Search icon

LISA MARIE MACCI, P.A.

Company Details

Entity Name: LISA MARIE MACCI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Mar 1996 (29 years ago)
Document Number: P95000025719
FEI/EIN Number 650571511
Address: 2255 GLADES RD, SUITE 324 ATRIUM, BOCA RATON, FL, 33431, US
Mail Address: 2255 GLADES RD, SUITE 324 ATRIUM, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MACCI LISA MARIE Agent 2255 GLADES RD, BOCA RATON, FL, 33431

President

Name Role Address
MACCI LISA M President 2255 GLADES RD, SUITE 324 ATRIUM, BOCA RATON, FL, 33431

Secretary

Name Role Address
MACCI LISA M Secretary 2255 GLADES RD, SUITE 324 ATRIUM, BOCA RATON, FL, 33431

Director

Name Role Address
MACCI LISA M Director 2255 GLADES RD, SUITE 324 ATRIUM, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 2255 GLADES RD, SUITE 324 ATRIUM, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2000-01-25 2255 GLADES RD, SUITE 324 ATRIUM, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 2255 GLADES RD, SUITE 324 ATRIUM, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 1996-04-12 MACCI, LISA MARIE No data
NAME CHANGE AMENDMENT 1996-03-04 LISA MARIE MACCI, P.A. No data

Court Cases

Title Case Number Docket Date Status
LISA MARIE MACCI, P.A. VS STACY D. JAEGER, ET AL. SC2018-0180 2018-01-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-2838

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009DR013546XXXXNB

Parties

Name LISA MARIE MACCI, P.A.
Role Petitioner
Status Active
Representations Lisa Marie Macci
Name Stacy D. Jaeger
Role Respondent
Status Active
Name Robert M. Jaeger
Role Respondent
Status Active
Representations Rick Ruz
Name Your Support Solution, P.A. d/b/a Support Solutions
Role Amicus - Petitioner
Status Interim
Representations David L. Bonham, Lawrence J. Shapiro
Name Hon. Howard Kelly Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
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 2018-05-31
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ YOUR SUPPORT SOLUTION, P.A. d/b/a SUPPORT SOLUTIONS' NOTICE OF INTENT TO FILE AMICUS BRIEF IN THE SUPREME COURT
On Behalf Of Your Support Solution, P.A. d/b/a Support Solutions
View View File
Docket Date 2018-04-06
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed a compliant answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2018-03-09
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdiction brief, which was filed with this Court on March 8, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before March 29, 2018, to file an amended jurisdiction brief which 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.Respondent's appendix 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 on or before March 29, 2018, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-03-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Filed as "Appellee Stacy Jaeger's Response to Appellant's Brief on Jurisdiction" -- Stricken for non-compliance 3/9/2018. Brief is not properly formatted, doesn't contain proper sections, and appendix contains more than the decision for review.
On Behalf Of Stacy D. Jaeger
View View File
Docket Date 2018-02-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-02-09
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appellant's Appendix to Brief on Jurisdiction
On Behalf Of Lisa Marie Macci, P.A.
View View File
Docket Date 2018-02-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Lisa Marie Macci, P.A.
View View File
Docket Date 2018-02-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-01-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Lisa Marie Macci, P.A.
View View File
Docket Date 2018-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State