Search icon

VERO PRODUCERS, INC. - Florida Company Profile

Company Details

Entity Name: VERO PRODUCERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 15 Feb 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: 525923
FEI/EIN Number 591720357

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

Address: 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
Mail Address: 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMNER GEORGE FJr. Vice President 995 SANDFLY LANE, VERO BEACH, FL, 32963
NELSON GREGORY P President 1900 Old Dixie Hwy., Ft. PIerce, FL, 34946
CARNELL RICHARD M Vice President 1900 Old Dixie Hwy., Ft. PIerce, FL, 34946
DOOLEY TIMOTHY JJr. DVAS 1900 OLD DIXIE HWY., FT. PIERCE, FL, 34946
EMERICK BERNADETTE M Asst 1900 Old Dixie Hwy., Ft. PIerce, FL, 34946
DOUTRICH JASON F Treasurer 1900 Old Dixie Hwy., Ft. PIerce, FL, 34946
RICHARD M. CARNELL, JR. Agent 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-11-13 - -
AMENDMENT 2019-09-30 - -
AMENDMENT 2005-11-02 - -

Court Cases

Title Case Number Docket Date Status
EDNA L. GUETTLER, LC, LLC, Appellant(s) v. ST. LUCIE COUNTY, FLORIDA, et al., Appellee(s). 4D2024-1599 2024-06-20 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA000168

Parties

Name Edna L. Guettler, LC, LLC
Role Appellant
Status Active
Representations Eric Marc Levine, Adam Schwartz
Name St. Lucie County, Florida
Role Appellee
Status Active
Representations Hinda Klein, Jesse Craig Dyer
Name Daniel S. McIntyre
Role Appellee
Status Active
Representations Jeffrey Alan Blaker
Name Frank Henry Fee, III
Role Appellee
Status Active
Representations Joanne O'Connor
Name FEE, YATES, & FEE, PLLC
Role Appellee
Status Active
Name Treasure Coast Abstract & Title Insurance Co.
Role Appellee
Status Active
Representations Joanne O'Connor
Name VERO PRODUCERS, INC.
Role Appellee
Status Active
Representations Casey Walker
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-11-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Notice of Agreed Extension of Time to Serve Answer Brief -- 38 days from December 3, 2024 to January 10, 2025
Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Frank Henry Fee, III
Docket Date 2024-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 DAYS TO 11/1/24
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal-853 Pages
On Behalf Of Clerk - St. Lucie
Docket Date 2024-07-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Edna L. Guettler, LC, LLC
View View File
EDNA L. GUETTLER, LC, LLC, Appellant(s) v. ST. LUCIE COUNTY, et al., Appellee(s). 4D2024-1507 2024-06-12 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA000168

Parties

Name Edna L. Guettler, LC, LLC
Role Appellant
Status Active
Representations Eric Marc Levine, Adam Schwartz
Name St. Lucie County
Role Appellee
Status Active
Representations Jeffrey Alan Blaker, Hinda Klein, Jesse Craig Dyer
Name Daniel S. McIntyre
Role Appellee
Status Active
Name Frank Henry Fee, III
Role Appellee
Status Active
Representations Joanne O'Connor
Name FEE, YATES, & FEE, PLLC
Role Appellee
Status Active
Name Treasure Coast Abstract & Title Insurance Co.
Role Appellee
Status Active
Name VERO PRODUCERS, INC.
Role Appellee
Status Active
Representations Casey Walker
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-13
Type Order
Subtype Order on Motion to Stay
Description ORDERED that the November 12, 2024 joint motion to stay is granted, and the above-styled appeal is stayed to and including January 20, 2025.
View View File
Docket Date 2024-11-12
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Stay
Docket Date 2024-10-17
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 11/20/2024
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Edna L. Guettler, LC, LLC
Docket Date 2024-08-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to 10/20/2024
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Edna L. Guettler, LC, LLC
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 774 Pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Edna L. Guettler, LC, LLC
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the December 30, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
EDNA L. GUETTLER, LC, LLC, Appellant(s) v. ST. LUCIE COUNTY, FLORIDA, et al., Appellee(s). 4D2024-1385 2024-05-31 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA000168

