Search icon

ACQUISITION TRUST COMPANY, LLC

Company Details

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

Agent

Name Role Address
STEIN CLIFFORD M Agent 5345 PINE TREE DRIVE, MIAMI, FL, 33140

Manager

Name Role Address
STEIN CLIFFORD M Manager 5345 PINE TREE DRIVE, MIAMI BEACH, FL, 33140

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
ACQUISITION TRUST COMPANY, LLC VS LAUREL PINEBROOK, LLC, ET AL. SC2020-1202 2020-08-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D18-4979

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582016CA001041XXXANC

Parties

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

Documents

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