date 2021-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/12/21; TREATED AS A PET FOR WRIT OF MANDAMUS PER 7/19 ORDER
On Behalf Of Anneen G. Baum
ANNEEN NINA GLORIA BAUM VS TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ., MAGGIE BERRYMAN, ESQ., WAYNE ALDER, ESQ., BECKER & POLIAKOFF, P.A., MARK S. GURALNICK 5D2019-3750 2019-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-049763

Parties

Name Anneen G. Baum
Role Appellant
Status Active
Representations Tino Gonzalez
Name PATRICK ROCHE, P.A.
Role Appellee
Status Active
Name LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
Role Appellee
Status Active
Representations John Edwin Fisher, Michael M. Brownlee, Joseph T. Eagleton, Kenneth J. Manney, Robert D. Critton, Jr., Ceci Culpepper Berman, Autumn George, Ryan Carter Tyler
Name Kimberly L. Boldt
Role Appellee
Status Active
Name Mark S. Guralnick, P.C.
Role Appellee
Status Active
Name Wayne Alder
Role Appellee
Status Active
Name BOLDT LAW FIRM, P.A.
Role Appellee
Status Active
Name KENNETH J. MANNEY, LLC
Role Appellee
Status Active
Name Teresa Abood Hoffman
Role Appellee
Status Active
Name Sean Langton
Role Appellee
Status Active
Name Maggie Berryman
Role Appellee
Status Active
Name Jeffrey D. Mueller
Role Appellee
Status Active
Name Mark S. Guralnick
Role Appellee
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Appellee
Status Active
Name Patrick F. Roche
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR CLARIFICATION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS; MOTIONS FOR REHEARING DENIED; 7/1 OPINION W/DRAWN
Docket Date 2022-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTIONS FOR REHEARING, ETC.; SEE AMENDED MOTION
On Behalf Of Anneen G. Baum
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE FILED BY BECKER & POLIAKOFF AES TOAA'S MOTION FOR CLARIFICATION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-08-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR CLARIFICATION
On Behalf Of Wayne Alder
Docket Date 2022-07-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ DENIED PER 11/18 OPINION
On Behalf Of Wayne Alder
Docket Date 2022-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION FOR THE OPINION ISSUED ON JULY 1, 2022
On Behalf Of Anneen G. Baum
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Anneen G. Baum
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AA, ANNEEN NINA GLORIA BUAM)
On Behalf Of Anneen G. Baum
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AES- TERESA HOFFMAN, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ.)
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2022-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AES - BECKER & POLIAKOFF, P.A. AND WAYNE ALDER)
On Behalf Of Wayne Alder
Docket Date 2021-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anneen G. Baum
Docket Date 2021-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anneen G. Baum
Docket Date 2020-12-18
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 Anneen G. Baum
Docket Date 2020-11-23
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN AB (FOR AES, BOLDT)
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wayne Alder
Docket Date 2020-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ JOINT MOTION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-09-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Anneen G. Baum
Docket Date 2020-08-24
Type Response
Subtype Objection
Description OBJECTION ~ TO AE, HOFFMAN'S MOT EOT
On Behalf Of Anneen G. Baum
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ. AND LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-08-21
Type Response
Subtype Objection
Description OBJECTION ~ TO M/EOT FOR AB
On Behalf Of Anneen G. Baum
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ ON BEHALF OF THE BOLDT LAW FIRM
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anneen G. Baum
Docket Date 2020-07-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AMENDED SECOND MOT
On Behalf Of Anneen G. Baum
Docket Date 2020-07-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ SECOND; SEE AMENDED SECOND MOTION
On Behalf Of Anneen G. Baum
Docket Date 2020-06-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Anneen G. Baum
Docket Date 2020-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ PART 6-- 22,403 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Law Offices of Hoffman & Hoffman, P.A.
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Law Offices of Hoffman & Hoffman, P.A.
Docket Date 2020-05-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ TO FILE UNREDACTED COPY OF ROA
Docket Date 2020-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO UNREDACT ROA AND FOR EOT FOR IB
On Behalf Of Anneen G. Baum
Docket Date 2020-03-06
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 Anneen G. Baum
Docket Date 2020-03-02
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 Anneen G. Baum
Docket Date 2020-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ PART 3 - 20,696 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-01-31
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Law Offices of Hoffman & Hoffman, P.A.
Docket Date 2020-01-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S W/IN 10 DYS
Docket Date 2020-01-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TINO GONZALEZ 0378089
On Behalf Of Anneen G. Baum
Docket Date 2020-01-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/19-2156; GRANTED PER 2/7 ORDER
On Behalf Of Anneen G. Baum
Docket Date 2020-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-01-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 1/17 ORDER
Docket Date 2020-01-14
Type Response
Subtype Response
Description RESPONSE ~ PER 1/14 ORDER
On Behalf Of Anneen G. Baum
Docket Date 2020-01-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CECI CULPEPPER BERMAN 0329060
On Behalf Of Law Offices of Hoffman & Hoffman, P.A.
Docket Date 2020-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RYAN CARTER TYLER 121934
On Behalf Of Law Offices of Hoffman & Hoffman, P.A.
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Law Offices of Hoffman & Hoffman, P.A.
Docket Date 2019-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/19
On Behalf Of Anneen G. Baum
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANNEEN NINA GLORIA BAUM VS BECKER & POLIAKOFF, P.A., WAYNE ALDER, TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ., MAGGIE BERRYMAN, ESQ., ET AL. 5D2019-2156 2019-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-049763

