Search icon

MERITAGE HOMES OF FLORIDA, INC.

Company Details

Entity Name: MERITAGE HOMES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2008 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Sep 2008 (16 years ago)
Document Number: F04000007191
FEI/EIN Number 201861564
Address: 17851 N. 85TH ST., SUITE 300, SCOTTSDALE, AZ, 85255
Mail Address: 17851 N. 85TH ST., SUITE 300, SCOTTSDALE, AZ, 85255
Place of Formation: ARIZONA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
HILTON STEVEN J Chief Executive Officer 17851 N 85TH STREET, SUITE 300, SCOTTSDALE, AZ, 85255

Executive Vice President

Name Role Address
SEAY LARRY Executive Vice President 17851 N 85TH STREET, SUITE 300, SCOTTSDALE, AZ, 85255
WHITE TIMOTHY C Executive Vice President 17851 N 85TH STREET, SUITE 300, SCOTTSDALE, AZ, 85255

President

Name Role Address
MEYER JOHN President 1170 CELEBRATION BLVD., SUITE 101, CELEBRATION, FL, 34747

Vice President

Name Role Address
FRITZ MICHAEL Vice President 1170 CELEBRATION BLVD., SUITE 101, CELEBRATION, FL, 34747
PRUETT MICHAEL J Vice President 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
MERGER 2008-09-25 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 294159. MERGER NUMBER 100000090411
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 17851 N. 85TH ST., SUITE 300, SCOTTSDALE, AZ 85255 No data
CHANGE OF MAILING ADDRESS 2006-03-22 17851 N. 85TH ST., SUITE 300, SCOTTSDALE, AZ 85255 No data

Court Cases

Title Case Number Docket Date Status
Alice Guan, Appellant(s) v. Meritage Homes of Florida, Inc., Appellee(s). 5D2024-0906 2024-04-05 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-006251

Parties

Name Alice Guan
Role Appellant
Status Active
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Daniel Howard Coultoff
Name Hon. Wayne Culver
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-05
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/02/2024
On Behalf Of Alice Guan
Docket Date 2024-05-08
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
MARK ANDRE AND RUTH ANDRE VS MERITAGE HOMES OF FLORIDA, INC., A FLORIDA FOR PROFIT CORPORATION, AND ARMSTRONG AIR CONDITION AND HEATING OF CENTRAL FLORIDA, INC., A FLORIDA FOR PROFIT CORPORATION 5D2021-2672 2021-10-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-009213-O

Parties

Name Mark Andre
Role Petitioner
Status Active
Representations Chad A. Barr
Name Ruth Andre
Role Petitioner
Status Active
Name Armstrong Air Condition and Heating of Central Florida, Inc.
Role Respondent
Status Active
Name MERITAGE HOMES OF FLORIDA, INC.
Role Respondent
Status Active
Representations Griffith Joel Winthrop, I I I, John K. Overchuck, Daniel Howard Coultoff, Marc L. Levine
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2021-12-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-12-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/7 ORDER
On Behalf Of Mark Andre
Docket Date 2021-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mark Andre
Docket Date 2021-10-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 10/29/21
On Behalf Of Mark Andre
Docket Date 2021-10-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mark Andre
MARK ANDRE AND RUTH ANDRE VS MERITAGE HOMES OF FLORIDA, INC., A FLORIDA FOR PROFIT CORPORATION, AND ARMSTRONG AIR CONDITION AND HEATING OF CENTRAL FLORIDA, INC., A FLORIDA FOR PROFIT CORPORATION 6D2023-1152 2021-10-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-009213-O

