Entity Name: | PASSCO CYPRESS CREEK DST |
Jurisdiction: | FLORIDA |
Filing Type: | Declaration of Trust |
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: | 23 Oct 2020 (4 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2022 (2 years ago) |
Document Number: | D20000000043 |
Address: | 2050 MAIN ST STE 650, IRVINE, CA, 92614, US |
Mail Address: | 2050 MAIN ST STE 650, IRVINE, CA, 92614, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIER JAMES L | Treasurer | 251 LITTLE FALLS DR, WILMINGTON, DE, 19808 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Passco Cypress Creek Dst, Appellant(s) v. Rebecca Neidinger, Appellee(s). | 2D2024-1982 | 2024-08-22 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PASSCO CYPRESS CREEK DST |
Role | Appellant |
Status | Active |
Representations | Charles Vincent Barrett, IV, Charles Vincent Barrett, III |
Name | ARLINGTON CYPRESS CREEK, LLC |
Role | Appellant |
Status | Withdrawn |
Representations | Charles Vincent Barrett, IV, Charles Vincent Barrett, III |
Name | Rebecca Neidinger |
Role | Appellee |
Status | Active |
Representations | Sami Thalji, Timothy Condon |
Name | Hon. Alicia Polk |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pasco Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-04 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 721 PAGES |
Docket Date | 2024-09-23 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | This court's August 22, 2024, Order to Show Cause is discharged. |
View | View File |
Docket Date | 2024-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Amended Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-19 |
Type | Order |
Subtype | Order to File Response |
Description | Appellant's response is treated as a motion for extension of time and granted to the extent that Appellant shall respond to this court's August 22, 2024, order to show cause within 20 days from the date of this order. |
View | View File |
Docket Date | 2024-09-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal - NOT CERTIFIED |
On Behalf Of | Arlington Cypress Creek, LLC |
Docket Date | 2024-09-11 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S RESPONSE TO ORDER OF THE APPELLATE COURT TO SHOW CAUSE |
On Behalf Of | Arlington Cypress Creek, LLC |
Docket Date | 2024-09-11 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Arlington Cypress Creek, LLC |
View | View File |
Docket Date | 2024-08-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Amended Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-23 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Amended Certificate of Service |
On Behalf Of | Arlington Cypress Creek, LLC |
Docket Date | 2024-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Arlington Cypress Creek, LLC |
Docket Date | 2024-12-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | 30 - ab due 02/03/2025 |
On Behalf Of | Rebecca Neidinger |
Docket Date | 2024-12-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Arlington Cypress Creek, LLC |
View | View File |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
View | View File |
Docket Date | 2024-08-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
Amendment | 2022-11-16 |
Declaration of Trust | 2020-10-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State