Search icon

SOUTH FLORIDA EXPEDITIONS, INC.

Company Details

Entity Name: SOUTH FLORIDA EXPEDITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 1999 (26 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: P99000021168
FEI/EIN Number 650079582
Address: 1702 PARNELL ROAD, ZOLFO SPRINGS, FL, 33890
Mail Address: 1702 PARNELL ROAD, ZOLFO SPRINGS, FL, 33890
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
ELDREDGE ALFRED TIII Agent 1702 PARNELL ROAD, ZOLFO SPRINGS, FL, 33890

Director

Name Role Address
ELDREDGE ALFRED TIII Director 1702 PARNELL ROAD, ZOLFO SPRINGS, FL, 33890

President

Name Role Address
ELDREDGE ALFRED TIII President 1702 PARNELL ROAD, ZOLFO SPRINGS, FL, 33890

Secretary

Name Role Address
ELDREDGE ALFRED TIII Secretary 1702 PARNELL ROAD, ZOLFO SPRINGS, FL, 33890

Treasurer

Name Role Address
ELDREDGE ALFRED TIII Treasurer 1702 PARNELL ROAD, ZOLFO SPRINGS, FL, 33890

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-28 No data No data
PENDING REINSTATEMENT 2013-05-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-09 1702 PARNELL ROAD, ZOLFO SPRINGS, FL 33890 No data
REINSTATEMENT 2013-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-09 1702 PARNELL ROAD, ZOLFO SPRINGS, FL 33890 No data
CHANGE OF MAILING ADDRESS 2013-05-09 1702 PARNELL ROAD, ZOLFO SPRINGS, FL 33890 No data
REGISTERED AGENT NAME CHANGED 2013-05-09 ELDREDGE, ALFRED T, III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2005-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001526764 TERMINATED 13-80268-CV-DIMITROULEAS SOUTHERN DISTRICT OF FLORIDA 2013-08-26 2018-10-16 $427488.88 WAUCHULA STATE BANK, A FLORIDA BANKING CORPORATION, 106 EAST MAIN STREET, WAUCHULA, FL. 33873

Court Cases

Title Case Number Docket Date Status
AL ELDREDGE VS CATHY D. SMITH, as shareholder, etc., et al. 4D2019-1491 2019-05-23 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
502010CA016887

