Search icon

PAUL KING LLC

Company Details

Entity Name: PAUL KING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2003 (21 years ago)
Date of dissolution: 13 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2021 (4 years ago)
Document Number: L03000056967
FEI/EIN Number 200526499
Address: 135 GLADES DR, ROTONDA WEST, FL, 33947, US
Mail Address: 135 GLADES DR, ROTONDA WEST, FL, 33947, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
KING PAUL E Agent 135 GLADES DR, ROTONDA WEST, FL, 33947

Managing Member

Name Role Address
KING PAUL E Managing Member 135 GLADES DRIVE, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-08 135 GLADES DR, ROTONDA WEST, FL 33947 No data
CHANGE OF MAILING ADDRESS 2004-07-08 135 GLADES DR, ROTONDA WEST, FL 33947 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-08 135 GLADES DR, ROTONDA WEST, FL 33947 No data

Court Cases

Title Case Number Docket Date Status
Paul King, Petitioner(s) v. City First Mortgage Corp., Respondent(s) SC2023-0814 2023-06-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D23-0534;

Parties

Name PAUL KING LLC
Role Petitioner
Status Active
Name CITY FIRST MORTGAGE CORP.
Role Respondent
Status Active
Representations Bruce Jacobs
Name Hon. Beatrice Avgherino Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacey Pectol
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Copy of 3DCA Order
View View File
Docket Date 2023-06-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2023-06-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as a Notice of Appeal of Stay and treated as a Notice to Invoke Discretionary Jurisdiction
On Behalf Of Paul King
View View File
Docket Date 2023-06-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus *Corrected 6/8/23, to reflect correct DCA clerk in service list.*
View View File
PAUL KING, VS CITY FIRST MORTGAGE CORP., et al., 3D2023-0965 2023-05-31 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-27123

Parties

Name PAUL KING LLC
Role Appellant
Status Active
Name CITY FIRST MORTGAGE CORP.
Role Appellee
Status Active
Representations Michael A. Mullavey, Xavier A. Franco, Bruce R. Jacobs
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-18
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 26, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY FIRST MORTGAGE CORP.
Docket Date 2023-05-31
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of CITY FIRST MORTGAGE CORP.
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 23-963, 23-534
On Behalf Of Paul King
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-06-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
PAUL KING. VS SEPTARIA US, LLC. et al., 3D2023-0963 2023-05-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-27123

Parties

Name PAUL KING LLC
Role Appellant
Status Active
Name SEPTARIA US, LLC
Role Appellee
Status Active
Representations Xavier A. Franco, Bruce R. Jacobs, Michael A. Mullavey
Name CITY FIRST MORTGAGE CORP.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-22
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-07-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Appellee's Motion to Dismiss as Moot
On Behalf Of SEPTARIA US, LLC
Docket Date 2023-07-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Rule 9.130(a)(1)(3)(C)(ii) of the Florida Rules of Appellate Procedure treats the order under review as a non-final order. Accordingly, Pro se Appellant is granted an extension of time of thirty (30) days from the date of this Order, to file the initial brief with an appendix in the form required by the governing rules. Failure to timely file a conforming brief and appendix may result in the dismissal of this appeal. Upon consideration, pro se Appellant's Motion to Correct the Record is hereby denied.
Docket Date 2023-07-06
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 Paul King
Docket Date 2023-07-05
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 Paul King
Docket Date 2023-07-05
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response in Opposition to Appellant's Motion to Correct Record
On Behalf Of SEPTARIA US, LLC
Docket Date 2023-07-05
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Paul King
Docket Date 2023-06-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEPTARIA US, LLC
Docket Date 2023-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Paul King
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
PAUL KING, VS KINGS GARDEN, INC., et al., 3D2023-0577 2023-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12141

Parties

Name PAUL KING LLC
Role Appellant
Status Active
Name KINGS GARDEN, INC.
Role Appellee
Status Active
Representations Meredith M. Silver, Gary S. Phillips
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 15, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-09-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-06-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KINGS GARDEN, INC.
Docket Date 2023-04-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Paul King
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified
On Behalf Of Paul King
Docket Date 2023-04-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ IN CONFIDENTIAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. NO CERTIFICATE OF SERVICE.
On Behalf Of Paul King
Docket Date 2023-03-30
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
PAUL KING, VS CITY FIRST MORTGAGE CORP., et al., 3D2023-0534 2023-03-27 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-27123

