Search icon

LNV CORPORATION

Company Details

Entity Name: LNV CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 May 2009 (16 years ago)
Document Number: F09000002207
FEI/EIN Number 611558238
Address: 7195 DALLAS PARKWAY, PLANO, TX, 75024
Mail Address: 7195 DALLAS PARKWAY, PLANO, TX, 75024
Place of Formation: NEVADA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BEAL D. ANDREW President 7195 DALLAS PARKWAY, PLANO, TX, 75024

Seni

Name Role Address
ERWIN JAMES Seni 7195 DALLAS PARKWAY, PLANO, TX, 75024

Secretary

Name Role Address
Vicario Tom Secretary 7195 DALLAS PARKWAY, PLANO, TX, 75024

Asst

Name Role Address
Ackermann Robert Asst 6000 LEGACY DRIVE, PLANO, TX, 75024

Treasurer

Name Role Address
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 No data 7195 DALLAS PARKWAY, PLANO, TX, 75024
G10000094359 VERO BEACH FASHION OUTLET EXPIRED 2010-10-14 2015-12-31 No data 7195 DALLAS PARKWAY, PLANO, TX, 75024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

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.
LNV CORPORATION, VS CRISTINA M. GONZALEZ, et al., 3D2015-1813 2015-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
09-493

Parties

Name LNV CORPORATION
Role Appellant
Status Active
Representations DANIEL C. CONSUEGRA, JESSICA B. REYES, DORA F. KAUFMAN
Name CRISTINA M. GONZALEZ
Role Appellee
Status Active
Name NEIL GONZALEZ LLC
Role Appellee
Status Active
Representations Ricardo M. Corona, Ricardo R. Corona
Name HON. SANDRA TAYLOR
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-21
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees Cristina M. Gonzalez and Neil Gonzalez's motion for appellate attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2016-09-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for a new trial.
Docket Date 2016-07-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LNV CORPORATION
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including July 18, 2016, with no further extensions allowed.
Docket Date 2016-06-09
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 LNV CORPORATION
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-45 days to 6/16/16
Docket Date 2016-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LNV CORPORATION
Docket Date 2016-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NEIL GONZALEZ
Docket Date 2016-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 5/6/16
Docket Date 2016-03-08
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 NEIL GONZALEZ
Docket Date 2016-02-12
Type Response
Subtype Response
Description RESPONSE ~ to AEs' motion for attorneys' fees and costs.
On Behalf Of LNV CORPORATION
Docket Date 2016-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 45 days to 3/22/16
Docket Date 2016-01-29
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 NEIL GONZALEZ
Docket Date 2016-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEIL GONZALEZ
Docket Date 2016-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LNV CORPORATION
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including January 11, 2016.
Docket Date 2015-11-11
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 LNV CORPORATION
Docket Date 2015-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LNV CORPORATION
Docket Date 2015-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/12/15
Docket Date 2015-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LNV CORPORATION
MARIANO AYALA AND MARIA S. AYALA VS LNV CORPORATION, ET AL. 5D2015-0695 2015-02-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-003479

Parties

Name MARIA S. AYALA
Role Appellant
Status Active
Name MARIANO AYALA
Role Appellant
Status Active
Representations Jennifer A. Englert
Name REMINGTON MASTER HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name LNV CORPORATION
Role Appellee
Status Active
Representations DORA F. KAUFMAN, JESSICA B. REYES, Robertson, Anschutz & Schneid
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-12-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2015-10-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2015-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LNV CORPORATION
Docket Date 2015-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - EFILED (461 pages)
Docket Date 2015-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-06-08
Type Response
Subtype Objection
Description OBJECTION ~ TO REQ FOR OA
On Behalf Of LNV CORPORATION
Docket Date 2015-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of LNV CORPORATION
Docket Date 2015-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jennifer Englert 0180297
Docket Date 2015-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIANO AYALA
Docket Date 2015-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LNV CORPORATION
Docket Date 2015-03-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-03-06
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of MARIANO AYALA
Docket Date 2015-02-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-02-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/26/15
On Behalf Of MARIANO AYALA
Docket Date 2015-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN C. MACHAFFIE VS LNV CORPORATION, ET AL. 5D2014-4497 2014-12-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2013-CA-002508

Parties

Name JOHN C. MACHAFFIE
Role Appellant
Status Active
Name LNV CORPORATION
Role Appellee
Status Active
Representations John Forney Rudy, III, Albertelli Law
Name IDA MACHAFFIE
Role Appellee
Status Active
Name DEPARTMENT OF THE TREASURY
Role Appellee
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/8/14
On Behalf Of JOHN C. MACHAFFIE
Docket Date 2014-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-04-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-03-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FAILURE TO PROSECUTE
Docket Date 2015-02-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-01-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2015-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENTAL NOA; PS John C. Machaffie
Docket Date 2014-12-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
LUCIA M. ESPINAL VS LNV CORPORATION 5D2011-1648 2011-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CA-4454

Parties

Name LUCIA M. ESPINAL
Role Appellant
Status Active
Name LNV CORPORATION
Role Appellee
Status Active
Representations DANIEL C. CONSUEGRA, ALLISON THOMPSON

Docket Entries

Docket Date 2011-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-10-27
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AS NO ROA IS REQUIRED IN A NON-FINAL APPEAL. SEE FRAPP 9/130(d)(e).
Docket Date 2011-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2011-08-18
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT DISMISS
On Behalf Of LUCIA M. ESPINAL
Docket Date 2011-08-15
Type Response
Subtype Response
Description RESPONSE ~ PER 8/4 ORDER
On Behalf Of LNV CORPORATION
Docket Date 2011-08-04
Type Notice
Subtype Notice
Description Notice ~ OF RE-SENDING....
On Behalf Of LNV CORPORATION
Docket Date 2011-08-04
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause (Cotelligent) ~ W/I 10DAYS TO AA'S ASSERTION THAT SHE DID NOT RECEIVE COPY OF AE'S MOTION
Docket Date 2011-07-29
Type Response
Subtype Response
Description RESPONSE ~ PER 7/25ORDER
On Behalf Of LUCIA M. ESPINAL
Docket Date 2011-07-27
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 7/25ORDER
Docket Date 2011-07-25
Type Order
Subtype Order to Serve Brief
Description ORD- File briefs for summary appeal ~ W/I 15DAYS TO 7/21MOT DISMISS. RULING ON AE'S MOT EOT IS DEFERRED PENDING RESOLUTIN OF MOT TO DISMISS. AE IS ADVISED THAT THIS IS A NON-FINAL APPEAL AND NO ROA IS TO BE FILED
Docket Date 2011-07-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LNV CORPORATION
Docket Date 2011-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of LNV CORPORATION
Docket Date 2011-07-01
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of LUCIA M. ESPINAL
Docket Date 2011-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-16
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 LUCIA M. ESPINAL
Docket Date 2011-05-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Lucia M. Espinal
Docket Date 2011-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF AND APX W/I 20DAYS AS THIS IS A NON-FINAL APPEAL GOVERNED BY FRA- 9.130
Docket Date 2011-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of LUCIA M. ESPINAL

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State