Parties

Name AL ELDREDGE
Role Appellant
Status Active
Name EDROY USA, INC.
Role Appellee
Status Active
Name DANIEL R. SMITH & ASSOCIATES, INC.
Role Appellee
Status Active
Name CATHY D. SMITH, as shareholder
Role Appellee
Status Active
Representations Nathaniel Edenfield, Adam M. Myron, George Lambeth Metcalfe, Gerald F. Richman
Name ROY BROEKHOFF
Role Appellee
Status Active
Name SOUTH FLORIDA EXPEDITIONS, INC.
Role Appellee
Status Active
Name SAVAGE MARINE LTD.
Role Appellee
Status Active
Name CHRISTI COPPOLA
Role Appellee
Status Active
Name MARINE LIGHTING SYSTEMS, LLC
Role Appellee
Status Active
Name MAST PRODUCTS
Role Appellee
Status Active
Name NILS NELSON
Role Appellee
Status Active
Name SCOTT SMITH, LLC
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellees are directed to respond, within fifteen (15) days from the date of this order, to appellant’s March 13, 2020 amended motion for extension of the relinquishment of jurisdiction.
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF THE RELINQUISHMENT OF JURISDICTION -- SEE AMENDED MOTION
On Behalf Of AL ELDREDGE
Docket Date 2020-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AL ELDREDGE
Docket Date 2019-06-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CONSOLIDATE AND RESPONSE TO THE ORDER TO SHOW CAUSE AND NOTICE OF COMPLIANCE WITH THIS COURT'S ORDER
On Behalf Of AL ELDREDGE
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AL ELDREDGE
Docket Date 2019-05-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant shall show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-1491 and 4D19-1492 should not be consolidated for all purposes. Appellees may file a reply within ten (10) days of service of the response.
Docket Date 2019-05-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2019-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AL ELDREDGE
Docket Date 2020-10-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED that the above-styled appeal is dismissed for lack of prosecution.GROSS, MAY and KUNTZ, JJ., concur.
Docket Date 2020-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 prosecution for failure to file the statement of proceedings as set forth in the April 9, 2020 order.
Docket Date 2020-09-09
Type Response
Subtype Response
Description Response
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2020-08-27
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to this court’s August 7, 2020 order.
Docket Date 2020-08-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the trial court’s settlement and the lower court clerk’s transmittal of a statement of proceedings.
Docket Date 2020-07-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the trial court’s settlement and the lower court clerk’s transmittal of a statement of proceedings.
Docket Date 2020-04-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The February 18, 2020 motion of Robin Bresky, Esq., Randall Burks, Esq., and The Law Offices of Robin Bresky, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2020-04-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (SECOND AMENDED) - OF THE RELINQUISHMENT OF JURISDICTION
On Behalf Of AL ELDREDGE
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ Upon consideration of appellees’ April 3, 2020 response, it is ORDERED that appellant’s April 9, 2020 “second amended motion for extension of the relinquishment of jurisdiction for preparation of, and the trial court’s approval of, a statement of proceedings pursuant to this court's order of January 14, 2020” is granted. Relinquishment of jurisdiction to the trial court is continued up to and including June 30, 2020. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2020-03-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 17, 2020 motion of George L. Metcalfe, Esq., counsel for appellees, Cathy Smith, as a shareholder and board of director and as for the right, use, and benefit of Daniel R. Smith & Associates, Inc., to withdraw as counsel is granted. This court notes attorney Gerald F. Richman will continue to represent the above-mentioned appellees.
Docket Date 2020-03-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (GEORGE L. METCALFE)
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2020-03-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 16, 2020 motion of Adam M. Myron, Esq., counsel for appellees, Cathy Smith, as a shareholder and board of director and as for the right, use, and benefit of Daniel R. Smith & Associates, Inc., to withdraw as counsel is granted. This court notes attorney Gerald F. Richman will continue to represent the above-mentioned appellees.
Docket Date 2020-03-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2020-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (AMENDED) - OF THE RELINQUISHMENT OF JURISDICTION
On Behalf Of AL ELDREDGE
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant’s February 6, 2020 agreed motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of AL ELDREDGE
Docket Date 2020-01-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellant’s January 3, 2020 response, it is ORDERED that appellee’s November 27, 2019 “motion to dismiss consolidated appeals or, in the alternative, motion for order to show cause as to why the orders underlying the consolidated appeals should not immediately be affirmed pursuant to Applegate v. Barnett Bank of Tallahassee” is denied. Further, ORDERED that appellant’s January 3, 2020 “motion to relinquish jurisdiction to supplement the record via a statement of proceedings or by holding an evidentiary hearing” is granted. Jurisdiction is relinquished to the lower tribunal for thirty (30) days for the purpose of settling and approving the statement of evidence or proceedings filed by the parties pursuant to Florida Rule of Appellate Procedure 9.200(b)(5). Appellant shall cause the clerk of the lower tribunal to file the supplemental record within this 30-day period. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-01-03
Type Response
Subtype Response
Description Response
On Behalf Of AL ELDREDGE
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s December 2, 2019 motion for extension of time is granted, and the time for filing a response to the appellee’s motion to dismiss is extended to January 3, 2020.
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AL ELDREDGE
Docket Date 2019-11-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AL ELDREDGE
Docket Date 2019-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of AL ELDREDGE
Docket Date 2019-08-19
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellee’s August 15, 2019 request for clarification of briefing schedule is granted. The tolling period that began on July 1, 2019 has been terminated by virtue of the August 13, 2019 order. The consolidated initial brief shall be filed within sixty (60) days from the date of this order.
Docket Date 2019-08-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-08-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s July 11, 2019 jurisdictional statement and appellees’ July 22, 2019 response, it is ORDERED sua sponte that this court determines that the order on appeal in case number 4D19-1491 is appealable as a post-decretal order and shall proceed in the above-styled consolidated appeal. See Clearwater Federal Sav. and Loan Ass’n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976) (“Where an order after judgment is dispositive of any question, it becomes a final post decretal order. To the extent that it completes the judicial labor on that portion of the cause after judgment, it becomes final as to that portion and should be treated as a final judgment[.]”). However, the portion of the order on appeal in 4D19-1491 which denies the motion for rehearing is not independently appealable, and will be reviewed in conjunction with the “order on plaintiff’s motion for order directing turnover of shares of Eldredge Ranch, Inc. to the Sheriff of Hardee County for levy and execution,” on appeal in 4D19-1125, as the motion for rehearing tolled rendition of that order. Fla. R. App. P. 9.020(h)(1)(B).
Docket Date 2019-07-22
Type Response
Subtype Response
Description Response
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-07-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of AL ELDREDGE
Docket Date 2019-07-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 4D19-1492
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s June 3, 2019 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-1125. The record on appeal in 4D19-1492, when transmitted to this court, will be used for review of the consolidated appeals. Appellant shall file a single initial brief addressing the issues of all three appeals. Further,Upon consideration of appellant’s June 24, 2019 response in opposition, it is ORDERED that appellees’ June 21, 2019 motion to dismiss is denied. Further,Upon consideration of appellant’s June 27, 2019 response in opposition, it is ORDERED that appellees’ June 24, 2019 motion for leave to file a reply is denied. Further,ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the “order on defendant’s motion for rehearing or reconsideration and motion for stay of execution pursuant to rule 1.550 and, alternatively or additionally, motion for extension of time and, alternatively or additionally, motion for injunctive relief,” on appeal in 4D19-1491, citing legal authorities. Appellant shall specifically address how the portions of the order denying: (1) the motion for stay of execution; (2) the motion for extension of time; and, (3) the motion for injunctive relief are appealable pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; further,Appellees may file a response within ten (10) days of service of that statement. Further,ORDERED that briefing is tolled until further order from this court upon review of appellant’s jurisdictional statement and appellees’ response.
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-06-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND RESPONSE TO THE ORDER TO SHOW CAUSE AND NOTICE OF COMPLIANCE WITH THIS COURT'S ORDER
On Behalf Of AL ELDREDGE
AL ELDREDGE VS CATHY D. SMITH, as shareholder, etc., et al. 4D2019-1492 2019-05-23 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
502010CA016887

