Entity Name: | TAYLOR MADE LENDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAYLOR MADE LENDING, 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: |
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: | 20 Mar 2009 (16 years ago) |
Document Number: | L09000027962 |
FEI/EIN Number |
800373263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 EAST OAKLAND PARK BOULEVARD, SUITE 103, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 1400 EAST OAKLAND PARK BOULEVARD, SUITE 103, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKOFSKY MATTHEW | Manager | 1400 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33334 |
MARKOFSKY JARROD | Manager | 1400 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33334 |
PIOTRKOWSKI JOEL S | Agent | 20801 BISCAYNE BOULEVARD, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 20801 BISCAYNE BOULEVARD, SUITE 307, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 1400 EAST OAKLAND PARK BOULEVARD, SUITE 103, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 1400 EAST OAKLAND PARK BOULEVARD, SUITE 103, FORT LAUDERDALE, FL 33334 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST. JOHN INSTITUTIONAL MISSIONARY BAPTIST CHURCH, INC., VS PEARL ZELDIN, TRUSTEE, et al., | 3D2022-2220 | 2022-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ST. JOHN INSTITUTIONAL MISSIONARY BAPTIST CHURCH, INC. |
Role | Appellant |
Status | Active |
Representations | Catherine A. Riggins, Marva L. Wiley |
Name | Pearl Zeldin |
Role | Appellee |
Status | Active |
Representations | Bruce Hornstein |
Name | TAYLOR MADE LENDING, LLC |
Role | Appellee |
Status | Active |
Representations | David W. Rodstein |
Name | Hon. Vivianne Del Rio |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-09-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-09-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
View | View File |
Docket Date | 2023-09-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | St. John Institutional Missionary Baptist Church, Inc. |
Docket Date | 2023-09-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellee Taylor Made Lending, LLC’s Motion for Leave to File Answer Brief After the Time Allotted and for Extension of Time is granted, and the answer brief shall be filed on or before October 2, 2023. |
Docket Date | 2023-08-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Pearl Zeldin |
Docket Date | 2023-08-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ Motion for leave to file answer brief after the time alloted by rule and for extension of time. |
On Behalf Of | Pearl Zeldin |
Docket Date | 2023-08-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Review of Order Denying Stay is hereby denied. EMAS, HENDON and BOKOR JJ., concur. |
Docket Date | 2023-08-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ To Motion for Review |
On Behalf Of | St. John Institutional Missionary Baptist Church, Inc. |
Docket Date | 2023-08-17 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ Trial Court Proceedings |
On Behalf Of | St. John Institutional Missionary Baptist Church, Inc. |
Docket Date | 2023-08-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together. |
Docket Date | 2023-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ As to why Appeals should not be Consolidated |
On Behalf Of | St. John Institutional Missionary Baptist Church, Inc. |
Docket Date | 2023-07-26 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to file a response, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated. |
Docket Date | 2023-07-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | St. John Institutional Missionary Baptist Church, Inc. |
Docket Date | 2023-06-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Third Motion for Extension of Time to File the Initial Brief is granted to and including July 25, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. |
Docket Date | 2023-05-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | St. John Institutional Missionary Baptist Church, Inc. |
Docket Date | 2023-05-26 |
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 | St. John Institutional Missionary Baptist Church, Inc. |
Docket Date | 2023-04-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant's Second Opposed Motion for Enlargement of Time to File the initial brief is granted to and including fifteen (15) days from the date of this Order. |
Docket Date | 2023-04-17 |
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 | St. John Institutional Missionary Baptist Church, Inc. |
Docket Date | 2023-03-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant's Opposed Motion for Extension of Time to File the initial brief is granted to and including thirty (30) days from the date of this Order. |
Docket Date | 2023-03-10 |
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 | St. John Institutional Missionary Baptist Church, Inc. |
Docket Date | 2023-03-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-12-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-12-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ 12-1-22 Final Judgment by Judge |
On Behalf Of | St. John Institutional Missionary Baptist Church, Inc. |
Docket Date | 2022-12-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-12-27 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d). |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-25983 |
Parties
Name | TAYLOR MADE LENDING, LLC |
Role | Appellant |
Status | Active |
Representations | Cary A. Lubetsky, JUSTIN M. HENNING |
Name | GEORGE J. VILA |
Role | Appellee |
Status | Active |
Representations | ANDRES F. REY, CARLOS F. OSORIO, KAI E. JACOBS, MIGUEL A. BRIZUELA |
