Search icon

LNV CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LNV CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 May 2009 (16 years ago)
Document Number: F09000002207
FEI/EIN Number 611558238

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7195 DALLAS PARKWAY, PLANO, TX, 75024
Mail Address: 7195 DALLAS PARKWAY, PLANO, TX, 75024
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BEAL D. ANDREW President 7195 DALLAS PARKWAY, PLANO, TX, 75024
ERWIN JAMES Seni 7195 DALLAS PARKWAY, PLANO, TX, 75024
Vicario Tom Secretary 7195 DALLAS PARKWAY, PLANO, TX, 75024
Ackermann Robert Asst 6000 LEGACY DRIVE, PLANO, TX, 75024
Logan Belinda Treasurer 7195 DALLAS PARKWAY, PLANO, TX, 75024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098583 VERO BEACH FASHION OUTLETS EXPIRED 2010-10-27 2015-12-31 - 7195 DALLAS PARKWAY, PLANO, TX, 75024
G10000094359 VERO BEACH FASHION OUTLET EXPIRED 2010-10-14 2015-12-31 - 7195 DALLAS PARKWAY, PLANO, TX, 75024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-08-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
LAVERNE SHELDON TUCKER VS LNV CORPORATION 4D2022-0984 2022-04-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-011076

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Laverne Sheldon Tucker
Role Appellant
Status Active
Representations Catherine A. Riggins
Name LNV CORPORATION
Role Appellee
Status Active
Representations David Yehuda Rosenberg, Diana Althea Ho-Yen
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2023-02-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LNV Corporation
Docket Date 2023-01-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LNV Corporation
Docket Date 2023-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LNV Corporation
Docket Date 2023-06-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Laverne Sheldon Tucker
Docket Date 2023-06-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of LNV Corporation
Docket Date 2023-06-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Laverne Sheldon Tucker
Docket Date 2023-06-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Laverne Sheldon Tucker
Docket Date 2023-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laverne Sheldon Tucker
Docket Date 2022-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LNV Corporation
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LNV Corporation
Docket Date 2022-11-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/7/22
Docket Date 2022-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/5/22
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LNV Corporation
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LNV Corporation
Docket Date 2022-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/06/22
Docket Date 2022-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laverne Sheldon Tucker
Docket Date 2022-08-05
Type Response
Subtype Response
Description Response ~ *AND* MOTION TO ACCEPT BRIEF AS TIMELY
On Behalf Of Laverne Sheldon Tucker
Docket Date 2022-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 308 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Laverne Sheldon Tucker
Docket Date 2022-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/18/22
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LNV Corporation
Docket Date 2022-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Laverne Sheldon Tucker
Docket Date 2022-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laverne Sheldon Tucker
Docket Date 2022-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's June 2, 2023 motion for rehearing, rehearing en banc, and certification is denied.
Docket Date 2023-05-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 6, 2023 motion for appellate attorney's fees is denied.
Docket Date 2022-08-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's August 5, 2022 response and motion to accept brief as timely filed, this court's July 26, 2022 order to show cause is discharged. Further, ORDERED that appellant’s initial brief is deemed timely filed as of the date of this order.
Docket Date 2022-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 5, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
HENRY FEDE VS LNV CORPORATION 4D2018-0063 2018-01-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17006216

Parties

Name HENRY FEDE *W*
Role Appellant
Status Active
Name FEDERAL DEPOSIT INSURANCE CORP
Role Respondent
Status Active
Name LNV CORPORATION
Role Respondent
Status Active
Representations GLADSTONE LAW GROUP, P.A.
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-04-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***ORDER DATED 2/23/18 MAIL RETURNED FOR AA***
Docket Date 2018-02-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the January 21, 2018 petition for writ of prohibition is denied.GROSS, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2018-02-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-02-01
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH THE ORDER DATED 1/11/18- WITH ATTACHMENTS.
On Behalf Of HENRY FEDE *W*
Docket Date 2018-01-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filling an Affidavit of Indigent Status and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2018-01-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS.
On Behalf Of HENRY FEDE *W*
Docket Date 2018-01-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 9, 2018 pleadings are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the pleadings with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2018-01-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN** MISC. CIRCUIT COURT PLEADINGS **FORWARDED FROM FLA. SUPREME COURT** PS HENRY FEDE *W*
On Behalf Of HENRY FEDE *W*
Docket Date 2018-01-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-08
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-01-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ ***TRANSFERRING CASE FROM SUPREME COURT***
Docket Date 2018-01-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HENRY FEDE *W*
Docket Date 2018-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ ***TRANSFERRED FROM SUPREME COURT******MISC PLEADING**
On Behalf Of HENRY FEDE *W*
Docket Date 2018-01-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court
HENRY FEDE VS LNV CORPORATION SC2017-2063 2017-11-27 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA006216AXXXCE

