Search icon

FACC SERVICES GROUP, L.L.C.

Headquarter

Company Details

Entity Name: FACC SERVICES GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Sep 2023 (a year ago)
Document Number: L00000007265
FEI/EIN Number 593660274
Address: 3544 MACLAY BLVD., TALLAHASSEE, FL, 32312, US
Mail Address: 3544 MACLAY BLVD., TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FACC SERVICES GROUP, L.L.C., IDAHO 3596696 IDAHO

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
Forehand Dana Manager 3544 MACLAY BLVD., TALLAHASSEE, FL, 32312
Machek Brian Manager 3544 MACLAY BLVD., TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098681 MYFLORIDACOUNTY ACTIVE 2015-09-25 2025-12-31 No data 3544 MACLAY BLVD, TALLAHASSEE, FL, 32312
G11000040127 CIVITEK ACTIVE 2011-04-25 2026-12-31 No data 3544 MACLAY BLVD, TALLAHASSEE, FL, 32312
G10000119223 WWW.MYFLCOURTACCESS.COM ACTIVE 2010-12-29 2025-12-31 No data 3544 MACLAY BLVD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-01 REGISTERED AGENT SOLUTIONS, INC. No data
LC STMNT OF RA/RO CHG 2023-09-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 2894 REMINGTON GREEN LN STE A, TALLAHASSEE, FL 32308 No data
LC AMENDED AND RESTATED ARTICLES 2020-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 3544 MACLAY BLVD., TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2009-03-13 3544 MACLAY BLVD., TALLAHASSEE, FL 32312 No data
MERGER 2000-06-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000030545

Court Cases

Title Case Number Docket Date Status
Teresa Moon-Vileno, an individual, and Deborah Lynn Felty, an individual vs Florida Association of Court Clerks, Inc., a Florida Not for Profit Corporation, FACC Services Group, L.L.C. D/B/A Civitek, a Florida Limited Liability Company, and Civitek National, Inc., a Florida Profit Corporation 1D2022-1106 2022-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020-CA-000461

Parties

Name Teresa Moon-Vileno
Role Appellant
Status Active
Representations Jeffrey M. Liggio, Adam Richardson, Debra L. Rosenbluth, Philip Mead Burlington, L. Jason Cornell
Name Deborah Lynn Felty
Role Appellant
Status Active
Name FLORIDA ASSOCIATION OF COURT CLERKS, INC.
Role Appellee
Status Active
Representations Barry Richard
Name FACC SERVICES GROUP, L.L.C.
Role Appellee
Status Active
Name CIVITEK INC.
Role Appellee
Status Active
Name CIVITEK NATIONAL, INC.
Role Appellee
Status Active
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition for review is denied.
View View File
Docket Date 2024-05-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of May 1, 2024,
View View File
Docket Date 2024-04-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2024-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-03-08
Type Response
Subtype Response
Description Response to Motion for Rehearing and Rehearing En Banc and Certification
On Behalf Of Florida Association of Court Clerks, Inc.
View View File
Docket Date 2024-02-29
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Certification
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Post Disposition Motion
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2023-09-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2023-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address - Effective 08/25/23
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2023-07-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~ Appellant's motion for oral argument docketed November 29, 2022, is denied.
View View File
Docket Date 2022-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2022-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2022-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days 11/29/22
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 15 days
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2022-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 79 pages - Supplement 1
On Behalf Of Leon Clerk
View View File
Docket Date 2022-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Association of Court Clerks, Inc.
View View File
Docket Date 2022-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Association of Court Clerks, Inc.
View View File
Docket Date 2022-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2022-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellants' motion, filed on September 21, 2022, seeking to supplement the record on appeal with the transcript from the summary judgment hearing. Counsel for movants shall ensure preparation and transmittal of the supplemental record by the clerk of the circuit court on or before October 10, 2022.The Court grants Appellants' motion for extension of time, filed on September 21, 2022. Appellants shall serve the initial brief on or before September 28, 2022.
View View File
Docket Date 2022-09-21
Type Record
Subtype Appendix
Description Appendix ~ to motion to supplement
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2022-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ and eot to file IB
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2022-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 9/21/22
Docket Date 2022-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30/IB
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2022-07-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 8/22/22
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 Days
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2022-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 7/21/22
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2022-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1556 pages
On Behalf Of Leon Clerk
View View File
Docket Date 2022-05-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Leon Clerk
View View File
Docket Date 2022-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Teresa Moon-Vileno
View View File
Docket Date 2022-04-13
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 12, 2022.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-12
CORLCRACHG 2023-09-01
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-06-01
LC Amended and Restated Art 2020-07-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State