Search icon

LEGACY PROBATE INTERNATIONAL, INC.

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
BERGQUIST, JOHN N President 15 NE 4TH STREET, DELRAY BEACH, FL 33444

Court Cases

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
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-4152-CP-02

Parties

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
BARBARA FORMAN, as Personal Representative of the Estate of Lawrence Ulstein, Appellant(s) v. LEGACY PROBATE INTERNATIONAL, INC., et al., Appellee(s). 4D2024-3060 2024-11-27 Open
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

Documents

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