Search icon

WILLIAM OLSON, INC.

Company Details

Entity Name: WILLIAM OLSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000055214
FEI/EIN Number 650773655
Address: 3569 WEBBER ST, SARASOTA, FL, 34239
Mail Address: 3569 WEBBER ST, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
OLSON WILLIAM Agent 3569 WEBBER ST, SARASOTA, FL, 34239

President

Name Role Address
OLSON WILLIAM President 3569 WEBBER ST, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-10 3569 WEBBER ST, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2002-01-10 3569 WEBBER ST, SARASOTA, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-10 3569 WEBBER ST, SARASOTA, FL 34239 No data

Court Cases

Title Case Number Docket Date Status
ANDREW MEDINA, Appellant(s) v. SAMANTHA FUENTES, et al., Appellee(s). 4D2024-0380 2024-02-14 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
CACE19-80000

4th District Court of Appeal
4D2024-0372

Parties

Name Andrew Medina
Role Appellant
Status Active
Representations Thomas Walter Paradise
Name In Re: Marjory Stoneman Douglas Cases
Role Appellee
Status Active
Representations Julian Dean Levitt, Lee Friedland, Peter Kimon Spillis, Jeffrey Popoviz
Name Samantha Fuentes
Role Appellee
Status Active
Representations Dayron Silverio, Kristina Marie Infante, Manuel A Arteaga-Gomez, Stuart Z Grossman
Name Madison King
Role Appellee
Status Active
Representations Dayron Silverio, Kristina Marie Infante
Name Graham Perkovich, on Behalf of A.P.
Role Appellee
Status Active
Representations Dayron Silverio, Kristina Marie Infante
Name J.H. a minor
Role Appellee
Status Active
Representations Jay Cohen
Name Hayden Korr
Role Appellee
Status Active
Representations Jay Cohen
Name Ivy Schamis
Role Appellee
Status Active
Representations Alan Goldfarb
Name Samantha Grady
Role Appellee
Status Active
Representations Thomas Walter Paradise
Name Samantha Mayor
Role Appellee
Status Active
Representations Thomas Walter Paradise
Name Dominic Timpone
Role Appellee
Status Active
Representations Thomas Walter Paradise
Name Garcia Guilia
Role Appellee
Status Active
Representations Thomas Walter Paradise
Name Alessandra Weber
Role Appellee
Status Active
Representations Thomas Walter Paradise
Name Kyle Laman
Role Appellee
Status Active
Representations Jeffrey Arthur Mowers
Name Elizabeth Stout
Role Appellee
Status Active
Representations Jeffrey Arthur Mowers
Name Madeline Wilford
Role Appellee
Status Active
Representations Jeffrey Arthur Mowers
Name Marian Kabachenko
Role Appellee
Status Active
Representations Jeffrey Arthur Mowers
Name Estate of Scott Beigel
Role Appellee
Status Active
Representations Drew Jegela Daddono
Name Estate of Joaquin Oliver
Role Appellee
Status Active
Representations Drew Jegela Daddono
Name Stacey Lippel
Role Appellee
Status Active
Representations Michael Andrew Haggard, Kimberly Lauren Wald, Todd Jordan Michaels
Name Ashley Baez
Role Appellee
Status Active
Representations Steven Craig Marks, Stuart Z Grossman, Kristina Marie Infante, Dayron Silverio, Manuel A Arteaga-Gomez
Name Isabel Chequer
Role Appellee
Status Active
Representations Stuart Z Grossman, Manuel A Arteaga-Gomez
Name Gina Montalto
Role Appellee
Status Active
Representations Stuart Z Grossman, Manuel A Arteaga-Gomez
Name Estate of Cara Marie Loughran
Role Appellee
Status Active
Representations Stuart Z Grossman, Manuel A Arteaga-Gomez
Name Estate of Meadow Pollack, deceased
Role Appellee
Status Active
Representations Alex Arreaza
Name Estate of Luke Hoyer
Role Appellee
Status Active
Representations Alex Arreaza
Name Estate of Alaina Petty
Role Appellee
Status Active
Representations David Wayne Brill, Michelle Yariz Gurian, Joseph John Rinaldi, Jr.
Name Benjamin Wikander
Role Appellee
Status Active
Representations Patrick Shanan Montoya, Julie Braman Kane, Curtis Bradley Miner
Name Estate of Helena Ramsay
Role Appellee
Status Active
Representations Craig Marshall Goldenfarb
Name Estate of Carmen Schentrup
Role Appellee
Status Active
Representations Jeffrey Allen Tew, Robert Michael Stein
Name Estate of Nicholas Dworet
Role Appellee
Status Active
Representations Alan Goldfarb, Michael A Goldfarb
Name Carlisle Sraver
Role Appellee
Status Active
Representations Alan Goldfarb
Name Martin Duque-Anguiano
Role Appellee
Status Active
Representations Daman A Brody
Name Aaron Feis
Role Appellee
Status Active
Name Christopher Hixon
Role Appellee
Status Active
Name Juletta Matlock
Role Appellee
Status Active
Representations Jerome Alexander Stone, Jr.
Name Estate of Alyssa Alhadeff
Role Appellee
Status Active
Representations Robert W Kelley
Name M.W., a minor
Role Appellee
Status Active
Representations Anastasia Protopapadakis
Name Felicia Burgin
Role Appellee
Status Active
Representations Jay Cohen
Name Estate of Alex Schachter
Role Appellee
Status Active
Name WILLIAM OLSON, INC.
Role Appellee
Status Active
Name Justin Colton
Role Appellee
Status Active
Name Noah Pace
Role Appellee
Status Active
Name Juliana Gentile
Role Appellee
Status Active
Name Josephina Heerdegen
Role Appellee
Status Active
Name Tyjanai Thomas
Role Appellee
Status Active
Name Johnathan Rivera
Role Appellee
Status Active
Name Tykima Hoggen
Role Appellee
Status Active
Name Julian Benavides
Role Appellee
Status Active
Name Estate of Peter Wang
Role Appellee
Status Active
Representations Manuel A Arteaga-Gomez
Name Estate of Cara Maria Loughran
Role Appellee
Status Active
Representations Manuel A Arteaga-Gomez
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Scot Peterson
Role Appellee
Status Active
Representations Michael Ross Piper, Christopher J. Stearns, Jr.
Name Estate of Jaime Guttenberg
Role Appellee
Status Active
Representations Michael Andrew Haggard, Kimberly Lauren Wald, Todd Jordan Michaels
Name Alexander Dworet
Role Appellee
Status Active
Name Estate of Gina Rose Montalto
Role Appellee
Status Active
Representations Manuel A Arteaga-Gomez