Parties

Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name PAUL KING LLC
Role Appellant
Status Active
Name CITY FIRST MORTGAGE CORP.
Role Appellee
Status Active
Representations Gary M. Murphree, Michael A. Mullavey, Bruce R. Jacobs, Xavier A. Franco

Docket Entries

Docket Date 2023-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Motion to Correct the Record is hereby denied. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-06-05
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of Paul King
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, pro se Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed without good cause shown. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension to File a Motion to Dismiss Appeal or File the Answer Brief is granted to and including August 4, 2023.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY FIRST MORTGAGE CORP.
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Appellee City First Mortgage Corp.'s Motion for Extension to File Motion to Dismiss Appeal or File Answer Brief
On Behalf Of CITY FIRST MORTGAGE CORP.
Docket Date 2023-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Appellee City First Mortgage Corp.'s Motion to Dismiss as Moot, or, Alternatively, as Frivolous *See Opinion issued 9/6/23
On Behalf Of CITY FIRST MORTGAGE CORP.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY FIRST MORTGAGE CORP.
Docket Date 2023-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Paul King
Docket Date 2023-06-05
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Paul King
Docket Date 2023-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paul King
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2023-05-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Motion for review of order denying motion to stay is hereby denied.
Docket Date 2023-05-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Paul King
Docket Date 2023-05-03
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 Paul King
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO CHANGE ATTORNEY FOR APPELLEE
Docket Date 2023-04-17
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION TO COURT REPORTER
On Behalf Of Paul King
Docket Date 2023-04-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Paul King
Docket Date 2023-04-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ IN CONFIDENTIAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of Paul King
Docket Date 2023-03-27
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of Paul King
Docket Date 2023-03-27
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 2023-03-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 6, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
PAUL KING, VS MICHAEL KING, et al., 3D2022-1183 2022-07-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-9769

Parties

Name PAUL KING LLC
Role Appellant
Status Active
Name OPUS PRIME FUNDING LLC
Role Appellee
Status Active
Name MARIANNA KING
Role Appellee
Status Active
Name MICHAEL KING, LLC
Role Appellee
Status Active
Representations Meredith M. Silver, JEFFREY B. SHALEK
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 26, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-08-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael King
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Non-Final.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-07-11
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PAUL KING, VS KINGS GARDEN, INC., 3D2022-1189 2022-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12141

Parties

Name PAUL KING LLC
Role Appellant
Status Active
Name KINGS GARDEN, INC.
Role Appellee
Status Active
Representations Gary S. Phillips, Meredith M. Silver
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-31
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated October 12, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-10-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KINGS GARDEN, INC.
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Paul King
Docket Date 2022-07-11
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KINGS GARDEN, INC.
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-11
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.
SHW 17, INC., A DELAWARE CORPORATION VS RAZBUTON, INC., A FLORIDA CORPORATION AND INDUSTRIAL LUMBER SALES, INC., A GEORGIA CORPORATION 5D2021-3145 2021-12-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008212-O

Parties

Name PAUL KING LLC
Role Appellant
Status Active
Name SHW 17, INC.
Role Appellant
Status Active
Name RAZBUTON, INC.
Role Appellee
Status Active
Representations Michael A. Paasch
Name INDUSTRIAL LUMBER SALES, INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-12
Type Order
Subtype Order on Motion To Quash
Description Order Deny Quash ~ AMENDED NOA STRICKEN; COUNSEL FOR AA TO FILE NOTICE OF APPEARANCE W/IN 15 DAYS, AMENDED NOA W/IN 10 DAYS THEREAFTER. FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2022-01-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/27/21 ORDER; STRICKEN PER 1/12 ORDER
On Behalf Of SHW 17, INC.
Docket Date 2022-01-05
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash
On Behalf Of Paul King
Docket Date 2021-12-30
Type Response
Subtype Response
Description RESPONSE ~ RE: 12/27 ORDER
On Behalf Of SHW 17, INC.
Docket Date 2021-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA SHALL RETAIN COUNSEL AND FILE A NOTICE OF APPEARANCE IN THIS COURT W/I 15 DAYS AND 10 DAYS THEREAFTER, COUNSEL FILE AN AMENDED NOA IN THE TRIAL COURT, W/ A COPY FILED IN THIS COURT THAT IS SIGNED BY COUNSEL AND CONTAINS A PROPER CERT. OF SERVICE
Docket Date 2021-12-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 12/13/21
On Behalf Of SHW 17, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State