Search icon

PSR DEVELOPERS, LLLP

Company Details

Entity Name: PSR DEVELOPERS, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 16 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: A14000000739
FEI/EIN Number 46-5297971
Address: 16611 AREZO CT, BELLA COLLINA, FL, 34756, US
Mail Address: 16611 AREZO CT, BELLA COLLINA, FL, 34756, US
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 16611 AREZO CT, BELLA COLLINA, FL 34756 No data
CHANGE OF MAILING ADDRESS 2024-02-15 16611 AREZO CT, BELLA COLLINA, FL 34756 No data
CONVERSION 2014-12-16 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000036768. CONVERSION NUMBER 500000147575

Court Cases

Title Case Number Docket Date Status
Anna Juravin, Appellant(s), v. PSR Developers, LLLP, Bella Collina Property Owners Association, Inc., The Club at Bella Collina, LLC, and Don K. Juravin, Appellee(s). 5D2024-1923 2024-07-15 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000227

Parties

Name Don K. Juravin
Role Appellee
Status Active
Name Anna Juravin
Role Appellant
Status Active
Representations April S. Goodwin
Name PSR DEVELOPERS, LLLP
Role Appellee
Status Active
Representations Michael S Provenzale
Name Bella Collina Property Owners Association, Inc.
Role Appellee
Status Active
Representations Cullen Ryan D'Ambrosio, Lauren Schindler
Name Hon. Cary Frank Rada
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active
Name THE CLUB AT BELLA COLLINA, LLC
Role Appellee
Status Active
Representations Lauren Schindler

Docket Entries

Docket Date 2024-07-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PSR Developers, LLLP
Docket Date 2024-09-20
Type Order
Subtype Order to Travel Together
Description Order to Travel Together 5D2024-1374 AND 5D2024-1923 SHALL TRAVEL TOGETHER AND BE ASSIGNED TO SAME PANEL OF JUDGES
View View File
Docket Date 2024-09-19
Type Notice
Subtype Designation to the Court Reporter
Description Designation to the Court Reporter
Docket Date 2024-09-09
Type Response
Subtype Response
Description AA's Response per 8/28 Order
On Behalf Of Anna Juravin
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bella Collina Property Owners Association, Inc.
Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Anna Juravin
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2749 pages
On Behalf Of Lake Clerk
Docket Date 2024-08-28
Type Order
Subtype Order
Description Consolidate/Travel Together; PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-1374 AND 5D2024-1923
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order on Motion for Extension of Time for Record & EOT/Toll Briefing; ROA BY 10/4; IB BY 11/12
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
On Behalf Of Anna Juravin
Docket Date 2024-07-23
Type Order
Subtype Order on Motion For Review
Description MOTION FOR STAY TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW. THE LOWER TRIBUNAL ORDER IS AFFIRMED
View View File
Docket Date 2024-07-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order- LT ORDER DENYING MOTION TO STAY
On Behalf Of Lake Clerk
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Stay
Description MOTION TO STAY DENIED
View View File
Docket Date 2024-07-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay- EMERGENCY
On Behalf Of Anna Juravin
Docket Date 2024-07-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/14/2024
Docket Date 2025-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PSR Developers, LLLP
Docket Date 2024-12-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing IN CO-APPELLEE'S, PSR DEVELOPERS LLLP, ANSWER BRIEF
On Behalf Of Bella Collina Property Owners Association, Inc.
Docket Date 2024-12-06
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, PSR DEVELOPERS
On Behalf Of PSR Developers, LLLP
Docket Date 2024-07-22
Type Response
Subtype Response
Description Response to MOTION TO STAY
On Behalf Of PSR Developers, LLLP
Docket Date 2024-07-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay- SECOND EMERGENCY MOTION; TREATED AS MOTION TO REVIEW AND GRANTED AS TO REVIEW. LOWER TRIBUNAL ORDER IS AFFIRMED
On Behalf Of Anna Juravin
Don K. Juravin, Petitioner(s) v. PSR Developers, LLLP et al, Respondent(s) SC2024-0989 2024-07-08 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2024-1374;

Parties

Name Don K. Juravin
Role Petitioner
Status Active
Name PSR DEVELOPERS, LLLP
Role Respondent
Status Active
Representations Michael S Provenzale
Name Bella Collina Property Owners Association, Inc.,
Role Respondent
Status Active
Representations Cullen Ryan D'Ambrosio
Name THE CLUB AT BELLA COLLINA, LLC
Role Respondent
Status Active
Name Anna Juravin
Role Respondent
Status Active
Representations April S. Goodwin
Name Hon. Cary Frank Rada
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Don K. Juravin
View View File
Docket Date 2024-07-08
Type Brief
Subtype Appendix-Juris
Description Appendix-Juris
On Behalf Of Don K. Juravin
View View File
Docket Date 2024-07-08
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on June 25, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Don K. Juravin, Appellant(s), v. PSR Developers, LLLP, Bella Collina Property Owners Association, Inc., The Club at Bella Collina, LLC and Anna Juravin, Appellee(s). 5D2024-1374 2024-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-227

