Entity Name: | FLORIDA EQUITY TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA EQUITY TRUST, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Apr 2005 (20 years ago) |
Document Number: | L05000037755 |
FEI/EIN Number |
020744019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12591 ARBUCKLE COURT, N. FORT MYERS, FL, 33903, UN |
Mail Address: | 12591 ARBUCKLE COURT, N. FORT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL WILLIAM M | Member | 12591 ARBUCKLE COURT, N. FORT MYERS, FL, 33903 |
Powell Susan L | Manager | 12591 ARBUCKLE COURT, N. FORT MYERS, FL, 33903 |
Powell, Jackman, Ricciardi | Agent | 2050 McGregor Boulevard, Fort Myers, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-22 | Powell, Jackman, Ricciardi | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 2050 McGregor Boulevard, Fort Myers, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-30 | 12591 ARBUCKLE COURT, N. FORT MYERS, FL 33903 UN | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA EQUITY TRUST, LLC VS THE VILLAGE OF ESTERO | 2D2020-3086 | 2020-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA EQUITY TRUST, LLC |
Role | Appellant |
Status | Active |
Representations | JOHN N. BOGDANOFF, ESQ., WILLIAM M. POWELL, ESQ. |
Name | THE VILLAGE OF ESTERO |
Role | Appellee |
Status | Active |
Representations | MATTHEW B. ROEPSTORFF, ESQ. |
Name | HON. JOSEPH C. FULLER, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-08-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-08-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's Motion for Appellate Attorneys' Fees and Costs is denied. |
Docket Date | 2021-04-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FLORIDA EQUITY TRUST, LLC |
Docket Date | 2021-04-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | FLORIDA EQUITY TRUST, LLC |
Docket Date | 2021-03-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | THE VILLAGE OF ESTERO |
Docket Date | 2021-02-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | FLORIDA EQUITY TRUST, LLC |
Docket Date | 2021-02-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 3/5/21 |
On Behalf Of | FLORIDA EQUITY TRUST, LLC |
Docket Date | 2021-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 2/3/21 |
On Behalf Of | FLORIDA EQUITY TRUST, LLC |
Docket Date | 2020-12-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FULLER - REDACTED - 529 PAGES |
Docket Date | 2020-11-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FLORIDA EQUITY TRUST, LLC |
Docket Date | 2020-11-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | FLORIDA EQUITY TRUST, LLC |
Docket Date | 2020-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-10-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | FLORIDA EQUITY TRUST, LLC |
Docket Date | 2020-10-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State