Entity Name: | WESTON PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Jan 2002 (23 years ago) |
Date of dissolution: | 20 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2020 (5 years ago) |
Document Number: | L02000000825 |
FEI/EIN Number | 010574404 |
Address: | 1543 N SQUIRREL TREE AVE, LECANTO, FL, 34461 |
Mail Address: | 1543 N SQUIRREL TREE AVE, LECANTO, FL, 34461 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELSASSER GLENN W | Agent | 1543 N SQUIRREL TREE AVE, LECANTO, FL, 34461 |
Name | Role | Address |
---|---|---|
ELSASSER GLENN W | Managing Member | 1543 N. SQUIRREL TREE AVENUE, LECANTO, FL, 34461 |
Name | Role | Address |
---|---|---|
Mahoney Annette D | Auth | 1543 N SQUIRREL TREE AVE, LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-09 | 1543 N SQUIRREL TREE AVE, LECANTO, FL 34461 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-09 | 1543 N SQUIRREL TREE AVE, LECANTO, FL 34461 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-22 | ELSASSER, GLENN W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-22 | 1543 N SQUIRREL TREE AVE, LECANTO, FL 34461 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTON PROPERTIES, LLC VS MISCHA HERFF | SC2022-0457 | 2022-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WESTON PROPERTIES, LLC |
Role | Petitioner |
Status | Active |
Representations | Joseph Hughes |
Name | Mischa Herff |
Role | Respondent |
Status | Active |
Representations | Robert Fast |
Name | Hon. Daniel J. Kanner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-25 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2). |
View | View File |
Docket Date | 2022-07-01 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION |
On Behalf Of | Mischa Herff |
View | View File |
Docket Date | 2022-05-27 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted andrespondent is allowed to and including July 1, 2022, in which toserve the jurisdictional answer brief. Multiple extensions of time forthe same filing are discouraged. Absent extenuating circumstances,subsequent requests may be denied. |
View | View File |
Docket Date | 2022-05-27 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S UNOPPOSED AMENDED MOTION FOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF |
On Behalf Of | Mischa Herff |
View | View File |
Docket Date | 2022-05-26 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF |
On Behalf Of | Mischa Herff |
View | View File |
Docket Date | 2022-05-02 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ PETITIONER'S JURISDICTIONAL BRIEF |
On Behalf Of | Weston Properties, LLC |
View | View File |
Docket Date | 2022-04-22 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on April 20, 2022, does not comply with Florida Rules of Appellate Procedure for 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 2, 2022, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. |
View | View File |
Docket Date | 2022-04-20 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ *STRICKEN 4/22/22. Dopes not contain Statement of the Issues.* |
On Behalf Of | Weston Properties, LLC |
View | View File |
Docket Date | 2022-04-11 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2022-04-11 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
View | View File |
Docket Date | 2022-04-11 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Weston Properties, LLC |
View | View File |
Docket Date | 2022-04-08 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** |
On Behalf Of | Weston Properties, LLC |
View | View File |
Docket Date | 2022-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - County Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County COCE20-001208 |
Parties
Name | Mischa Herff |
Role | Appellant |
Status | Active |
Representations | Robert Fast |
Name | WESTON PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | Joseph S. Hughes |
Name | Hon. Daniel J. Kanner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-25 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC22-457 |
Docket Date | 2022-04-11 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC22-457 |
Docket Date | 2022-04-08 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | Weston Properties, LLC |
Docket Date | 2022-04-08 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2022-03-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-03-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-03-09 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2022-02-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellee’s December 6, 2021 motion for appellate attorney's fees and costs is denied. |
Docket Date | 2021-12-21 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Mischa Herff |
Docket Date | 2021-12-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Mischa Herff |
Docket Date | 2021-12-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 12/21/21** |
On Behalf Of | Weston Properties, LLC |
Docket Date | 2021-12-03 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that upon consideration of appellant’s December 3, 2021 motion this court’s December 3, 2021 order is amended as follows: ORDERED that appellant's December 2, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2021-12-03 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification |
On Behalf Of | Mischa Herff |
Docket Date | 2021-12-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Mischa Herff |
Docket Date | 2021-11-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Weston Properties, LLC |
Docket Date | 2021-10-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 28, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 8, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2021-10-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Weston Properties, LLC |
Docket Date | 2021-09-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Weston Properties, LLC |
Docket Date | 2021-09-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Mischa Herff |
Docket Date | 2021-09-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Mischa Herff |
Docket Date | 2021-09-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Mischa Herff |
Docket Date | 2021-09-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Mischa Herff |
Docket Date | 2021-09-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-09-15 |
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. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State