Search icon

DARDEN RESTAURANTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DARDEN RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARDEN RESTAURANTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Jun 2016 (9 years ago)
Document Number: P95000025580
FEI/EIN Number 593305930

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

Address: 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837, US
Mail Address: 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENNAM RAJESH Secretary 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837
VENNAM RAJESH Vice President 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837
SIMMONS ANGELA M Asst 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837
BROAD MATTHEW R Secretary 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837
BROAD MATTHEW R Vice President 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837
RICARDO CARDENAS President 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837
KOREN LINDSAY L Asst 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837
LANGE JESSICA Assi 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837
CORPORATE CREATIONS NETWORK INC. Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000940944
Phone:
4072454000

Latest Filings

Form type:
4
Filing date:
2025-05-28
File:
Form type:
4
Filing date:
2025-05-28
File:
Form type:
SCHEDULE 13G/A
File number:
005-44577
Filing date:
2025-05-13
File:
Form type:
10-Q
File number:
001-13666
Filing date:
2025-04-01
File:
Form type:
4
Filing date:
2025-04-01
File:

Legal Entity Identifier

LEI Number:
CY1NFSCCB5GUXC7WZC70

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2025-07-18
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
593305930
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10334
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDED AND RESTATEDARTICLES 2016-06-29 - -
AMENDMENT 2015-11-10 - -
AMENDMENT 2015-09-18 - -
AMENDMENT 2015-06-23 - -
AMENDMENT 2015-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 1000 DARDEN CENTER DRIVE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2010-02-22 1000 DARDEN CENTER DRIVE, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2006-01-09 CORPORATE CREATIONS NETWORK INC. -
AMENDMENT 2005-05-26 - -

Court Cases

Title Case Number Docket Date Status
GMRI, Inc. d/b/a Longhorn Steakhouse, Darden Restaurants, Inc., Darden Corporation, Rare Hospitality Management, LLC, and Rare Hospitality International, Inc., Appellant(s) v. Kimberley Brautigan, Appellee(s). 1D2023-2141 2023-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2022-CA-002216 F

Parties

Name GMRI, Inc. d/b/a Longhorn Steakhouse
Role Appellant
Status Active
Representations Kimberly Rivera, Nancy A. Johnson
Name DARDEN RESTAURANTS, INC.
Role Appellant
Status Active
Representations Kimberly Rivera, Nancy A. Johnson
Name DARDEN CORPORATION
Role Appellant
Status Active
Representations Kimberly Rivera, Nancy A. Johnson
Name RARE HOSPITALITY INTERNATIONAL, INC.
Role Appellant
Status Active
Representations Kimberly Rivera, Nancy A. Johnson
Name Rare Hospitality Managment, LLC
Role Appellant
Status Active
Representations Kimberly Rivera, Nancy A. Johnson
Name Kimberley Brautigan
Role Appellee
Status Active
Representations Peter Robert Ulanowicz, William M. Julien
Name Skylar M Reilly
Role Appellee
Status Active
Representations Peter Robert Ulanowicz, William M. Julien
Name Hon. Terrance R. Ketchel
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Darden Corporation
View View File
Docket Date 2024-02-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Skylar M Reilly
View View File
Docket Date 2024-02-02
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-01-25
Type Response
Subtype Response
Description Response In Opposition to Motion to Strike
On Behalf Of Rare Hospitality Managment, LLC
Docket Date 2024-01-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Skylar M Reilly
Docket Date 2024-01-17
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2023-12-06
Type Record
Subtype Appendix
Description Appendix to the IB
On Behalf Of Rare Hospitality Managment, LLC
Docket Date 2023-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rare Hospitality Managment, LLC
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- Initial brief 30 days 12/06/23
On Behalf Of Rare Hospitality Managment, LLC
Docket Date 2023-09-05
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Rare Hospitality Managment, LLC
Docket Date 2023-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 60 days
On Behalf Of Rare Hospitality Managment, LLC
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter Corrected
View View File
Docket Date 2023-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached correcting style
On Behalf Of Rare Hospitality Managment, LLC
Docket Date 2023-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal notice of filing, amended NOA and order attached
On Behalf Of Rare Hospitality Managment, LLC
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Skylar M Reilly
YAZAN SALEH and RONALD E. STEVENS VS DARDEN RESTAURANTS, INC. 4D2022-1511 2022-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-000220

