Search icon

CARMAX AUTO SUPERSTORES, INC.

Company Details

Entity Name: CARMAX AUTO SUPERSTORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 03 Feb 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Oct 1996 (28 years ago)
Document Number: F94000000526
FEI/EIN Number 54-0649949
Address: 12800 TUCKAHOE CREEK PARKWAY, RICHMOND, VA 23238
Mail Address: PO BOX 29965, RICHMOND, VA 23242
Place of Formation: VIRGINIA

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Chief Executive Officer

Name Role Address
Nash, William D. Chief Executive Officer 12800 TUCKAHOE CREEK PARKWAY, RICHMOND, VA 23238

President

Name Role Address
Nash, William D. President 12800 TUCKAHOE CREEK PARKWAY, RICHMOND, VA 23238

Director

Name Role Address
Nash, William D. Director 12800 TUCKAHOE CREEK PARKWAY, RICHMOND, VA 23238
Mayor-Mora, Enrique Director 12800 TUCKAHOE CREEK PARKWAY, RICHMOND, VA 23238

Chief Financial Officer

Name Role Address
Mayor-Mora, Enrique Chief Financial Officer 12800 TUCKAHOE CREEK PARKWAY, RICHMOND, VA 23238

Vice President

Name Role Address
Reed, Julie Vice President 12800 TUCKAHOE CREEK PARKWAY, RICHMOND, VA 23238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07200900005 CARMAX CAR BUYING CENTER ACTIVE 2007-07-19 2027-12-31 No data 12800 TUCKAHOE CREEK PARKWAY, RICHMOND, VA, 23238, US
G06048900025 CARMAX AUCTIONS ACTIVE 2006-02-17 2026-12-31 No data 12800 TUCKAHOE CREEK PARKWAY, ATTN: LEGAL DEPT, RICHMOND, VA, 23238
G03069900006 CARMAX ACTIVE 2003-03-10 2028-12-31 No data 12800 TUCKAHOE CREEK PARKWAY, ATTN: LEGAL, RICHMOND, VA, 23238
G03069900005 CARMAX THE AUTO SUPERSTORE ACTIVE 2003-03-10 2028-12-31 No data 12800 TUCKAHOE CREEK PARKWAY, ATTN: LEGAL, RICHMOND, VA, 23238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2007-06-18 12800 TUCKAHOE CREEK PARKWAY, RICHMOND, VA 23238 No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-20 12800 TUCKAHOE CREEK PARKWAY, RICHMOND, VA 23238 No data
NAME CHANGE AMENDMENT 1996-10-29 CARMAX AUTO SUPERSTORES, INC. No data
REGISTERED AGENT NAME CHANGED 1995-06-15 THE PRENTICE-HALL CORPORATION SYSTEM, INC. No data

Court Cases

Title Case Number Docket Date Status
Florida Keys Towing, Inc., etc., Appellant(s), v. Carmax Auto Superstores, Inc., etc., Appellee(s). 3D2023-1009 2023-06-05 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-10-M

Parties

Name FLORIDA KEYS TOWING INC.
Role Appellant
Status Active
Representations Matthew Owen Hutchinson
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Representations TODD A. FODIMAN, JEFFREY A. SUDDUTH
Name Hon. James W. Morgan, III
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time for serving Appellee's Answer Brief
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2024-01-05
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2023-12-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of FLORIDA KEYS TOWING, INC.
View View File
Docket Date 2023-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Appellate Attorney's Fees
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief and Notice of Agreed Extension
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-12-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
View View File
Docket Date 2023-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 10 days to 11/30/2023 (GRANTED)
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2023-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/20/2023.
View View File
Docket Date 2023-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FLORIDA KEYS TOWING, INC.
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 7 days to 09/20/2023.
On Behalf Of FLORIDA KEYS TOWING, INC.
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Motion to Dismiss
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-08-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2023-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Correct the Record on Appeal is granted, and the record on appeal is corrected and supplemented with the transcript that is attached to said Motion.
Docket Date 2023-08-11
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 FLORIDA KEYS TOWING, INC.
Docket Date 2023-08-11
Type Notice
Subtype Notice
Description Notice ~ That Motion to Correct the Record is Unopposed
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/13/2023
Docket Date 2023-07-24
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-07-14
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of service.
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FLORIDA KEYS TOWING, INC.
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2023-06-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 June 15, 2023.
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Enlargement of Time to File the Reply Brief and Notice of Agreed Extension is granted to and including December 21, 2023.
View View File
Docket Date 2023-09-11
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee's Motion to Dismiss the Appeal for Lack of Jurisdiction is hereby denied. FERNANDEZ, HENDON and LOBREE, JJ., concur.
View View File
ADRIANA ARROYO VS FRANK MARRERO and CARMAX AUTO SUPERSTORES, INC. 4D2021-1635 2021-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-12125

