Search icon

ZEBRA REAL ESTATE COMPANY, LLC

Company Details

Entity Name: ZEBRA REAL ESTATE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2006 (19 years ago)
Document Number: L06000004029
FEI/EIN Number 651267076
Address: 2678 Richard Road, North Palm Beach, FL, 33403, US
Mail Address: PO BOX 31133, Palm Beach Gardens, FL, 33420, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Heiser Gary C Agent 2678 Richard Road, North Palm Beach, FL, 33403

Manager

Name Role Address
HEISER GARY C Manager 2678 Richard Road, North Palm Beach, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2678 Richard Road, North Palm Beach, FL 33403 No data
CHANGE OF MAILING ADDRESS 2021-04-28 2678 Richard Road, North Palm Beach, FL 33403 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 2678 Richard Road, North Palm Beach, FL 33403 No data
REGISTERED AGENT NAME CHANGED 2017-02-21 Heiser, Gary C. No data

Court Cases

Title Case Number Docket Date Status
ZEBRA REAL ESTATE COMPANY, LLC VS MINDY L. ANDIA 4D2021-0728 2021-02-05 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CP000160

Parties

Name ZEBRA REAL ESTATE COMPANY, LLC
Role Appellant
Status Active
Representations Larry M. Mesches
Name Jared J. Andia, deceased
Role Appellee
Status Active
Name Mindy L. Andia
Role Appellee
Status Active
Representations Laurie D. Nelson, Ryan Nagle, Randell C. Doane, William H. Pincus, J. Garry Rooney
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 21, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Zebra Real Estate Company, LLC
Docket Date 2021-10-14
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s October 13, 2021 status report.
Docket Date 2021-10-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Zebra Real Estate Company, LLC
Docket Date 2021-09-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, upon consideration of the mediator’s September 15, 2021 final disposition form, the parties shall file a status report, within ten (10) days from the date of this order, as to whether this case should be dismissed.
Docket Date 2021-09-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATOR'S FINAL DISPOSITION FORM
Docket Date 2021-09-03
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATOR SELECTION
On Behalf Of Mindy L. Andia
Docket Date 2021-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellee’s August 20, 2021 motion to compel is treated as a motion to refer the case to mediation and is granted. Per the request of the parties, the time to submit briefs with this court shall not be tolled. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700 – 9.740 and the Florida Rules for Certified and Court-Appointed Mediators. Within ten (10) days from the date of this order, the parties shall file a stipulation designating a mediator certified as an appellate mediator or a notice informing the court that the parties cannot agree upon a mediator. Pursuant to Florida Rule of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Mindy L. Andia
Docket Date 2021-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 31 DAYS TO 09/27/2021
Docket Date 2021-08-20
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Mindy L. Andia
Docket Date 2021-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/27/2021
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Mindy L. Andia
Docket Date 2021-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zebra Real Estate Company, LLC
Docket Date 2021-06-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 06/28/2021
Docket Date 2021-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Zebra Real Estate Company, LLC
Docket Date 2021-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Zebra Real Estate Company, LLC
Docket Date 2021-05-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/18/2021
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s April 13, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-13
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 Zebra Real Estate Company, LLC
Docket Date 2021-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 272 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Zebra Real Estate Company, LLC
Docket Date 2021-02-08
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zebra Real Estate Company, LLC
Docket Date 2021-02-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State