Search icon

BONAFIDE PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: BONAFIDE PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONAFIDE PROPERTIES, 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: 01 Jul 2008 (17 years ago)
Document Number: L08000064179
FEI/EIN Number 262909748

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

Address: 2840 W BAY DRIVE., PMB142, BELLEAIR BLUFFS, FL, 33770, US
Mail Address: 2840 W BAY DRIVE., PMB142, BELLEAIR BLUFFS, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERSON BRUCE Manager 2840 W BAY DRIVE., #156, BELLEAIR BLUFFS, FL, 33770
Emerson Bruce Agent 2840 W Bay Dr, Belleair Bluffs, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2840 W BAY DRIVE., PMB142, BELLEAIR BLUFFS, FL 33770 -
CHANGE OF MAILING ADDRESS 2021-04-28 2840 W BAY DRIVE., PMB142, BELLEAIR BLUFFS, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2840 W Bay Dr, PMB 156, Belleair Bluffs, FL 33770 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Emerson, Bruce -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000386643 LAPSED 2015-CC-17904 HILLSBOROUGH SMALL CLAIMS 2015-12-10 2021-06-27 $1915.03 CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION IN, 4131 GUNN HIGHWAY, TAMPA, FL 33618

Court Cases

Title Case Number Docket Date Status
BONAFIDE PROPERTIES, LLC VS BANK OF AMERICA, N. A., ET AL 2D2020-2739 2020-09-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
19-227 CA

Parties

Name BONAFIDE PROPERTIES, LLC.
Role Appellant
Status Active
Representations LEE SEGAL, ESQ.
Name MATTHEW C. HINTON
Role Appellee
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations BRIAN L. ROSALER, ESQ.
Name HON. JAMES R. THOMPSON
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2020-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-09-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
BONAFIDE PROPERTIES, LLC VS WELLS FARGO BANK, N.A., REGINA D. FERGUSON, LATWAN L. FERGUSON A/K/A LATWAN FERGUSON, SUNSET COVE HOMEOWNERS ASSOCIATION AT PORT ORANGE, INC AND TIME INVESTMENT COMPANY, INC. 5D2016-1484 2016-04-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-31275-CICI

Parties

Name BONAFIDE PROPERTIES, LLC.
Role Appellant
Status Active
Representations LEE SEGAL
Name LATWAN L. FERGUSON
Role Appellee
Status Active
Name TIME INVESTMENT COMPANY, INC.
Role Appellee
Status Active
Name REGINA D. FERGUSON
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Nicole Ramirez, Monica L. Haddad Forbes, C. H. Houston, III, UTA S. GROVE, Sara F. Holladay-Tobias
Name SUNSET COVE HOMEOWNERS ASSOCIATION AT PORT ORANGE, INC.
Role Appellee
Status Active
Name Hon. Dennis Craig DNU
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-12-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/16. NO FURTHER EOT'S.
Docket Date 2016-10-17
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 BONAFIDE PROPERTIES, LLC
Docket Date 2016-10-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (247 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-08-03
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 BONAFIDE PROPERTIES, LLC
Docket Date 2016-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-05-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-13
Type Notice
Subtype Notice
Description Notice ~ CERT OF SERV
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-05-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NICOLE RAMIREZ 0108006
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/28/16
On Behalf Of BONAFIDE PROPERTIES, LLC
BONAFIDE PROPERTIES, LLC AS TRUSTEE ONLY UNDER THE 9115 GIBRALTER STREET LAND TRUST DATED JUNE ____, 2014 VS BRANCH BANKING AND TRUST COMPANY, DEBORAH M. BROOKS, RAYMOND BRADFIELD, JR., INC., FLORIDA HOUSING FINANCE CORPORATION 5D2016-0905 2016-03-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CA-001545

