Entity Name: | KONDAUR CAPITAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Sep 2007 (17 years ago) |
Date of dissolution: | 26 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | F07000004762 |
FEI/EIN Number |
260423240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 So. Anita Drive, Suite 400, ORANGE, CA, 92868, US |
Mail Address: | 333 So. Anita Drive, Suite 400, ORANGE, CA, 92868, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZEMANEK JAN A | Secretary | 333 So. Anita Drive, ORANGE, CA, 92868 |
CORASANITI MICHAEL A | Chief Executive Officer | 333 So. Anita Drive, Ste. 400, Orange, CA, 92868 |
Joyce Jeremy | Director | 163 Oldfield Road, Fairfield, CT, 06824 |
Lee Patricia | Chief Financial Officer | 333 So. Anita Drive, ORANGE, CA, 92868 |
Marin Lorenzo | Vice President | 333 So. Anita Drive, ORANGE, CA, 92868 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 333 So. Anita Drive, Suite 400, ORANGE, CA 92868 | - |
CHANGE OF MAILING ADDRESS | 2014-01-07 | 333 So. Anita Drive, Suite 400, ORANGE, CA 92868 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000578902 | TERMINATED | 1000000676599 | BROWARD | 2015-05-11 | 2035-05-13 | $ 351.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALBERTO SOLER, et al., VS FORMIAMI20 LLC, et al., | 3D2021-1811 | 2021-09-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALEX BAEZ |
Role | Appellant |
Status | Active |
Name | ALBERTO SOLER |
Role | Appellant |
Status | Active |
Name | FORMIAMI20 LLC |
Role | Appellee |
Status | Active |
Representations | JOHN F. PHILLIPS, Jonathan I. Meisels |
Name | KONDAUR CAPITAL CORPORATION |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-06-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-05-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-05-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the appellee Formiami20 Inc.’s Motion to Dismiss is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-04-28 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | FORMIAMI20 LLC |
Docket Date | 2022-04-22 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2022-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Pro se Appellants’ Unopposed Motion for Extension of Time to File the initial brief is granted as stated in the Motion. |
Docket Date | 2022-02-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ 2day WARRANTED UNOPPOSE EXTENSION TO FILE BREIF |
On Behalf Of | ALEX BAEZ |
Docket Date | 2022-02-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ALBERTO SOLER |
Docket Date | 2022-01-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant Alberto Soler's request for extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this Order. |
Docket Date | 2022-01-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ EXTENSION OF 45-DAYS TO FILE INITIAL BRIEF |
On Behalf Of | ALBERTO SOLER |
Docket Date | 2021-12-23 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2021-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ Reclassified as a Non-Final appeal. |
Docket Date | 2021-09-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
On Behalf Of | FORMIAMI20 LLC |
Docket Date | 2021-09-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-09-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | FORMIAMI20 LLC |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-2589 |
Parties
Name | MARYBELL RAMOS |
Role | Appellant |
Status | Active |
Representations | ABBIE B. CUELLAR, MONICA AMADOR |
Name | KONDAUR CAPITAL CORPORATION |
Role | Appellee |
Status | Active |
Representations | TARA L. ROSENFELD, JASON L. DUGGAR |
Name | AMERICAN EXPRESS NATIONAL BANK CORPORATION |
Role | Appellee |
Status | Active |
Name | HON. MARK BLUMSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-03 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-08-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-08-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-06-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 dayts to 7/30/21 |
Docket Date | 2021-06-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MARYBELL RAMOS |
Docket Date | 2021-06-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-05-03 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | MARYBELL RAMOS |
Docket Date | 2021-04-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2021-04-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-04-23 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2021-07-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL WITH PREJUDICE |
On Behalf Of | MARYBELL RAMOS |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-33734 |
Parties
Name | ALBERTO SOLER |
Role | Appellant |
Status | Active |
Name | KONDAUR CAPITAL CORPORATION |
Role | Appellee |
Status | Active |
Representations | Jonathan I. Meisels, DAVID ROSENBERG |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-07-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-06-29 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ AMENDMENT JUDGMENT OF MANDATE |
On Behalf Of | ALBERTO SOLER |
Docket Date | 2021-06-29 |
Type | Order |
Subtype | Order on Motion to Stay Issuance of Mandate |
Description | Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, Appellant’s pro se “Amendment Judgment of Mandate” filed on June 29, 2021, is hereby denied. FERNANDEZ, LINDSEY and GORDO, JJ., concur. |
Docket Date | 2021-06-15 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Upon consideration, the appellant's pro se Motion for Clarification is hereby denied. FERNANDEZ, LINDSEY and GORDO, JJ., concur. |
Docket Date | 2021-05-26 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | ALBERTO SOLER |
Docket Date | 2021-05-07 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the appellee Federal National Mortgage Association’s Motion to Dismiss the appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-05-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-04-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2021-04-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2021-03-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-01-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2021-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-01-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ RELATED CASES: 20-1665, 19-935, 19-702 AND 17-1412 |
On Behalf Of | ALBERTO SOLER |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-5863 |
Parties
Name | 439 CWELT-2008 LLC |
Role | Appellant |
Status | Active |
Representations | SHLOMO Y. HECHT |
Name | KONDAUR CAPITAL CORPORATION |
Role | Appellee |
