Search icon

LISA MARIE MACCI, P.A. - Florida Company Profile

Company Details

Entity Name: LISA MARIE MACCI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 30 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

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

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

Key Officers & Management

Name Role Address
MACCI LISA M President 2255 GLADES RD, SUITE 324 ATRIUM, BOCA RATON, FL, 33431
MACCI LISA M Secretary 2255 GLADES RD, SUITE 324 ATRIUM, BOCA RATON, FL, 33431
MACCI LISA M Director 2255 GLADES RD, SUITE 324 ATRIUM, BOCA RATON, FL, 33431
MACCI LISA MARIE Agent 2255 GLADES RD, 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 -
CHANGE OF MAILING ADDRESS 2000-01-25 2255 GLADES RD, SUITE 324 ATRIUM, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 2255 GLADES RD, SUITE 324 ATRIUM, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1996-04-12 MACCI, LISA MARIE -
NAME CHANGE AMENDMENT 1996-03-04 LISA MARIE MACCI, P.A. -

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 Hon. Howard Kelly Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active
Name Your Support Solution, P.A. d/b/a Support Solutions
Role Amicus - Petitioner
Status Interim
Representations David L. Bonham, Lawrence J. Shapiro

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 2018-03-08
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
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.
LISA MARIE MACCI, P.A. VS STACY D. JAEGER, ROBERT M. JAEGER, D.O. 4D2016-2838 2016-08-22 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009DR013546XXXXNB