Parties

Name AL ELDREDGE
Role Appellant
Status Active
Name MAST PRODUCTS
Role Appellee
Status Active
Name CATHY D. SMITH, as shareholder
Role Appellee
Status Active
Representations Nathaniel Edenfield, Gerald F. Richman, Adam M. Myron, George Lambeth Metcalfe
Name ROY BROEKHOFF
Role Appellee
Status Active
Name SOUTH FLORIDA EXPEDITIONS, INC.
Role Appellee
Status Active
Name SCOTT SMITH, LLC
Role Appellee
Status Active
Name EDROY USA, INC.
Role Appellee
Status Active
Name MARINE LIGHTING SYSTEMS, LLC
Role Appellee
Status Active
Name DANIEL R. SMITH & ASSOCIATES, INC.
Role Appellee
Status Active
Name CHRISTI COPPOLA
Role Appellee
Status Active
Name SAVAGE MARINE LTD.
Role Appellee
Status Active
Name NILS NELSON
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 prosecution for failure to file the statement of proceedings as set forth in the April 9, 2020 order.
Docket Date 2020-09-09
Type Response
Subtype Response
Description Response
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2020-08-27
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to this court’s August 7, 2020 order.
Docket Date 2020-08-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the trial court’s settlement and the lower court clerk’s transmittal of a statement of proceedings.
Docket Date 2020-07-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the trial court’s settlement and the lower court clerk’s transmittal of a statement of proceedings.
Docket Date 2019-08-19
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellee’s August 15, 2019 request for clarification of briefing schedule is granted. The tolling period that began on July 1, 2019 has been terminated by virtue of the August 13, 2019 order. The consolidated initial brief shall be filed within sixty (60) days from the date of this order.
Docket Date 2019-08-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2020-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED that the above-styled appeal is dismissed for lack of prosecution.GROSS, MAY and KUNTZ, JJ., concur.
Docket Date 2020-04-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The February 18, 2020 motion of Robin Bresky, Esq., Randall Burks, Esq., and The Law Offices of Robin Bresky, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ Upon consideration of appellees’ April 3, 2020 response, it is ORDERED that appellant’s April 9, 2020 “second amended motion for extension of the relinquishment of jurisdiction for preparation of, and the trial court’s approval of, a statement of proceedings pursuant to this court's order of January 14, 2020” is granted. Relinquishment of jurisdiction to the trial court is continued up to and including June 30, 2020. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-04-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (SECOND AMENDED) - OF THE RELINQUISHMENT OF JURISDICTION
On Behalf Of AL ELDREDGE
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2020-03-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 17, 2020 motion of George L. Metcalfe, Esq., counsel for appellees, Cathy Smith, as a shareholder and board of director and as for the right, use, and benefit of Daniel R. Smith & Associates, Inc., to withdraw as counsel is granted. This court notes attorney Gerald F. Richman will continue to represent the above-mentioned appellees.
Docket Date 2020-03-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (GEORGE L. METCALFE)
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2020-03-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 16, 2020 motion of Adam M. Myron, Esq., counsel for appellees, Cathy Smith, as a shareholder and board of director and as for the right, use, and benefit of Daniel R. Smith & Associates, Inc., to withdraw as counsel is granted. This court notes attorney Gerald F. Richman will continue to represent the above-mentioned appellees.
Docket Date 2020-03-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2020-03-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellees are directed to respond, within fifteen (15) days from the date of this order, to appellant’s March 13, 2020 amended motion for extension of the relinquishment of jurisdiction.
Docket Date 2020-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (AMENDED) - OF THE RELINQUISHMENT OF JURISDICTION
On Behalf Of AL ELDREDGE
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF THE RELINQUISHMENT OF JURISDICTION -- SEE AMENDED MOTION
On Behalf Of AL ELDREDGE
Docket Date 2020-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AL ELDREDGE
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant’s February 6, 2020 agreed motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of AL ELDREDGE