Status | Active |
Representations | C. CRAIG ELLER, ALEXANDROS J. HARALAMBIDES, John A. Moore, GISELLE MAMMANA, Christina Lehm, TODD L. WALLEN, PETER L. MELTZER |
Name | Hon. Mavel Ruiz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-26 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2019-03-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Notice of withdrawal of AE's motion for attorneys' fees and memorandum of law in support. |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-05-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-04-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s motion for enlargement of time to file the reply brief is granted to and including thirty (30) days from the date of this order. This cause is removed from the oral argument calendar of May 21, 2019 to be rescheduled at a later date.SALTER, FERNANDEZ and LINDSEY, JJ., concur. |
Docket Date | 2019-04-15 |
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 | 439 CWELT-2008 LLC |
Docket Date | 2019-09-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-09-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-08-28 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of appellee Suntrust Bank, N.A.’s motion for attorneys’ fees, it is ordered that said motion is hereby denied. |
Docket Date | 2019-08-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-06-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF AE REQUEST FOR ORAL ARGUMENT |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-06-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ APPELLANT 439 CWELT-2008 LLC'S REPLY BRIEF |
On Behalf Of | 439 CWELT-2008 LLC |
Docket Date | 2019-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including fifteen (15) days from the date of this order. SALTER, FERNANDEZ and LINDSEY, JJ., concur. |
Docket Date | 2019-05-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ APPELLANT 439 CWELT-2008 LLC'S MOTION FOR ENLARGEMENT OF TIMEFOR FILING REPLY BRIEF |
On Behalf Of | 439 CWELT-2008 LLC |
Docket Date | 2019-05-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLEE, SUNTRUST BANK, N.A.'S, CERTIFICATEOF FILING MOTION FOR ATTORNEYS'FEES AND MEMORANDUM OF LAW IN SUPPORT |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-03-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ APPELLEE CLAUGHTON INVESTMENT FUND III, LLC'S ANSWER BRIEF |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-03-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-03-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ Withdrawn - see Notice of 3/21/2019 |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-03-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ APPELLEE SUNTRUST BANK, N.A.'S ANSWER BRIEF |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-03-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee Suntrust Bank, N.A.’s fourth motion for an extension of time to file the answer brief is granted to and including March 15, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause. |
Docket Date | 2019-02-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ KONDAUR CAPITAL CORPORATION'SANSWER BRIEF |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-02-28 |
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 | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-02-28 |
Type | Response |
Subtype | Objection |
Description | Objection ~ to motion for eot |
On Behalf Of | 439 CWELT-2008 LLC |
Docket Date | 2019-02-27 |
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 | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-01-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Suntrust Bank, N.A.)-87 days to 2/28/19 |
Docket Date | 2019-01-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-01-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Kondaur Capital Corporation)-31 days to 2/28/19 |
Docket Date | 2019-01-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-01-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2019-01-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Claughton Investment Fund III, Inc.)-45 days to 2/28/19 |
Docket Date | 2018-12-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Kondaur Capital Corporation)-41 days to 1/28/19 |
Docket Date | 2018-12-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2018-11-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Claughton Investment Fund III, Inc.)-45 days to 1/14/19 |
Docket Date | 2018-11-28 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, appellee Kondaur Capital Corporations’s motion to strike appellant’s initial brief and appendix is hereby denied as moot. SALTER SCALES and LUCK, JJ., concur. |
Docket Date | 2018-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Kondaur Capital Corporation)-15 days to 12/18/18 |
Docket Date | 2018-11-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2018-11-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2018-11-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Claughton Investment Fund III, LLC)-30 days to 12/12/18 |
Docket Date | 2018-11-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2018-11-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2018-11-08 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | 439 CWELT-2008 LLC |
Docket Date | 2018-10-29 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ Initial brief and appendix |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2018-10-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KONDAUR CAPITAL CORPORATION |
Docket Date | 2018-10-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ part 2-3 |
On Behalf Of | 439 CWELT-2008 LLC |
Docket Date | 2018-10-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 439 CWELT-2008 LLC |
Docket Date | 2018-08-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-08-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/19/18 |
Docket Date | 2018-08-20 |
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 | 439 CWELT-2008 LLC |
Docket Date | 2018-06-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 6, 2018. |
Docket Date | 2018-06-22 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2018-06-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Certificate of service. |
On Behalf Of | 439 CWELT-2008 LLC |
Docket Date | 2018-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-06-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. ORDER APPEALED NOT ATTACHED. |
On Behalf Of | 439 CWELT-2008 LLC |
Name | Date |
---|---|
Withdrawal | 2021-01-26 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State