Search icon

WESTPORT RECOVERY CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WESTPORT RECOVERY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTPORT RECOVERY CORPORATION 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: 15 Oct 1997 (28 years ago)
Document Number: P97000088945
FEI/EIN Number 650795834

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

Address: 9715 WEST BROWARD BOULEVARD, #250, PLANTATION, FL, 33324, US
Mail Address: 9715 WEST BROWARD BOULEVARD, #250, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN ROBERT D President 9715 WEST BROWARD BOULEVARD, #250, PLANTATION, FL, 33324
GREENBERG DEBRA Vice President 9715 WEST BROWARD BOULEVARD, #250, PLANTATION, FL, 33324
FRIEDMAN ROBERT D Agent 8181 WEST BROWARD BOULEVARD, SUITE 300, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 9715 WEST BROWARD BOULEVARD, #250, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-02-09 9715 WEST BROWARD BOULEVARD, #250, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 8181 WEST BROWARD BOULEVARD, SUITE 300, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
Florida Recovery Solutions, Inc., etc., Appellant(s), v. First Union National Bank of Florida, et al., Appellee(s). 3D2023-2219 2023-12-15 Closed
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
91-13989 SP

Parties

Name FLORIDA RECOVERY SOLUTIONS INC
Role Appellant
Status Active
Representations Cheyenne Whitfield, Ann M. Allison
Name First Union National Bank of Florida
Role Appellee
Status Active
Name WESTPORT RECOVERY CORPORATION
Role Appellee
Status Active
Representations Debra L. Greenberg
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Upon consideration, Appellant's Motion for Leave to File Amended Reply Brief is hereby denied.
View View File
Docket Date 2024-04-03
Type Response
Subtype Response
Description Appellee's Objection to Appellant's Motion for an Award of Appellate Attorney Fees
On Behalf Of Westport Recovery Corporation
View View File
Docket Date 2024-06-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for an Award of Appellate Attorney Fees, it is ordered that said Motion is hereby denied. Upon consideration of Appellee Westport Recovery Corporation's Motion for Attorneys' Fees as a sanction pursuant to Florida Rule of Appellate Procedure 9.410, it is ordered that said Motion is hereby denied. LOGUE, C.J., and LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Appellant's Motion for Leave to file Amended Reply Brief
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-03-28
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-03-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Westport Recovery Corporation
View View File
Docket Date 2024-02-20
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Westport Recovery Corporation
View View File
Docket Date 2024-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-01-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-01-10
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-12-15
Type Event
Subtype Fee Satisfied
Description $300 case filing fee paid through portal. Batch no. 9787754
On Behalf Of Florida Recovery Solutions Inc.
Docket Date 2023-12-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through portal. Batch no. 9787754
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2023-12-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 25, 2023.
View View File
Docket Date 2023-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-28
Type Response
Subtype Response
Description Appellee's Objection to Appellant's Motion for Leave to File Amended Reply Brief
On Behalf Of Westport Recovery Corporation
View View File
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Stipulation on Seven days the time Extension for Appellant to File Initial Brief-7 days to 01/27/2024(GRANTED)
On Behalf Of Florida Recovery Solutions Inc.
View View File
RICHARD CLEVELAND, Appellant(s) v. WESTPORT RECOVERY CORPORATION, et al., Appellee(s). 4D2023-2286 2023-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009470

Parties

Name WESTPORT RECOVERY CORPORATION
Role Appellee
Status Active
Representations Debra L Greenberg, Joseph James Huss, Joshua Jay Shore
Name Deborah Strong
Role Appellee
Status Active
Name Lorena O. Guzman
Role Appellee
Status Active
Name James Nutt
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name RICHARD CLEVELAND INC.
Role Appellant
Status Active
Representations Michael P. Reitzell

