Search icon

EXECUFLIGHT, INC.

Company Details

Entity Name: EXECUFLIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Apr 2012 (13 years ago)
Document Number: F12000001703
FEI/EIN Number 364637786
Address: 1621 S PERIMETER RD HANGAR 35B, FT LAUDERDALE, FL, 33309
Mail Address: 1621 S PERIMETER RD HANGAR 35B, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
LEWKOWICZ DANNY Agent 1621 S PERIMETER RD HANGAR 35B, FT LAUDERDALE, FL, 33309

President

Name Role Address
LEWKOWICZ AUGUSTO D President 1621 SOUTH PERIMETER ROAD, FORT LAUDERDALE, FL, 33309

Court Cases

Title Case Number Docket Date Status
Podhurst Orseck, P.A., Appellant(s), v. Ana M. Frexes, Appellee(s). 3D2024-1400 2024-08-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-19142-CA-01

Parties

Name EXECUFLIGHT, INC.
Role Appellee
Status Active
Representations Roberto Zarco, Brenda Phang
Name Ana M. Frexes
Role Appellee
Status Active
Representations Brenda Phang, Roberto Zarco, Leslie Rothenberg
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PODHURST ORSECK, P.A.
Role Appellant
Status Active
Representations Stephen F. Rosenthal, Christina Haydee Martinez

Docket Entries

Docket Date 2024-09-04
Type Response
Subtype Response
Description Appellants Response to Order to Show Cause as to Why the Appeal Should not be Dismissed
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to the appeal should not be dismissed as one taken from a non final, non-appealable order.
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ana M. Frexes
View View File
Docket Date 2024-11-07
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-01
Type Order
Subtype Order
Description The Appellant's Notice of Compliance with October 4, 2024, Order is noted. Jurisdiction is resumed in this Court and all filing dates shall proceed as required by the Florida Rules of Appellate Procedure.
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance Whith October 4,2024 Order
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion to Extend Time in Which to Obtain Entry of Final Judgment is hereby granted to and including thirty (30) days from October 7, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time in Which to Obtain Entry of Final Judgment
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-09-06
Type Order
Subtype Order Relinquishing Jurisdiction
Description Appellant's Response to Order to Show Cause as to Why the Appeal Should not be Dismissed is noted, and the jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose of entry of a final judgment, as requested in the Response.
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-08-09
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Motion To Change Case Style and to Consolidate Related Appeals
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-08-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch# 12108375
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1400. Related case: 23-1399
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion For Clarification
Description Appellant's Motion for Clarification of December 2, 2024 Order or Alternatively for Extension of Time to File Initial Brief is hereby granted. Appellant shall file the initial brief on or before January 9, 2025
View View File
Docket Date 2024-12-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Clarification of December 2, 2024, Order or Alternatively for Extension of Time to File Initial Brief
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-12-02
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-11-07
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ana M. Frexes
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 18, 2024.
View View File
Andrea Virgin, et al., Appellant(s) v. Ana M Frexes, et al., Appellee(s). 3D2024-1399 2024-08-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-19142-CA-01

Parties

Name Andrea Virgin
Role Appellant
Status Active
Representations Stephen F. Rosenthal, Christina Haydee Martinez, Roberto Zarco, Brenda Phang
Name Ana M Frexes
Role Appellee
Status Active
Representations Roberto Zarco, Brenda Phang, Leslie Rothenberg
Name EXECUFLIGHT, INC.
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Andrea Virgin
View View File
Docket Date 2024-11-01
Type Order
Subtype Order
Description The Appellants' Notice of Compliance with October 4, 2024, Order is noted. Jurisdiction is resumed in this Court and all filing dates shall proceed as required by the Florida Rules of Appellate Procedure.
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance Whith October 4,2024 Order
On Behalf Of Andrea Virgin
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion to Extend Time in Which to Obtain Entry of Final Judgment is hereby granted, and the relinquishmentperiod is hereby extended for an additional period of time, to and including thirty (30) days from the date of this Order, to permit Appellant to obtain final judgment and file final judgment and an amended notice of appeal with this court, or file a further status report within thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Motion for Extension of Time in which to Obtain Entry of Final Judgment
On Behalf Of Andrea Virgin
View View File
Docket Date 2024-09-12
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with theFlorida Rules of Appellate Procedure within thirty (30) days from the date of this Order
View View File
Docket Date 2024-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-05
Type Order
Subtype Order Relinquishing Jurisdiction
Description Appellant Andrea Virgin's Response to Order to Show Cause as to Why the Appeal Should Not Be Dismissed is noted. Jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order for the trial court in which to enter a final, appealable judgment.
View View File
Docket Date 2024-09-04
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause as to Why Appeal Should not be Dismissed
On Behalf Of Andrea Virgin
View View File
Docket Date 2024-08-26
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
View View File
Docket Date 2024-08-21
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Leave to File a Reply to Appellee's Response and Objection to Appellant's Motion to Consolidate Related Appeals
On Behalf Of Andrea Virgin
View View File
Docket Date 2024-08-20
Type Response
Subtype Response
Description Response and Objection to Appellant's Motion to Consolidate Related Appeals
On Behalf Of Ana M Frexes
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ana M Frexes
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ana M Frexes
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Andrea Virgin
View View File
Docket Date 2024-08-12
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response, within five (5) days from the date of this Order, to Appellant Andrea Virgin's Motion to Consolidate Related Appeals.
View View File
Docket Date 2024-08-09
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Motion To Consolidate Related Appeals
On Behalf Of Andrea Virgin
View View File
Docket Date 2024-08-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 pay through the portal. Batch # 12108277
On Behalf Of Andrea Virgin
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 18, 2024.
View View File
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 23-1402, 23-1400
On Behalf Of Andrea Virgin
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion For Clarification
Description Appellant Andrea Virgin's Motion for Clarification of December 2, 2024 Order or alternatively for extension of time to file initial brief is hereby granted. Appellant shall file the initial brief on or before January 9, 2025.
View View File
Docket Date 2024-12-11
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Clarify Briefing Deadline
On Behalf Of Andrea Virgin
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion to Consolidate
Description Appellant Andrea Virgin's Motion for Leave to File Reply to Appellee Ana M. Frexes' Response and Objection to the Motion to Consolidate Related Appeals is granted, and the Reply attached to the Motion is accepted by the Court. Appellant Andrea Virgin's Motion to Consolidate Related Appeals is granted, in part. The three cases are consolidated for purposes of the compiling and filing of the record and for assignment of the appeals to the same panel. The parties shall file their briefs in their respective cases.
View View File
Michael S. Olin, Appellant(s), v. Execuflight, Inc., et al., Appellee(s). 3D2024-1402 2024-08-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-019142-CA-01

