Search icon

DCS REAL ESTATE INVESTMENTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DCS REAL ESTATE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCS REAL ESTATE INVESTMENTS, 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: 03 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2012 (13 years ago)
Document Number: L11000113030
FEI/EIN Number NOT APPLICABLE

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

Address: 505 SOUTH FLAGLER DRIVE, SUITE 900, WEST PALM BEACH, FL, 33401, US
Mail Address: 505 SOUTH FLAGLER DRIVE, SUITE 900, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DCS INVESTMENT HOLDINGS GP II, LLC Manager -
SIMONSON PAUL E Agent 505 SOUTH FLAGLER DRIVE, SUITE 900, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-10-25 - -

Court Cases

Title Case Number Docket Date Status
Don K. Juravin a/k/a Don Adi Juravin, Petitioner(s), v. DCS Real Estate Investments, LLC, The Club at Bella Collina, LLC, Randall F. Greene and Paul E. Simonson, Respondent(s). 5D2024-2889 2024-10-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-667

Parties

Name Don K. Juravin
Role Petitioner
Status Active
Name Don Adi Juravin
Role Petitioner
Status Active
Name DCS REAL ESTATE INVESTMENTS, LLC
Role Respondent
Status Active
Representations James Daniel Ryan
Name THE CLUB AT BELLA COLLINA, LLC
Role Respondent
Status Active
Representations Lauren Schindler
Name Randall F. Greene
Role Respondent
Status Active
Name Paul E. Simonson
Role Respondent
Status Active
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-08
Type Disposition by Order
Subtype Denied
Description PETITION DENIED ON THE MERITS
View View File
Docket Date 2024-10-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-10-21
Type Petition
Subtype Petition Prohibition
Description FILED HERE: 10/21/2024
Docket Date 2024-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Don K. Juravin a/k/a Don Adi Juravin, Petitioner(s) v. DCS Real Estate Investments, LLC et al, Respondent(s) SC2024-1423 2024-10-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-2152;

Parties

Name Don K. Juravin
Role Petitioner
Status Active
Representations Andrew Labbe, Chioma Hibbert Michel
Name DCS REAL ESTATE INVESTMENTS, LLC
Role Respondent
Status Active
Representations Lauren Schindler, James Daniel Ryan, Michael David Crosbie
Name THE CLUB AT BELLA COLLINA, LLC
Role Respondent
Status Active
Name Randall F. Greene
Role Respondent
Status Active
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Notice of Appeal, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Don K. Juravin
View View File
Docket Date 2024-10-02
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 5th District Court of Appeal on August 13, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Anna Juravin, Appellant(s), v. DCS Real Estate Investments, LLC, The Club at Bella Collina, LLC, Randall F. Greene, Paul E. Simonson, and Don K. Juravin a/k/a Don Adi Juravin, Appellee(s). 5D2024-1601 2024-06-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-000667

Parties

Name Anna Juravin
Role Appellant
Status Active
Representations Dorothy Venable DiFiore
Name DCS REAL ESTATE INVESTMENTS, LLC
Role Appellee
Status Active
Name THE CLUB AT BELLA COLLINA, LLC
Role Appellee
Status Active
Representations James Daniel Ryan, Lauren Schindler, Michael David Crosbie
Name Randall F. Greene
Role Appellee
Status Active
Name Paul E. Simonson
Role Appellee
Status Active
Name Don K. Juravin
Role Appellee
Status Active
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Anna Juravin
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Anna Juravin
Docket Date 2024-11-06
Type Order
Subtype Order
Description Order on Stipulation of Substitution of Counsel; STIP SUB OF COUNSEL ACKNOWLEDGED; ATTY D. DIFIORE AND QUINTAIROS, PRIETO, WOOD & BOYER, P.A. SUBSTITUTED AS COUNSEL FOR AA; GROELLE & SALMON, P.A. RELIEVED
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 11/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-11-04
Type Notice
Subtype Counsel Substitution
Description Notice of Counsel Substitution - JOINT STIPULATION
On Behalf Of Anna Juravin
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Anna Juravin
Docket Date 2024-10-01
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of The Club at Bella Collina, LLC
Docket Date 2024-10-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Club at Bella Collina, LLC
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 9/30
On Behalf Of The Club at Bella Collina, LLC
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 9/27
On Behalf Of The Club at Bella Collina, LLC
Docket Date 2024-08-23
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; 8/19 ORDER IS DISCHARGED
View View File
Docket Date 2024-08-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Anna Juravin
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Anna Juravin
View View File
Docket Date 2024-08-21
Type Response
Subtype Response
Description Response to 8/19 ORDER
On Behalf Of Anna Juravin
Docket Date 2024-08-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB/APX
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description APPEAL REINSTATED; MOT GRANTED; F/FEE PAID; APPEAL SHALL TIMELY PROCEED
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Club at Bella Collina, LLC
Docket Date 2024-07-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Anna Juravin
Docket Date 2024-07-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FILING FEE
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed - Dated 5/16/2024
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/11/2024
Docket Date 2024-12-20
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-11-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 YDS FILE AMENDED NOVD; REQ DISMISS APPEAL STRICKEN W/OUT PREJUDICE
View View File
Don K. Juravin a/k/a Don Adi Juravin, Appellant(s), v. DCS Real Estate Investments, LLC, The Club at Bella Collina, LLC, Paul E. Simonson, and Randall F. Greene, Appellee(s). 5D2023-3010 2023-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-000667

