Entity Name: | RUSTY LAW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUSTY LAW, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Sep 2008 (17 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L08000088742 |
FEI/EIN Number |
263446849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2493 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 32086-6077, US |
Address: | 2493 US Highway 1 South, SAINT AUGUSTINE, FL, 32086-6077, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS J. RUSSELL | Auth | 4947 VOGEL ROAD, SAINT AUGUSTINE, FL, 320920445 |
COLLINS J. RUSSELL | Agent | 2493 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 320866077 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000029045 | THE LAW OFFICE OF J. RUSSELL COLLINS | EXPIRED | 2015-03-19 | 2020-12-31 | - | 2493 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 32086-6077 |
G15000029042 | RUSTY LAW | EXPIRED | 2015-03-19 | 2020-12-31 | - | 2493 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 32086-6077 |
G08274900132 | THE LAW OFFICE OF J. RUSSELL COLLINS | EXPIRED | 2008-09-29 | 2013-12-31 | - | 3700 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 32086-7150 |
G08274900133 | RUSTY LAW | EXPIRED | 2008-09-29 | 2013-12-31 | - | 3700 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL, 32086-7150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 2493 US Highway 1 South, SAINT AUGUSTINE, FL 32086-6077 | - |
CHANGE OF MAILING ADDRESS | 2012-04-02 | 2493 US Highway 1 South, SAINT AUGUSTINE, FL 32086-6077 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-02 | 2493 US HIGHWAY 1 SOUTH, SAINT AUGUSTINE, FL 32086-6077 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bruno Silva and Leslie Silva, Appellant(s), v. Law Offices Of Jared I. Loucel, P.A.,Jared I. Loucel, Rusty Law, LLC and James R. Collins, Appellee(s). | 5D2024-0578 | 2024-03-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRUNO SILVA, INC. |
Role | Appellant |
Status | Active |
Representations | Amanda M. Thoele |
Name | Leslie Silva |
Role | Appellant |
Status | Active |
Name | LAW OFFICES OF JARED I. LOUCEL, P.A. |
Role | Appellee |
Status | Active |
Name | RUSTY LAW, LLC |
Role | Appellee |
Status | Active |
Representations | J. Russell Collins |
Name | Jared I. Loucel |
Role | Appellee |
Status | Active |
Representations | Christopher Thomas Beck |
Name | J. Russell Collins |
Role | Appellee |
Status | Active |
Name | Hon. Gilbert L. Feltel, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-11 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-09-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Jared I. Loucel |
View | View File |
Docket Date | 2024-09-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ANSWER BRF BY 9/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. |
View | View File |
Docket Date | 2024-08-27 |
Type | Response |
Subtype | Objection |
Description | Objection to Amended Motion Extension of Time |
On Behalf Of | Bruno Silva |
Docket Date | 2024-08-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief - AMENDED |
On Behalf Of | Jared I. Loucel |
Docket Date | 2024-08-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief; MOT DENIED; AE LAW OFFICES OF JARED I. LOUCEL, P.A. AND J. LOUCEL W/IN 5 DYS FILE AMENDED MOT EOT |
View | View File |
Docket Date | 2024-08-19 |
Type | Response |
Subtype | Objection |
Description | Objection to motion for extension of time |
On Behalf Of | Bruno Silva |
Docket Date | 2024-08-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Jared I. Loucel |
Docket Date | 2024-07-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Bruno Silva |
View | View File |
Docket Date | 2024-07-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record- 67 Pages |
On Behalf Of | Circuit Court Duval |
Docket Date | 2024-06-24 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 7/11/24; IB W/IN 10 DYS |
View | View File |
Docket Date | 2024-06-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Bruno Silva |
Docket Date | 2024-05-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 652 pages |
On Behalf Of | Circuit Court Duval |
Docket Date | 2024-05-20 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | APPEAL REINSTATED. ROA BY 6/13; INITIAL BRF BY 6/28 |
View | View File |
Docket Date | 2024-05-08 |
Type | Motion |
Subtype | Reinstatement |
Description | Motion for Reinstatement "MOTION FOR RECONSIDERATION OF AND RELIEF FROM ORDER DATED MARCH 28, 2024 " |
On Behalf Of | Bruno Silva |
Docket Date | 2024-05-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-05-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records; No record efiled |
Docket Date | 2024-04-26 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-03-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-03-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 3/19 OTSC REQUIRED |
Docket Date | 2024-03-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2024-03-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2024-03-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-03-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-03-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/28/2024 |
On Behalf Of | Bruno Silva |
Docket Date | 2024-03-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-31140-CICI |
Parties
Name | Kenneth E. Klenk |
Role | Appellant |
Status | Active |
Representations | Herbert S. Zischkau, III |
Name | DAYTONA INVESTMENT HOMES LLC |
Role | Appellee |
Status | Active |
Name | Aswinder P. Suri |
Role | Appellee |
Status | Active |
Representations | J. Russell Collins, Agustin M. Barbara, Renee M. Smith, Aamir Saeed, Brandon Degel, Mya M. Hatchette, Michele A. Cavallaro |
Name | LAND TITLE OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | RUSTY LAW, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-11-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ AND MOT DISMISS DENIED AS MOOT |
Docket Date | 2021-11-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2021-11-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF JURIS |
