Search icon

THE WHEELOCK LAW FIRM, LLC - Florida Company Profile

Company Details

Entity Name: THE WHEELOCK LAW FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WHEELOCK LAW FIRM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: L02000000814
FEI/EIN Number 030374791

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5956 TURKEY LAKE ROAD, SUITE 1, ORLANDO, FL, 32819, US
Mail Address: 5956 TURKEY LAKE ROAD, SUITE 1, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE WHEELOCK LAW FIRM, LLC 401(K) PROFIT SHARING PLAN & TRU 2014 030374791 2015-07-02 THE WHEELOCK LAW FIRM, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 4076485742
Plan sponsor’s address 7601 DELLA DRIVE, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing MICHAEL JONES
Valid signature Filed with authorized/valid electronic signature
THE WHEELOCK LAW FIRM, LLC 401(K) PROFIT SHARING PLAN & TRU 2013 030374791 2014-05-28 THE WHEELOCK LAW FIRM, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 4076485742
Plan sponsor’s address 7601 DELLA DRIVE, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing MICHAEL JONES
Valid signature Filed with authorized/valid electronic signature
THE WHEELOCK LAW FIRM, LLC 401(K) PROFIT SHARING PLAN & TRU 2012 030374791 2013-06-28 THE WHEELOCK LAW FIRM, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 4076485742
Plan sponsor’s address 7601 DELLA DRIVE, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing MICHAEL JONES
Valid signature Filed with authorized/valid electronic signature
THE WHEELOCK LAW FIRM, LLC 401(K) PROFIT SHARING PLAN & TRU 2011 030374791 2012-07-17 THE WHEELOCK LAW FIRM, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 4076485742
Plan sponsor’s address 7601 DELLA DRIVE, ORLANDO, FL, 32819

Plan administrator’s name and address

Administrator’s EIN 030374791
Plan administrator’s name THE WHEELOCK LAW FIRM, LLC
Plan administrator’s address 7601 DELLA DRIVE, ORLANDO, FL, 32819
Administrator’s telephone number 4076485742

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing MICHAEL JONES
Valid signature Filed with authorized/valid electronic signature
THE WHEELOCK LAW FIRM, LLC 401(K) PROFIT SHARING PLAN & TRU 2010 030374791 2011-08-04 THE WHEELOCK LAW FIRM, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 4076485742
Plan sponsor’s address 7601 DELLA DRIVE, ORLANDO, FL, 32819

Plan administrator’s name and address

Administrator’s EIN 030374791
Plan administrator’s name THE WHEELOCK LAW FIRM, LLC
Plan administrator’s address 7601 DELLA DRIVE, ORLANDO, FL, 32819
Administrator’s telephone number 4076485742

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing MICHAEL JONES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WHEELOCK ROBERT J Managing Member 5956 TURKEY LAKE ROAD, SUITE 1, ORLANDO, FL, 32819
Wheelock Robert J Agent 5956 TURKEY LAKE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 5956 TURKEY LAKE ROAD, SUITE 1, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-08-22 5956 TURKEY LAKE ROAD, SUITE 1, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 5956 TURKEY LAKE ROAD, SUITE 1, ORLANDO, FL 32819 -
LC STMNT OF RA/RO CHG 2024-08-16 - -
REGISTERED AGENT NAME CHANGED 2013-07-19 Wheelock, Robert J -
LC AMENDMENT 2011-01-10 - -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2006-09-11 THE WHEELOCK LAW FIRM, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000544775 TERMINATED 1000000790589 ORANGE 2018-07-20 2028-08-02 $ 3,173.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
SANYIA S. BOOTH VS CARL E. BOOTH, ET AL. SC2018-1078 2018-06-29 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D18-1761