Parties

Name Henry Fede
Role Petitioner
Status Active
Name LNV CORPORATION
Role Respondent
Status Active
Representations DORA FAYE KAUFMAN
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-01-22
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Transfer order dated 1/5/18. Not deliverable as addressed/unable to forward. Resent to located address.
View View File
Docket Date 2018-01-09
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ STYLED IN THE UNITED STATES DISTRICT COURT FOR SOUTHERN DISTRICT OF FLORIDA **PLEASE SEE LETTER DATED 1/9/2018, TRANSFERRED TO 4th DCA**
On Behalf Of Henry Fede
View View File
Docket Date 2018-01-09
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following documents reflecting a filing date of 1/9/2018.Petitioner's Miscellaneous Lower Tribunal DocumentsIn response to the above mentioned documents, please be advised that the documents has been forwarded to the Fourth District Court of Appeal, to be placed with case number SC17-2063, which was transferred to that Court on 1/5/2018. Any future pleadings filed in the above case should be filed in the above mentioned district court at 110 South Tamarind Avenue, West Palm Beach, Florida 33401.
Docket Date 2018-01-05
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of prohibition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fourth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 110 South Tamarind Avenue, West Palm Beach, Florida 33401.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-12-11
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **12/13 - Ack. Letter and Fee Due Order placed with file**
View View File
Docket Date 2017-11-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-11-27
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Henry Fede
View View File
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-27
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Prohibition; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including December 27, 2017, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
CRAIG HACKEBEIL AND THERESE HACKEBEIL VS LNV CORPORATION AND WEDGEFIELD HOMEOWNERS ASSOCIATION, INC. 5D2016-2579 2016-07-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-019599-O

Parties

Name THERESE HACKEBEIL
Role Appellant
Status Active
Name CRAIG HACKEBEIL
Role Appellant
Status Active
Representations LAWRENCE CROW
Name WEDGEFIELD HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name LNV CORPORATION
Role Appellee
Status Active
Representations DORA F. KAUFMAN, Gregg R. Dreilinger, JESSICA B. REYES, LAWRENCE CROW
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LNV CORPORATION
Docket Date 2016-10-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRAIG HACKEBEIL
Docket Date 2016-10-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 10/26 ORDER
Docket Date 2016-10-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CRAIG HACKEBEIL
Docket Date 2016-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA SHALL FILE AN AMEND NOA W/IN 5 DAYS
Docket Date 2016-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRAIG HACKEBEIL
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LNV CORPORATION
Docket Date 2016-09-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (115 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/16
On Behalf Of CRAIG HACKEBEIL
CHERI CUMMINGS, VS LNV CORPORATION, 3D2016-0463 2016-02-29 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
12-26685

Parties

Name Cheri Cummings
Role Appellant
Status Active
Representations Robert Flavell
Name LNV CORPORATION
Role Appellee
Status Active
Representations KJEL R. HORNELAND, JESSICA B. REYES, DORA F. KAUFMAN
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's motion for voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-09-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Cheri Cummings
Docket Date 2016-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant¿s August 18, 2016 motion to supplement the record is hereby denied as the trial transcripts are already part of the record. Appellant shall file the initial brief within ten (10) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-08-19
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to supplement record on appeal.
On Behalf Of LNV CORPORATION
Docket Date 2016-08-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Cheri Cummings
Docket Date 2016-08-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Cheri Cummings
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s third motion for an extension of time to file the initial brief is granted to and including August 26, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-08-11
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 Cheri Cummings
Docket Date 2016-08-11
Type Response
Subtype Response
Description RESPONSE ~ and objection to AA's belated motion for 3rd extension of time to file initial brief.
On Behalf Of LNV CORPORATION
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s second motion for an extension of time to file the initial brief is granted to and including August 11, 2016.
Docket Date 2016-07-12
Type Response
Subtype Response
Description RESPONSE ~ and objection to aa belated motion for eot to file initial brief
On Behalf Of LNV CORPORATION
Docket Date 2016-07-11
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 Cheri Cummings
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/27/16
Docket Date 2016-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Cheri Cummings
Docket Date 2016-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LNV CORPORATION
Docket Date 2016-03-07
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 March 17, 2016.
Docket Date 2016-02-29
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 2016-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cheri Cummings
Docket Date 2016-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
Reg. Agent Change 2021-08-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State