Parties

Name Don K. Juravin
Role Appellant
Status Active
Name PSR DEVELOPERS, LLLP
Role Appellee
Status Active
Representations Michael S Provenzale
Name Bella Collina Property Owners Association, Inc.
Role Appellee
Status Active
Representations Cullen Ryan D'Ambrosio
Name THE CLUB AT BELLA COLLINA, LLC
Role Appellee
Status Active
Representations Cullen Ryan D'Ambrosio
Name Anna Juravin
Role Appellee
Status Active
Representations April S. Goodwin
Name Hon. Cary Frank Rada
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO INTERVENE
On Behalf Of Don K. Juravin
Docket Date 2024-06-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PSR Developers, LLLP
Docket Date 2024-06-20
Type Response
Subtype Response
Description Response to MOTION TO STAY
On Behalf Of PSR Developers, LLLP
Docket Date 2024-06-25
Type Order
Subtype Order on Motion For Review
Description LT ORDER IS AFFIRMED
View View File
Docket Date 2024-06-24
Type Order
Subtype Order to File Response
Description Order to File Response; AE'S W/IN 10 DYS FILE RESPONSE TO MOT INTERVENE
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description Response to Motion to Dismiss per 11/13 Order
On Behalf Of Don K. Juravin
Docket Date 2024-11-13
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: MOT DISMISS
View View File
Docket Date 2024-11-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PSR Developers, LLLP
Docket Date 2024-10-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: ROA
View View File
Docket Date 2024-10-02
Type Order
Subtype Order to File Response
Description Order to File Response TO CLERK'S NOTICE OF INABILITY W/I 10 DAYS
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Lake Clerk
Docket Date 2024-09-20
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate- 5d2024-1387 and 5d2024-1923 SHALL TRAVEL TOGETHER, ASSIGNED TO SAME PANEL OF JUDGES BUT MAINTAIN SEPARATE BRIEFING AND SEPARATE ROAS; MOT CONSOLIDATE IS DENIED; ROA W/I 10 DAYS AND IB BY 11/12; MOT EOT DENIED AS MOOT
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Don K. Juravin
Docket Date 2024-09-10
Type Response
Subtype Response
Description Response to 8/28 ORDER RE: CONSOLIDATION
On Behalf Of Don K. Juravin
Docket Date 2024-09-06
Type Response
Subtype Objection
Description Objection to Motion to consolidate
On Behalf Of PSR Developers, LLLP
Docket Date 2024-08-28
Type Order
Subtype Order
Description Consolidate/Travel Together; PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-1374 AND 5D2024-1923
View View File
Docket Date 2024-08-28
Type Response
Subtype Response
Description Response to 7/24 order
On Behalf Of Don K. Juravin
Docket Date 2024-08-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Don K. Juravin
Docket Date 2024-08-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Record on Appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-07-24
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Lake Clerk
Docket Date 2024-07-10
Type Order
Subtype Order on Miscellaneous Motion
Description MOTION TO INTERVENE IS DENIED
View View File
Docket Date 2024-07-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Don K. Juravin
Docket Date 2024-07-02
Type Response
Subtype Objection
Description Objection to Motion to Intervene- Response per 6/24 order
On Behalf Of PSR Developers, LLLP
Docket Date 2024-06-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay; TREATED AS A MOTION FOR REVIEW AND GRANTED AS TO REVIEW; LOWER TRIBUNAL'S ORDER IS AFFIRMED
On Behalf Of Don K. Juravin
Docket Date 2024-05-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 05/21/2024
Docket Date 2024-05-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-05
Type Order
Subtype Order on Motion To Dismiss
Description APPEAL DISMISSED
View View File
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300 - FEE PAID 6/12/24
View View File
Don K. Juravin, Petitioner(s), v. PSR Developers, LLLP, Anna Juravin, Bella Collina Property Owners Association, Inc., Respondent(s). 5D2023-3262 2023-11-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000227