Parties

Name Yazan Saleh
Role Appellant
Status Active
Representations Bret Lusskin, Scott D. Owens, Keith James Keogh
Name Ronald E. Stevens
Role Appellant
Status Active
Name DARDEN RESTAURANTS, INC.
Role Appellee
Status Active
Representations David S. Almeida, Mark S. Eisen, Jordan S. Kosches
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Yazan Saleh
Docket Date 2022-11-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Darden Restaurants, Inc.
Docket Date 2022-10-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the parties' October 10, 2022 joint motion to stay proceedings is granted, and the above-styled appeal is stayed pending the Florida Supreme Court's disposition in Southam v. Red Wing Shoe Company, Inc., SC22-1052.
Docket Date 2022-10-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT
On Behalf Of Yazan Saleh
Docket Date 2022-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 361 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Yazan Saleh
Docket Date 2023-01-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 18, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-27
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants’ unopposed December 20, 2022 motion to stay is granted, and the above-styled appeal is stayed pending the Third District Court of Appeal’s decision in Saleh v. Miami Gardens Square One, Inc., et al., No. 3D21-1724.
Docket Date 2022-12-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Yazan Saleh
Docket Date 2022-12-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that David S. Almeida's December 13, 2022 verified motion for permission to appear pro hac vice is granted, and David S. Almeida is permitted to appear in this appeal as counsel for appellee.
Docket Date 2022-12-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Darden Restaurants, Inc.
Docket Date 2022-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Darden Restaurants, Inc.
Docket Date 2022-12-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Mark S. Eisen's December 8, 2022 verified motion for permission to appear pro hac vice is granted, and Marc S. Eisen is permitted to appear in this appeal as counsel for appellee.
Docket Date 2022-12-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Darden Restaurants, Inc.
Docket Date 2022-12-08
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Darden Restaurants, Inc.
Docket Date 2022-12-01
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on October 14, 2022, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2022-07-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-07-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 11/9/22
Docket Date 2022-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Yazan Saleh
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Darden Restaurants, Inc.
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Yazan Saleh
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Yazan Saleh
Docket Date 2022-08-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on July 21, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-06-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
RA NU RA KHUTI AMEN BEY VS DARDEN RESTAURANTS 2D2021-1671 2021-06-08 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-89598

Parties

Name RA NU RA KHUTI AMEN BEY
Role Appellant
Status Active
Name DARDEN RESTAURANTS, INC.
Role Appellee
Status Active
Representations JOHN A. RINE, ESQ., SARAH G. HOCK, ESQ.
Name Hon. JAMES S. MOODY, JR.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DARDEN RESTAURANTS
Docket Date 2021-08-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RA NU RA KHUTI AMEN BEY
Docket Date 2021-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ MOODY - 90 PAGES
Docket Date 2021-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLATES RESPONSE TO COURTS NOTICE TO SHOW CAUSE
On Behalf Of RA NU RA KHUTI AMEN BEY
Docket Date 2021-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 9, 2021, order to show cause is hereby discharged.
Docket Date 2021-06-09
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 6/22/21 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2021-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/INSOLVENCY ORDER
On Behalf Of RA NU RA KHUTI AMEN BEY
STEVEN FOSTER VS DARDEN RESTAURANTS, INC., and EMILY LEWIS 4D2019-0922 2019-04-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-18-023307 (08)

Parties

Name STEVEN FOSTER
Role Appellant
Status Active
Representations Chris Kleppin, Chelsea A. Lewis
Name EMILY LEWIS
Role Appellee
Status Active
Name DARDEN RESTAURANTS, INC.
Role Appellee
Status Active
Representations Laurie M. Weinstein, Aaron Reed
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVEN FOSTER
Docket Date 2019-11-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds fifteen (15) pages.
Docket Date 2019-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVEN FOSTER
Docket Date 2019-11-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of STEVEN FOSTER
Docket Date 2019-09-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Darden Restaurants, Inc.
Docket Date 2019-09-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Darden Restaurants, Inc.
Docket Date 2019-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ DARDEN RESTAURANTS, INC.
On Behalf Of Darden Restaurants, Inc.
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Darden Restaurants Inc.'s July 18, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 23, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Darden Restaurants, Inc.
Docket Date 2019-07-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of STEVEN FOSTER
Docket Date 2019-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVEN FOSTER
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 11, 2019 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before July 11, 2019. In addition, if the initial brief and appendix are 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 2019-06-11
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 STEVEN FOSTER
Docket Date 2019-05-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees’ May 6, 2019 response, it is ORDERED that appellant’s May 2, 2019 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1042 (Fla. 3d DCA 2014) (noting that relinquishment should be used sparingly and for ministerial matters). Further, ORDERED that appellant’s May 2, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-06
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of Darden Restaurants, Inc.
Docket Date 2019-05-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed May 2, 2019, this court's April 23, 2019 order to show cause is discharged.
Docket Date 2019-05-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ FOR THE LIMITED PURPOSE OF THE LOWER COURT'S CONSIDERATION OFAPPELLANT'S MOTION FOR RECONSIDERATION
On Behalf Of STEVEN FOSTER
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **GRANTED IN PART. SEE 05/13/2019 ORDER.**
On Behalf Of STEVEN FOSTER
Docket Date 2019-05-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STEVEN FOSTER
Docket Date 2019-04-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED 05/03/2019.**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Darden Restaurants, Inc.
Docket Date 2019-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STEVEN FOSTER
Docket Date 2019-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's November 4, 2019 request for oral argument is denied.
Docket Date 2019-09-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee, Darden Restaurant Inc.'s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-04-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN FOSTER
WILFRED OSTANNE VS DARDEN RESTAURANTS, INC., ETC., ET AL. SC2018-1927 2018-11-19 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
062017CA000800AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-3590