Docket Date 2020-01-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellant’s January 3, 2020 response, it is ORDERED that appellee’s November 27, 2019 “motion to dismiss consolidated appeals or, in the alternative, motion for order to show cause as to why the orders underlying the consolidated appeals should not immediately be affirmed pursuant to Applegate v. Barnett Bank of Tallahassee” is denied. Further, ORDERED that appellant’s January 3, 2020 “motion to relinquish jurisdiction to supplement the record via a statement of proceedings or by holding an evidentiary hearing” is granted. Jurisdiction is relinquished to the lower tribunal for thirty (30) days for the purpose of settling and approving the statement of evidence or proceedings filed by the parties pursuant to Florida Rule of Appellate Procedure 9.200(b)(5). Appellant shall cause the clerk of the lower tribunal to file the supplemental record within this 30-day period. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-01-03
Type Response
Subtype Response
Description Response
On Behalf Of AL ELDREDGE
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s December 2, 2019 motion for extension of time is granted, and the time for filing a response to the appellee’s motion to dismiss is extended to January 3, 2020.
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AL ELDREDGE
Docket Date 2019-11-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AL ELDREDGE
Docket Date 2019-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of AL ELDREDGE
Docket Date 2019-08-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s July 11, 2019 jurisdictional statement and appellees’ July 22, 2019 response, it is ORDERED sua sponte that this court determines that the order on appeal in case number 4D19-1491 is appealable as a post-decretal order and shall proceed in the above-styled consolidated appeal. See Clearwater Federal Sav. and Loan Ass’n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976) (“Where an order after judgment is dispositive of any question, it becomes a final post decretal order. To the extent that it completes the judicial labor on that portion of the cause after judgment, it becomes final as to that portion and should be treated as a final judgment[.]”). However, the portion of the order on appeal in 4D19-1491 which denies the motion for rehearing is not independently appealable, and will be reviewed in conjunction with the “order on plaintiff’s motion for order directing turnover of shares of Eldredge Ranch, Inc. to the Sheriff of Hardee County for levy and execution,” on appeal in 4D19-1125, as the motion for rehearing tolled rendition of that order. Fla. R. App. P. 9.020(h)(1)(B).
Docket Date 2019-07-22
Type Response
Subtype Response
Description Response
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-07-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of AL ELDREDGE
Docket Date 2019-07-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 4D19-1492
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s June 3, 2019 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-1125. The record on appeal in 4D19-1492, when transmitted to this court, will be used for review of the consolidated appeals. Appellant shall file a single initial brief addressing the issues of all three appeals. Further,Upon consideration of appellant’s June 24, 2019 response in opposition, it is ORDERED that appellees’ June 21, 2019 motion to dismiss is denied. Further,Upon consideration of appellant’s June 27, 2019 response in opposition, it is ORDERED that appellees’ June 24, 2019 motion for leave to file a reply is denied. Further,ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the “order on defendant’s motion for rehearing or reconsideration and motion for stay of execution pursuant to rule 1.550 and, alternatively or additionally, motion for extension of time and, alternatively or additionally, motion for injunctive relief,” on appeal in 4D19-1491, citing legal authorities. Appellant shall specifically address how the portions of the order denying: (1) the motion for stay of execution; (2) the motion for extension of time; and, (3) the motion for injunctive relief are appealable pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; further,Appellees may file a response within ten (10) days of service of that statement. Further,ORDERED that briefing is tolled until further order from this court upon review of appellant’s jurisdictional statement and appellees’ response.
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-06-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND RESPONSE TO THE ORDER TO SHOW CAUSE AND NOTICE OF COMPLIANCE WITH THIS COURT'S ORDER
On Behalf Of AL ELDREDGE
Docket Date 2019-06-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CONSOLIDATE AND RESPONSE TO THE ORDER TO SHOW CAUSE AND NOTICE OF COMPLIANCE WITH THIS COURT'S ORDER
On Behalf Of AL ELDREDGE
Docket Date 2019-05-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant shall show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-1491 and 4D19-1492 should not be consolidated for all purposes. Appellees may file a reply within ten (10) days of service of the response.
Docket Date 2019-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AL ELDREDGE
Docket Date 2019-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AL ELDREDGE VS CATHY D. SMITH, AS SHAREHOLDER, etc., et al. 4D2019-1125 2019-04-22 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
502010CA016887XXXMB

