Search icon

PAWNEE LEASING CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: PAWNEE LEASING 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: 10 Feb 2011 (14 years ago)
Branch of: PAWNEE LEASING CORPORATION, COLORADO (Company Number 19871486361)
Document Number: F11000000627
FEI/EIN Number 840884533

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

Address: 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO, 80525, US
Mail Address: 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO, 80525, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SOUVEREIN GARY H Director 3801 AUTOMATION WAY, FORT COLLINS, CO, 80525
Woolley Wayne M Director 3801 AUTOMATION WAY, FORT COLLINS, CO, 80525
Dietz Michael Treasurer 3801 AUTOMATION WAY, FORT COLLINS, CO, 80525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525 -
CHANGE OF MAILING ADDRESS 2017-04-20 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525 -

Court Cases

Title Case Number Docket Date Status
STONEY BEARDEN VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST, CAVERN ENTERPRISES AND LAND MANAGEMENT ORGANIZATION, DEPARTMENT OF REVENUE, PAWNEE LEASING CORPORATION, DAVID SMITH, ET AL. 5D2022-0863 2022-04-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-001326-A

Parties

Name Stoney A. Bearden
Role Petitioner
Status Active
Name PAWNEE LEASING CORPORATION
Role Respondent
Status Active
Name Tax Department of Revenue
Role Respondent
Status Active
Name Cavern Enterprises and Land Management Organization
Role Respondent
Status Active
Name Estate of Hagan Smith
Role Respondent
Status Active
Name U.S. Bank Trust, N.A.
Role Respondent
Status Active
Representations Adam Diaz, Robertson, Anschutz & Schneid
Name JOSHUA SMITH LLC
Role Respondent
Status Active
Name Ronald Smith
Role Respondent
Status Active
Name DAVID SMITH LLC
Role Respondent
Status Active
Name Rita Lynn Reahm
Role Respondent
Status Active
Name Sandra Smith
Role Respondent
Status Active
Name Hon. Victor J. Musleh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-05-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "AMENDED PETITION WITH INCORPORATED MEMORANDUM OF LAW WITH APPENDIX"
On Behalf Of Stoney A. Bearden
Docket Date 2022-04-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2022-04-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS FILE AMENDED PET AND APX
Docket Date 2022-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 4/8/22
On Behalf Of Stoney A. Bearden
Docket Date 2022-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROSANGELA MILLS VS PAWNEE LEASING CORPORATION 2D2019-1510 2019-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-221

Parties

Name ROSANGELA MILLS
Role Appellant
Status Active
Name PAWNEE LEASING CORPORATION
Role Appellee
Status Active
Representations ROBERT A. SOLOVE, ESQ.
Name HONORABLE STEVEN L. SELPH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Kelly, and Black
Docket Date 2019-10-23
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of September 17, 2019, requiring the filing of an initial brief.
Docket Date 2019-09-17
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Pursuant to this court's August 8, 2019, order, Lolagay Enterprises is removed from this proceeding. Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. Because the court's USPS mailings addressed to Rosangela Mills have been returned, the court is also sending this order to her email address included in the amended motion to withdraw as counsel.
Docket Date 2019-08-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Counsel for appellants' amended motion to withdraw as counsel is granted. Walter C. Thomas, Jr., Esquire, and the law firm of Walter Thomas, P.A., are relieved of further responsibility in this appeal. Appellant Rosangela Mills shall serve an initial brief within thirty days from the date of this order, either pro se or through substitute counsel who must file a notice of appearance in this court. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), appellant Lolagay Enterprises shall secure new counsel, who must file a notice of appearance in this court. Because the court's USPS mailings addressed to appellants have been returned, the court is also sending this order to the email address of appellant Rosangela Mills included in the amended motion to withdraw as counsel.
Docket Date 2019-07-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of ROSANGELA MILLS
Docket Date 2019-07-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, counsel for appellants Roseangela Mills and Lolagay Enterprises shall file an amended motion to clarify whether his motion to withdraw as counsel applies to both appellants.
Docket Date 2019-07-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROSANGELA MILLS
Docket Date 2019-07-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant’s initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH - REDACTED - 144 PAGES
Docket Date 2019-06-11
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ As the appellant's "verified motion to set aside..." also timely requested rehearing under Florida Rule of Civil Procedure 1.530, the appellant's motion for clarification is granted. This appeal is hereby categorized as a final appeal and will address the final judgment for plaintiff filed on October 25, 2018, and the order denying the "verified motion to set aside..."
Docket Date 2019-06-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ SECOND SUPPLEMENTED MOTION FOR CLARIFICATION
On Behalf Of ROSANGELA MILLS
Docket Date 2019-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ In response to this court's May 30, 2019, order, the appellant provided a copy of the order on appeal. This court's order directed the submission of a copy of the motion underlying that order. The appellant shall file a copy of that motion within 7 days of the date of this order.
Docket Date 2019-06-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ SUPPLEMENTED MOTION FOR CLARIFICATION
On Behalf Of ROSANGELA MILLS
Docket Date 2019-05-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order the appellants shall supplement their motion for clarification with a copy of the motion underlying the "order denying defendants' verified motion to set aside ...."
Docket Date 2019-05-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ROSANGELA MILLS
Docket Date 2019-05-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO REPORTER AND REPORTER'S ACKNOWLEDGMENT; DESIGNATION TO REPORTER
On Behalf Of ROSANGELA MILLS
Docket Date 2019-05-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS TO CLERK
On Behalf Of ROSANGELA MILLS
Docket Date 2019-05-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - June 12, 2019 through and including July 8, 2019 and September 18, 2019 through and including September 30, 2019.
On Behalf Of PAWNEE LEASING CORPORATION
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2019-05-08
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 ROSANGELA MILLS
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-04-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of ROSANGELA MILLS
Docket Date 2019-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-22
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2019-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of ROSANGELA MILLS

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State