Search icon

TERRA MAR PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TERRA MAR PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRA MAR PROPERTY MANAGEMENT, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Aug 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: L07000087168
FEI/EIN Number 412254642

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13400 Sutton Park DR S., Jacksonville, FL, 32224, US
Mail Address: 13400 Sutton Park DR S., Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEE GLENN R Manager 629 cumberland drive, Flagler Beach, FL, 32136
Anderson Gregory Manager 14 Comet ct, Palm Coast, FL, 32137
MEE GLENN R Agent 13400 SUTTON PARK DR S, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 13400 Sutton Park DR S., Suite 1204, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2024-04-24 13400 Sutton Park DR S., Suite 1204, Jacksonville, FL 32224 -
LC STMNT OF RA/RO CHG 2017-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 13400 SUTTON PARK DR S, STE 1204, JACKSONVILLE, FL 32224 -

Court Cases

Title Case Number Docket Date Status
Jacksonville Holdings 20211, LLC, as Trustee for The Duval County Land Trust #015716-8095, Appellant(s), v. Deutsche Bank National Trust Company, as Trustee for GSAMP Trust 2005-HE4 Mortgage Pass-Through Certificate, Series 2005-HE4, Orange Park Trust Services, LLC, Noisufnoc, LLC, Shoreline, LLC, Terra Mar Property Management, LLC, Northbrook Owner's Association, LLC, Magnolia 34747, LLC, as Trustee for 11565 Whisperingbrook Lane Land Trust, and Calvin Miles, Jr., a/k/a Calvin J. Miles, Appellee(s). 5D2024-2413 2024-08-29 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2019-CA-6382

Parties

Name Jacksonville Holdings 20211, LLC
Role Appellant
Status Active
Representations Gregory Nicholas Bryl
Name The Duval County Land Trust #015716-8095
Role Appellant
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Gary David Sonnenfeld, Peter Anthony Hernandez
Name GSAMP Trust 2005-HE4 Mortgage Pass-Through Certificate, Series 2005-HE4
Role Appellee
Status Active
Name ORANGE PARK TRUST SERVICES, LLC
Role Appellee
Status Active
Representations Jared Issac Lopez Loucel
Name NOISUFNOC, LLC
Role Appellee
Status Active
Representations Darryl D Kendrick
Name SHORELINE LLC
Role Appellee
Status Active
Representations Darryl D Kendrick
Name TERRA MAR PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Representations Darryl D Kendrick
Name Northbrook Owner's Association, LLC
Role Appellee
Status Active
Name MAGNOLIA 34747,LLC
Role Appellee
Status Active
Representations Henry Gerome Gyden
Name 11565 Whisperingbrook Lane Land Trust
Role Appellee
Status Active
Name Calvin Miles, Jr.
Role Appellee
Status Active
Representations Douglas Carlton Higginbotham
Name Calvin J. Miles
Role Appellee
Status Active
Name Michael R Weatherby
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jacksonville Holdings 20211, LLC
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/18; OTSC DISCHARGED
View View File
Docket Date 2024-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jacksonville Holdings 20211, LLC
Docket Date 2024-09-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
View View File
Docket Date 2024-09-12
Type Notice
Subtype Amended Notice of Appeal
Description FILED 9/12 ; PER 8/30 ORDER
Docket Date 2024-08-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Jacksonville Holdings 20211, LLC
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/22/2024
Docket Date 2025-01-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB/APX
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF & APPX BY 1/2/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Magnolia 34747, LLC, as Trustee for 11565 Whisperingbrook Lane Land Trust, Appellant(s), v. Deutsche Bank National Trust Company, as Trustee for, GSAMP Trust 2005-HE4 Mortgage Pass-Through Certificate, Series 2005-HE4, Orange Park Trust Services, LLC, as Trustee for The Duval County Land Trust #015716-8095, Noisufnoc, LLC, Shoreline, LLC, Terra Mar Property Management, LLC, Jacksonville Holdings 20211, LLC, Northbrook Owner's Association, LLC, and Calvin Miles, Jr., a/k/a Calvin J. Miles, Appellee(s). 5D2024-2225 2024-08-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2019-CA-6382

Parties

Name MAGNOLIA 34747,LLC
Role Appellant
Status Active
Representations Henry Gerome Gyden
Name 11565 Whisperingbrook Lane Land Trust
Role Appellant
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Gary David Sonnenfeld, Peter Anthony Hernandez
Name GSAMP Trust 2005-HE4 Mortgage Pass-Through Certificate, Series 2005-HE4
Role Appellee
Status Active
Name ORANGE PARK TRUST SERVICES, LLC
Role Appellee
Status Active
Representations Jared Issac Lopez Loucel
Name The Duval County Land Trust #015716-8095
Role Appellee
Status Active
Name NOISUFNOC, LLC
Role Appellee
Status Active
Representations Darryl D Kendrick
Name SHORELINE LLC
Role Appellee
Status Active
Representations Darryl D Kendrick
Name TERRA MAR PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Representations Darryl D Kendrick
Name Jacksonville Holdings 20211, LLC
Role Appellee
Status Active
Representations Gregory Nicholas Bryl
Name Northbrook Owner's Association, LLC
Role Appellee
Status Active
Name Calvin J. Miles
Role Appellee
Status Active
Name Michael R Weatherby
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name Calvin Miles, Jr.
Role Appellee
Status Active
Representations Douglas Carlton Higginbotham

Docket Entries

Docket Date 2024-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-12
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2024-08-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2024-08-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/08/2024
Docket Date 2024-08-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
SUMMERWIND CIRCLE 49, LLC VS BAYVIEW LOAN SERVICING, LLC, FLAGLER COUNTY LAND TRUST #07-11-31-0310-00020-0940, TERRA MAR PROPERTY MANAGEMENT, LLC, AS SUCCESSOR TRUSTEE TO NOISUFNOC, LLC, ET AL 5D2023-1286 2023-03-29 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2018-CA-000456