Parties

Name AL ELDREDGE
Role Appellant
Status Active
Name MARINE LIGHTING SYSTEMS, LLC
Role Appellee
Status Active
Name DANIEL R. SMITH & ASSOCIATES, INC.
Role Appellee
Status Active
Name EDROY USA, INC.
Role Appellee
Status Active
Name CATHY D. SMITH, as shareholder
Role Appellee
Status Active
Representations Nathaniel M. Edenfield, George Lambeth Metcalfe, Gerald F. Richman, Adam M. Myron
Name SAVAGE MARINE LTD.
Role Appellee
Status Active
Name SOUTH FLORIDA EXPEDITIONS, INC.
Role Appellee
Status Active
Name NILS NELSON
Role Appellee
Status Active
Name MAST PRODUCTS
Role Appellee
Status Active
Name CHRISTI COPPOLA
Role Appellee
Status Active
Name ROY BROEKHOFF
Role Appellee
Status Active
Name SCOTT SMITH, LLC
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND RESPONSE TO THE ORDER TO SHOW CAUSE AND NOTICE OF COMPLIANCE WITH THIS COURT'S ORDER
On Behalf Of AL ELDREDGE
Docket Date 2019-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AL ELDREDGE
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant’s February 6, 2020 agreed motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-06-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CONSOLIDATE AND RESPONSE TO THE ORDER TO SHOW CAUSE AND NOTICE OF COMPLIANCE WITH THIS COURT'S ORDER
On Behalf Of AL ELDREDGE
Docket Date 2020-10-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED that the above-styled appeal is dismissed for lack of prosecution.GROSS, MAY and KUNTZ, JJ., concur.
Docket Date 2020-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 prosecution for failure to file the statement of proceedings as set forth in the April 9, 2020 order.
Docket Date 2020-09-09
Type Response
Subtype Response
Description Response
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2020-08-27
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to this court’s August 7, 2020 order.
Docket Date 2020-08-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the trial court’s settlement and the lower court clerk’s transmittal of a statement of proceedings.
Docket Date 2020-07-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the trial court’s settlement and the lower court clerk’s transmittal of a statement of proceedings.
Docket Date 2020-04-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The February 18, 2020 motion of Robin Bresky, Esq., Randall Burks, Esq., and The Law Offices of Robin Bresky, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2020-04-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (SECOND AMENDED) - OF THE RELINQUISHMENT OF JURISDICTION
On Behalf Of AL ELDREDGE
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ Upon consideration of appellees’ April 3, 2020 response, it is ORDERED that appellant’s April 9, 2020 “second amended motion for extension of the relinquishment of jurisdiction for preparation of, and the trial court’s approval of, a statement of proceedings pursuant to this court's order of January 14, 2020” is granted. Relinquishment of jurisdiction to the trial court is continued up to and including June 30, 2020. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-04-03
Type Response
Subtype Response
Description Response
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2020-03-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 17, 2020 motion of George L. Metcalfe, Esq., counsel for appellees, Cathy Smith, as a shareholder and board of director and as for the right, use, and benefit of Daniel R. Smith & Associates, Inc., to withdraw as counsel is granted. This court notes attorney Gerald F. Richman will continue to represent the above-mentioned appellees.
Docket Date 2020-03-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (GEORGE L. METCALFE)
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2020-03-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 16, 2020 motion of Adam M. Myron, Esq., counsel for appellees, Cathy Smith, as a shareholder and board of director and as for the right, use, and benefit of Daniel R. Smith & Associates, Inc., to withdraw as counsel is granted. This court notes attorney Gerald F. Richman will continue to represent the above-mentioned appellees.
Docket Date 2020-03-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2020-03-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellees are directed to respond, within fifteen (15) days from the date of this order, to appellant’s March 13, 2020 amended motion for extension of the relinquishment of jurisdiction.
Docket Date 2020-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (AMENDED) - OF THE RELINQUISHMENT OF JURISDICTION
On Behalf Of AL ELDREDGE
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF THE RELINQUISHMENT OF JURISDICTION -- SEE AMENDED MOTION
On Behalf Of AL ELDREDGE
Docket Date 2020-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AL ELDREDGE
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of AL ELDREDGE
Docket Date 2020-01-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellant’s January 3, 2020 response, it is ORDERED that appellee’s November 27, 2019 “motion to dismiss consolidated appeals or, in the alternative, motion for order to show cause as to why the orders underlying the consolidated appeals should not immediately be affirmed pursuant to Applegate v. Barnett Bank of Tallahassee” is denied. Further, ORDERED that appellant’s January 3, 2020 “motion to relinquish jurisdiction to supplement the record via a statement of proceedings or by holding an evidentiary hearing” is granted. Jurisdiction is relinquished to the lower tribunal for thirty (30) days for the purpose of settling and approving the statement of evidence or proceedings filed by the parties pursuant to Florida Rule of Appellate Procedure 9.200(b)(5). Appellant shall cause the clerk of the lower tribunal to file the supplemental record within this 30-day period. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-01-03
