Search icon

EXECUTIVE TRUST, LTD.

Company Details

Entity Name: EXECUTIVE TRUST, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 16 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: A02000000962
FEI/EIN Number 113643500
Address: 3225 AVIATION AVE, COCONUT GROVE, FL, 33133, US
Mail Address: 3225 AVIATION AVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MATTHEW RIEGER, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033112 MALIBU BAY APARTMENTS EXPIRED 2015-04-01 2020-12-31 No data 3225 AVIATION AVE. #602, COCONUT GROVE, FL, 33133
G09000111457 MALIBU BAY APARTMENTS EXPIRED 2009-05-28 2014-12-31 No data 3250 MARY STREET, SUITE 500, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2019-04-04 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2013-04-17 MATTHEW RIEGER P.A. No data
CONTRIBUTION CHANGE 2004-03-10 No data No data

Court Cases

Title Case Number Docket Date Status
GEORGE C. GRIMSLEY VS EXECUTIVE TRUST, LTD. d/b/a MALIBU BAY APARTMENTS 4D2017-0930 2017-03-29 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
502016CA006414XXXXMB

Parties

Name GEORGE C. GRIMSLEY
Role Appellant
Status Active
Name MALIBU BAY APARTMENTS
Role Appellee
Status Active
Name EXECUTIVE TRUST, LTD.
Role Appellee
Status Active
Representations Ryan McCain, DARREN JAMES AYOUB
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's September 27, 2017 motion for the court to issue a written opinion is denied.
Docket Date 2017-09-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* FOR WRITTEN OPINION
On Behalf Of GEORGE C. GRIMSLEY
Docket Date 2017-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's June 9, 2017 request for oral argument is denied.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GEORGE C. GRIMSLEY
Docket Date 2017-08-28
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL)
On Behalf Of GEORGE C. GRIMSLEY
Docket Date 2017-08-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (SECOND)
On Behalf Of GEORGE C. GRIMSLEY
Docket Date 2017-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order appellant shall file a supplemental appendix with the complete transcript of the March 20, 2017 evidentiary hearing, which should include Matthew Rieger's testimony. Failure to provide an adequate record may result in affirmance. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2017-07-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's June 1, 2017 "motion to dismiss appellee's answer brief, if served," is treated as a motion to foreclose the filing of an answer brief and is granted, as appellee has indicated that it does not intend to file an answer brief. Further,ORDERED sua sponte that the appellant’s July 5, 2017 reply to response is stricken as unauthorized.
Docket Date 2017-07-05
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN AS UNAUTHORIZED-SEE 7/10/17 ORDER**
On Behalf Of GEORGE C. GRIMSLEY
Docket Date 2017-06-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS APPELLEE'S ANSWER BRIEF
On Behalf Of EXECUTIVE TRUST, LTD.
Docket Date 2017-06-19
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s June 1, 2017 motion to dismiss appellee's answer brief.
Docket Date 2017-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEORGE C. GRIMSLEY
Docket Date 2017-06-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ "APPELLANT'S MOTION TO DISMISS APPELLEE'S ANSWER BRIEF, IF SERVED"
On Behalf Of GEORGE C. GRIMSLEY
Docket Date 2017-05-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GEORGE C. GRIMSLEY
Docket Date 2017-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEORGE C. GRIMSLEY
Docket Date 2017-04-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-30
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, 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, 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 the entry 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.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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE C. GRIMSLEY
Docket Date 2017-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State