Search icon

AFP9723, LLC - Florida Company Profile

Company Details

Entity Name: AFP9723, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFP9723, 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: 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: 02 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L08000110506
FEI/EIN Number 263807096

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

Address: 560 N. SUNDANCE TRAIL, VERO BEACH, FL, 32963
Mail Address: 560 N. SUNDANCE TRAIL, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANCY CHARLES Managing Member 560 N. SUNDANCE TRAIL, VERO BEACH, FL, 32963
YANCY CHARLES Agent 560 N. SUNDANCE TRAIL, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
CHESTERTON CAPITAL, LLC VS CHARLES YANCY, ET AL. 2D2022-3628 2022-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-009772

Parties

Name CHESTERTON CAPITAL, LLC
Role Appellant
Status Active
Representations PETER TICKTIN, ESQ., RYAN FOJO, ESQ., GABRIELLE WRIGHT, ESQ.
Name JOHN P. WALSH, I I I
Role Appellee
Status Active
Name JOHN WALSH
Role Appellee
Status Active
Name AFP9723, LLC
Role Appellee
Status Active
Name Charles Yancy
Role Appellee
Status Active
Name LINDA YANCY
Role Appellee
Status Active
Name CHARLES YANCY (DNU)
Role Appellee
Status Withdrawn
Name AMERICAN FAMILY PROPERTIES, LLC
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 24, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2024-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2024-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ On May 16, 2023, Appellant Chesterton Capital, LLC, filed a Motion for Attorney’s Fees based on a provision in the underlying promissory note stating that Chesterton may collect attorney's fees incurred in connection with enforcing the note. Because Chesterton has not yet established in this matter its right to enforce the note, Appellant's motion for attorney's fees is denied.
Docket Date 2023-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On October 24, 2023, Appellee Charles Yancy filed a Response to Hearing ofOctober 24, 2023, at 9:30 a.m. and a copy of the order appealed. Appellee's filings arestricken as unauthorized.
Docket Date 2023-10-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
On Behalf Of Charles Yancy
Docket Date 2023-10-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO HEARING OF OCTOBER 24, 2023 9:30 AM
On Behalf Of Charles Yancy
Docket Date 2023-07-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT ATTORNEY'S REPLY BRIEF FILED JULY 10, 2023
On Behalf Of Charles Yancy
Docket Date 2023-07-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHESTERTON CAPITAL, LLC
Docket Date 2023-06-28
Type Order
Subtype Order on Motion To Compel
Description deny motion to compel ~ Appellee's request for missing documents is denied to the extent appelleerequests this court to compel appellant to file the documents ordered to be produced bythe trial court either directly with this court or by supplementing the record on appealwith those documents. To the extent appellee contends that appellant has notdemonstrated that it complied with the trial court's order by producing the documents,this court will consider appellee's argument as raised in appellee's answer brief inresolving the merits of the appeal.
Docket Date 2023-06-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Charles Yancy
Docket Date 2023-05-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-05-23
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ REQUEST FOR MISSING DOCUMENTS
On Behalf Of Charles Yancy
Docket Date 2023-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of CHESTERTON CAPITAL, LLC
Docket Date 2023-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHESTERTON CAPITAL, LLC
Docket Date 2023-04-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee Charles Yancy's proposed order to dismiss is stricken. This order iswithout prejudice to raise any appropriate argument in the answer brief.
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHESTERTON CAPITAL, LLC
Docket Date 2023-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellee Charles Yancy's proposed order is treated as a response to Appellant's motion for an extension of time. Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2023-03-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ ***TREATED AS A RESPONSE TO APPELLANT'S MOTION FOR AN EXTENSION OF TIME PER 3/17/23 ORDER***PROPOSED ORDERS
On Behalf Of Charles Yancy
Docket Date 2023-03-01
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 CHESTERTON CAPITAL, LLC
Docket Date 2023-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 1027 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 45 days from the date of this order.
Docket Date 2023-01-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION
On Behalf Of Charles Yancy
Docket Date 2023-01-12
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 CHESTERTON CAPITAL, LLC
Docket Date 2022-11-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-11-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHESTERTON CAPITAL, LLC
Docket Date 2022-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHESTERTON CAPITAL, LLC

Documents

Name Date
REINSTATEMENT 2012-06-21
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-21
Florida Limited Liability 2008-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State