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D18-1178

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D18-1041

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017CA002021

Parties

Name Next Step Psychology, PLLC
Role Respondent
Status Active
Name Sanyia S. Booth
Role Petitioner
Status Active
Name Twin Rivers Montessori Academy
Role Respondent
Status Active
Name Linda Silber
Role Respondent
Status Active
Name Tuskwilla Montessori Academy
Role Respondent
Status Active
Name D'Arienzo Psychological Group
Role Respondent
Status Active
Name Belinda Padilla
Role Respondent
Status Active
Name DAVID DIAZ LLC
Role Respondent
Status Active
Name Saintsing & Myers, LLP
Role Respondent
Status Active
Name Terry Delong
Role Respondent
Status Active
Name Kimberly Glaize
Role Respondent
Status Active
Name Allen Miller & Diaz, P.A.
Role Respondent
Status Active
Name Carl E. Booth
Role Respondent
Status Active
Name ERIC LEE BENSEN
Role Respondent
Status Active
Name Smith Debnam Narron Drake
Role Respondent
Status Active
Name Samuel Greer Glaize
Role Respondent
Status Active
Name THE WHEELOCK LAW FIRM, LLC
Role Respondent
Status Active
Name Scott Dunlap
Role Respondent
Status Active
Name SUE ANN SELSKY
Role Respondent
Status Active
Name Justin D'Arienzo
Role Respondent
Status Active
Name Kristen Martin
Role Respondent
Status Active
Name Kristin Ruth
Role Respondent
Status Active
Name Fran Tracy-Walls
Role Respondent
Status Active
Name Roger Musselman
Role Respondent
Status Active
Name Tinney Qionna Railey
Role Respondent
Status Active
Name ROBERT JOHN WHEELOCK
Role Respondent
Status Active
Name Michael B. Jones
Role Respondent
Status Active
Name Anita Weber
Role Respondent
Status Active
Name Carolyn Pender Roche
Role Respondent
Status Active
Name Silber Psychological Services, P.A.
Role Respondent
Status Active
Representations Janice L. Merrill
Name Susan Bhoothalingom
Role Respondent
Status Active
Name Paul Valli
Role Respondent
Status Active
Name JACK MAY, INC.
Role Respondent
Status Active
Name CYNTHIA WINTER
Role Respondent
Status Active
Name David Glaize
Role Respondent
Status Active
Name Samantha Glaize
Role Respondent
Status Active
Name Leland Smith
Role Respondent
Status Active
Name Hon. Wendy Williams Berger
Role Judge/Judicial Officer
Status Active
Name HON. VINCENT G. TORPY, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Eric Jon Eisnaugle
Role Judge/Judicial Officer
Status Active
Name Hon. Jay Paul Cohen
Role Judge/Judicial Officer
Status Active
Name HON. THOMAS D. SAWAYA
Role Judge/Judicial Officer
Status Active
Name HON. WILLIAM DAVID PALMER
Role Judge/Judicial Officer
Status Active
Name Hon. Grant Maloy
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-25
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, she is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.
Docket Date 2018-09-17
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ SUPPLEMENTAL PETITION TO JUNE 29, 2018 PETITION AND MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of Sanyia S. Booth
View View File
Docket Date 2018-07-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Silber Psychological Services, P.A.
View View File
Docket Date 2018-07-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-07-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-07-02
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Sanyia S. Booth
View View File
Docket Date 2018-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-29
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Sanyia S. Booth
View View File
SANYIA BOOTH VS CARL E. BOOTH, BELINDA PADILLA, TERRY DELONG, SUSAN BHOOTHALINGOM, ANITA WEBER, PAUL VALLI, MIKE BROWN, KRISTEN MARTIN, ROGER MUSSELMAN, FRAN TRACY WALLS, ERIC BENSON, JUSTIN D'ARIENZO, ET AL. 5D2018-1041 2018-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2021-11F-W

