Search icon

APPLE GLEN INVESTORS, L.P. - Florida Company Profile

Company Details

Entity Name: APPLE GLEN INVESTORS, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 06 Nov 2000 (24 years ago)
Document Number: B00000000345
FEI/EIN Number 351746883

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

Address: 5651 Coventry Lane, PMB 304, FORT WAYNE, IN, 46804, US
Mail Address: 5651 Coventry Lane, PMB 304, FORT WAYNE, IN, 46804, US
Place of Formation: INDIANA

Key Officers & Management

Name Role
INCORP SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5651 Coventry Lane, PMB 304, FORT WAYNE, IN 46804 -
CHANGE OF MAILING ADDRESS 2023-04-26 5651 Coventry Lane, PMB 304, FORT WAYNE, IN 46804 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2003-01-10 INCORP SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
MERCK - MEDCO MANAGED CARE, L L C VS APPLE GLEN INVESTORS, L P 2D2014-1737 2014-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-027647

Parties

Name MERCK - MEDCO MANAGED CARE, L
Role Appellant
Status Active
Representations JONATHAN B. SBAR, ESQ., ROBERT L. ROCKE, ESQ.
Name APPLE GLEN INVESTORS, L.P.
Role Appellee
Status Active
Representations SUZANNE YOUMANS LABRIT, ESQ., GENE R. LEEUW, ESQ., JOHN M. MEAD, ESQ., TIMOTHY D. WOODWARD, ESQ.
Name MERCK & CO., INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2015-04-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of APPLE GLEN INVESTORS, L P
Docket Date 2015-03-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MERCK - MEDCO MANAGED CARE, L
Docket Date 2015-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for attorney's fees is granted in an amount to be set by the trial court. Appellant's motion for attorney's fees and costs is denied.
Docket Date 2015-03-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MERCK - MEDCO MANAGED CARE, L
Docket Date 2014-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jonathan B. Sbar, Esq. 0131016
On Behalf Of MERCK - MEDCO MANAGED CARE, L
Docket Date 2014-12-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MERCK - MEDCO MANAGED CARE, L
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2014-11-21
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 MERCK - MEDCO MANAGED CARE, L
Docket Date 2014-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of APPLE GLEN INVESTORS, L P
Docket Date 2014-10-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of APPLE GLEN INVESTORS, L P
Docket Date 2014-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/05/14
On Behalf Of APPLE GLEN INVESTORS, L P
Docket Date 2014-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***2ND SUPPLEMENTAL***
Docket Date 2014-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 10/06/14
On Behalf Of APPLE GLEN INVESTORS, L P
Docket Date 2014-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure
Docket Date 2014-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of APPLE GLEN INVESTORS, L P
Docket Date 2014-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of APPLE GLEN INVESTORS, L P
Docket Date 2014-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD ***1ST SUPPLEMENTAL***
Docket Date 2014-07-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MERCK - MEDCO MANAGED CARE, L
Docket Date 2014-07-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MERCK - MEDCO MANAGED CARE, L
Docket Date 2014-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD WOLFE **FTP CORRECTION RECORD FILED ON 7/14/14**
Docket Date 2014-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-07-08
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 MERCK - MEDCO MANAGED CARE, L
Docket Date 2014-06-20
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2014-06-13
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 MERCK - MEDCO MANAGED CARE, L
Docket Date 2014-06-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of APPLE GLEN INVESTORS, L P
Docket Date 2014-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-06-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ JB
Docket Date 2014-05-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of APPLE GLEN INVESTORS, L P
Docket Date 2014-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of APPLE GLEN INVESTORS, L P
Docket Date 2014-04-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-04-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-04-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MERCK - MEDCO MANAGED CARE, L
Docket Date 2014-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State