Search icon

KONDAUR CAPITAL CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
ALBERTO SOLER, et al., VS FORMIAMI20 LLC, et al., 3D2021-1811 2021-09-08 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-33734

Parties

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
MARYBELL RAMOS, VS KONDAUR CAPITAL CORP, et al., 3D2021-0995 2021-04-23 Closed
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
ALBERTO SOLER, VS KONDAUR CAPITAL CORPORATION, et al., 3D2021-0386 2021-01-22 Closed
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
439 CWELT-2008 LLC, VS KONDAUR CAPITAL CORPORATION, et al., 3D2018-1240 2018-06-19 Closed
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

Documents

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