Parties

Name Summerwind Circle 49, LLC
Role Appellant
Status Active
Representations Joseph Gerard Paggi, Gregory Bryl
Name ARBOR TRACE AT PALM COAST CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name PALM HARBOR CENTER OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name TERRA MAR PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Palm Harbor Owners' Association, Inc.
Role Appellee
Status Active
Name NOISUFNOC, LLC
Role Appellee
Status Active
Name Betty Porto
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active
Name Flagler County Land Trust # 07-11-31-0310-00020-0940
Role Appellee
Status Active
Representations Colby Keefe, Orlando Deluca, Shawn Taylor, Kimberly George, Barbra Joyner, Judith Belorme, Eric A. Morgan

Docket Entries

Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/17/2023
On Behalf Of Summerwind Circle 49, LLC
Docket Date 2023-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 8/4
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Flagler County Land Trust # 07-11-31-0310-00020-0940
Docket Date 2023-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Flagler County Land Trust # 07-11-31-0310-00020-0940
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Summerwind Circle 49, LLC
Docket Date 2023-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Summerwind Circle 49, LLC
Docket Date 2023-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB & APX BY 6/7; 4/14 ORDER IS DISCHARGED
Docket Date 2023-04-24
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 Summerwind Circle 49, LLC
Docket Date 2023-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2023-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-09-27
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Flagler County Land Trust # 07-11-31-0310-00020-0940
TERRA MAR PROPERTY MANAGEMENT, LLC, AS SUCCESSOR TRUSTEE OF ST. JOHN'S COUNTY LAND TRUST #0745311470 VS 1900 CAPITAL TRUST II, BY U.S. BANK TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT AS CERTIFICATE TRUSTEE, EAGLE CREEK OF ST. AUGUSTINE HOMEOWNERS ASSOCIATION, ET AL 5D2023-1165 2023-03-16 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2022-CA-000662

Parties

Name TERRA MAR PROPERTY MANAGEMENT, LLC
Role Appellant
Status Active
Representations Gregory Bryl, Matthew Fornaro
Name St. John's County Land Trust #0745311470
Role Appellant
Status Active
Name Ashley Lucas
Role Appellee
Status Active
Name Zach Burden
Role Appellee
Status Active
Name Eagle Creek of St. Augustine Homeowners Association
Role Appellee
Status Active
Name Amy Wesp
Role Appellee
Status Active
Name Aaron Wesp
Role Appellee
Status Active
Name 1900 Capital Trust, II
Role Appellee
Status Active
Representations Jaline Fenwick, Eric A. Morgan, Michael J. McCabe
Name U.S. Bank Trust, National Association
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB/APX BY 7/31; OTSC DISCHARGED
Docket Date 2023-07-27
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 Terra Mar Property Management, LLC
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 8/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Terra Mar Property Management, LLC
Docket Date 2023-09-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/5 ORDER
On Behalf Of Terra Mar Property Management, LLC
Docket Date 2023-06-25
Type Response
Subtype Response
Description RESPONSE ~ PER 6/19 ORDER AND MOTION FOR EOT FOR IB
On Behalf Of Terra Mar Property Management, LLC
Docket Date 2023-06-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2023-05-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Terra Mar Property Management, LLC
Docket Date 2023-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-05-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ W/DRAWN PER 5/31 ORDER
Docket Date 2023-04-06
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRAWN PER 5/31 ORDER
Docket Date 2023-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/15/2023
On Behalf Of Terra Mar Property Management, LLC
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
5449 TURKEY CREEK LAND TRUST VS WELLS FARGO BANK, N.A., MARCOS A. ROSADO, BRENDALIZ CASTRO-GORDON, TERRA MAR PROPERTY MANAGEMENT, LLC, AS SUCCESSOR TRUSTEE, ET AL 5D2023-0618 2023-01-13 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-006476

Parties

Name 5449 Turkey Creek Land Trust
Role Appellant
Status Active
Representations Gregory Bryl
Name ORANGE PARK HOLDINGS,LLC
Role Appellee
Status Active
Name Tedaryl Abrams
Role Appellee
Status Active
Name ORTEGA PARK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Marcos Rosado
Role Appellee
Status Active
Name Brendaliz Castro-Gordon
Role Appellee
Status Active
Name Wells Fargo Bank
Role Appellee
Status Active
Representations Michael D. Ginsberg, Alisa Dawn Wilkes, Richard Slaughter McIver, Jennifer M. Scott
Name C/O Sherrie Jarnutowshi
Role Appellee
Status Active
Name Tameka Abrams
Role Appellee
Status Active
Name TERRA MAR PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Duval County Land Trust #098380-2294
Role Appellee
Status Active
Name Hon. Bruce Anderson DNU
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-05-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2023-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-18
Type Response
Subtype Response
Description RESPONSE ~ PER 4/4 ORDER
On Behalf Of 5449 Turkey Creek Land Trust
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ APPEAL REINSTATED; 4/3 AND 3/21 ORDERS W/DRAWN; AA W/IN 10 DYS SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...
Docket Date 2023-04-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 4/4 ORDER
Docket Date 2023-04-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of 5449 Turkey Creek Land Trust
Docket Date 2023-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 5449 Turkey Creek Land Trust
Docket Date 2023-03-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-03-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS; W/DRAWN PER 4/4 ORDER
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank
Docket Date 2023-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/23
On Behalf Of 5449 Turkey Creek Land Trust
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-01
CORLCRACHG 2017-04-03
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State