Search icon

CURTIS CARLSON & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: CURTIS CARLSON & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 01 Mar 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: S35772
FEI/EIN Number 650246750

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

Address: 2655 South LeJeune Road,, Coral Gables, FL, 33133, US
Mail Address: 2655 South LeJeune Road,, Coral Gables, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON, CURTIS President ONE SE THIRD AVENUE, MIAMI, FL, 33131
CARLSON, CURTIS Treasurer ONE SE THIRD AVENUE, MIAMI, FL, 33131
CARLSON, CURTIS Director ONE SE THIRD AVENUE, MIAMI, FL, 33131
CARLSON, CURTIS Agent ONE SE THIRD AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036452 CARLSON & ASSOCIATES, P.A. ACTIVE 2022-03-21 2027-12-31 - ONE SOUTHEAST THIRD AVE, SUITE 1200, MIAMI, FL, 33131
G15000025959 CARLSON & ASSOCIATES ACTIVE 2015-03-12 2025-12-31 - 2655 SOUTH LEJUNE RD, STE 1108, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 2655 South LeJeune Road,, Suite 1108, Coral Gables, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 2655 South LeJeune Road,, Suite 1108, Coral Gables, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-04-17 2655 South LeJeune Road,, Suite 1108, Coral Gables, FL 33133 -
NAME CHANGE AMENDMENT 2015-02-03 CURTIS CARLSON & ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 2004-12-13 CARLSON & LEWITTES, P.A. -
NAME CHANGE AMENDMENT 1999-03-19 CURTIS CARLSON & ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1993-12-06 CARLSON & BALES, P.A. -
NAME CHANGE AMENDMENT 1992-06-15 CARLSON, BALES & SCHWED, P.A. -

Court Cases

Title Case Number Docket Date Status
KENNETH N. WOLINER and HOLISTIC FAMILY MEDICINE, LLC, Appellant(s) v. DAVID S. FURSTELLER, P.A., et al., Appellee(s) 4D2022-3360 2022-12-19 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
502019CA005331

