Search icon

E & Y ASSETS LLC - Florida Company Profile

Company Details

Entity Name: E & Y ASSETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E & Y ASSETS 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: 18 May 2012 (13 years ago)
Document Number: L12000067453
FEI/EIN Number 45-5361048

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

Address: 1615 Forum Pl, West Palm Beach, FL, 33401, US
Mail Address: 4420 Beacon Cir, WPB, FL, 33407, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eli Hen Part 4420 Beacon Cir, WPB, FL, 33407
Hen Eli Agent 4420 Beacon Cir,, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-18 1615 Forum Pl, 3A, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 4420 Beacon Cir,, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2020-01-23 1615 Forum Pl, 3A, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-05-03 Hen, Eli -
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 1615 Forum Pl, 3A, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-18 1615 Forum Pl, 3A, West Palm Beach, FL 33401 -

Court Cases

Title Case Number Docket Date Status
TOTARAM SAHADEO and PHULMATTI SAHADEO VS E & Y ASSETS, LLC 4D2017-1507 2017-04-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA002586

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PHULMATTI SAHADEO
Role Appellant
Status Active
Name TOTARAM SAHADEO
Role Appellant
Status Active
Representations JOHN J. SPITTLER
Name E & Y ASSETS LLC
Role Appellee
Status Active
Representations A. Max Zaretsky
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of E & Y ASSETS, LLC
Docket Date 2017-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' December 22, 2017 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TOTARAM SAHADEO
Docket Date 2017-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of E & Y ASSETS, LLC
Docket Date 2017-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/11/2017
On Behalf Of E & Y ASSETS, LLC
Docket Date 2017-09-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of TOTARAM SAHADEO
Docket Date 2017-08-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the August 18, 2017 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review with corresponding page numbers. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Counsel is advised that a request for oral argument shall be in a separate document served by a party. See Fla. R. App. P. 9.320.
Docket Date 2017-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN 8/24/17**
On Behalf Of TOTARAM SAHADEO
Docket Date 2017-08-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' July 10, 2017 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-07-10
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 TOTARAM SAHADEO
Docket Date 2017-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 613 PAGES
Docket Date 2017-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (CERT. COPY; FILED IN L.T. 5/24/17)
Docket Date 2017-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOTARAM SAHADEO
JOANN RAMDEEN VS E & Y ASSETS, LLC 4D2015-4426 2015-11-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432012CA000711

Parties

Name JOANN RAMDEEN
Role Appellant
Status Active
Representations Michael A. Gort, W. Trent Steele
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name E & Y ASSETS LLC
Role Appellee
Status Active
Representations Leah Heather Mayersohn, A. Max Zaretsky
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's December 15, 2016 motion for rehearing and rehearing en banc is denied.
Docket Date 2017-01-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-27
Type Response
Subtype Response
Description Response ~ To Motion for Rehearing / Rehearing En Banc
On Behalf Of E & Y ASSETS, LLC
Docket Date 2016-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JOANN RAMDEEN
Docket Date 2016-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's May 24, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-24
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOANN RAMDEEN
Docket Date 2016-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 06/26/16
On Behalf Of JOANN RAMDEEN
Docket Date 2016-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of E & Y ASSETS, LLC
Docket Date 2016-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of E & Y ASSETS, LLC
Docket Date 2016-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FIVE DAYS TO 5/9/16
On Behalf Of E & Y ASSETS, LLC
Docket Date 2016-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/04/16
On Behalf Of E & Y ASSETS, LLC
Docket Date 2016-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 8, 2016 notice of request for extension of time to file initial brief is granted. Said brief was filed March 15, 2016.
Docket Date 2016-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOANN RAMDEEN
Docket Date 2016-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOANN RAMDEEN
Docket Date 2016-03-10
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's March 4, 2016 notice is treated as a motion to withdraw and is granted. The March 3, 2016 motion of Steele Law to withdraw as counsel is considered withdrawn.
Docket Date 2016-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (883 PAGES)
Docket Date 2016-03-08
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 JOANN RAMDEEN
Docket Date 2016-03-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO WITHDRAW
On Behalf Of JOANN RAMDEEN
Docket Date 2016-03-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **WITHDRAWN**
On Behalf Of JOANN RAMDEEN
Docket Date 2016-02-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the February 5, 2016 motion of Steele Law to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2016-02-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (DENIED)
On Behalf Of JOANN RAMDEEN
Docket Date 2016-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of E & Y ASSETS, LLC
Docket Date 2016-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 03/14/16
On Behalf Of JOANN RAMDEEN
Docket Date 2015-11-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-11-24
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION TO COURT REPORTER
On Behalf Of JOANN RAMDEEN
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of JOANN RAMDEEN
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOANN RAMDEEN
E & Y ASSETS, LLC VS TOTARAM SAHADEO, et al. 4D2014-4054 2014-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CA004403

Parties

Name E & Y ASSETS LLC
Role Appellant
Status Active
Representations A. Max Zaretsky
Name TOTARAM SAHADEO
Role Appellee
Status Active
Representations B. WAYNE OLIVIE, JOHN J. SPITTLER
Name PORT ST. LUCIE HOMEOWNERS ASSO
Role Appellee
Status Active
Name TOTARAM & PHULMATTI SAHADEO
Role Appellee
Status Active
Name HON. GEORGE SHAHOOD
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's May 6, 2015 motion for attorney's fees is denied.
Docket Date 2015-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2015-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of E & Y ASSETS, LLC
Docket Date 2015-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of E & Y ASSETS, LLC
Docket Date 2015-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOTARAM SAHADEO
Docket Date 2015-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOTARAM SAHADEO
Docket Date 2015-04-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, John J. Spittler, Esquire's Notice of Unavailability filed April 7, 2015 is hereby stricken as unauthorized.
Docket Date 2015-04-07
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF NON-AVAILABILITY
On Behalf Of TOTARAM SAHADEO
Docket Date 2015-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed February 20, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before April 20, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TOTARAM SAHADEO
Docket Date 2015-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
On Behalf Of Clerk - St. Lucie
Docket Date 2015-01-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of E & Y ASSETS, LLC
Docket Date 2015-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed January 20, 2015 is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of E & Y ASSETS, LLC
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 30, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before January 20, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-30
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 E & Y ASSETS, LLC
Docket Date 2014-10-29
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that John J. Spittler, A. Max Zaretsky and Wayne Olivie have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E & Y ASSETS, LLC
Docket Date 2014-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State