Docket Date | 2021-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-11-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MTD ORIGINALLY DOCKETED IN 5D20-1280 ON 9/14/21 |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2021-11-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Aswinder P. Suri |
Docket Date | 2021-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-11-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ ORIGINALLY FILED IN 5D20-1280 ON 9/9/21 |
On Behalf Of | Aswinder P. Suri |
Docket Date | 2021-11-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO AMENDED NOA; ORIGINALLY DOCKETED IN 5D20-1280 |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2021-11-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ ORIGINALLY FILED IN 5D20-1280 ON 9/3/21 |
On Behalf Of | Aswinder P. Suri |
Docket Date | 2021-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/13/21 |
On Behalf Of | Kenneth E. Klenk |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018 31140 CICI |
Parties
Name | Kenneth E. Klenk |
Role | Petitioner |
Status | Active |
Representations | Herbert S. Zischkau, III |
Name | Normandy Capital Trust |
Role | Respondent |
Status | Active |
Representations | Michele A. Cavallaro |
Name | Land and Title of America, Inc. |
Role | Respondent |
Status | Active |
Name | DAYTONA INVESTMENT HOMES LLC |
Role | Respondent |
Status | Active |
Representations | Renee M. Smith, Brandon Degel, Agustin M. Barbara, Mya M. Hatchette, Michele A. Cavallaro |
Name | RUSTY LAW, LLC |
Role | Respondent |
Status | Active |
Representations | J. Russell Collins |
Name | Aswinder P. Suri |
Role | Respondent |
Status | Active |
Name | Hon. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ FILINGS TRANSFERRED TO 5D21-2855...NO FURTHER FILINGS SHOULD BE MADE IN THIS CLOSED CASE |
Docket Date | 2021-09-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT TO DISMISS |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2021-09-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ AE DAYTONA INVESTMENT HOMES, LLC RESPONSE BY 5:00 PM, 9/20 |
Docket Date | 2021-09-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ TO DISMISS THE MOTION FOR REVIEW; TRANSFERRED TO 5D21-2855 PER 11/22 ORDER |
On Behalf Of | Daytona Investment Homes, LLC |
Docket Date | 2021-09-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Daytona Investment Homes, LLC |
Docket Date | 2021-09-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT FOR REVIEW |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2021-08-30 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ AMENDED PER 8/20 ORDER; TRANSFERRED TO 5D21-2855 PER 11/22 ORDER |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2021-08-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Daytona Investment Homes, LLC |
Docket Date | 2021-08-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PT W/IN 10 DYS FILE AMENDED MOT FOR REVIEW; NOA TREATED AS MOT FOR REVIEW; NO NEW APPEAL WILL BE ESTABLISHED; RESPONSE W/IN 10 DYS; REPLY W/IN 10 DYS; PARTIES MAY FILE APX... |
Docket Date | 2021-08-18 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ NOA TREATED AS A M/REVIEW; FILED BELOW 8/13 |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2021-01-19 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Order Deny Clarification ~ AND WRITTEN OPIN |
Docket Date | 2020-12-30 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ AND FOR WRITTEN OP OF 11/30 M/ATTY FEES |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2020-12-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2020-12-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-11-30 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2020-11-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND AMEND PET |
Docket Date | 2020-11-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON THE MERITS |
Docket Date | 2020-08-24 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2020-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTIONS FOR ATTYS FEES |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2020-07-31 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE TO PET |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2020-07-21 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ PT REPLY W/IN 10 DAYS |
Docket Date | 2020-07-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO REPLY TORESPONDENT DIH'S RESPONSE, AND FOR ANEXTENSION OF TIME TO FILE REPLY |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2020-07-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Daytona Investment Homes, LLC |
Docket Date | 2020-07-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FOR RS, DAYTONA INVESTMENT HOMES, LLC |
On Behalf Of | Daytona Investment Homes, LLC |
Docket Date | 2020-07-08 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Daytona Investment Homes, LLC |
Docket Date | 2020-07-06 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2020-06-25 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Daytona Investment Homes, LLC |
Docket Date | 2020-06-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/19 ORDER- FOR RS, NORMANDY CAPITAL TRUST |
On Behalf Of | Daytona Investment Homes, LLC |
Docket Date | 2020-06-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Daytona Investment Homes, LLC |
Docket Date | 2020-06-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Daytona Investment Homes, LLC |
Docket Date | 2020-06-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2020-06-19 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION PER 6/9 ORDER |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2020-06-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED PER 6/9 ORDER |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2020-06-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Daytona Investment Homes, LLC |
Docket Date | 2020-06-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Normandy Capital Trust |
Docket Date | 2020-06-09 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS |
Docket Date | 2020-06-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-06-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2020-06-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State