Name | Hon. Gina Beovides |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-04-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2022-04-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-04-11 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-03-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2022-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-21 days to 4/14/2022 |
Docket Date | 2022-02-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 3/24/2022 |
Docket Date | 2022-02-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2022-02-15 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2022-02-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-12-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GEORGE J. VILA |
Docket Date | 2021-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Certified. |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2021-12-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. NO ORDER ATTACHED TO NOA. |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2021-12-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-12-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 21-5904 |
Parties
Name | CRIMSON 27 LLC |
Role | Appellant |
Status | Active |
Representations | Ira S. Silver, Jeffrey B. Crockett |
Name | KALVAITIS HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Name | TAYLOR MADE LENDING, LLC |
Role | Appellee |
Status | Active |
Representations | CAROLYN C. MEADOWS, STEVEN A. WAHLBRINK, Bruce Hornstein |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-06-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-06-08 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion |
Docket Date | 2022-05-17 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied. |
Docket Date | 2022-04-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CRIMSON 27, LLC |
Docket Date | 2022-03-31 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record, filed on March 29, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion. |
Docket Date | 2022-03-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S, LIMITED RESPONSE TOAPPELLANT'S AGREED MOTION TO SUPPLEMENT THE RECORD |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2022-03-29 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ APPELLANT'S AGREED MOTION TO SUPPLEMENT THERECORD |
On Behalf Of | CRIMSON 27, LLC |
Docket Date | 2022-03-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLEE, KALVAITIS HOLDINGS, LLC'SAPPENDIX TO ANSWER BRIEF |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2022-03-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S, ANSWER BRIEF |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2022-03-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-03-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record and for Extension of Time to file the answer brief, filed on March 2, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. |
Docket Date | 2022-03-02 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD ANDFOR EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2022-02-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2022-02-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-15 days to 3/04/2022 |
Docket Date | 2022-02-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 2/18/2022 |
Docket Date | 2022-01-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ CORRECTED |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2022-01-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ Non-final. |
Docket Date | 2022-01-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2021-12-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S APPENDIX TO RESPONSEIN OPPOSITION TO APPELLANT'S MOTION FOR REVIEW OF DENIALOF STAY PENDING APPEAL AND MOTION TO EXPEDITE BRIEFING |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2021-12-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Appellee Kalvaitis Holdings, LLC’s Response in Opposition to Appellant’s Motion for Review of Denial of Stay Pending Appeal and Motion to Expedite Briefing is noted. Upon consideration, Appellant’s Motion for Review of Denial of Stay Pending Appeal and Motion to Expedite Briefing is hereby denied. EMAS, HENDON and LOBREE, JJ., concur. |
Docket Date | 2021-12-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S, RESPONSE INOPPOSITION TO APPELLANT'S MOTION FOR REVIEW OF DENIAL OFSTAY PENDING APPEAL AND MOTION TO EXPEDITE BRIEFING |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2021-12-21 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellee is ordered to file a response by 11:00 a.m. on Thursday, December 23, 2021, to Appellant’s Motion for Review of Denial of Stay Pending Appeal and Motion to Expedite Briefing. EMAS, HENDON and LOBREE, JJ., concur. |
Docket Date | 2021-12-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT |
On Behalf Of | CRIMSON 27, LLC |
Docket Date | 2021-12-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CRIMSON 27, LLC |
Docket Date | 2021-12-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | CRIMSON 27, LLC |
Docket Date | 2021-12-20 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ MOTION FOR REVIEW OF DENIAL OF STAY PENDING APPEAL and MOTION TO EXPEDITE BRIEFING |
On Behalf Of | CRIMSON 27, LLC |
Docket Date | 2021-12-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CRIMSON 27, LLC |
Docket Date | 2021-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-12-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 17, 2021. |
Docket Date | 2021-12-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | TAYLOR MADE LENDING, LLC |
Docket Date | 2021-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State