Parties

Name Michael S. Olin
Role Appellant
Status Active
Representations Stephen F. Rosenthal
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name EXECUFLIGHT, INC.
Role Appellee
Status Active
Representations Roberto Zarco, Brenda Phang, Leslie Rothenberg

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Execuflight, Inc.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-07
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-01
Type Order
Subtype Order
Description The Appellant's Notice of Compliance with October 4, 2024, Order is noted. Jurisdiction is resumed in this Court and all filing dates shall proceed as required by the Florida Rules of Appellate Procedure.
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance With October 4, 2024, Order
On Behalf Of Michael S. Olin
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion to Extend Time in Which to Obtain Entry of Final Judgment is hereby granted to and including thirty (30) days from October 7, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Extend Time in Which to Obtain Entry of Final Judgment
On Behalf Of Michael S. Olin
View View File
Docket Date 2024-09-05
Type Order
Subtype Order Relinquishing Jurisdiction
Description Appellant's Response to Order to Show Cause as to why the Appeal Should not be Dismissed is noted. Jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order for the trial court in which to enter a final, appealable judgment.
View View File
Docket Date 2024-09-04
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause as to why the Appeal Should not be Dismissed
On Behalf Of Michael S. Olin
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael S. Olin
View View File
Docket Date 2024-08-26
Type Order
Subtype Order to Show Cause
Description Pro se Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
View View File
Docket Date 2024-08-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12107338
On Behalf Of Michael S. Olin
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 18, 2024.
View View File
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Execuflight, Inc.
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Michael S. Olin
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1402. Related cases: 24-1399 and 24-1400
On Behalf Of Michael S. Olin
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion For Clarification
Description Upon consideration of Appellant's Motion for Clarification, filed December 4, 2024, the Order of this Court issued December 4, 2024, is hereby vacated. The "Notice of Compliance with October 4, 2024, Order," filed October 31, 2024, is hereby treated as an amended notice of appeal. The deadline for the filing of the initial brief shall run from that date.
View View File
Docket Date 2024-12-05
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of December 4, 2024 Order or Alternatively for Extension of Time to File Initial Brief
On Behalf Of Michael S. Olin
View View File
WILLIAM KERRY STEPHENS, Appellant(s) v. EXECUFLIGHT, INC., Appellee(s). 4D2023-2933 2023-12-05 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE18-007130

Parties

Name William Kerry Stephens
Role Appellant
Status Active
Representations Charles Merrill Eiss
Name EXECUFLIGHT, INC.
Role Appellee
Status Active
Representations Andrew Steven Douglas
Name Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-01
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 90 DAYS TO 5/14/24
Docket Date 2024-01-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee paid through portal
On Behalf Of William Kerry Stephens
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's June 20, 2024 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court.
View View File
Docket Date 2024-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-16
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Appellate Fees and Costs
Docket Date 2024-07-16
Type Record
Subtype Appendix
Description Supplemental Appendix to Reply Brief
On Behalf Of William Kerry Stephens
Docket Date 2024-07-16
Type Brief
Subtype Reply Brief
Description Reply to Initial Brief
On Behalf Of William Kerry Stephens
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's July 2, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of EXECUFLIGHT, INC.
View View File
Docket Date 2024-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-16
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to July 20, 2024
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of EXECUFLIGHT, INC.
Docket Date 2024-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of William Kerry Stephens
Docket Date 2024-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of William Kerry Stephens
View View File
Docket Date 2024-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 48 pages
On Behalf Of Broward Clerk
Docket Date 2024-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-12-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-12-22
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-12-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State