Parties

Name Adriana Arroyo
Role Appellant
Status Active
Representations Randall Nordlund
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Name Frank Marrero
Role Appellee
Status Active
Representations Todd Alan Fodiman, Barry E. Witlin, Jeffrey A. Sudduth
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's April 18, 2022 motion for rehearing is denied. Further,ORDERED that appellant’s April 25, 2022 reply to response is stricken as unauthorized.
Docket Date 2022-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Adriana Arroyo
Docket Date 2022-04-25
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN SEE 4/28/22 ORDER**
On Behalf Of Adriana Arroyo
Docket Date 2022-04-21
Type Response
Subtype Response
Description Response
On Behalf Of Frank Marrero
Docket Date 2022-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Adriana Arroyo
Docket Date 2022-03-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellee Carmax Auto Superstores, Inc.’s October 15, 2021, motion for attorney’s fees is granted conditioned on the trial court determining that appellee Carmax Auto Superstores, Inc. is entitled to fees under section 768.79, Florida Statutes, and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. To the extent the appellee moves for attorney’s fees pursuant to section 501.2105(1), Florida Statutes, the motion 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.
Docket Date 2022-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant’s March 16, 2022 motion for continued relinquishment of jurisdiction is denied.
Docket Date 2022-03-16
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S NOTICE OF FILING
On Behalf Of Frank Marrero
Docket Date 2022-03-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PENDING PROPOSED RULE 9.200(b)(5) STATEMENTS AND RELATED TRIAL COURT ORDERS AND MOTION FOR CONTINUED RELINQUISHMENT OF JURISDICTIONFOR SETTLEMENT AND APPROVAL
On Behalf Of Adriana Arroyo
Docket Date 2022-02-14
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is in receipt of the response to its order to supplement the record with a transcript of the hearing occurring on or about May 11, 2021 and treats the response as a motion to relinquish jurisdiction to the trial court.ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order for the purpose of proceedings to be held pursuant to Florida Rule of Appellate Procedure 9.200(b)(5). Further, ORDERED that the appellant shall serve her proposed statement to all other parties in accordance with Rule 9.200(b)(5) no later than five (5) days from the date of this order. Pursuant to the rule, appellees may serve objections or proposed amendments to the proposed statement within fifteen (15) days of service. Upon service of objections or proposed amendments, or upon expiration of the fifteen (15) day period, whichever occurs first, the parties shall file the statement and any objections or proposed amendments with the lower tribunal for settlement and approval. The lower tribunal shall issue its decision within ten (10) days of filing. The appellant shall forward to this court a copy of any order issued during relinquishment.
Docket Date 2022-02-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Frank Marrero
Docket Date 2022-02-07
Type Response
Subtype Response
Description Response ~ TO ORDER REQUESTING TRANSCRIPT OF MAY 11, 2021 HEARING
On Behalf Of Adriana Arroyo
Docket Date 2022-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the appellant shall supplement the record, within five (5) days from the date of this order, with the transcript of the hearing that was held on or about May 11, 2021, on appellant’s motion to reopen case and schedule nonjury trial. Failure to do so may result in affirmance. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2021-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Frank Marrero
Docket Date 2021-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Frank Marrero
Docket Date 2021-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adriana Arroyo
Docket Date 2021-09-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the issues in the table of contents. An amended initial brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The amended initial brief shall contain a cover page which complies with Florida Rule of Appellate Procedure 9.210(a)(1). Fla. R. App. P. 9.210(a)(1) (“The cover sheet of each brief shall state the name of the court, the style of the cause, including the case number if assigned, the lower tribunal, the party on whose behalf the brief is filed, the type of brief, and the name, address, and e-mail address of the attorney filing the brief.”). The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2021-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adriana Arroyo
Docket Date 2021-08-23
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, within ten (10) days from the date of this order, 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 2021-07-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Adriana Arroyo
Docket Date 2021-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 272 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-07-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on July 13, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-07-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-06-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s June 29, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-06-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Adriana Arroyo
Docket Date 2021-06-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Adriana Arroyo
Docket Date 2021-06-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 11, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-06-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Adriana Arroyo
Docket Date 2021-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-19
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, 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.
Docket Date 2021-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Adriana Arroyo
LIASSA GRADY VS CARMAX AUTO SUPERSTORES, INC., ET AL 2D2021-0453 2021-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-6354

