Search icon

ACUITY REAL ESTATE SERVICES LLC

Company Details

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

form 5500

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
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 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ACUITY REAL ESTATE SERVICES 401(K) PLAN 2022 142008158 2023-05-26 ACUITY REAL ESTATE SERVICES, LLC 12
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
ACUITY REAL ESTATE SERVICES 401(K) PLAN 2021 142008158 2022-06-21 ACUITY REAL ESTATE SERVICES, LLC 11
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
ACUITY REAL ESTATE SERVICES, LLC 401(K) PLAN 2020 142008158 2021-05-27 ACUITY REAL ESTATE SERVICES, LLC 7
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
ACUITY REAL ESTATE SERVICES, LLC 401(K) PLAN 2019 142008158 2020-06-01 ACUITY REAL ESTATE SERVICES, LLC 7
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
ACUITY REAL ESTATE SERVICES, LLC 401(K) PLAN 2018 142008158 2019-07-17 ACUITY REAL ESTATE SERVICES, LLC 7
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

Agent

Name Role Address
STUTEVILLE KEVIN Agent 360 CENTRAL AVE, SUITE 800, ST PETERSBURG, FL, 33701

Managing Member

Name Role Address
STUTEVILLE KEVIN Managing Member 360 CENTRAL AVE, ST PETERSBURG, FL, 33701

Fictitious Names

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

Events

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

Court Cases

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
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-040093

Parties

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.
ACUITY REAL ESTATE SERVICES, LLC, D/B/A EFFECTIVEAGENTS.COM VS LIZ VENEMA 2D2021-3273 2021-10-22 Closed
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

Documents

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