Docket Entries

Docket Date 2024-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description UNOPPOSED MOTION TO SUPPLEMENT RECORD AND FILE VIDEO UNDER SEAL
Docket Date 2024-11-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORDERED that Appellant's October 28, 2024 request for oral argument is denied.
View View File
Docket Date 2024-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's October 15, 2024 second motion for extension of time to file reply brief is determined to be moot. Said brief is deemed timely filed.
View View File
Docket Date 2024-10-22
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's September 26, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) 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.
View View File
Docket Date 2024-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-09-11
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief - CONFIDENTIAL (Electronic)
Docket Date 2024-09-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that appellees' September 6, 2024 amended motion to supplement the record is denied to the extent appellees' are attempting to file a supplemental record in this nonfinal appeal, and granted to the extent appellees seek to submit the video footage as part of the appendix. Within five (5) days from the date of this order, appellees' counsel shall contact this court's Clerk's Office to make arrangements to transmit the video footage electronically to this court.
View View File
Docket Date 2024-09-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ashley Baez
View View File
Docket Date 2024-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description **Amended**Motion to Supplement Record
Docket Date 2024-09-06
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 5, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellee may re-file the document with a proper certificate of service which indicates service on the Appellant within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' August 8, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before September 6, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' July 17, 2024 amended motion for extension of time is granted, and Appellees shall serve the answer brief on or before August 19, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-06-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-13
Type Response
Subtype Response
Description VERIFIED SHOWING OF GOOD CAUSE AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-09
Type Response
Subtype Response
Description VERIFIED SHOWING OF GOOD CAUSE AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
Docket Date 2024-03-01
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-02-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's August 30, 2024 unopposed motion to supplement record and file video under seal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
ESTATE OF ALYSSA ALHADEFF, et al. VS SCHOOL BOARD OF BROWARD COUNTY, et al. 4D2020-2442 2020-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007737 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007733 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007736 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-026074 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-001507 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024161 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-026407 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024120 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024068 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-019402 (21)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007722 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024907 (12)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007727 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007696 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-026654 (14)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007939 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-026088 (09)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-002525 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-026599 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007802 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007732 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024043 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008062 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007784 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008077 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007725 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007920 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007723 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19080000

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-009412 (12)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-002527 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007272 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007720 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-023307 (12)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007699 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008071 (26)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007924 (26)