Parties

Name SANYIA BOOTH
Role Appellant
Status Active
Name DAVID DIAZ LLC
Role Appellee
Status Active
Name CARL E. BOOTH
Role Appellee
Status Active
Representations Janice Merrill, Brian Wagner, Brian T. Bellavia, Scott A. Cole, JOSHUA D. ROTH, ROBERT J. WHEELOCK, Lissette M. Gonzalez, MICHAEL B. JONES
Name TERRY DELONG
Role Respondent
Status Active
Name KRISTEN MARTIN
Role Respondent
Status Active
Name ERIC BENSON
Role Respondent
Status Active
Name BELINDA PADILLA
Role Respondent
Status Active
Name JUSTIN D'ARIENZO
Role Respondent
Status Active
Name LINDA SILBER
Role Respondent
Status Active
Name PAUL VALLI
Role Respondent
Status Active
Name SUSAN BHOOTHALINGOM
Role Respondent
Status Active
Name ROGER MUSSELMAN
Role Respondent
Status Active
Name D'ARIENZO PSYCHOLOGICAL GROUP
Role Respondent
Status Active
Name CYNTHIA WINTER
Role Respondent
Status Active
Name TUSKAWILLA MONTESSORI SCHOOL
Role Respondent
Status Active
Name CAROLYN PENDER ROCHE
Role Respondent
Status Active
Name Sue Selsky
Role Respondent
Status Active
Name SAMANTHA GLAIZE
Role Respondent
Status Active
Name FRAN TRACY WALLS
Role Respondent
Status Active
Name SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
Role Respondent
Status Active
Name THE WHEELOCK LAW FIRM, LLC
Role Respondent
Status Active
Name MICHAEL BANCROFT JONES
Role Respondent
Status Active
Name ANITA WEBER
Role Respondent
Status Active
Name ROBERT J. WHEELOCK
Role Respondent
Status Active
Name SAMUEL GREER GLAIZE
Role Respondent
Status Active
Name MIKE BROWN, LLC
Role Respondent
Status Active
Name KRISTIN RUTH
Role Respondent
Status Active
Name JACK MAY, INC.
Role Respondent
Status Active
Name NEXT STEP PSYCHOLOGY
Role Respondent
Status Active
Name TWIN RIVERS MONTESSORI ACADEMY
Role Respondent
Status Active
Name SILBER PSYCHOLOGICAL SERVICES
Role Respondent
Status Active
Name TINNEY QUIONNA RAILEY
Role Respondent
Status Active
Name KIMBERLY GLAIZE
Role Respondent
Status Active
Name LELAND SMITH
Role Respondent
Status Active
Name DAVID GLAIZE
Role Respondent
Status Active
Name ALLEN, MILLER & DIAZ, P.A.
Role Respondent
Status Active
Name SCOTT DUNLAP
Role Respondent
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-03
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2018-07-02
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-07-02
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
Docket Date 2018-06-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2018-05-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ PETITION DISMISSED. 5/15 MTN/DISMISS DENIED AS MOOT.
Docket Date 2018-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-26
Type Response
Subtype Response
Description RESPONSE ~ PER 5/16 ORDER
Docket Date 2018-05-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2018-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/10 ORDER
Docket Date 2018-05-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS - MOT TO DISM...
Docket Date 2018-05-15
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN MOT DISM
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/I 10 DAYS TO 5/9 MOTS
Docket Date 2018-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2018-04-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ PER 4/5 ORDER
Docket Date 2018-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE APX W/IN 5 DAYS
Docket Date 2018-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-04-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/3/18
On Behalf Of SANYIA BOOTH
SANYIA S. BOOTH VS CARL E. BOOTH, BELINDA PADILLA, TERRY DELONG, SUSAN BHOOTHALINGOM, ANITA WEBER, PAUL VALLI, MIKE BROWN, KRISTEN MARTIN, ROGER MUSSELMAN, FRAN TRACY WALLS, ERIC BENSON, JUSTIN D'ARIENZO, ET AL. 5D2018-0790 2018-03-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2021-11F-W