Type Response
Subtype Response
Description Response
On Behalf Of AL ELDREDGE
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s December 2, 2019 motion for extension of time is granted, and the time for filing a response to the appellee’s motion to dismiss is extended to January 3, 2020.
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AL ELDREDGE
Docket Date 2019-11-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/29/2019
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AL ELDREDGE
Docket Date 2019-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/17/2019
Docket Date 2019-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of AL ELDREDGE
Docket Date 2019-08-19
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellee’s August 15, 2019 request for clarification of briefing schedule is granted. The tolling period that began on July 1, 2019 has been terminated by virtue of the August 13, 2019 order. The consolidated initial brief shall be filed within sixty (60) days from the date of this order.
Docket Date 2019-08-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-08-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s July 11, 2019 jurisdictional statement and appellees’ July 22, 2019 response, it is ORDERED sua sponte that this court determines that the order on appeal in case number 4D19-1491 is appealable as a post-decretal order and shall proceed in the above-styled consolidated appeal. See Clearwater Federal Sav. and Loan Ass’n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976) (“Where an order after judgment is dispositive of any question, it becomes a final post decretal order. To the extent that it completes the judicial labor on that portion of the cause after judgment, it becomes final as to that portion and should be treated as a final judgment[.]”). However, the portion of the order on appeal in 4D19-1491 which denies the motion for rehearing is not independently appealable, and will be reviewed in conjunction with the “order on plaintiff’s motion for order directing turnover of shares of Eldredge Ranch, Inc. to the Sheriff of Hardee County for levy and execution,” on appeal in 4D19-1125, as the motion for rehearing tolled rendition of that order. Fla. R. App. P. 9.020(h)(1)(B).
Docket Date 2019-07-22
Type Response
Subtype Response
Description Response
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-07-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of AL ELDREDGE
Docket Date 2019-07-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 4D19-1492
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s June 3, 2019 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-1125. The record on appeal in 4D19-1492, when transmitted to this court, will be used for review of the consolidated appeals. Appellant shall file a single initial brief addressing the issues of all three appeals. Further,Upon consideration of appellant’s June 24, 2019 response in opposition, it is ORDERED that appellees’ June 21, 2019 motion to dismiss is denied. Further,Upon consideration of appellant’s June 27, 2019 response in opposition, it is ORDERED that appellees’ June 24, 2019 motion for leave to file a reply is denied. Further,ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the “order on defendant’s motion for rehearing or reconsideration and motion for stay of execution pursuant to rule 1.550 and, alternatively or additionally, motion for extension of time and, alternatively or additionally, motion for injunctive relief,” on appeal in 4D19-1491, citing legal authorities. Appellant shall specifically address how the portions of the order denying: (1) the motion for stay of execution; (2) the motion for extension of time; and, (3) the motion for injunctive relief are appealable pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; further,Appellees may file a response within ten (10) days of service of that statement. Further,ORDERED that briefing is tolled until further order from this court upon review of appellant’s jurisdictional statement and appellees’ response.
Docket Date 2019-06-27
Type Response
Subtype Response
Description Response
On Behalf Of AL ELDREDGE
Docket Date 2019-06-24
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ *DENIED - SEE 07/01/2019 ORDER*
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-06-24
Type Response
Subtype Reply to Response
Description Reply to Response ~ **PROPOSED**
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *DENIED - SEE 07/01/2019 ORDER*
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (705 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-05-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ (TRIAL COURT ORDER ON MOTION FOR REHEARING)
On Behalf Of AL ELDREDGE
Docket Date 2019-05-15
Type Notice
Subtype Notice
Description Notice ~ OF TRIAL COURT'S DISPOSAL OF MOTION FOR REHEARING
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2019-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AL ELDREDGE
Docket Date 2019-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AL ELDREDGE and SOUTH FLORIDA EXPEDITIONS, INC. VS CATHY D. SMITH, etc., et al. 4D2018-3641 2018-12-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA016887

