Entity Name: | ACUITY REAL ESTATE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Sep 2007 (17 years ago) |
Document Number: | L07000098321 |
FEI/EIN Number | 142008158 |
Address: | 360 CENTRAL AVE, SUITE 800, ST PETERSBURG, FL, 33701, US |
Mail Address: | 360 CENTRAL AVE, SUITE 800, ST PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACUITY REAL ESTATE SERVICES 401(K) PLAN | 2023 | 142008158 | 2024-05-06 | ACUITY REAL ESTATE SERVICES, LLC | 9 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-06 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-09-23 |
Business code | 531390 |
Sponsor’s telephone number | 8554729275 |
Plan sponsor’s address | 360 CENTRAL AVENUE, SUITE 800, ST. PETERSBURG, FL, 33701 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-26 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-09-23 |
Business code | 531390 |
Sponsor’s telephone number | 8554729275 |
Plan sponsor’s address | 360 CENTRAL AVENUE, SUITE 800, ST. PETERSBURG, FL, 33701 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-06-21 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-09-23 |
Business code | 531390 |
Sponsor’s telephone number | 8554729275 |
Plan sponsor’s address | 970 LAKE CARILLON DR, SUITE 300, SAINT PETERSBURG, FL, 33716 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-05-27 |
Name of individual signing | CAROL HO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-09-23 |
Business code | 531390 |
Sponsor’s telephone number | 8554729275 |
Plan sponsor’s address | 970 LAKE CARILLON DR, SUITE 300, SAINT PETERSBURG, FL, 33716 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2020-06-01 |
Name of individual signing | CAROL HO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-09-23 |
Business code | 531390 |
Sponsor’s telephone number | 8554729275 |
Plan sponsor’s address | 970 LAKE CARILLON DR, SUITE 300, SAINT PETERSBURG, FL, 33716 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2019-07-17 |
Name of individual signing | CAROL HO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
STUTEVILLE KEVIN | Agent | 360 CENTRAL AVE, SUITE 800, ST PETERSBURG, FL, 33701 |
Name | Role | Address |
---|---|---|
STUTEVILLE KEVIN | Managing Member | 360 CENTRAL AVE, ST PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000012438 | EFFECTIVEAGENTS.COM | ACTIVE | 2023-01-26 | 2028-12-31 | No data | 360 CENTRAL AVE, SUITE 800, ST. PETERSBURG, FL, 33701 |
G17000063764 | EFFECTIVEAGENTS.COM | EXPIRED | 2017-06-08 | 2022-12-31 | No data | 970 LAKE CARILLON DR, SUITE 300, ST PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 360 CENTRAL AVE, SUITE 800, ST PETERSBURG, FL 33701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 360 CENTRAL AVE, SUITE 800, ST PETERSBURG, FL 33701 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-26 | 360 CENTRAL AVE, SUITE 800, ST PETERSBURG, FL 33701 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONNIE SCOTT VS ACUITY REAL ESTATE SERVICES, LLC, D/B/A EFFECTIVEAGENTS.COM | 2D2021-3316 | 2021-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONNIE SCOTT |
Role | Appellant |
Status | Active |
Representations | STEPHEN J. BAGGE, ESQ., TIMOTHY SOMEN, ESQ., VICTOR RONES, ESQ. |
Name | ACUITY REAL ESTATE SERVICES LLC |
Role | Appellee |
Status | Active |
Representations | MARK S. EDWARDS, ESQ., KATHRYN J. SOLE, ESQ., RICHARD N. ASFAR, ESQ. |
Name | HON. GASTON FERNANDEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-04-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Acuity Real Estate Services, LLC, has filed a motion for appellate attorney's fees under additional provisions, paragraph A, of the referral agreement. That motion is granted. The trial court shall determine the amount of appellate attorney's fees. |
Docket Date | 2023-04-21 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion |
Docket Date | 2022-11-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2022-10-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF CHANGE OF LAW FIRM AFFILIATION AND DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2022-10-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - RB DUE 11/16/22 |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2022-09-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ STIPULATION FOR EXTENSION OF TIMES FOR REPLY BRIEF//30 - RB DUE 10/17/22 |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2022-08-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-08-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-07-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the lower tribunal clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellee's motion is granted to the extent that the answer brief shall be served within 30 days. If the Appellee is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court. |
Docket Date | 2022-07-18 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 10 PAGES |