Parties

Name Felicia Burgin
Role Appellant
Status Active
Name Estate of Helena Ramsay
Role Appellant
Status Active
Name Samantha Grady
Role Appellant
Status Active
Name Madison King
Role Appellant
Status Active
Name Estate of Luke Hoyer
Role Appellant
Status Active
Name Estate of Christopher Hixon
Role Appellant
Status Active
Name Estate of Nicholas and Alexander Dworet
Role Appellant
Status Active
Name Estate of Aaron Feis
Role Appellant
Status Active
Name Ashley Baez
Role Appellant
Status Active
Name Benjamin E. Wikander
Role Appellant
Status Active
Name Tia Bell-Williams, on Behalf of M.W.
Role Appellant
Status Active
Name Estate of Scott Beigel
Role Appellant
Status Active
Name Estate of Joaquin Oliver
Role Appellant
Status Active
Name Elizabeth Stout
Role Appellant
Status Active
Name Kyle Laman
Role Appellant
Status Active
Name Estate of Gina Rose Montalto
Role Appellant
Status Active
Name Estate of Alex Schachter
Role Appellant
Status Active
Name Samantha Mayor
Role Appellant
Status Active
Name Henderson, on Behalf of J.H.
Role Appellant
Status Active
Name Marian Kabachenko
Role Appellant
Status Active
Name Estate of Carmen Schentrup
Role Appellant
Status Active
Name Estate of Alaina Petty
Role Appellant
Status Active
Name Madeline Wilford
Role Appellant
Status Active
Name Dominic Timpone
Role Appellant
Status Active
Name WILLIAM OLSON, INC.
Role Appellant
Status Active
Name Estate of Peter Wang
Role Appellant
Status Active
Name Samantha Fuentes
Role Appellant
Status Active
Name Isabel Chequer
Role Appellant
Status Active
Name Graham Perkovich, on Behalf of A.P.
Role Appellant
Status Active
Name Stacey Lippel
Role Appellant
Status Active
Name Estate of Jaime Guttenberg
Role Appellant
Status Active
Name Hayden Korr
Role Appellant
Status Active
Name Hebron, on Behalf of E.H.
Role Appellant
Status Active
Name J. A. Colton
Role Appellant
Status Active
Name Estate of Cara Marie Loughran
Role Appellant
Status Active
Name School Board of Broward County
Role Appellee
Status Active
Representations Drew Daddono, Daman Brody, David S. Henry, James S. Lewis, Eugene Keith Pettis, David L. Ferguson, Michael R. Piper, Christopher J. Stearns, Alex F. Arreaza, Melisa Alice McNeill, Jordan M. Greenberg, David A. Frankel, Seth David Haimovitch
Name DAVID TAYLOR LLC
Role Appellee
Status Active
Name Andrew Medina
Role Appellee
Status Active
Name Scot Peterson
Role Appellee
Status Active
Name Nikolas Jacob Cruz
Role Appellee
Status Active
Name Estate of Lynda Cruz
Role Appellee
Status Active
Name Broward County Sheriff's Office
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Estate of Alyssa Alhadeff
Role Appellant
Status Active
Representations Craig M. Goldenfarb, Jeffrey A. Mowers, Joseph J. Rinaldi, Jr., Julie Kane, Joshua B. Walker, Christopher Marlowe, Kristina Infante, Tracy Considine, Steven C. Marks, Alan Goldfarb, Nicholas A. Marzuk, Paula C. Kessler, Curtis Bradly Miner, Patrick Montoya, Max N. Panoff, Michael Goldfarb, Patrick W. Lawlor, Michael A. Haggard, Thomas W. Paradise, Kimberly L. Wald, Stuart I. Grossman, Anastasia Protopapadakis, Robert W. Kelley, Spencer T. Kuvin, Joel S. Perwin, Michelle Gurian, David W. Brill, Jay Cohen, John Elliot Leighton, Robert M. Stein, Dayron Silverio, John B. Patterson

Docket Entries

Docket Date 2020-11-12
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 2020-12-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 18, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Estate of Alyssa Alhadeff
Docket Date 2020-12-18
Type Notice
Subtype Notice
Description Notice ~ Joint Notice Regarding Decisions of Florida Supreme Court
On Behalf Of Estate of Alyssa Alhadeff
Docket Date 2020-11-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants’ November 16, 2020 “agreed motion to stay appeal pending disposition of supreme court petition to review two decisions of this court on the identical appellate issue” is granted, and the above-styled appeal is stayed pending the decision of the Supreme Court of Florida in Andrew Pollack, et al v. Nikolas Cruz, et al., SC20-0897, and Royer Borges, et al. v. Nikolas Cruz, et al., SC20-0895. Further, ORDERED that appellants shall notify the court of the Supreme Court of Florida’s decision in both case numbers.
Docket Date 2020-11-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Estate of Alyssa Alhadeff
Docket Date 2020-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Estate of Alyssa Alhadeff
Docket Date 2020-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Estate of Alyssa Alhadeff

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2002-01-10
ANNUAL REPORT 1999-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State