Parties

Name Ruth Andre
Role Petitioner
Status Active
Name Mark Andre
Role Petitioner
Status Active
Representations CHAD A. BARR, ESQ.
Name Armstrong Air Condition and Heating of Central Florida, Inc.
Role Respondent
Status Active
Name MERITAGE HOMES OF FLORIDA, INC.
Role Respondent
Status Active
Representations JOHN K. OVERCHUCK, ESQ., Daniel Howard Coultoff, Esq., Marc L. Levine, Griffith Joel Winthrop, I I I
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2021-12-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-12-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Attorney's Fees
Docket Date 2021-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/7 ORDER
On Behalf Of Mark Andre
Docket Date 2021-10-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Mark Andre
Docket Date 2021-10-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mark Andre
Docket Date 2021-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 10/29/21
On Behalf Of Mark Andre
OLIVIA' S SAVANNAH, L L C VS MERITAGE HOMES OF FLORIDA, INC. et al., 2D2013-5638 2013-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-003016

Parties

Name OLIVIA' S SAVANNAH, L L C
Role Appellant
Status Active
Representations ROBERT R. EDWARDS, ESQ.
Name ASCOT DEVELOPMENT, L L C
Role Appellee
Status Active
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Representations MARTIN GARCIA, ESQ., S. WILLIAM MOORE, ESQ., Mitchell E. Widom, Esq., C. BERK EDWARDS, ESQ.
Name LENNAR HOMES, L L C
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OLIVIA' S SAVANNAH, L L C
Docket Date 2014-05-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB or dism
Docket Date 2013-12-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of OLIVIA' S SAVANNAH, L L C
Docket Date 2013-12-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLIVIA' S SAVANNAH, L L C
Docket Date 2013-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLIVIA'S SAVANNAH, L L C VS LENNAR HOMES, L L C AND U. S. HOME CORPORATION 2D2013-5258 2013-11-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-003016

Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-014005

Parties

Name OLIVIA'S SAVANNAH, L L C
Role Appellant
Status Active
Representations ROBERT R. EDWARDS, ESQ.
Name LENNAR HOMES, L L C
Role Appellee
Status Active
Representations S. WILLIAM MOORE, ESQ., C. BERK EDWARDS, JR., ESQ., MITCHELL E. WINDOM, ESQ., MARTIN GARCIA, ESQ.
Name ASCOT DEVELOPMENT, L L C
Role Appellee
Status Active
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Name UNIVERSAL AMERICAN MORTGAGE CO
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ and remanded to the trial court for determination of fees.
Docket Date 2014-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-03-13
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 03/20/14 - 03/21/14, 04/21/14 - 04/22/14, 05/06/14 - 05/09/414
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-03-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE UNAVAILABILITY / MOTION FOR PROTECTION ON ORAL ARGUMENT CALENDER 05/09/14 - 05/14/14, 05/22/14 - 05/27/14, 05/30/14 - 06/03/14
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Notice
Subtype Notice
Description Notice ~ AA'S NOTICE OF ADOPTING INITIAL AND REPLY BRIEF FOR 2D13-2182 AND 2D13-5258
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-02-27
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ GAT
Docket Date 2014-02-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/13-5638
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 03-05-14
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-01-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ AE to file supp. record
Docket Date 2013-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-answer brief due 01-13-14
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-12-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-11-22
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ JT-WITH 2D13-5258
Docket Date 2013-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLIVIA'S SAVANNAH, L L C VS LENNAR HOMES, L L C, U. S. HOME CORP., ET AL 2D2013-2182 2013-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-003016

