Search icon

ZRS MANAGEMENT, LLC

Headquarter

Company Details

Entity Name: ZRS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: L10000057895
FEI/EIN Number 272754743
Address: 2001 SUMMIT PARK DRIVE SUITE 300, ORLANDO, FL, 32810, US
Mail Address: 2001 SUMMIT PARK DRIVE SUITE 300, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ZRS MANAGEMENT, LLC, ALABAMA 000-334-456 ALABAMA
Headquarter of ZRS MANAGEMENT, LLC, ILLINOIS LLC_03005534 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Pierce Darren Manager 2001 SUMMIT PARK DRIVE SUITE 300, ORLANDO, FL, 32810

Vice President

Name Role Address
MCNULTY LUANNE Vice President 2001 SUMMIT PARK DRIVE SUITE 300, ORLANDO, FL, 32810
BROWN JEREMY Vice President 2001 SUMMIT PARK DRIVE SUITE 300, ORLANDO, FL, 32810

Chief Operating Officer

Name Role Address
Impellitier Jackie Chief Operating Officer 2001 Summit Park Drive, Orlando, FL, 32810

Chief Financial Officer

Name Role Address
Jordan Brian Chief Financial Officer 2001 SUMMIT PARK DRIVE SUITE 300, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-19 2001 SUMMIT PARK DRIVE SUITE 300, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2024-08-19 2001 SUMMIT PARK DRIVE SUITE 300, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2024-08-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC AMENDMENT 2015-11-02 No data No data
LC AMENDMENT 2010-07-30 No data No data
CONVERSION 2010-05-28 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS S82595. CONVERSION NUMBER 300000105273

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000353373 ACTIVE 20240313395 ORANGE COUNTY COURT HOUSE 2024-05-31 2029-06-11 $17,440.00 ROYALTY CARPET CARE, CORP., P.O. BOX 4322, WINTER PARK, FL 32793

Court Cases

Title Case Number Docket Date Status
Little Robert Robertson, Appellant(s), v. ZRS Management, LLC and Tuskawilla at Winter Springs, Appellee(s). 5D2024-2185 2024-08-08 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2024-SC-1731

Parties

Name Little Robert Robertson
Role Appellant
Status Active
Name Tuskawilla at Winter Springs
Role Appellee
Status Active
Representations James Ivy Barron, III
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Name ZRS MANAGEMENT, LLC
Role Appellee
Status Active
Representations James Ivy Barron, III
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal; 149 pages
On Behalf Of Seminole Clerk
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief- DENIED AS MOOT
View View File
Docket Date 2024-09-18
Type Order
Subtype Order
Description APPEAL TO PROCEED. ALL FILING DEADLINES TO COMMENCE FROM THE DATE OF THIS ORDER
View View File
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Little Robert Robertson
Docket Date 2024-09-10
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED
View View File
Docket Date 2024-09-09
Type Response
Subtype Response
Description Response to 9/4 Order w/ Amended NOA attached
On Behalf Of Little Robert Robertson
Docket Date 2024-09-04
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: SECOND AMENDED NOA
View View File
Docket Date 2024-08-23
Type Response
Subtype Response
Description Response - BRIEF STATEMENT PER 8/15 ORDER
On Behalf Of Little Robert Robertson
Docket Date 2024-08-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE SECOND AMENDED NOA & BRIEF STMNT RE: THIS COURT'S JURISDICTION; RESPONSE W/IN 10 DYS; NEITHER TO EXCEED 5 PGS; AMENDED NOA STRICKEN
View View File
Docket Date 2024-08-13
Type Notice
Subtype Amended Notice of Appeal
Description FILED 8/13 ; PER 8/12 ORDER
Docket Date 2024-08-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed - W/I 10 DAYS
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/06/2024
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Little Robert Robertson
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 1/8/25
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Little Robert Robertson
Tamara Laraque, Appellant(s), v. ZRS Management, LLC, as Manager for Sands on Beach, Appellee(s). 5D2024-1770 2024-07-01 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-8393

Parties

Name Tamara Laraque
Role Appellant
Status Active
Name ZRS MANAGEMENT, LLC
Role Appellee
Status Active
Representations Dale Gregory Westling
Name Sands on Beach
Role Appellee
Status Active
Name Hon. James G T Nealis, IV
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-14
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-09-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal; 89 pages
On Behalf Of Duval Clerk
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description Order Waiving Filing Fee
View View File
Docket Date 2024-07-02
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 06/28/2024
ALEXIS TURNER VS ZRS MANAGMENT LLC AND THE SANDS ORLANDO APARTMENTS 6D2023-2631 2023-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-011198-O

Parties

Name ALEXIS TURNER
Role Appellant
Status Active
Name THE SANDS ORLANDO APARTMENTS
Role Appellee
Status Active
Name ZRS MANAGEMENT, LLC
Role Appellee
Status Active
Representations CHRISTINE SOTO, ESQ., ARMANDO RUBIO, ESQ., DALE WESTLING, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEXIS TURNER
Docket Date 2023-05-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of ALEXIS TURNER
Docket Date 2023-05-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ALEXIS TURNER
LITTLE ROBERT ROBERTSON VS ALEXIS TURNER, ZRS MANAGEMENT LLC AND THE SANDS ORLANDO APARTMENTS, ET AL 6D2023-2461 2023-04-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-011198-O