Parties

Name SANYIA BOOTH
Role Appellant
Status Active
Name Sue Selsky
Role Appellee
Status Active
Name NEXT STEP PSYCHOLOGY
Role Respondent
Status Active
Name SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
Role Respondent
Status Active
Name JACK MAY, INC.
Role Respondent
Status Active
Name TINNEY QUIONNA RAILEY
Role Respondent
Status Active
Name LELAND SMITH
Role Respondent
Status Active
Name JUSTIN D'ARIENZO
Role Respondent
Status Active
Name ROGER MUSSELMAN
Role Respondent
Status Active
Name FRAN TRACY WALLS
Role Respondent
Status Active
Name PAUL VALLI
Role Respondent
Status Active
Name TUSKAWILLA MONTESSORI SCHOOL
Role Respondent
Status Active
Name ROBERT J. WHEELOCK
Role Respondent
Status Active
Name DAVID GLAIZE
Role Respondent
Status Active
Name CAROLYN PENDER ROCHE
Role Respondent
Status Active
Name MIKE BROWN, LLC
Role Respondent
Status Active
Name SUSAN BHOOTHALINGOM
Role Respondent
Status Active
Name LINDA SILBER
Role Respondent
Status Active
Name TERRY DELONG
Role Respondent
Status Active
Name TWIN RIVERS MONTESSORI ACADEMY
Role Respondent
Status Active
Name ERIC BENSON
Role Respondent
Status Active
Name MICHAEL JONES LLC
Role Respondent
Status Active
Name CARL E. BOOTH
Role Respondent
Status Active
Representations Scott A. Cole, ROBERT J. WHEELOCK, Janice Merrill, Brian Wagner, MICHAEL B. JONES, Lissette M. Gonzalez, Brian T. Bellavia
Name SCOTT DUNLAP
Role Respondent
Status Active
Name SAMANTHA GLAIZE
Role Respondent
Status Active
Name THE WHEELOCK LAW FIRM, LLC
Role Respondent
Status Active
Name BELINDA PADILLA
Role Respondent
Status Active
Name DAVID DIAZ LLC
Role Respondent
Status Active
Name D'ARIENZO PSYCHOLOGICAL GROUP
Role Respondent
Status Active
Name SAMUEL GREER GLAIZE
Role Respondent
Status Active
Name KIMBERLY GLAIZE
Role Respondent
Status Active
Name SILBER PSYCHOLOGICAL SERVICES
Role Respondent
Status Active
Name ALLEN, MILLER & DIAZ, P.A.
Role Respondent
Status Active
Name KRISTEN MARTIN
Role Respondent
Status Active
Name CYNTHIA WINTER
Role Respondent
Status Active
Name ANITA WEBER
Role Respondent
Status Active
Name KRISTIN RUTH
Role Respondent
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-16
Type Response
Subtype Reply
Description REPLY ~ OBJECTION
Docket Date 2018-08-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-07-05
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2018-07-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2018-06-29
Type Response
Subtype Response
Description RESPONSE ~ RE: 6/19 ORDER
Docket Date 2018-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ PT SUPPL APX W/IN 10 DAYS
Docket Date 2018-05-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/23& 5/25 MOTS ARE GRANTED
Docket Date 2018-05-28
Type Record
Subtype Appendix
Description Appendix ~ TO 5/25 REPLY
Docket Date 2018-05-27
Type Response
Subtype Reply
Description REPLY ~ TO 5/17 AMENDED RESPONSE
Docket Date 2018-05-25
Type Response
Subtype Reply
Description REPLY ~ AMENDED- TO 5/6 RESPONSE
Docket Date 2018-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION FOR LEAVE TO FILE AMENDED REPLY AND APPENDIX
Docket Date 2018-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED REPLY AND APPENDIX
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-18
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21 ORDER; SEE AMENDED RESPONSE
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 5/17.
Docket Date 2018-05-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-06
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21 ORDER
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-04
Type Response
Subtype Objection
Description OBJECTION
Docket Date 2018-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL E. BOOTH
Docket Date 2018-03-21
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 5/7
Docket Date 2018-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 3/12/18
On Behalf Of SANYIA BOOTH
Docket Date 2018-03-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-03-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/11/18
On Behalf Of SANYIA BOOTH
SANYIA S. BOOTH VS CARL E. BOOTH, BELINDA PADILLA, TERRY DELONG, SUSAN BHOOTHALINGOM, ANITA WEBER, PAUL VALLI, MIKE BROWN, KRISTEN MARTIN, ROGER MUSSELMAN, FRAN TRACY WALLS, ERIC BENSON, JUSTIN D'ARIENZO, ET AL. 5D2018-0677 2018-03-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2021-11FW

