Search icon

WESTON PROPERTIES, LLC

Company Details

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

Agent

Name Role Address
ELSASSER GLENN W Agent 1543 N SQUIRREL TREE AVE, LECANTO, FL, 34461

Managing Member

Name Role Address
ELSASSER GLENN W Managing Member 1543 N. SQUIRREL TREE AVENUE, LECANTO, FL, 34461

Auth

Name Role Address
Mahoney Annette D Auth 1543 N SQUIRREL TREE AVE, LECANTO, FL, 34461

Events

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

Court Cases

Title Case Number Docket Date Status
WESTON PROPERTIES, LLC VS MISCHA HERFF SC2022-0457 2022-04-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-2668

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062020CC001208AXXXCE

Parties

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
MISCHA HERFF VS WESTON PROPERTIES, LLC 4D2021-2668 2021-09-15 Closed
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.

Documents

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