Parties

Name OLIVIA'S SAVANNAH, L L C
Role Appellant
Status Active
Representations ROBERT R. EDWARDS, ESQ.
Name UNIVERSAL AMERICAN MORTGAGE CO
Role Appellee
Status Active
Name LENNAR HOMES, L L C
Role Appellee
Status Active
Representations MITCHELL E. WINDOM, ESQ., MARTIN GARCIA, ESQ., C. BERK EDWARDS, ESQ., DAVID M. GERSTEN, ESQ., JOSE M. FERRER, ESQ., WENDY V. POLIT, ESQ., S. WILLIAM MOORE, ESQ.
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Name RIVERSIDE INVESTORS, L L C
Role Appellee
Status Active
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Name ASCOT DEVELOPMENT, L L C
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-09-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ and remanded to the trial court for determination of fees.
Docket Date 2014-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-03-13
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 03/20/14 - 03/21/14, 04/21/14 - 04/22/14, 05/06/14 - 05/09/414
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-03-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE UNAVAILABILITY / MOTION FOR PROTECTION ON ORAL ARGUMENT CALENDER 05/09/14 - 05/14/14, 05/22/14 - 05/27/14, 05/30/14 - 06/03/14
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Notice
Subtype Notice
Description Notice ~ AA'S NOTICE OF ADOPTING INITIAL AND REPLY BRIEF FOR 2D13-2182 AND 2D13-5258
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert R. Edwards, Esq. 770851
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-03-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-02-27
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ GAT
Docket Date 2014-02-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/13-5638
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 03-05-14
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2014-01-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Jose M. Ferrer, Esq.
On Behalf Of LENNAR HOMES, L L C
Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ AE to file supp. record
Docket Date 2013-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-answer brief due 01-13-14
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-12-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-11-22
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ JT
Docket Date 2013-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-answer brief due 12-24-13
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-11-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ NOTICE RELATED CASES / MOTION TO CONSOLIDATE W/13-5258
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 11-20-13
On Behalf Of LENNAR HOMES, L L C
Docket Date 2013-09-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/01/13
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 27 VOLUMES KYLE (10 VOLUMES OF RECORDS & 17 VOLUMES OF TRANSCRIPTS DOWN THE HALLWAY BY THE ATTORNEY'S LOUNGE)
Docket Date 2013-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Initial brief due 10-01-13
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-Initial brief due 09-01-13
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-06-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-05-24
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT ORDER
On Behalf Of OLIVIA'S SAVANNAH, L L C
Docket Date 2013-05-15
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLIVIA'S SAVANNAH, L L C
MOOD DEVELOPMENT CORPORATION VS MERITAGE HOMES OF FLORIDA, INC., ET AL., 2D2012-1209 2012-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-008197

Parties

Name MOOD DEVELOPMENT CORP.
Role Appellant
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., GEORGE H. KNOTT, ESQ., MARC L. LEVINE, ESQ., MARK A. EBELINI, ESQ., MONTEREY CAMPBELL, I I I, ESQ.
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Representations NEAL A. SIVYER, ESQ., GREGORY N. WOODS, ESQ., MICHAEL J. FURBUSH, ESQ., MARCY L. SHAW, ESQ., ELLEN LYONS, ESQ.
Name FIRST AMERICAN TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name ALAN S. FARRIOR
Role Appellee
Status Active
Name COLONIAL HOMES INC.
Role Appellee
Status Active
Name MOODY RIVER ESTATES COMMUNITY
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-04-27
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Tic Cab/JT stayed pending dispostion of 11-3439
Docket Date 2012-04-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-03-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MOOD DEVELOPMENT CORPORATION VS MERITAGE HOMES OF FLORIDA, INC. 2D2012-1213 2012-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-008197

Parties

Name MOOD DEVELOPMENT CORP.
Role Appellant
Status Active
Representations MONTEREY CAMPBELL, I I I, ESQ., MARC L. LEVINE, ESQ., GEORGE H. KNOTT, ESQ., MARK A. EBELINI, ESQ., KRISTIE HATCHER-BOLIN, ESQ.
Name MERITAGE HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Representations MARCY L. SHAW, ESQ., ELLEN LYONS, ESQ., GREGORY N. WOODS, ESQ., MICHAEL J. FURBUSH, ESQ., NEAL A. SIVYER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-01-24
Type Order
Subtype Order on Motion to Vacate Stay
Description Order Denying Vacated Stay
Docket Date 2013-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2013-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY
On Behalf Of MERITAGE HOMES OF FLORIDA, INC
Docket Date 2012-09-24
Type Response
Subtype Response
Description RESPONSE ~ clerk of court's response to order dated 8/27/2012
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-04-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Tic Cab/CM status report due
Docket Date 2012-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MOOD DEVELOPMENT CORP.
Docket Date 2012-03-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MOOD DEVELOPMENT CORP.

Documents

Name Date
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-11-07
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-06-30
Foreign Profit 2004-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State