Parties

Name Edna L. Guettler, LC, LLC
Role Appellant
Status Active
Representations Eric Marc Levine, Adam Schwartz
Name St. Lucie County, Florida
Role Appellee
Status Active
Representations Jeffrey Alan Blaker, Hinda Klein, Jesse Craig Dyer
Name Daniel S. McIntyre
Role Appellee
Status Active
Name Frank Henry Fee, III
Role Appellee
Status Active
Representations Joanne O'Connor
Name FEE, YATES, & FEE, PLLC
Role Appellee
Status Active
Name Treasure Coast Abstract & Title Insurance Co.
Role Appellee
Status Active
Name VERO PRODUCERS, INC.
Role Appellee
Status Active
Representations Casey Walker
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-10-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 11/7/24
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-16
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
Docket Date 2024-08-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 days to 10/8/24
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Edna L. Guettler, LC, LLC
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 685 Pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-06-20
Type Notice
Subtype Notice of Filing
Description NOTICE OF FINAL ORDER
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-06
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of St. Lucie County, Florida
Docket Date 2024-08-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed August 16, 2024, this court's August 16, 2024 order to show cause is discharged.
View View File
Docket Date 2024-08-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
EDNA L. GUETTLER LC, LLC, Appellant(s) v. ST. LUCIE COUNTY, FLORIDA and VERO PRODUCERS, INC., Appellee(s) 4D2023-1264 2023-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000701A

Parties

Name Edna L. Guettler LC, LLC
Role Appellant
Status Active
Representations Adam Grant Schwartz, Eric M. Levine
Name St. Lucie County, Florida
Role Appellee
Status Active
Representations Harold G. Melville, David M. Levine, Casey Walker, William P. Doney, Victor Petrescu
Name VERO PRODUCERS, INC.
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-03
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (45 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2023-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Edna L. Guettler LC, LLC
Docket Date 2024-09-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-02-09
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to February 23, 2024
Docket Date 2024-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Edna L. Guettler LC, LLC
Docket Date 2024-01-09
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Motion For Review
Description Order on Motion For Review
View View File
Docket Date 2023-12-18
Type Response
Subtype Response
Description Response to Motion for Review
On Behalf Of St. Lucie County, Florida
Docket Date 2023-12-15
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 2023-12-15
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 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 12/29/2023.
Docket Date 2023-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of St. Lucie County, Florida
Docket Date 2023-10-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of St. Lucie County, Florida
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/29/2023.
Docket Date 2023-10-17
Type Motions Other
Subtype Motion For Review
Description Motion For Review
Docket Date 2023-10-17
Type Record
Subtype Appendix to Motion
Description Appendix to Motion for Review
On Behalf Of Edna L. Guettler LC, LLC
Docket Date 2023-10-17
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Edna L. Guettler LC, LLC
View View File
Docket Date 2023-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/30/2023.
Docket Date 2023-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of St. Lucie County, Florida
Docket Date 2023-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Edna L. Guettler LC, LLC
Docket Date 2023-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Edna L. Guettler LC, LLC
Docket Date 2023-08-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/30/23.
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Edna L. Guettler LC, LLC
Docket Date 2023-07-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to August 31, 2023.
Docket Date 2023-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-9038
On Behalf Of Clerk - St. Lucie
Docket Date 2023-07-05
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - St. Lucie
Docket Date 2023-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edna L. Guettler LC, LLC
Docket Date 2024-12-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-05-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee 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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
ST. LUCIE COUNTY, FLORIDA VS EDNA L. GUETTLER, LC, LLC, et al. 4D2021-3341 2021-11-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2019CA000701

Parties

Name St. Lucie County
Role Appellant
Status Active
Representations Victor Petrescu, William P. Doney, David M. Levine
Name VERO PRODUCERS, INC.
Role Appellee
Status Active
Name Edna L. Guettler, LC, LLC
Role Appellee
Status Active
Representations Alexzander D. Gonano, Harold G. Melville, Valerie Costello, Michael J. McCluskey, Adam Grant Schwartz
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of the appellee’s December 21, 2021 response, this appeal is dismissed for lack of jurisdiction as this appeal is premature. See Irvine v. T. Southwood 1295, Inc., 948 So. 2d 981 (Fla. 1st DCA 2007).CONNER, C.J., FORST and KUNTZ, JJ., concur.
Docket Date 2021-12-21
Type Response
Subtype Response
Description Response ~ TO ST. LUCIE COUNTY'S JURISDICTIONAL STATEMENT
On Behalf Of Edna L. Guettler, LC, LLC
Docket Date 2022-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-13
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of St. Lucie County
Docket Date 2021-12-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s December 10, 2021 jurisdictional brief 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 2021-12-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **Stricken**
On Behalf Of St. Lucie County
Docket Date 2021-11-30
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 October 27, 2021 order is an appealable final or nonfinal order, as it appears Count II of appellant’s counterclaim remains pending. See Mendez v. W. Flagler Fam. Ass’n, 303 So. 2d 1, 5 (Fla. 1974) (“We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.”); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of St. Lucie County
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Amended and Restated Articles 2024-11-13
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
Amendment 2019-09-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State