Docket Entries

Docket Date 2024-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-21
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
View View File
Docket Date 2024-05-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-23
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-17
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 6 DAYS TO 4/22/24
Docket Date 2024-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-03-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Westport Recovery Corporation
View View File
Docket Date 2024-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-20
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 2024-03-13
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order on Motion to Amend/Correct Record
View View File
Docket Date 2024-03-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
Docket Date 2024-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Richard Cleveland
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 4 days to February 19, 2024
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Richard Cleveland
Docket Date 2024-01-17
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 2/15/24
Docket Date 2024-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 45 DAYS TO 1/14/24
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Richard Cleveland
Docket Date 2023-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal--1160 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2023-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Richard Cleveland
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee Westport Recovery Corporation's March 27, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee is entitled to fees under section 768.79, Florida Statutes (2024), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
PENNYMAC LOAN SERVICES, LLC, VS WESTPORT RECOVERY CORPORATION, et al., 3D2021-1827 2021-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22686

Parties

Name PENNYMAC LOAN SERVICES, LLC
Role Appellant
Status Active
Representations Charles P. Gufford
Name WESTPORT RECOVERY CORPORATION
Role Appellee
Status Active
Representations MYA M. HATCHETTE, DEBRA L. GREENBERG, ANDREW P. MARCUS, LINDSAY R. RICH
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2022-01-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-12-16
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 WESTPORT RECOVERY CORPORATION
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/19/2022
Docket Date 2021-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2021-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2021-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PENNYMAC LOAN SERVICES, LLC
JOSE A. SILVEIRA, VS WESTPORT RECOVERY CORPORATION, 3D2021-0210 2021-01-13 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17676 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-191 AP

Parties

Name JOSE A. SILVEIRA
Role Appellant
Status Active
Representations JONATHAN N. DAVID
Name WESTPORT RECOVERY CORPORATION
Role Appellee
Status Active
Representations DEBRA L. GREENBERG
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WESTPORT RECOVERY CORPORATION
Docket Date 2021-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE A. SILVEIRA
Docket Date 2021-02-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the belated Response to the Motion to Dismiss and the Motion for Extension of Time to File Initial Brief, filed on February 1, 2021, Appellant shall file the initial brief on or before February 11, 2021. Accordingly, the Motion to Dismiss is denied as moot, however, there will be no further extensions for the initial brief absent extraordinary circumstances.
Docket Date 2021-02-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS and MOTION FORORDER EXTENDING TIME TO FILE INITIAL BRIEF
On Behalf Of JOSE A. SILVEIRA
Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of WESTPORT RECOVERY CORPORATION
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response to the Motion to Dismiss Appeal on or before January 22, 2021. No further extensions shall be permitted absent extraordinary circumstances.
Docket Date 2021-01-13
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All case documents.
On Behalf Of WESTPORT RECOVERY CORPORATION
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
RICHARD CLEVELAND VS WESTPORT RECOVERY CORPORATION, et al. 4D2020-2445 2020-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009470

Parties

Name RICHARD CLEVELAND INC.
Role Appellant
Status Active
Representations Michael P. Reitzell
Name Deborah Strong
Role Appellee
Status Active
Name Lorena O. Guzman
Role Appellee
Status Active
Name WESTPORT RECOVERY CORPORATION
Role Appellee
Status Active
Representations Joseph J. Huss, Debra L. Greenberg, Joshua Jay Shore
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Westport Recovery Corporation’s May 18, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard Cleveland
Docket Date 2021-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Richard Cleveland
Docket Date 2021-06-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/20/2021
Docket Date 2021-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Westport Recovery Corporation
Docket Date 2021-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Westport Recovery Corporation
Docket Date 2021-04-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Richard Cleveland
Docket Date 2021-04-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Richard Cleveland
Docket Date 2021-04-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s April 7, 2021 motion to serve an amended initial brief is granted. Appellant’s amended initial brief is deemed filed as of the date of this order.
Docket Date 2021-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Cleveland
Docket Date 2021-03-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ 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 appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 692 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s December 21, 2020 response, it is ORDERED that appellee’s November 18, 2020 motion to dismiss is denied.
Docket Date 2020-12-21
Type Response
Subtype Response
Description Response
On Behalf Of Richard Cleveland
Docket Date 2020-12-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ November 18, 2020 motion to dismiss.
Docket Date 2020-11-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Westport Recovery Corporation
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 2020-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Cleveland
Docket Date 2020-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-09
Reg. Agent Change 2022-08-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State