Docket Date | 2022-07-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-07-13 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-06-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- AB DUE 7/14/22 (LAST REQUEST) |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-05-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 29 - AB DUE 6/14/22 |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-05-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO NOTICE OF RELATED CASE OR ISSUE |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-05-16 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO NOTICE OF RELATED CASE OR ISSUE |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-04-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-04-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ STIPULATION FOR EXTENSION OF TIME FOR BRIEF//31 - AB DUE 5/16/22 |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-03-15 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2022-03-15 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2022-03-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2022-02-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ STIPULATION FOR EXTENSION OF TIMES FOR BRIEF//15 - IB DUE 3/15/22 |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-01-28 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | striking stip for eot; no date certain ~ The notice of agreed extension of time received January 28, 2022, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013- require statement of the number of days for extension in addition to a date certain for filing the brief. |
Docket Date | 2022-01-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-01-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 44 - IB DUE 2/18/22 |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2021-12-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME FOR FILING INITIAL BRIEF |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2021-12-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FERNANDEZ - 255 PAGES |
Docket Date | 2021-12-09 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | Pro Hac Vice Fee Paid through Portal |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2021-11-02 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2021-11-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2021-11-02 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | grant pro hac vice and $100 fee ~ Attorney Timothy Somen's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Victor Rones with all submissions when serving foreign attorney Somen with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied. |
Docket Date | 2021-11-02 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel ~ TIMOTHY SOMEN, ESQ. |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2021-10-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Within fifteen days from the date of this order, Attorney Timothy J. Somen shall move to appear in this court pro hac vice or he will be removed from this proceeding. |
Docket Date | 2021-10-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | CONNIE SCOTT |
Docket Date | 2021-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-07-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE ANSWER BRIEFONE DAY AFTER RECORD IS SUPPLEMENTED |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-07-15 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | grant supp/short/explain procedure ~ Appellee’s motion to supplement the record is granted to the extent that theAppellee shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court. |
Classification | NOA Final - County Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County 20-CC-039964 |
Parties
Name | ACUITY REAL ESTATE SERVICES LLC |
Role | Appellant |
Status | Active |
Representations | KATHRYN J. SOLE, ESQ. |
Name | LIZ VENEMA |
Role | Appellee |
Status | Active |
Representations | STEPHEN J. BAGGE, ESQ. |
Name | HON. FRANCES M. PERRONE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-03-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-03-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2022-03-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-02-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ AMENDED STIPULATION FOR EXTENSION OF TIMES FOR BRIEF//15 - RB DUE 3/15/22 |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-01-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ AMENDED STIPULATION FOR EXTENSION OF TIMES FOR BRIEF//28 - RB DUE 2/28/22 |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2022-01-28 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | striking stip for eot; no date certain ~ The notice of agreed extension of time received January 28, 2022, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013- require statement of the number of days for extension in addition to a date certain for filing the brief. |
Docket Date | 2021-12-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ STIPULATION FOR EXTENSION OF TIMES FOR BRIEF//15 - RB DUE 1/31/22 |
On Behalf Of | LIZ VENEMA |
Docket Date | 2021-12-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | LIZ VENEMA |
Docket Date | 2021-11-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 16 - AB DUE 12/15/21 |
On Behalf Of | LIZ VENEMA |
Docket Date | 2021-11-29 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stip for eot - more than one brief ~ The stipulation for extension of time submitted by Stephen J. Bagge onNovember 29, 2021, is stricken. Stipulations are restricted to extensions for filing a single brief. |
Docket Date | 2021-11-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ PERRONE - REDACTED - 191 PAGES |
Docket Date | 2021-11-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2021-10-29 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2021-10-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2021-10-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's October 22, 2021, order to show cause is hereby discharged. |
Docket Date | 2021-10-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2021-10-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ACUITY REAL ESTATE SERVICES, LLC |
Docket Date | 2021-10-22 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ **DISCHARGED-SEE 10/25/21 ORDER** |
Docket Date | 2021-10-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State