Parties

Name LITTLE ROBERT ROBERTSON
Role Petitioner
Status Active
Name THE SANDS OF ORLANDO APARTMENTS
Role Respondent
Status Active
Name ZRS MANAGEMENT, LLC
Role Respondent
Status Active
Name ALEXIS TURNER
Role Respondent
Status Active
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Petitioner's 05/04/23 dismissal order returned. Forwarding address not available.
Docket Date 2023-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Wozniak, and Smith
Docket Date 2023-05-04
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The petition for writ of certiorari is dismissed.
Docket Date 2023-05-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioner’s Amended Motion To Stay Lower Tribunal Proceedings Pending Interlocutory Appeal is denied as moot.
Docket Date 2023-04-26
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2023-04-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF INSOLVENCY
On Behalf Of LITTLE ROBERT ROBERTSON
Docket Date 2023-04-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LITTLE ROBERT ROBERTSON
Docket Date 2023-04-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **NOTED-SEE AMENDED MOTION**MOTION TO STAY LOWER TRIBUNAL PROCEEDINGSPENDING INTERLOCUTORY APPEAL
On Behalf Of LITTLE ROBERT ROBERTSON
RICHARD SHEAN AND DORA SHEAN VS ZRS MANAGEMENT, LLC, AS MANAGER FOR ARBORS AT ORANGE PARK 5D2023-0241 2022-09-09 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Clay County
2022CC000330

Parties

Name Richard Shean
Role Appellant
Status Active
Name Dora Renee Shean
Role Appellant
Status Active
Name Arbors at Orange Park
Role Appellee
Status Active
Name ZRS MANAGEMENT, LLC
Role Appellee
Status Active
Representations Dale G. Westling, Sr.
Name Hon. Kristina K. Mobley
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES; LT NUNC PRO TUNC ORDER
On Behalf Of Circuit Court Clay
Docket Date 2023-02-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 288 PAGES
On Behalf Of Circuit Court Clay
Docket Date 2023-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-03-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC23-1756 MOTION FOR RECONSIDERATION & MOTION TO STAY MANDATE IS DENIED
Docket Date 2024-02-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-1756 CASE DISMISSED
Docket Date 2024-01-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-1604 CASE DISMISSED
Docket Date 2024-01-03
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2023-12-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ FOR SUPREME COURT CASE FILED 12/21/23
On Behalf Of Dora Renee Shean
Docket Date 2023-12-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2023-12-21
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of Dora Renee Shean
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ MOT REHEAR/REHEAR EN BANC/WRITTEN OPINION DENIED
Docket Date 2023-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
On Behalf Of Dora Renee Shean
Docket Date 2023-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dora Renee Shean
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ a mailed copy of the 11/23 NOA
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order ~      The Court grants the motion for extension of time to respond to the Court’s September 29, 2022, order, docketed on November 7, 2022, and accepts the response to the Court’s order as timely filed. The Court treats the motion for rehearing, docketed on November 8, 2022, as a motion to reinstate the case and grants the motion. This appeal will proceed on the order granting plaintiff/counter defendant’s motion to dismiss and on the order denying defendants’ motion for rehearing on final order of dismissal, docketed on September 19, 2022, and September 23, 2022.The Court grants the motion for extension of time to file the initial brief, docketed on October 31, 2022. Appellants shall serve the initial brief on or before January 17, 2023.The Court denies Appellants’ requests to receive all correspondence through their email. Appellants may register for electronic service at the Court’s website at HYPERLINK "http://www.1dca.org" www.1dca.org. 
Docket Date 2022-11-28
Type Supreme Court
Subtype Supreme Court Order
Description SUPREME COURT ORDER ~ Proceedings stayed in FL SC pending disposition of the Motion for Rehearing pending in the 1DCA.
Docket Date 2022-11-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-11-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ attachment to NOA to S Ct
On Behalf Of Richard Shean
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2022-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Dora Renee Shean
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ and response to 9/29 order
On Behalf Of Dora Renee Shean
Docket Date 2022-10-31
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 Richard Shean
Docket Date 2022-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ signed copy docketed 10/31
On Behalf Of Dora Renee Shean
Docket Date 2022-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-24
Type Mandate
Subtype Mandate
Description Case Permanent
Docket Date 2022-10-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Dora Renee Shean
Docket Date 2022-09-29
Type Order
Subtype Order
Description Order ~ Within ten days, Appellant shall show cause why the Court should not dismiss this appeal. It appears that the complaint remains pending below that is related to the order dismissing the counterclaim, which is pending on appeal. See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 100 (Fla. 1974) (determining that an order granting a motion to dismiss a counterclaim is not a final appealable order when the claims in the counterclaim are interrelated to claims still pending). If Appellant refers to any pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.
Docket Date 2022-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ to 09/09 order
On Behalf Of Richard Shean
Docket Date 2022-09-19
Type Response
Subtype Response
Description RESPONSE ~ w/orders attached; 2 of 3 orders appealed
On Behalf Of Richard Shean
Docket Date 2022-09-09
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 9, 2022.
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Shean
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AAS' W/IN 10 DYS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-10-24
Type Disposition (SC)
Subtype Dismissed
Description SS Dism-No Response to Order ~      Not having received a response to this Court's order of September 29, 2022, requiring appellant to show cause why the Court should not dismiss this appeal, the above-styled cause is hereby dismissed.
Docket Date 2022-09-09
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2025-01-03
Reg. Agent Change 2024-08-19
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State