Entity Name: | TRINITY ALLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jun 2004 (21 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 04 Apr 2023 (2 years ago) |
Document Number: | L04000041825 |
FEI/EIN Number | 201195685 |
Address: | 950/956 NORTH COCOA BLVD., COCOA, FL, 32922, US |
Mail Address: | 2425 PINEAPPLE AVE, SUITE 108, MELBOURNE, FL, 32935, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
healy tadhg | Agent | 134 STARBOARD LANE, Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
HEALY TADHG | Managing Member | 334/336 WEST 46TH STREET, MANHATTAN, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-31 | healy, tadhg | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-31 | 134 STARBOARD LANE, APT 102, Merritt Island, FL 32953 | No data |
LC DISSOCIATION MEM | 2023-04-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-03-23 | 950/956 NORTH COCOA BLVD., COCOA, FL 32922 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000435428 | ACTIVE | 05-2023-CA-26436 | CIRCUIT COURT/BREVARD COUNTY | 2024-07-11 | 2029-07-15 | $56,885.00 | VON STEIN REAL ESTATE CORPORATION, 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL 32962 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Von Stein Real Estate Corporation, Petitioner(s), v. Trinity Alliance, LLC, Respondent(s). | 5D2024-3340 | 2024-12-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VON STEIN REAL ESTATE CORPORATION |
Role | Petitioner |
Status | Active |
Representations | Charles Schillinger |
Name | TRINITY ALLIANCE, LLC |
Role | Respondent |
Status | Active |
Representations | John Crowder |
Name | Hon. Benjamin Behnam Garagozlo |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-12-18 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Relinquish |
On Behalf Of | Von Stein Real Estate Corporation |
Docket Date | 2024-12-12 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Trinity Alliance, LLC |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
View | View File |
Docket Date | 2024-12-04 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-12-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari - Filed Here 12/4/2024 |
On Behalf Of | Von Stein Real Estate Corporation |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2023-CA-26436 |
Parties
Name | TRINITY ALLIANCE, LLC |
Role | Appellant |
Status | Active |
Representations | John Christopher Crowder |
Name | VON STEIN REAL ESTATE CORPORATION |
Role | Appellee |
Status | Active |
Representations | Charles Allen Schillinger |
Name | Hon. Dale Curtis Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Von Stein Real Estate Corporation |
Docket Date | 2024-11-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Von Stein Real Estate Corporation |
Docket Date | 2024-10-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Trinity Alliance, LLC |
Docket Date | 2024-08-15 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential; 519 pages |
On Behalf Of | Brevard Clerk |
Docket Date | 2024-07-30 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-07-16 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 07/10/2024 |
Docket Date | 2025-01-07 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | MOTION TO RELINQUISH DENIED. REPLY BRF BY 2/3 |
View | View File |
Docket Date | 2024-12-18 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Relinquish |
On Behalf Of | Von Stein Real Estate Corporation |
Docket Date | 2024-12-12 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Trinity Alliance, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
CORLCDSMEM | 2023-04-04 |
Reg. Agent Change | 2023-03-17 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State