Parties

Name AL ELDREDGE
Role Appellant
Status Active
Representations Randall D. Burks, Robin Bresky
Name SOUTH FLORIDA EXPEDITIONS, INC.
Role Appellant
Status Active
Name MAST PRODUCTS
Role Appellee
Status Active
Name SCOTT SMITH, LLC
Role Appellee
Status Active
Name ROY BROEKHOFF
Role Appellee
Status Active
Name NILS NELSON
Role Appellee
Status Active
Name MARINE LIGHTING SYSTEMS, LLC
Role Appellee
Status Active
Name CATHY D. SMITH, as shareholder
Role Appellee
Status Active
Representations Gerald F. Richman, Nathaniel M. Edenfield, Adam M. Myron, George Lambeth Metcalfe
Name EDROY USA, INC.
Role Appellee
Status Active
Name SAVAGE MARINE LTD.
Role Appellee
Status Active
Name CHRISTI COPPOLA
Role Appellee
Status Active
Name DANIEL R. SMITH & ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-26
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 AL ELDREDGE
Docket Date 2019-02-26
Type Response
Subtype Objection
Description Objection
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ April 17, 2019 motion for appellate attorney's fees is denied.
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AL ELDREDGE
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellee’s May 6, 2019 response, it is ORDERED that appellants’ April 29, 2019 motion for extension of time to serve reply brief is granted in part, and appellants shall serve the reply brief within fifteen (15) days from current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-05-06
Type Response
Subtype Response
Description Response
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-04-29
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 AL ELDREDGE
Docket Date 2019-04-23
Type Response
Subtype Response
Description Response
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 04/23/19)
On Behalf Of AL ELDREDGE
Docket Date 2019-04-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of AL ELDREDGE
Docket Date 2019-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-04-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AL ELDREDGE
Docket Date 2019-03-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AL ELDREDGE
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellee's February 26, 2019 objection, it is ORDERED that appellants' February 26, 2019 motion for extension of time to serve initial brief is granted in part, and appellants shall serve the initial brief and appendix within ten (10) days from the date of this order. In addition, if the initial brief and appendix are 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. Appellants are 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 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's January 18, 2019 objection, it is ORDERED that appellants' January 17, 2019 motion for extension of time to serve initial brief is granted, and appellants shall serve the initial brief and appendix within thirty (30) days from the date of this order. 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 2019-01-18
Type Response
Subtype Objection
Description Objection
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2019-01-17
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 AL ELDREDGE
Docket Date 2018-12-26
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 December 26, 2018 motion for extension of time is granted, 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 2018-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AL ELDREDGE
Docket Date 2018-12-26
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 AL ELDREDGE
Docket Date 2018-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-12
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. 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 2018-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AL ELDREDGE
AL ELDREDGE and SOUTH FLORIDA EXPEDITIONS, INC. VS CATHY D. SMITH, AS SHAREHOLDER, et al. 4D2018-0783 2018-03-09 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
502010CA016887XXXXMB