Parties

Name LIASSA GRADY
Role Appellant
Status Active
Representations MARC B. PARISH, ESQ.
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Representations THOMAS A. VALDEZ, ESQ., VILMA MARTINEZ, ESQ., ROBERT SANTA LUCIA, ESQ.
Name CARMAX INC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-08-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SLEET, AND LABRIT
Docket Date 2021-07-21
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 June 18, 2021, requiring the filing of an initial brief.
Docket Date 2021-06-18
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ 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.
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 15, 2021.
Docket Date 2021-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - REDACTED - 87 PAGES
Docket Date 2021-05-12
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 LIASSA GRADY
Docket Date 2021-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2021-04-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT/PETITIONER, LIASSA GRADY'S NOTICE OF FILING STATUS REPORT
On Behalf Of LIASSA GRADY
Docket Date 2021-04-26
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 2021-04-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on record preparation within ten days from the date of this order.
Docket Date 2021-03-31
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-02-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIASSA GRADY
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
OLEN PROPERTIES CORP., ET AL VS QUANTUM PARK, ETC., ET AL 4D2014-4200 2014-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA007694XXXXMB

Parties

Name SACHS SAX CAPLAN, P.L.
Role Appellant
Status Active
Representations Robert Rivas
Name CHILDREN'S SERVICES COUNCIL
Role Appellee
Status Active
Name HIGH RIDGE INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name W2007 EQUITY INNS REALTY, LLC
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Name MARC ASSELIN
Role Appellee
Status Active
Name KYLE SCOTT KANTOR
Role Appellee
Status Active
Name GRANDE, LLC
Role Appellee
Status Active
Name TAYAND GROUP, LLC
Role Appellee
Status Active
Name PAMELA HARTSTEIN
Role Appellee
Status Active
Name THR FLORIDA, L.P.
Role Appellee
Status Active
Name CHARTER SCHOOL OF BOYNTON BEAC
Role Appellee
Status Active
Name CHARLES E. KANTER
Role Appellee
Status Active
Name PALM BEACH COUNTY LITERACY
Role Appellee
Status Active
Name ELZBIETA KORASADOWICZ
Role Appellee
Status Active
Name EDUARDO GARCIA, LLC
Role Appellee
Status Active
Name EDGARDO DE LA CRUZ
Role Appellee
Status Active
Name SOUTHEAST ATLANTIC CAPITAL
Role Appellee
Status Active
Name LAUREN DEPASS
Role Appellee
Status Active
Name CANTERBURY AT QUANTUM VILLAGE
Role Appellee
Status Active
Name EAST COAST MECHANICAL, LLC
Role Appellee
Status Active
Name DUKE REALTY CORPORATION
Role Appellee
Status Active
Name LETIZIA COPPOLA
Role Appellee
Status Active
Name STANDARD PACIFIC OF S. FLORIDA
Role Appellee
Status Active
Name RENEE MINTON
Role Appellee
Status Active
Name CITY OF BOYNTON BEACH
Role Appellee
Status Active
Name KIMBERLY ASSELIN
Role Appellee
Status Active
Name PARKSIDE TOWNHOMES HOA
Role Appellee
Status Active
Name BERGMAN DEPASS
Role Appellee
Status Active
Name QUANTUM PARK PROPERTY OWNERS'
Role Appellee
Status Active
Name CARLOS MONTOYA
Role Appellee
Status Active
Name AETNA LIFE INSURANCE CO.
Role Appellee
Status Active
Name JUSTIN WARNER
Role Appellee
Status Active
Name WAYNE V. ADDERLY
Role Appellee
Status Active
Name JOSEPH KULUNAS
Role Appellee
Status Active
Name ADAM H. MANSOUR
Role Appellee
Status Active
Name HANNAH MALLIN
Role Appellee
Status Active
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Name HALJA VOSU
Role Appellee
Status Active
Name ROBIN KORASADOWICZ
Role Appellee
Status Active
Name QUANTUM PARK OVERLAY DEPENDENT
Role Appellee
Status Active
Name OLEN PROPERTIES CORP.
Role Appellee
Status Active
Representations STACEY R. WEINGER, Larry T. Cortez, SOPHIA A. LOPEZ, ROCCO CAFARO, DANIEL A. HERSHMAN, Michael L. Elkins, Gerardo J. Rodriguez-Albizu, Thomas A. Sheehan, Bryan J. Yarnell, Michael L. Grant, William E. Pruitt, LAWRENCE PATRICK ROCHEFORT, JEFFREY SCOTT WOOD, James A. Cherof, JOSEPH WASCH, Mark A. Emanuele, Ivy J. Taub, LINDA M. RECK, ELAINE LAFLAMME, Craig S. Barnett, SAMUEL M. NELSON, THOMAS BALAZS CONSTANTINE, Irwin R. Gilbert, Stephen L. Zimmeramn, Daniel Rose, William E. Calnan, KENT B. FRAZER, Jamie B. Dokovna, Matthew F. Yon, CHARLES J. GERAGI, BERNARD CONKO, Todd Alan Fodiman, LORIE M. GLEIM, JEFFREY C. GILBERT, W. Scott Mason