Parties

Name Don K. Juravin
Role Petitioner
Status Active
Name PSR DEVELOPERS, LLLP
Role Respondent
Status Active
Representations April S. Goodwin, Michael S. Provenzale, Cullen R. D'Ambrosio
Name Anna Juravin
Role Respondent
Status Active
Name Bella Collina Property Owners Association, Inc.
Role Respondent
Status Active
Representations Lauren Joy Schindler
Name Hon. Cary F. Rada
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Response
Subtype Response
Description Response to MOTION FOR REHEARING, ETC. - SEE AMENDED RESPONSE
On Behalf Of PSR Developers, LLLP
Docket Date 2024-07-24
Type Notice
Subtype Notice
Description Notice OF JOINDER IN RESPONSE TO MOTION FOR REHEARING, ETC.
On Behalf Of Bella Collina Property Owners Association, Inc.
Docket Date 2024-07-10
Type Motion
Subtype Rehearing
Description Motion to Reconsider or in the alternative, Motion for Written Opinion
On Behalf Of Don K. Juravin
Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ORDER OF THE BANKRUPTCY COURT
On Behalf Of PSR Developers, LLLP
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bella Collina Property Owners Association, Inc.
Docket Date 2024-03-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ BELLA COLLINA, ETC. SHALL PROCEED AS A RESPONDENT. RS, BELLA COLLINA SHALL FILE A RESPONSE TO THE PETITION BY 3/18; PT MAY FILE AN AMENDED REPLY BY 3/28
Docket Date 2024-02-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED; PET SHALL PROCEED; RULING ON PT'S MOT TO ADD...WILL ISSUE SEPARATELY
Docket Date 2024-02-09
Type Order
Subtype Order
Description Miscellaneous Order ~ AA AND COUNSEL FOR AE, A. JURAVIN; W/IN 10 DYS ADVISE RE: BK STAY...
Docket Date 2024-02-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT ORDER
On Behalf Of PSR Developers, LLLP
Docket Date 2024-01-10
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ APPEAL STAYED PENDING BK; AA FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2024-01-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of PSR Developers, LLLP
Docket Date 2024-01-02
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Don K. Juravin
Docket Date 2024-01-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of Don K. Juravin
Docket Date 2024-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ADD BELLA COLLINA PROPERTYOWNERS ASSOCIATION, INC. AS RESPONDENT
On Behalf Of Don K. Juravin
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 1/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-12-08
Type Response
Subtype Response
Description RESPONSE ~ FOR RS, ANNA JURAVIN
On Behalf Of PSR Developers, LLLP
Docket Date 2023-12-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PSR Developers, LLLP
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 12/8 FOR RS, ANNA JURAVIN
Docket Date 2023-12-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION FOR EOT TO FILE A REPLY
On Behalf Of PSR Developers, LLLP
Docket Date 2023-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FOR RS, ANNA JURAVIN
On Behalf Of PSR Developers, LLLP
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS, ANNA JURAVIN MOT DENIED; A. JURAVIN W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FOR RS, ANNA JURAVIN
On Behalf Of PSR Developers, LLLP
Docket Date 2023-11-22
Type Response
Subtype Response
Description RESPONSE ~ FOR RS, PSR DEVELOPERS LLLP
On Behalf Of PSR Developers, LLLP
Docket Date 2023-11-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PSR Developers, LLLP
Docket Date 2023-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ NO NEW APPEAL WILL BE ESTABLISHED FROM THE NOA SEEKING REVIEW OF SAME ORDERS REFERENCED IN PET FOR WRIT OF CERTIORARI
Docket Date 2023-11-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Don K. Juravin
Docket Date 2023-11-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "NOTICE OF APPEAL" - FILED BELOW 11/3/2023
Docket Date 2023-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-03
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/3/2023
On Behalf Of Don K. Juravin
Docket Date 2023-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Don K. Juravin
Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order; MOT RECONSIDER/REQ WRITTEN OPIN DENIED
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Don K. Juravin
DON K. JURAVIN AND ANNA JURAVIN VS PSR DEVELOPERS, LLLP 5D2022-2856 2022-12-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000227

Parties

Name Don K. Juravin
Role Petitioner
Status Active
Name Anna Juravin
Role Petitioner
Status Active
Name PSR DEVELOPERS, LLLP
Role Respondent
Status Active
Representations Michael S. Provenzale
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PETITION & APPX BY 1/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ MOT REINSTATE DENIED; EMERGENCY MOT STAY TREATED AS MOT FOR REVIEW; MOT GRANTED AS TO REVIEW; UPON REVIEW TRIAL COURT ORDER AFFIRMED
Docket Date 2023-04-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ TREATED AS MOT FOR REVIEW PER 4/11 ORDER
On Behalf Of Don K. Juravin
Docket Date 2023-04-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "EMERGENCY"
On Behalf Of Don K. Juravin
Docket Date 2023-04-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ PET DISMISSED; EMERGENCY MOT DENIED AS MOOT
Docket Date 2023-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR EXPEDITED RULING
On Behalf Of Don K. Juravin
Docket Date 2023-02-16
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Don K. Juravin
Docket Date 2023-02-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of Don K. Juravin
Docket Date 2023-02-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PSR Developers, LLLP
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 1/18 ORDER
On Behalf Of PSR Developers, LLLP
Docket Date 2023-01-18
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ SECOND AMENDED PET STRICKEN; RESPONSE W/IN 20 DYS; REPLY W/IN 10
Docket Date 2023-01-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-01-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SECOND AMENDED PETITION - CRT OF SVC 1/16/23; STRICKEN PER 1/18 ORDER
Docket Date 2023-01-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Don K. Juravin
Docket Date 2022-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC # 5958024
Docket Date 2022-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION AND APX
On Behalf Of Don K. Juravin
Docket Date 2022-12-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT'S W/IN 10 DYS FILE AMENDED PET/APX
Docket Date 2022-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-12-01
Type Petition
Subtype Petition
Description Petition Filed ~ NOA OPENED AS PETITION - CRT OF SVC 11/30/22
On Behalf Of Don K. Juravin
Docket Date 2022-12-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDER COMPELLING ACCESS
Docket Date 2022-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State