Parties

Name Holistic Family Medicine, LLC
Role Appellant
Status Active
Representations Jonathan O'Boyle
Name Kenneth Woliner, M.D.
Role Appellant
Status Active
Name DAVID S. FURSTELLER, P.A.
Role Appellee
Status Active
Representations Thomas A. Conrad, Raymond Leonard Robin, Charles J. Meltz, Laura M. Kelly, D. David Keller
Name CURTIS CARLSON & ASSOCIATES, P.A.
Role Appellee
Status Active
Representations Curtis Carlson
Name WARREN R. TRAZENFELD, P.A.
Role Appellee
Status Active
Representations Warren R. Trazenfeld
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-08-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellants' June 28, 2024 motion for rehearing and clarification, and motion for judicial notice are denied.
View View File
Docket Date 2024-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-11
Type Response
Subtype Response
Description Response to Appellants' Motion for Rehearing and Clarification
Docket Date 2024-06-29
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Appellants' Motion for Rehearing and Clarification of an Order
Docket Date 2024-06-29
Type Motion
Subtype Request-Judicial Notice
Description Appellants' Request for Judicial Notice
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2024-05-03
Type Brief
Subtype Reply Brief
Description Holistic Family Medicine, LLC's Sur-Reply Brief
On Behalf Of Holistic Family Medicine, LLC
View View File
Docket Date 2024-05-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Reply Brief as Timely
Docket Date 2024-05-02
Type Record
Subtype Appendix
Description Appendix to Reply Brief
On Behalf Of Holistic Family Medicine, LLC
Docket Date 2024-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-04-30
Type Brief
Subtype Reply Brief
Description Appellant Woliner's Sur-Reply Brief to Warren Trazenfeld's Amended Answer Brief
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-04-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANTS' VERIFIED JOINT MOTION FOR EXTENSION OF TIME TO FILE SURREPLY BRIEFS TO OUT-OF-TIME ANSWER BRIEF FILED BY WARREN R. TRAZENFELD, P.A
Docket Date 2024-04-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2024-03-27
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO April 10, 2024.
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-03-12
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee Warren R. Trazenfeld, P.A.'s Motion for Reconsideration, to Rescind Order, and to Consider Response and Motion Filed as of this Date
Docket Date 2024-03-05
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-03-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-29
Type Motions Other
Subtype Motion To Strike
Description Appellee Curtis Carlson and Associates, P.A,'s Motion to Strike Appellants' Request for Oral Argument
Docket Date 2024-02-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-02-23
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-02-14
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Holistic Family Medicine, LLC
View View File
Docket Date 2024-02-13
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-12
Type Brief
Subtype Answer Brief
Description **STRICKEN** Answer Brief
On Behalf Of Warren R. Trazenfeld, P.A.
View View File
Docket Date 2024-02-10
Type Brief
Subtype Reply Brief
Description REPLY BRIEF OF HOLISTIC FAMILY MEDICINE, LLC ***STRICKEN***
View View File
Docket Date 2024-02-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description CERTIFICATE OF CONFERRAL REGARDING RESPECTIVE MOTIONS FOR ENLARGEMENT OF TIME
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2023-12-13
Type Response
Subtype Response
Description Response in Opposition to Appellees' Motion for Attorney's Fees
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2023-11-29
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Curtis Carlson & Associates, P.A.
View View File
Docket Date 2023-11-28
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Curtis Carlson & Associates, P.A.
Docket Date 2023-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 12/12/23).
On Behalf Of Curtis Carlson & Associates, P.A.
Docket Date 2023-11-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Curtis Carlson & Associates, P.A.
View View File
Docket Date 2023-11-27
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 2023-11-22
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 2023-10-23
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 2023-10-23
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 2023-10-20
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 2023-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kenneth Woliner, M.D.
View View File
Docket Date 2023-09-08
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 Curtis Carlson & Associates, P.A.'s September 5, 2023 response and appellee Warren R. Trazenfeld, P.A.'s notice of joinder, it is ORDERED that appellants' September 1, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-09-06
Type Notice
Subtype Notice
Description Notice ~ APPELLEE WARREN R. TRAZENFELD, P.A.'s JOINDER IN THE OBJECTION
On Behalf Of David S. Fursteller, P.A.
Docket Date 2023-09-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EOT.
On Behalf Of David S. Fursteller, P.A.
Docket Date 2023-09-01
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 Kenneth Woliner, M.D.
Docket Date 2023-08-02
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 Curtis Carlson & Associates, P.A.'s July 28, 2023 response, it is ORDERED that appellants’ July 27, 2023 motion for extension of time is granted, and appellants 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 2023-07-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EOT.
On Behalf Of David S. Fursteller, P.A.
Docket Date 2023-07-27
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 Kenneth Woliner, M.D.
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 21, 2023 motion for extension of time is granted, and appellants 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 2023-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of the May 16, 2023 responses, it is ORDERED that appellee's May 1, 2023 motion to dismiss is denied. Further, ORDERED that appellants' May 1, 2023 motion for extension of time is granted in part, and appellants 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 2023-05-16
Type Response
Subtype Response
Description Response
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2023-05-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of David S. Fursteller, P.A.
Docket Date 2023-05-01
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 Kenneth Woliner, M.D.
Docket Date 2023-04-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ One (1) CD
Docket Date 2023-04-17
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (34 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2023-02-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED. CERTIFIED COPY
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants’ February 20, 2023 motion for leave to file second amended joint notice of appeal is granted.
Docket Date 2023-02-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ #3
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SECOND AMENDED.
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2023-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION FOR LEAVE TO FILE SECOND AMENDED JOINT NOTICE OF APPEAL.
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2023-02-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERSENTERED DURING RELINQUISHMENT
On Behalf Of David S. Fursteller, P.A.
Docket Date 2023-02-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that, upon consideration of appellants’ December 28, 2022 jurisdictional brief and appellees’ January 6, 2023 response, this appeal shall proceed. Further, upon consideration of appellee’s December 29, 2022 response, it is ORDERED that appellants’ December 19, 2022 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to enter an order disposing of the joint motion for rehearing and “motion to settle and approve the record; or in the alternative, to declare the record incomplete and correct and supplement the record; or in the alternative, to authenticate proceedings in pais.” The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants 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 2023-01-06
Type Response
Subtype Response
Description Response ~ WARREN R. TRAZENFELD, P.A.'S RESPONSE TO APPELLANTS' BRIEF STATEMENT ON JURISDICTION
On Behalf Of David S. Fursteller, P.A.
Docket Date 2022-12-29
Type Response
Subtype Response
Description Response ~ APPELLEE CURTIS CARLSON & ASSOCIATES, P.A.'S CONSENT TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of David S. Fursteller, P.A.
Docket Date 2022-12-29
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's December 27, 2022 consent to appellants’ motion to relinquish jurisdiction is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-12-28
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-12-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-12-27
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN***
On Behalf Of David S. Fursteller, P.A.
Docket Date 2022-12-23
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's December 22, 2022 order is vacated.
Docket Date 2022-12-22
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ **VACATED**It appears that the notice of appeal on behalf of appellant, Holistic Family Medicine, LLC, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Holistic Family Medicine, LLC unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2022-12-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ 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 appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the appeal is timely filed as to the August 11, 2022 final judgment, as there appear to be no orders tolling rendition; how the appeal is timely filed as to the August 26, September 6, and September 14 post-decretal orders, as it does not appear motions tolling rendition were filed as to said orders; and how this court has jurisdiction to review oral pronouncements. See Fla. R. App. P. 9.020(h), 9.110(b) ("Jurisdiction of the court under this rule shall be invoked by filing a notice . . . with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed"), (h) ("Multiple final orders may be reviewed by a single notice, if the notice is timely filed as to each such order."); Stringer v. State, 13 So. 3d 64 (Fla. 3d DCA 2009) (Cope, J., concurring) ("There is no appealable order, as the notice of appeal states that the appellant is attempting to appeal an oral ruling."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2022-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-12-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3785548405 2021-02-05 0455 PPS 1 SE 3rd Ave Ste 1200, Miami, FL, 33131-1708
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95800
Loan Approval Amount (current) 95800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1708
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96917.67
Forgiveness Paid Date 2022-04-12
5949347110 2020-04-14 0455 PPP ONE SE 3RD AVE SUITE 1200, MIAMI, FL, 33131
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88097
Loan Approval Amount (current) 88097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89063.62
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State