Parties

Name SANYIA BOOTH
Role Appellant
Status Active
Name MIKE BROWN, LLC
Role Respondent
Status Active
Name LINDA SILBER
Role Respondent
Status Active
Name DAVID GLAIZE
Role Respondent
Status Active
Name Sue Selsky
Role Respondent
Status Active
Name TUSKAWILLA MONTESSORI SCHOOL
Role Respondent
Status Active
Name ALLEN, MILLER & DIAZ, P.A.
Role Respondent
Status Active
Name DAVID DIAZ LLC
Role Respondent
Status Active
Name JUSTIN D'ARIENZO
Role Respondent
Status Active
Name TWIN RIVERS MONTESSORI ACADEMY
Role Respondent
Status Active
Name CYNTHIA WINTER
Role Respondent
Status Active
Name TERRY DELONG
Role Respondent
Status Active
Name SCOTT DUNLAP
Role Respondent
Status Active
Name D'ARIENZO PSYCHOLOGICAL GROUP
Role Respondent
Status Active
Name TINNEY QUIONNA RAILEY
Role Respondent
Status Active
Name FRAN TRACY WALLS
Role Respondent
Status Active
Name NEXT STEP PSYCHOLOGY
Role Respondent
Status Active
Name BELINDA PADILLA
Role Respondent
Status Active
Name ANITA WEBER
Role Respondent
Status Active
Name SAMUEL GREER GLAIZE
Role Respondent
Status Active
Name SUSAN BHOOTHALINGOM
Role Respondent
Status Active
Name SILBER PSYCHOLOGICAL SERVICES
Role Respondent
Status Active
Name LELAND SMITH
Role Respondent
Status Active
Name SAMANTHA GLAIZE
Role Respondent
Status Active
Name KIMBERLY GLAIZE
Role Respondent
Status Active
Name KRISTIN RUTH
Role Respondent
Status Active
Name PAUL VALLI
Role Respondent
Status Active
Name THE WHEELOCK LAW FIRM, LLC
Role Respondent
Status Active
Name CARL E. BOOTH
Role Respondent
Status Active
Representations Janice Merrill, JOSHUA D. ROTH, ROBERT J. WHEELOCK, Brian T. Bellavia, MICHAEL B. JONES, Brian Wagner
Name KRISTEN MARTIN
Role Respondent
Status Active
Name JACK MAY, INC.
Role Respondent
Status Active
Name ROGER MUSSELMAN
Role Respondent
Status Active
Name MICHAEL BANCROFT JONES
Role Respondent
Status Active
Name ROBERT J. WHEELOCK
Role Respondent
Status Active
Name ERIC BENSON
Role Respondent
Status Active
Name SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
Role Respondent
Status Active
Name CAROLYN PENDER ROCHE
Role Respondent
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ SPENCER CAUTION
Docket Date 2018-07-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET; RS 4/9 MOT FOR SANCTIONS IS DENIED; PT 4/19 MOT TO STRIKE IS DENIED
Docket Date 2018-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-03
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay ~ RS BOOTH'S 4/30 MOT TO STRIKE IS DENIED AS MOOT
Docket Date 2018-05-01
Type Record
Subtype Appendix
Description Appendix ~ TO 4/27 MOT STAY
Docket Date 2018-04-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2018-04-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
Docket Date 2018-04-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE MOT FOR SANCTIONS AND ALSO IS RESPONSE TO MOT FOR SANCTIONS; FOR MERIT PANEL CONSIDERATION
On Behalf Of SANYIA BOOTH
Docket Date 2018-04-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-04-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2018-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO 4/2 RESPONSE
Docket Date 2018-04-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS - MOOTNESS AND REQ TO DISM AMEND PET
Docket Date 2018-04-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-09
Type Notice
Subtype Notice
Description Notice ~ RS, MICHAEL BANCROFT JONES -JOINDER IN RESPONSE
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-09
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21 ORDER AND REQUEST TO DISMISS OR DENY AMENDED PETITION
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-09
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-04
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21 ORDER
On Behalf Of CARL E. BOOTH
Docket Date 2018-03-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-03-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2018-03-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 3/2 ORDER
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-02
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS A PET FOR CERTIORARI; FILED BELOW 2/27/18
On Behalf Of SANYIA BOOTH

Documents

Name Date
CORLCRACHG 2024-08-16
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5516357401 2020-05-12 0491 PPP 7601 Della Drive Suite 19, ORLANDO, FL, 32819
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36145
Loan Approval Amount (current) 36145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36502.43
Forgiveness Paid Date 2021-05-06
9767518607 2021-03-26 0491 PPS 7601 Della Dr Ste 19, Orlando, FL, 32819-7233
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35937
Loan Approval Amount (current) 35937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7233
Project Congressional District FL-11
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36183.57
Forgiveness Paid Date 2021-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State