Entity Name: | ACQUISITION TRUST COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Oct 2007 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Mar 2009 (16 years ago) |
Document Number: | L07000109420 |
FEI/EIN Number | 261331297 |
Address: | 5345 PINE TREE DRIVE, MIAMI BEACH, FL, 33140 |
Mail Address: | 5345 PINE TREE DRIVE, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN CLIFFORD M | Agent | 5345 PINE TREE DRIVE, MIAMI, FL, 33140 |
Name | Role | Address |
---|---|---|
STEIN CLIFFORD M | Manager | 5345 PINE TREE DRIVE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-13 | STEIN, CLIFFORD M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 5345 PINE TREE DRIVE, MIAMI, FL 33140 | No data |
CANCEL ADM DISS/REV | 2009-03-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 5345 PINE TREE DRIVE, MIAMI BEACH, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 5345 PINE TREE DRIVE, MIAMI BEACH, FL 33140 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000189914 | ACTIVE | 2016 CA 001041 NC | 12TH JUDICIAL CIRCUIT SARASOTA | 2021-03-18 | 2026-04-22 | $44,551.86 | LAUREL PINEBROOK, LLC, 4798 NEW BROAD STREET, STE. 220, ORLANDO, FL 32914 |
J19000847010 | LAPSED | 2016-CA-1041 NC | 12TH JUDICIAL CIRCUIT SARASOTA | 2019-12-12 | 2024-12-30 | $120,983.97 | LAUREL PINEBROOK, LLC, 4798 NEW BROAD STREET, STE 220, ORLANDO, FL 32914 |
J19000847150 | LAPSED | 2016-CA-1041 NC | 12TH JUDICIAL CIRCUIT SARASOTA | 2019-12-12 | 2024-12-30 | $120,983.97 | LAUREL PINEBROOK, LLC, 4798 NEW BROAD STREET, STE. # 220, ORLANDO, FL 32814 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACQUISITION TRUST COMPANY, LLC VS LAUREL PINEBROOK, LLC, ET AL. | SC2020-1202 | 2020-08-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACQUISITION TRUST COMPANY, LLC |
Role | Petitioner |
Status | Active |
Representations | ALEX P. ROSENTHAL, Elliot H. Scherker, Amanda J. Jones |
Name | PUBLIX SUPER MARKET, INC. |
Role | Respondent |
Status | Active |
Name | LAUREL PINEBROOK, LLC |
Role | Respondent |
Status | Active |
Representations | Hunter G. Norton, Duane A. Daiker, STEVEN J. CHASE |
Name | REAL SUB, LLC |
Role | Respondent |
Status | Active |
Representations | Mark N. Miller, Kristie Hatcher-Bolin |
Name | Hon. Andrea Watt McHugh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Karen E. Rushing |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-16 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2020-09-21 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | Laurel Pinebrook, LLC |
View | View File |
Docket Date | 2020-08-20 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | Acquisition Trust Company, LLC |
View | View File |
Docket Date | 2020-08-18 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-08-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Acquisition Trust Company, LLC |
View | View File |
Docket Date | 2020-08-17 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-08-17 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES |
View | View File |
Docket Date | 2020-08-13 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Acquisition Trust Company, LLC |
View | View File |
Docket Date | 2020-08-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State