Parties

Name Anneen G. Baum
Role Appellant
Status Active
Representations Peter Ticktin, Tino Gonzalez, Taylor E. Young
Name PATRICK ROCHE, P.A.
Role Appellee
Status Active
Name KENNETH J. MANNEY, LLC
Role Appellee
Status Active
Name Jeffrey D. Mueller
Role Appellee
Status Active
Name BOLDT LAW FIRM, P.A.
Role Appellee
Status Active
Name Wayne Alder
Role Appellee
Status Active
Representations Ceci Culpepper Berman, Joseph T. Eagleton
Name Sean Langton
Role Appellee
Status Active
Name LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
Role Appellee
Status Active
Name Kimberly L. Boldt
Role Appellee
Status Active
Name Maggie Berryman
Role Appellee
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Appellee
Status Active
Representations Ceci Culpepper Berman, Autumn George, Ryan Carter Tyler, Michael M. Brownlee, Joseph T. Eagleton, Robert D. Critton, Jr., J. Chris Bristow, Kenneth J. Manney
Name Mark S. Guralnick, P.C.
Role Appellee
Status Active
Name Mark S. Guralnick
Role Appellee
Status Active
Name Patrick F. Roche
Role Appellee
Status Active
Name Teresa Abood Hoffman
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS; MOTIONS FOR REHEARING DENIED; 7/1 OPINION W/DRAWN
Docket Date 2022-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR CLARIFICATION FILED 7/29/22
Docket Date 2022-08-18
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TOAPPELLEES BECKER & POLIAKOFF, P.A. AND WAYNE ALDER'SMOTION FOR REHEARING
On Behalf Of Anneen G. Baum
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/18...
Docket Date 2022-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTIONS FOR REHEARING, ETC.; SEE AMENDED MOTION
On Behalf Of Anneen G. Baum
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR CLARIFICATION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE FILED BY BECKER & POLIAKOFF AES TOAA'S MOTION FOR CLARIFICATION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-08-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR CLARIFICATION
On Behalf Of Wayne Alder
Docket Date 2022-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION FOR THE OPINION ISSUED ON JULY 1, 2022
On Behalf Of Anneen G. Baum
Docket Date 2022-07-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ON BEHALF OF TERESA HOFFMAN, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., AND SEAN LANGTON, ESQ.; DENIED PER 11/18 OPINION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA BY 7/29 TO SERVE POST-OPINION MOTIONS
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AES' BY 7/29 FILE POST-OPINION MOTIONS...
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AA, ANNEEN NINA GLORIA BUAM)
On Behalf Of Anneen G. Baum
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Anneen G. Baum
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AES- TERESA HOFFMAN, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ.)
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS; W/DRAWN; REPLACED WITH 11/18 OPINION ON REHEARING
Docket Date 2022-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AES - BECKER & POLIAKOFF, P.A. AND WAYNE ALDER)
On Behalf Of Wayne Alder
Docket Date 2021-12-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2021-07-29
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of Anneen G. Baum
Docket Date 2021-07-23
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN CO-APPELLEES' RESPONSE
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2021-07-22
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE TO REQ FOR JUD. NOTICE
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2021-07-22
Type Response
Subtype Response
Description RESPONSE ~ TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of Wayne Alder
Docket Date 2021-07-07
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ STRICKEN AS UNAUTHORIZED PER 12/30 ORDER
On Behalf Of Anneen G. Baum
Docket Date 2021-06-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized ~ REQ FOR JUDICIAL NTC STRICKEN AS UNAUTHORIZED...
Docket Date 2021-06-24
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ STRICKEN AS UNAUTHORIZED PER 6/28 ORDER
On Behalf Of Anneen G. Baum
Docket Date 2021-03-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ OA SCHEDULED FOR 4/27 CANCELLED
Docket Date 2021-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR WITHDRAWAL OF ORAL ARGUMENT
On Behalf Of Anneen G. Baum
Docket Date 2021-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anneen G. Baum
Docket Date 2021-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anneen G. Baum
Docket Date 2020-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION ; DENIED PER 7/1 ORDER
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 2/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-18
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 Anneen G. Baum
Docket Date 2020-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wayne Alder
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ANSWER BRFS BY 11/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ JOINT MOTION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-09-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Anneen G. Baum
Docket Date 2020-08-24
Type Response
Subtype Objection
Description OBJECTION ~ TO AE, HOFFMAN'S MOT EOT
On Behalf Of Anneen G. Baum
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ. AND LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-08-21
Type Response
Subtype Objection
Description OBJECTION ~ TO M/EOT FOR AB
