Entity Name: | LEGACY PROBATE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 25 Jan 2022 (3 years ago) |
Document Number: | F22000000508 |
FEI/EIN Number | 87-0490601 |
Address: | 15 NE 4TH STREET, DELRAY BEACH, FL 33444 |
Mail Address: | 15 NE 4TH STREET, DELRAY BEACH, FL 33444 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
BERGQUIST, JOHN N | President | 15 NE 4TH STREET, DELRAY BEACH, FL 33444 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mary Lou Jones, Appellant(s), v. Lauth Investigations International, Inc., et al., Appellee(s). | 3D2024-2244 | 2024-12-13 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mary Lou Jones |
Role | Appellant |
Status | Active |
Representations | Kenneth Bradley Bell, Thomas Richard Julin, Thomas M Karr, Timothy John McGinn, Jr. |
Name | LAUTH INVESTIGATIONS INTERNATIONAL, INC. |
Role | Appellee |
Status | Active |
Representations | Justin Moonray |
Name | John Yeager |
Role | Appellee |
Status | Active |
Representations | Justin Moonray |
Name | Irene Volkmann |
Role | Appellee |
Status | Active |
Representations | Seth Spencer Diamond |
Name | Carol Intili |
Role | Appellee |
Status | Active |
Representations | Jeffrey Seth Selzer |
Name | Silvia Olga Graf |
Role | Appellee |
Status | Active |
Representations | Carl Palomino |
Name | Frank A Shepherd |
Role | Appellee |
Status | Active |
Representations | Cristina Papanikos |
Name | Veronica Marshall |
Role | Appellee |
Status | Active |
Representations | Jason Ira Warshofsky |
Name | LEGACY PROBATE INTERNATIONAL, INC. |
Role | Appellee |
Status | Active |
Representations | John Gaylord Admire |
Name | Judy Kulick |
Role | Appellee |
Status | Active |
Name | Susan Little |
Role | Appellee |
Status | Active |
Name | Hon. Maria de Jesus Santovenia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-20 |
Type | Notice |
Subtype | Notice |
Description | Appellant Mary Lou Jones Notice to Attorney General |
On Behalf Of | Mary Lou Jones |
View | View File |
Docket Date | 2024-12-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix to the Initial Brief of Mary Lou Jones |
On Behalf Of | Mary Lou Jones |
View | View File |
Docket Date | 2024-12-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief of Appellant |
On Behalf Of | Mary Lou Jones |
View | View File |
Docket Date | 2024-12-17 |
Type | Event |
Subtype | Fee Satisfied |
Description | Receipt for $300 case filing fee |
On Behalf Of | Mary Lou Jones |
View | View File |
Docket Date | 2024-12-13 |
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 December 23, 2024. |
View | View File |
Docket Date | 2024-12-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Mary Lou Jones |
View | View File |
Classification | NOA Final - Circuit Probate - Probate |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County PRC190000831 |
Parties
Name | Barbara Forman |
Role | Appellant |
Status | Active |
Representations | Ledford A Parnell, Jr. |
Name | AMERICAN RESEARCH BUREAU, INC. |
Role | Appellee |
Status | Active |
Name | Estate of Howard Ulstein |
Role | Appellee |
Status | Active |
Name | LEGACY PROBATE INTERNATIONAL, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Kenneth L. Gillespie |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-09 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Barbara Forman |
Docket Date | 2024-12-02 |
Type | Order |
Subtype | Order |
Description | ORDERED that the Appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the Appellee and his/her physical address. |
View | View File |
Docket Date | 2024-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-22 |
Foreign Profit | 2022-01-25 |
Date of last update: 13 Jan 2025
Sources: Florida Department of State