Parties

Name LISA MARIE MACCI, P.A.
Role Appellant
Status Active
Representations Lisa Marie Macci
Name ROBERT M. JAEGER
Role Appellee
Status Active
Name STACY DAWN JAEGER
Role Appellee
Status Active
Representations RICARDO RUZ
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND COMPLIANCE WITH JULY 10, 2018 ORDER
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2018-07-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within five (5) days from the date of this order pursuant to this court's March 1, 2018 order.
Docket Date 2018-06-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-180
Docket Date 2018-03-01
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Grant Motion to Stay Issuance of Mandate ~ ORDERED that appellant's February 9, 2018 motion for stay of mandate is granted. Appellant shall file a status report as to whether the Florida Supreme Court has accepted or declined jurisdiction in Case No. SC18-180 no later than five (5) days after the Florida Supreme Court's entry of an order regarding same.
Docket Date 2018-02-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STAY ISSUANCE OF MANDATE
Docket Date 2018-02-09
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2018-02-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-180
Docket Date 2018-01-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ **SEE CORRECTED**
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2018-01-30
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's December 21, 2017 motion for rehearing, rehearing en banc and certification to the Florida Supreme Court is denied.
Docket Date 2018-01-03
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellees' January 2, 2018 request for emergency treatment is denied without prejudice to seek relief through the trial court. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2018-01-02
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of STACY DAWN JAEGER
Docket Date 2017-12-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of STACY DAWN JAEGER
Docket Date 2017-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* MOTION FOR CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-15
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's June 6, 2017 motion to strike is denied.
Docket Date 2017-06-13
Type Response
Subtype Response
Description Response
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2017-06-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF FILED 6/05/17
On Behalf Of STACY DAWN JAEGER
Docket Date 2017-06-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2017-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (TO STACY JAEGER'S ANSWER BRIEF)
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2017-05-31
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's May 23, 2017 motion to strike is denied without prejudice to raise any arguments regarding the improper inclusion of extra-record documents in appellee's March 17, 2017 appendix in the reply brief.
Docket Date 2017-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (TO ROBERT JAEGER'S ANSWER BRIEF)
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2017-05-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (CORRECTED) APPELLEE'S APPENDIX
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's May 12, 2017 motion for extension of time is granted in part only, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-05-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of STACY DAWN JAEGER
Docket Date 2017-05-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee Robert M. Jaeger's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN 5/17/17**
On Behalf Of STACY DAWN JAEGER
Docket Date 2017-05-12
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 LISA MARIE MACCI, P.A.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 5, 2017 motion for extension of time is granted, and appellant shall serve the reply brief to appellee Stacy Jaeger's answer brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. Further ORDERED that appellee Stacy Jaeger's motion to deny appellant's motion for extension of time is denied.
Docket Date 2017-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DENY APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of STACY DAWN JAEGER
Docket Date 2017-04-05
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 LISA MARIE MACCI, P.A.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Robert M. Jaeger, D.O.) March 21, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 27, 2017. 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 2017-03-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's March 8, 2017 motion to dismiss is denied. See Fla. R. Jud. Admin. 2.514(a)(3).
Docket Date 2017-03-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that appellee's March 24, 2017 motion to expedite is denied.
Docket Date 2017-03-24
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of STACY DAWN JAEGER
Docket Date 2017-03-21
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 STACY DAWN JAEGER
Docket Date 2017-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STACY DAWN JAEGER
Docket Date 2017-03-17
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of STACY DAWN JAEGER
Docket Date 2017-03-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO APPELLANT'S INITIAL BRIEF
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2017-03-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2017-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2017-03-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's March 1, 2017 motion to dismiss is denied. However, appellant is reminded that compliance with court orders and deadlines is required, and motions for extension of time are to be filed BEFORE the subject deadline expires. Future noncompliance may result in dismissal or other sanctions. FurtherORDERED that appellant's March 2, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-03-02
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 LISA MARIE MACCI, P.A.
Docket Date 2017-03-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of STACY DAWN JAEGER
Docket Date 2017-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (5800 PAGES)
Docket Date 2017-02-03
Type Response
Subtype Response
Description Response
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2017-01-24
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on December 15, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment arrangements for the record on appeal.
Docket Date 2017-01-20
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellee's December 30, 2016 motion for clarification is denied. The stay has been granted. This court's December 22, 2016 order granting rehearing and staying the July 26, 2016 orders is the controlling order and supersedes the prior orders denying a stay.
Docket Date 2016-12-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (DENIED) (OF 12/22/16 ORDER)
On Behalf Of STACY DAWN JAEGER
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that appellant’s November 17, 2016 motion for rehearing is granted, and the July 26, 2016 orders are stayed pending this appeal.
Docket Date 2016-12-15
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2016-12-01
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 November 21, 2016 motion for extension of time is granted, and appellee's November 22, 2016 motion to dismiss is denied. Appellant shall file the initial brief within ninety (90) days from the date of this order. Failure to file the initial brief within the time provided herein may result in dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2016-11-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of STACY DAWN JAEGER
Docket Date 2016-11-21
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 LISA MARIE MACCI, P.A.
Docket Date 2016-11-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ ORDER DENYING STAY **AND** MOTION FOR ISSUANCE OF A WRITTEN OPINION AND MOTION FOR CERTIFICATION
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2016-11-03
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant’s October 5, 2016 motion for review of order denying stay pending appeal is denied.
Docket Date 2016-10-21
Type Response
Subtype Response
Description Response ~ "TO AMENDED APPENDIX OF EXHIBITS TO MOTION FOR REVIEW OF ORDER DENYING STAY"
On Behalf Of STACY DAWN JAEGER
Docket Date 2016-10-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2016-10-19
Type Record
Subtype Appendix
Description Appendix ~ "AMENDED/PROPERLY BOOK MARKED" - TO MOTION TO STAY
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2016-10-17
Type Record
Subtype Appendix
Description Appendix ~ **SEE AMENDED** TO MOTION TO STAY
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2016-10-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
Docket Date 2016-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's September 25, 2016 response, it is ORDERED that this appeal shall proceed.
Docket Date 2016-10-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED)
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2016-09-25
Type Response
Subtype Response
Description Response ~ TO SEPTEMBER 22, 2016 ORDER
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2016-09-22
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Appellant has failed to comply with this court's August 24, 2016 jurisdictional order. It is not clear from appellant's August 29, 2016 amended notice of appeal, if the order on the motion to compel related to the order denying the exceptions to the magistrate's report and recommendation, making that order final under Jones v. Jones, 90 So. 3d 991 (Fla. 4 th DCA 2012). Accordingly, appellant is ORDERED to comply with this court's August 24, 2016 order within five (5) days from the date of this order.
Docket Date 2016-08-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "CERTIFIED COPY"
Docket Date 2016-08-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2016-08-24
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. 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 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA MARIE MACCI, P.A.
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2518058401 2021-02-03 0455 PPS 2255 Glades Rd Ste 324, Boca Raton, FL, 33431-8571
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-8571
Project Congressional District FL-23
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2514.45
Forgiveness Paid Date 2021-09-07
9208717703 2020-05-01 0455 PPP 2255 glades road Suite 324 Atrium, boca raton, FL, 33431
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address boca raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2532.88
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State