Parties

Name BONAFIDE PROPERTIES, LLC.
Role Appellant
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name RAYMOND BRADFIELD JR., INC.
Role Appellee
Status Active
Name DEBORAH BROOKS
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Active
Representations ELIZABETH FITZGERALD, MATTHEW SIRMANS, Robert M. Coplen, UTA S. GROVE
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-03
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 30 DAYS TO SECURE NEW COUNSEL
Docket Date 2016-11-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2016-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (223 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-03-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-03-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMIE A. CUMMINGS 103267
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-03-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/29/16
On Behalf Of BONAFIDE PROPERTIES, LLC
BONAFIDE PROPERTIES, LLC AS TRUSTEE ONLY, UNDER THE 5874 NE 61ST CT LAND TRUST VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, MANDOZA COUTURE A/K/A MANDOZA H. COUTURE A/K/A MANDO COUTURE, MIDLAND FUNDING, LLC, SILVER MEADOWS CENTRAL PROPERTY OWNERS ASSOCIATION, INC., ET AL. 5D2016-0441 2016-02-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2013-CA-003410

Parties

Name BONAFIDE PROPERTIES, LLC.
Role Appellant
Status Active
Representations UTA S. GROVE, LEE SEGAL
Name MANDOZA COUTURE
Role Appellee
Status Active
Name Target National Bank
Role Appellee
Status Active
Name ERICA COUTURE
Role Appellee
Status Active
Name SPECIAL PUBLICATIONS, INC.
Role Appellee
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name SILVER MEADOWS CENTRAL PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name TARGET VISA
Role Appellee
Status Active
Name Department of the Treasury Internal Revenue Service
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Wm. David Newman, Jr., Stanley W. Plappert
Name Hon. Victor J. Musleh
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/4
On Behalf Of Federal National Mortgage Association
Docket Date 2017-06-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-07
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-02-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2017-01-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2017-01-24
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-01-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE W/I 5 DYS.
Docket Date 2017-01-04
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 Federal National Mortgage Association
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/4/17
On Behalf Of Federal National Mortgage Association
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-11-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/3
On Behalf Of Federal National Mortgage Association
Docket Date 2016-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL-PAPER ROA
Docket Date 2016-07-08
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-04-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD STEPHEN D. SPIVEY 998140
Docket Date 2016-04-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Federal National Mortgage Association
Docket Date 2016-04-18
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ AA TO APPEAR TELEPHONICALLY
Docket Date 2016-04-14
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AA JAMIE A. CUMMINGS 103267
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-04-13
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-04-11
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AE WILLIAM DAVID NEWMAN, JR. 0784771
On Behalf Of Federal National Mortgage Association
Docket Date 2016-03-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-03-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-02-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-02-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/8/15
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-02-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-02-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BONAFIDE PROPERTIES, LLC AS TRUSTEE ONLY, UNDER THE 8703 ATHENA CT. LAND TRUST VS E-TRADE BANK, GENE R. BELDEN, MARIE G. HARRINGTON, SUNTRUST BANK AND BELLECHASSE MASTER HOMEOWNERS ASSOCIATION, INC. 5D2016-0136 2016-01-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2014-CA-001311-A

Parties

Name BONAFIDE PROPERTIES, LLC.
Role Appellant
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name E-TRADE BANK
Role Appellee
Status Active
Representations DANIEL S. MANDEL, Melisa Manganelli, ALICIA R. SEWARD, Matthew Leider
Name GENE R. BELDEN
Role Appellee
Status Active
Name MARIE G. HARRINGTON
Role Appellee
Status Active
Name BELLCHASE MASTER HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Victor J. Musleh
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of E-TRADE BANK
Docket Date 2016-06-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of E-TRADE BANK
Docket Date 2016-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL-PAPER ROA
Docket Date 2016-04-27
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-04-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JAMES A YOUNG 0470546
Docket Date 2016-02-24
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2017-04-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED, WITH INSTRUCTIONS.
Docket Date 2016-11-17
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-11-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of E-TRADE BANK
Docket Date 2016-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 10 DYS.
Docket Date 2016-07-07
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of E-TRADE BANK
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-07-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AE'S 6/22 MTN/RELINQ JURIS DENIED.
Docket Date 2016-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 15 DAYS; PARTIES MUST CHOOSE APPROVE APPELLATE MED
Docket Date 2016-02-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA HEATHER A DEGRAVE 0756601
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-01-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-01-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA HEATHER A DEGRAVE 0756601
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-01-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA HEATHER A DEGRAVE 0756601
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-01-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DANIEL S. MANDEL 0328782
On Behalf Of E-TRADE BANK
Docket Date 2016-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/11/16
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2016-01-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-12
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State