Parties

Name Wilfred Ostanne
Role Petitioner
Status Active
Representations Ms. Chelsea A. Lewis, Chris Kleppin
Name DARDEN RESTAURANTS, INC.
Role Respondent
Status Active
Representations Patrick G. DeBlasio
Name Jedler St. Paul
Role Respondent
Status Active
Name Duke Demier
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-05
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.Petitioner's "Motion to Remand Matter to Fourth District Court of Appeal in Light of New Prime, Inc. v. Olivera in Lieu of the Court Accepting Discretionary Review" is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-06-12
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ RESPONDENT DARDEN RESTAURANTS, INC.'SAMENDED APPENDIX TO JURISDICTIONAL BRIEF
On Behalf Of Darden Restaurants, Inc.
View View File
Docket Date 2019-06-11
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix filed with this Court on December 21, 2018, does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within 5 days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-03-15
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioner's reply brief on jurisdiction is hereby stricken as unauthorized as there are no provisions in the Florida Rules of Appellate Procedure for the filing of a reply brief on jurisdiction.
Docket Date 2019-03-14
Type Brief
Subtype Juris Reply (Not Allowed)
Description JURIS REPLY BRIEF (NOT ALLOWED) ~ PETITIONER WILFRED OSTANNE'S REPLY BRIEF *3/15/19 Stricken as unauthorized*
On Behalf Of Wilfred Ostanne
View View File
Docket Date 2019-02-11
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Darden Restaurants, Inc.
View View File
Docket Date 2019-01-25
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ PETITIONER'S MOTION TO REMAND MATTER TO FOURTHDISTRICT COURT OF APPEAL IN LIGHT OF NEW PRIME INC. V.OLIVERA IN LIEU OF THE COURT ACCEPTING DISCRETIONARYREVIEW
On Behalf Of Wilfred Ostanne
View View File
Docket Date 2019-01-15
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Wilfred Ostanne
View View File
Docket Date 2018-12-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Respondent Darden Restaurants, Inc.'s Appendix to Brief on Jurisdiction**Stricken 6/11/2019: Contains more than decision to be reviewed.**
On Behalf Of Darden Restaurants, Inc.
View View File
Docket Date 2018-11-29
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner Wilfred Ostanne's Amended Jurisdictional Brief
On Behalf Of Wilfred Ostanne
View View File
Docket Date 2018-11-28
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on November 26, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 3, 2018, to file an amended jurisdictional brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-11-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-11-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Wilfred Ostanne
View View File
Docket Date 2018-11-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief *11/28/18 Stricken for non-compliance. Does not contain summary of argument and appendix*
On Behalf Of Wilfred Ostanne
View View File
Docket Date 2018-11-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-11-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Wilfred Ostanne
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-26
Amended and Restated Articles 2016-06-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6210811A0002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
4800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-07-08
Description:
NOSC ALBUQUERQUE UTILIZED OLIVE GARDEN TO CATER OUR PDFRC EVENT FOR 9 JULY 2011. COMPANY WAS PREAPPROVED BY PDFRC ORGANIZATION PRIOR TO EVENT.
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: FOOD SERVICES
Procurement Instrument Identifier:
VA546C90744
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7875.00
Base And Exercised Options Value:
7875.00
Base And All Options Value:
7875.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-07-30
Description:
PURCHASE OF GIFT CARDS
Naics Code:
722110: FULL-SERVICE RESTAURANTS
Product Or Service Code:
R708: PUBLIC RELATIONS SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-21
Type:
Complaint
Address:
7300 W COLONIAL DRIVE, ORLANDO, FL, 32818
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State