Parties

Name Don K. Juravin
Role Appellant
Status Active
Representations Dorothy Venable DiFiore
Name Paul E. Simonson
Role Appellee
Status Active
Name Randall F. Greene
Role Appellee
Status Active
Name THE CLUB AT BELLA COLLINA, LLC
Role Appellee
Status Active
Name DCS REAL ESTATE INVESTMENTS, LLC
Role Appellee
Status Active
Representations Michael D. Crosbie, James D. Ryan, Lauren Joy Schindler
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-04
Type Notice
Subtype Counsel Substitution
Description Notice of Counsel Substitution- JOINT STIPULATION
On Behalf Of Don K. Juravin
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; MOT REHEAR/WRITTEN OPINION/CERTIFCATION OF CONFLICT DENIED
View View File
Docket Date 2024-10-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Written Opinion and Certification
On Behalf Of Don K. Juravin
Docket Date 2024-09-17
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice
Description AA's Notice of Designation for Zoom OA
On Behalf Of Don K. Juravin
Docket Date 2024-06-28
Type Notice
Subtype Notice
Description AE's Notice of Designation for OA
On Behalf Of DCS Real Estate Investments, LLC
Docket Date 2024-06-27
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Notice of Oral Argument-Video Conference
View View File
Docket Date 2024-06-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Don K. Juravin
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 6/14/24
View View File
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Don K. Juravin
Docket Date 2024-04-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DCS Real Estate Investments, LLC
View View File
Docket Date 2024-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 40 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/4/24; AB W/IN 10 DYS
Docket Date 2024-03-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of DCS Real Estate Investments, LLC
Docket Date 2024-02-07
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 DCS Real Estate Investments, LLC
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DCS Real Estate Investments, LLC
Docket Date 2024-01-21
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of DCS Real Estate Investments, LLC
Docket Date 2024-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Don K. Juravin
Docket Date 2024-01-16
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2024-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AND AA PREFERENCE
On Behalf Of Don K. Juravin
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 1 1-1428
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/5 ORDER
On Behalf Of Don K. Juravin
Docket Date 2023-12-12
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 Don K. Juravin
Docket Date 2023-12-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-12-04
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-10-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/9/2023 ORDER - FILED BELOW 10/10/2023
Docket Date 2023-10-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/5/2023
On Behalf Of Don K. Juravin
Docket Date 2023-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-06
Type Order
Subtype Order
Description Order; STIP SUB OF COUNSEL ACKNOWLEDGED; ATTY D. DIFIORE AND QUINTAIROS, PRIETO, WOOD & BOYER, P.A. SUBSTITUTED AS COUNSEL FOR AA; GROELLE & SALMON, P.A. RELIEVED
View View File
Docket Date 2024-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ OR CORRECT ROA
On Behalf Of DCS Real Estate Investments, LLC
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Don K. Juravin a/k/a Don Adi Juravin, Appellant(s), v. DCS Real Estate Investments, LLC, the Club at Bella Collina, LLC, and Randall F. Greene, Appellee(s). 5D2023-2152 2023-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-000667-A

Parties

Name Don K. Juravin
Role Appellant
Status Active
Representations Andrew Labbe
Name Randall F. Greene
Role Appellee
Status Active
Name DCS REAL ESTATE INVESTMENTS, LLC
Role Appellee
Status Active
Representations Lauren Joy Schindler, Michael D. Crosbie, James D. Ryan
Name THE CLUB AT BELLA COLLINA, LLC
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; MOT DENIED
View View File
Docket Date 2024-09-06
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of DCS Real Estate Investments, LLC
Docket Date 2024-08-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Written Opinion and Certification
On Behalf Of Don K. Juravin
Docket Date 2024-05-30
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-DENYING ORAL ARGUMENT
View View File
Docket Date 2024-05-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Don K. Juravin
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Don K. Juravin
Docket Date 2024-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DCS Real Estate Investments, LLC
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/15
On Behalf Of DCS Real Estate Investments, LLC
Docket Date 2024-01-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Don K. Juravin
Docket Date 2024-01-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 160 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-12-13
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 11/13 INITIAL BRF & APPENDIX ARE STRICKEN; SROA BY 1/11; AMENDED INITIAL BRF W/IN 10 DAYS THEREOF
Docket Date 2023-12-06
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION TO STRIKE ANDMOTION TO SUPPLEMENT RECORD ON APPEAL- PER 12/6 ORDER
On Behalf Of Don K. Juravin
Docket Date 2023-11-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of DCS Real Estate Investments, LLC
Docket Date 2023-11-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT STRIKE
Docket Date 2023-11-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DCS Real Estate Investments, LLC
Docket Date 2023-11-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of DCS Real Estate Investments, LLC
Docket Date 2023-11-16
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Don K. Juravin
Docket Date 2023-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument- DENIED PER 5/24/24 ORDER
On Behalf Of Don K. Juravin
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Don K. Juravin
Docket Date 2023-11-13
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/13; NO FURTHER EXTENSION OF TIME WILL BE GRANTED; FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT IN SANCTIONS AGAINST COUNSEL
Docket Date 2023-10-16
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 Don K. Juravin
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-10-11
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 Don K. Juravin
Docket Date 2023-09-08
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6 ORDER AND MOTION FOR EOT FOR IB
On Behalf Of Don K. Juravin
Docket Date 2023-09-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; CONCURRENT MOT EOT GRANTED; IB BY 10/11
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of DCS Real Estate Investments, LLC
Docket Date 2023-09-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 2783 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-07-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Don K. Juravin
Docket Date 2023-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-06-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/23
On Behalf Of Don K. Juravin
Docket Date 2023-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-10-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
View View File
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 5/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State