On Behalf Of Anneen G. Baum
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, BECKER & POLIAKOFF, P.A. AND WAYNE ALDER
On Behalf Of Wayne Alder
Docket Date 2020-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anneen G. Baum
Docket Date 2020-07-15
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ IB NOT TO EXCEED 60 PAGES
Docket Date 2020-07-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AMENDED SECOND MOT
On Behalf Of Anneen G. Baum
Docket Date 2020-07-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ SECOND; SEE AMENDED SECOND MOTION
On Behalf Of Anneen G. Baum
Docket Date 2020-06-16
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Deny Enlarged Brief ~ IB BY 7/13
Docket Date 2020-06-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Anneen G. Baum
Docket Date 2020-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ PART 3-- 20,696 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE INDEX
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-11-26
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 Anneen G. Baum
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/24
Docket Date 2019-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 15 DAYS FILE AMEND MOT
Docket Date 2020-05-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ UNREDACTED ROA BY 6/1
Docket Date 2020-05-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ TO FILE UNREDACTED COPY OF ROA
Docket Date 2020-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ LT FILE UNREDACTED COPY OF ROA BY 5/11; IB W/IN 45 DYS OF UNREDACTED ROA; MISC MOT UNREDACT GRANTED
Docket Date 2020-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO UNREDACT ROA AND FOR EOT FOR IB
On Behalf Of Anneen G. Baum
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/20
Docket Date 2020-03-06
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 Anneen G. Baum
Docket Date 2020-03-02
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 Anneen G. Baum
Docket Date 2020-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ PART 7 - 1,531 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-11-25
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 Anneen G. Baum
Docket Date 2019-11-12
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2019-11-08
Type Response
Subtype Response
Description RESPONSE ~ PER 10/29 ORDER (FOR AES- BECKER & POLIAKOFF, P.A.)
On Behalf Of Wayne Alder
Docket Date 2019-11-06
Type Response
Subtype Response
Description RESPONSE ~ PER 10/29 ORDER (FOR TERESA HOFFMAN, ESQ. AND LAW OFFICES OF HOFFMAN & HOFFMAN, P.A)
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2019-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-02-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D19-3750
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Wayne Alder
Docket Date 2020-01-31
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-01-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S W/IN 10 DYS
Docket Date 2020-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Anneen G. Baum
Docket Date 2020-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT EOT TO PREPARE/SUBMIT INDEX GRANTED; ROA BY 4/13/20
Docket Date 2019-10-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS- MOT FOR REVIEW
Docket Date 2019-10-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Anneen G. Baum
Docket Date 2019-10-07
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ 8/12 ORD MED RESCINDED; 9/30 MOT DENIED AS MOOT
Docket Date 2019-10-03
Type Response
Subtype Reply
Description REPLY ~ AMENDED; TO MOTION TO DISPENSE WITH MEDIATION OR ALTERNATIVELY MOTION TO PERMIT TELEPHONIC PARTICIPATION
On Behalf Of Anneen G. Baum
Docket Date 2019-10-02
Type Response
Subtype Reply
Description REPLY ~ AA's REPLY TO MOTION TO DISPENSE WITH MEDIATION OR ALTERNATIVELY MOTION TO PERMIT TELEPHONIC PARTICIPATION
On Behalf Of Anneen G. Baum
Docket Date 2019-10-01
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2019-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH MEDIATION OR PERMIT TELEPHONIC APPEARANCE
On Behalf Of Wayne Alder
Docket Date 2019-09-05
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-08-30
Type Response
Subtype Response
Description RESPONSE
Docket Date 2019-08-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ VACATED AND W/DRAWN PER 9/5 ORDER
Docket Date 2019-08-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Anneen G. Baum
Docket Date 2019-08-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ RESCINDED 10/7
Docket Date 2019-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Anneen G. Baum
Docket Date 2019-07-31
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2019-07-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/23/19
On Behalf Of Anneen G. Baum
Docket Date 2019-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-23
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN AB (FOR AES, BOLDT)
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/1 ORDER
On Behalf Of Wayne Alder
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ANSWER BRFS BY 10/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED; AA'S REQUESTS FOR STAY ARE DENIED
Docket Date 2019-09-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Anneen G. Baum
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wayne Alder
Docket Date 2019-08-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA TINO GONZALEZ 0378089
On Behalf Of Anneen G. Baum

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State