Name SILVERSTEINS, INC.
Role Appellee
Status Active
Name KTR SOUTH FLORIDA LLC
Role Amicus - Respondent
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-ONE (21) VOLUMES
Docket Date 2017-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' October 20, 2016 motions for rehearing en banc and for issuance of written opinion are denied.
Docket Date 2017-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2016-10-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING EN BANC
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2016-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-10-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' August 26, 2015 motion for attorneys' fees is denied.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-05-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed March 31, 2016, this court's March 24, 2016 order to show cause is discharged. This case shall proceed.
Docket Date 2016-03-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-03-31
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-03-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED 5/25/16** It appears that this court may not have jurisdiction to hear this appeal. Where a final judgment has not been entered and the case is still pending, orders assessing attorney¿s fees as sanctions are considered non-final, non-appealable orders. See State Farm Auto. Ins. Co. v. Bravender, 700 So. 2d 796, 797 (Fla. 4th DCA 1997) (interlocutory order assessing attorney¿s fees for discovery misconduct is not appealable or reviewable by certiorari); see also Malone v. Costin, 410 So. 2d 569 (Fla. 1st DCA 1982) (¿This is an appeal of an interlocutory order of the lower court granting appellees, defendants below, attorney¿s fees and costs on their motion to compel discovery. Because the order of the lower court is not a nonfinal order which may be reviewed by an interlocutory appeal under rule 9.130, Florida Rules of Appellate Procedure, we hold that this appeal has been improvidently taken.¿). ORDERED that by April 1, 2016 appellants, Olen Properties Corp., et al., shall file a response with this court and show cause why this court has jurisdiction to hear this appeal; further, ORDERED that after service of the appellants¿ response, appellees may file a reply by April 5, 2016.
Docket Date 2016-01-26
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 2015-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 16 DAYS TO 08/26/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/10/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 07/10/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 04/20/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed March 25, 2015 and amendment to appellants' motion filed March 27, 2015, to supplement the record, are granted and the record is hereby supplemented to include the transcripts referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDMENT TO**
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of the appellant's response filed March 13, 2015, this court's March 12, 2015 order to show cause is hereby discharged.
Docket Date 2015-03-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED 3/18/15)ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 23, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2015-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 03/30/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's motion to limit service of pleadings filed January 12, 2015 is hereby granted. Unless this court is otherwise notified, all future orders will be served as set forth in paragraph 6 of the motion.
Docket Date 2015-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LIMIT SERVICE OF PLEADINGS
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/11/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2014-11-12
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that James A. Cherof, Gilbert Yarnell, Rocco Cafaro, Sophia A. Lopez, Ivy J. Taub, Charles (Chuck) Joseph Geragi and Joseph Wasch have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-03
Type Notice
Subtype Notice
Description Notice ~ NOA FILED BY ATTORNEY
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2014-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLEN PROPERTIES CORP., et al. VS QUANTUM PARK PROPERTY OWNERS ASSOC., et al. 4D2014-3131 2014-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA007694XXXXMB

