Search icon

ANCHOR POINT LLC

Company Details

Entity Name: ANCHOR POINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2004 (21 years ago)
Document Number: L04000050070
FEI/EIN Number 134284944
Address: 32535 OKALOOSA TRAIL, SORRENTO, FL, 32776
Mail Address: 32535 OKALOOSA TRAIL, SORRENTO, FL, 32776
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON JOHN W Agent 32535 OKALOOSA TRAIL, SORRENTO, FL, 32776

Managing Member

Name Role Address
WILSON JOHN W Managing Member 32535 OKALOOSA TRAIL, SORRENTO, FL, 32776
WILSON DONNA L Managing Member 32535 OKALOOSA TRAIL, SORRENTO, FL, 32776

Court Cases

Title Case Number Docket Date Status
CARLOS GOFFI VS AP FOREST HILLS, LLC AND ANCHOR POINT, LLC 6D2023-2316 2023-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-002532-0000-00

Parties

Name CARLOS GOFFI
Role Appellant
Status Active
Representations ROBIN F. HAZEL, ESQ., THOMAS C. ALLISON Esq.
Name ANCHOR POINT LLC
Role Appellee
Status Active
Name AP FOREST HILLS LLC
Role Appellee
Status Active
Representations DAVID E. CANNELLA, ESQ., SUZANNE E. GILBERT, ESQ., JAMIE B. MOSES, ESQ., ERIC C. REED, ESQ.
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2024-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-12-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on February 8, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges John K. Stargel and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-09-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE ORDER TO RESPOND TOTHE CLERK'S STATUS REPORT, ENTERED ON SEPTEMBER 13, 2023
On Behalf Of CARLOS GOFFI
Docket Date 2023-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** SITES- 24 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-09-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, appellant shall respond to the clerk's status report to indicate whether financial arrangements have been made for the supplemental record on appeal.
Docket Date 2023-09-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CARLOS GOFFI
Docket Date 2023-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLOS GOFFI
Docket Date 2023-08-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-08-22
Type Order
Subtype Order to File Status Report
Description status report from clerk on record
Docket Date 2023-08-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEES' MOTION FORAPPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of CARLOS GOFFI
Docket Date 2023-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of AP FOREST HILLS, LLC
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AP FOREST HILLS, LLC
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AP FOREST HILLS, LLC
Docket Date 2023-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted. Within three days from the date of this order, appellant shall make arrangements with the clerk of the lower tribunal for supplementation of the record with the items mentioned in the motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within thirty days from the date of this order.
Docket Date 2023-07-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS GOFFI
Docket Date 2023-07-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CARLOS GOFFI
Docket Date 2023-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CARLOS GOFFI
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//10- IB DUE 7/20/23
On Behalf Of CARLOS GOFFI
Docket Date 2023-06-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CARLOS GOFFI
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/10/23
On Behalf Of CARLOS GOFFI
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS GOFFI
Docket Date 2023-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** SITEST 1408 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARLOS GOFFI
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CARLOS GOFFI
Docket Date 2024-01-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ ORDERED that Appellees’ Motion for Attorney’s Fees, filed on August 4, 2023, is provisionally granted upon the lower court’s determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellees are entitled to attorney’s fees pursuant to the proposal for settlement.Appellees’ Motion for Costs is stricken without prejudice to filing the motion in the trial court.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State