Parties

Name AL ELDREDGE
Role Appellant
Status Active
Representations Robin Bresky
Name SOUTH FLORIDA EXPEDITIONS, INC.
Role Appellant
Status Active
Name NILS NELSON
Role Appellee
Status Active
Name MARINE LIGHTING SYSTEMS, LLC
Role Appellee
Status Active
Name SCOTT SMITH, LLC
Role Appellee
Status Active
Name CHRISTI COPPOLA
Role Appellee
Status Active
Name SAVAGE MARINE LTD.
Role Appellee
Status Active
Name DANIEL R. SMITH & ASSOCIATES, INC.
Role Appellee
Status Active
Name CATHY D. SMITH, as shareholder
Role Appellee
Status Active
Representations Adam M. Myron, Gerald F. Richman, Brett L. Goldblatt
Name ROY BROEKHOFF
Role Appellee
Status Active
Name MAST PRODUCTS
Role Appellee
Status Active
Name EDROY USA, INC.
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 21, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AL ELDREDGE
Docket Date 2018-05-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's April 27, 2018 "motion for order relinquishing jurisdiction" is granted. Jurisdiction is relinquished to the trial court for thirty (30) days so that it may rule on appellee's pending motion for clarification and enter any further orders as are necessary. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case is stayed. This case shall proceed in this court upon expiration of relinquishment or the case will be dismissed upon the filing of a notice of voluntary dismissal.
Docket Date 2018-04-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2018-03-12
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. 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 2018-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AL ELDREDGE
AL ELDREDGE and SOUTH FLORIDA EXPEDITIONS, INC. VS CATHY D. SMITH, as shareholder, etc., et al. 4D2017-3831 2017-12-13 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
502010CA016887XXXXMB AB

Parties

Name SOUTH FLORIDA EXPEDITIONS, INC.
Role Appellant
Status Active
Name AL ELDREDGE
Role Appellant
Status Active
Representations Randall D. Burks, Robin Bresky, Jonathan Mann
Name SAVAGE MARINE LTD.
Role Appellee
Status Active
Name SCOTT SMITH, LLC
Role Appellee
Status Active
Name EDROY USA, INC.
Role Appellee
Status Active
Name CATHY D. SMITH, as shareholder
Role Appellee
Status Active
Representations Adam M. Myron, Gerald F. Richman, Brett L. Goldblatt
Name MAST PRODUCTS
Role Appellee
Status Active
Name NILS NELSON
Role Appellee
Status Active
Name DANIEL R. SMITH & ASSOCIATES, INC.
Role Appellee
Status Active
Name CHRISTI COPPOLA
Role Appellee
Status Active
Name MARINE LIGHTING SYSTEMS, LLC
Role Appellee
Status Active
Name ROY BROEKHOFF
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 21, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AL ELDREDGE
Docket Date 2018-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/23/18
On Behalf Of AL ELDREDGE
Docket Date 2018-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS FROM 3/23/18 TO 4/23/18
On Behalf Of AL ELDREDGE
Docket Date 2018-03-01
Type Record
Subtype Transcript
Description Transcript Received ~ (483 PAGES)
Docket Date 2018-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/23/18
On Behalf Of AL ELDREDGE
Docket Date 2018-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (4750 PAGES)
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that appellants' January 23, 2018 motion for rehearing/reinstatement is granted, and the appeal is reinstated as to appellant South Florida Expeditions, Inc.
Docket Date 2018-01-31
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-01-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING/TO REINSTATE
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2018-01-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CATHY D. SMITH, as shareholder
Docket Date 2018-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ *AND* REINSTATEMENT OF APPEAL AS TO SOUTH FLORIDA EXPEDITIONS
On Behalf Of AL ELDREDGE
Docket Date 2018-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AL ELDREDGE
Docket Date 2018-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the above-styled appeal is dismissed as to appellant South Florida Expeditions, Inc. only.
Docket Date 2018-01-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-12-14
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 2017-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AL ELDREDGE

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-28
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-05-09
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2003-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State