Parties

Name OLEN PROPERTIES CORP.
Role Appellant
Status Active
Representations Robert Rivas
Name SACHS SAX CAPLAN, P.L.
Role Appellant
Status Active
Name CARLOS MONTOYA
Role Appellee
Status Active
Name KTR SOUTH FLORIDA LLC
Role Appellee
Status Active
Name PARKSIDE TOWNHOMES HOA
Role Appellee
Status Active
Name HALJA VOSU
Role Appellee
Status Active
Name CITY OF BOYNTON BEACH
Role Appellee
Status Active
Name PALM BEACH COUNTY LITERACY
Role Appellee
Status Active
Name KIMBERLY ASSELIN
Role Appellee
Status Active
Name AETNA LIFE INSURANCE CO.
Role Appellee
Status Active
Name RENEE MINTON
Role Appellee
Status Active
Name ADAM H. MANSOUR
Role Appellee
Status Active
Name THR FLORIDA, L.P.
Role Appellee
Status Active
Name CHILDREN'S SERVICES COUNCIL
Role Appellee
Status Active
Name EAST COAST MECHANICAL, LLC
Role Appellee
Status Active
Name ROBIN KORASADOWICZ
Role Appellee
Status Active
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Name JOSEPH KULUNAS
Role Appellee
Status Active
Name TAYAND GROUP, LLC
Role Appellee
Status Active
Name KYLE SCOTT KANTOR
Role Appellee
Status Active
Name WAYNE V. ADDERLY
Role Appellee
Status Active
Name W2007 EQUITY INNS REALTY, LLC
Role Appellee
Status Active
Name ELZBIETA KORASADOWICZ
Role Appellee
Status Active
Name MARC ASSELIN
Role Appellee
Status Active
Name CHARTER SCHOOL OF BOYNTON BEAC
Role Appellee
Status Active
Name LETIZIA COPPOLA
Role Appellee
Status Active
Name DUKE REALTY CORPORATION
Role Appellee
Status Active
Name CANTERBURY AT QUANTUM VILLAGE
Role Appellee
Status Active
Name EDUARDO GARCIA, LLC
Role Appellee
Status Active
Name JUSTIN WARNER
Role Appellee
Status Active
Name SOUTHEAST ATLANTIC CAPITAL
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name QUANTUM PARK PROPERTY OWNERS'
Role Appellee
Status Active
Representations Craig S. Barnett, Daniel Rose, James A. Cherof, Thomas A. Sheehan, Mark A. Emanuele, ELAINE LAFLAMME, Larry T. Cortez, JEFFREY SCOTT WOOD, Michael L. Elkins, William E. Calnan, LORIE M. GLEIM, Matthew F. Yon, Stephen L. Zimmeramn, JEFFREY C. GILBERT, STACEY R. WEINGER, BERNARD CONKO, William E. Pruitt, SOPHIA A. LOPEZ, LAWRENCE PATRICK ROCHEFORT, Irwin R. Gilbert, CHARLES J. GERAGI, Ivy J. Taub, LINDA M. RECK, THOMAS BALAZS CONSTANTINE, Bryan J. Yarnell, SAMUEL M. NELSON, KENT B. FRAZER, DANIEL A. HERSHMAN, Michael L. Grant, Gerardo J. Rodriguez-Albizu, W. Scott Mason, JOSEPH WASCH, Todd Alan Fodiman, Jamie B. Dokovna
Name PAMELA HARTSTEIN
Role Appellee
Status Active
Name GRANDE, LLC
Role Appellee
Status Active
Name HIGH RIDGE INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name SILVERSTEINS, INC.
Role Appellee
Status Active
Name QUANTUM PARK OVERLAY DEPENDENT
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed as moot in light of the October 2, 2014 order granting certiorari in case number 4D14-3052.
Docket Date 2014-10-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2014-10-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' September 11, 2014, Motion to Stay Proceedings is granted; further, ORDERED that appellants' are ordered to show cause whether this appeal is rendered moot in light of the October 2, 2014, order granting certiorari in case 4D14-3052; further,ORDERED on the Court's own motion that case numbers 4D14-2008 and 4D14-3131 are consolidated for resolution by the same panel.
Docket Date 2014-09-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CRAIG S. BARNETT
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-09-16
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to the September 11, 2014 Motion to Stay.
Docket Date 2014-09-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-26
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that James A. Cherof, Todd A. Fodiman, Gerardo Rodriguez-Albizu, Thomas Constantine, Charles (Chuck) Joseph Geragi, Sophia A. Lopez, Ivy J. Taub, Joseph Wasch and Steven Zimmerman have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-10-06
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State