Search icon

INCORPORATING SERVICES, LTD., INC.

Company Details

Entity Name: INCORPORATING SERVICES, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Mar 2005 (20 years ago)
Document Number: F05000001475
FEI/EIN Number 510260424
Address: 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901, US
Mail Address: 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901, US
Place of Formation: DELAWARE

Agent

Name Role Address
Moreau Melissa A Agent 1540 GLENWAY DR, TALLAHASSEE, FL, 32301

President

Name Role Address
Twilley Joshua President 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901

Secretary

Name Role Address
Konesey Jan Secretary 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901

Chairman

Name Role Address
Braverman Carol P Chairman 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901

Director

Name Role Address
Jones Taylor Director 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901
KIM WE JINN Director 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901
JONES GEORGE Director 3500 S. DUPONT HIGHWAY, DOVER, DE, 19901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016330 INCORPORATING SERVICES, LTD. ACTIVE 2011-02-11 2026-12-31 No data 1540 GLENWAY DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 3500 S. DUPONT HIGHWAY, DOVER, DE 19901 No data
CHANGE OF MAILING ADDRESS 2022-04-13 3500 S. DUPONT HIGHWAY, DOVER, DE 19901 No data
REGISTERED AGENT NAME CHANGED 2022-04-13 Moreau , Melissa A No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 1540 GLENWAY DR, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
Jed Lineberry, Twila Smedley, Appellant(s), v. MREF II Loree, LLC d/b/a MREF III Loree, LLC d/b/a The Loree Apartments d/b/a The Loree Apartments and Greystar Management Services, LLP d/b/a Greystar Property Development, Investment Management Property, Lucy Thibeaux, community manager for The Loree Apartments d/b/a Greystar Management Services, LLP d/b/a Greystar Property Development Investment Management, Property Management The Loree Apartments, LLC, and Jeff Carron, owner of The Loree, Appellee(s). 5D2024-1239 2024-05-07 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-002318

Parties

Name Jed Lineberry
Role Appellant
Status Active
Name Twila Smedley
Role Appellant
Status Active
Name Greystar Management Services, LLP
Role Appellee
Status Active
Name Lucy Thibeaux
Role Appellee
Status Active
Name MREF II LOREE, LLC
Role Appellee
Status Active
Representations Julia Hodges
Name MREF III LOREE, LLC
Role Appellee
Status Active
Representations Julia Hodges
Name The Loree Apartments
Role Appellee
Status Active
Representations Julia Hodges
Name The Loree Apartments, LLC
Role Appellee
Status Active
Representations Julia Hodges
Name Greystar Property Development, Investment Management, Property Management
Role Appellee
Status Active
Representations Julia Hodges
Name INCORPORATING SERVICES, LTD., INC.
Role Appellee
Status Active
Name Jeff Carron
Role Appellee
Status Active
Name Hon. Katie L Dearing
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed below 5/16/2024
On Behalf Of Jed Lineberry
Docket Date 2024-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 10/4
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description SROA BY 12/27. ANSWER BRF W/IN 10 DAYS THEREOF. 11/10 MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT
View View File
Docket Date 2024-11-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike; DENIED PER 11/21 ORDER
On Behalf Of Jed Lineberry
Docket Date 2024-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of MREF II LOREE, LLC
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance- AMENDED
On Behalf Of MREF II LOREE, LLC
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED; DENIED AS MOOT PER 11/21 ORDER
On Behalf Of MREF II LOREE, LLC
Docket Date 2024-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- SEE AMENDED MOTION
On Behalf Of MREF II LOREE, LLC
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; MREF II LOREE, LLC'S AB BY 11/7
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of MREF II LOREE, LLC
Docket Date 2024-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jed Lineberry
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MREF II LOREE, LLC
Docket Date 2024-08-21
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 Jed Lineberry
Docket Date 2024-08-02
Type Notice
Subtype Notice
Description Notice of Non Representation
On Behalf Of Lucy Thibeaux
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal; 845 pages
On Behalf Of Duval Clerk
Docket Date 2024-06-10
Type Order
Subtype Order
Description Order - Appeal Reinstated; APPEAL REINSTATED AND SHALL TIMELY PROCEED; F/FEE PAID
View View File
Docket Date 2024-06-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FEE PAID - MFC: 11467872
View View File
Docket Date 2024-06-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FILING FEE; APPEAL REINSTATED 6/10/24
View View File
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/4/2024
Docket Date 2025-01-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MREF II LOREE, LLC
View View File
Docket Date 2025-01-02
Type Record
Subtype Supplemental Record
Description Supplemental Record - 31 PAGES
On Behalf Of Duval Clerk
Docket Date 2024-12-30
Type Order
Subtype Order to File Response
Description Order to File Response; AE'S W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO COMPLETE SUPP ROA
On Behalf Of Duval Clerk
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
TWILA SMEDLEY AND JED LINEBERRY VS MREF II LOREE, LLC DBA MREF III LOREE, LLC D/B/A THE LOREE APARTMENTS D/B/A THE LOREE APARTMENTS AND GREYSTAR MANAGEMENT SERVICES, LLP, ET AL 5D2023-0895 2023-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-2318

Parties

Name Twila Smedley
Role Appellant
Status Active
Name Jed Lineberry
Role Appellant
Status Active
Name MREF III LOREE, LLC
Role Appellee
Status Active
Name INCORPORATING SERVICES, LTD., INC.
Role Appellee
Status Active
Name Lucy Thibeaux
Role Appellee
Status Active
Name Jeff Carron
Role Appellee
Status Active
Name The Loree Apartments
Role Appellee
Status Active
Name Greystar Property Development, Investment Management, Property Management
Role Appellee
Status Active
Name MREF II LOREE, LLC
Role Appellee
Status Active
Representations Dale G. Westling, Sr.
Name Greystar Management Services, LLP
Role Appellee
Status Active
Name The Loree Apartments, LLC
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 2/13/2023
On Behalf Of Twila Smedley
Docket Date 2023-02-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-05-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2023-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Jed Lineberry
Docket Date 2023-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 2/16 EMERGENCY MOTION TO STAY IS DENIED AS MOOT
Docket Date 2023-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/16 ORDER
On Behalf Of Jed Lineberry
Docket Date 2023-02-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS' W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2023-02-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ DENIED AS MOOT PER 3/2 ORDER
On Behalf Of Jed Lineberry
Docket Date 2023-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-14
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State