Entity Name: | FIRST CAPITAL LAND TRUST LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRST CAPITAL LAND TRUST 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: | 25 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Aug 2022 (3 years ago) |
Document Number: | L12000096050 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N, St. Petersburg, FL, 33702, US |
Mail Address: | 7901 4th St N, St. Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nicholus Andrews | Manager | 7901 4th St N STE 300, St. Petersburg, FL, 33702 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000089477 | FIRST NATIONAL LAND TRUST COMPANY | EXPIRED | 2012-09-12 | 2017-12-31 | - | 199 E FLAGLER STREET 1460, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-20 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-04 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2022-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2013-06-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST CAPITAL LAND TRUST, as Trustee Under Trust No. 2731, et al., Appellant(s) v. US BANK NATIONAL ASSN., Appellee(s). | 4D2023-2924 | 2023-12-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIRST CAPITAL LAND TRUST LLC. |
Role | Appellant |
Status | Active |
Representations | Kenzie N. Sadlak, Bruce Craig Botsford |
Name | US Bank National Association |
Role | Appellee |
Status | Active |
Representations | Lauren Margot Heggestad, Philip Reznik |
Name | Hon. Christopher William Pole |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-08-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the August 5, 2024 notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-06-22 |
Type | Response |
Subtype | Response |
Description | Response to June 11, 2024 Order |
On Behalf Of | First Capital Land Trust |
Docket Date | 2024-05-07 |
Type | Response |
Subtype | Response |
Description | Response to April 25, 2024 Order |
On Behalf Of | First Capital Land Trust |
Docket Date | 2024-05-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 191 Pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-04-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | US Bank National Association |
Docket Date | 2024-04-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORDERED that Appellant is directed to respond, within five (5) days from the date of this order, to the clerk of the lower tribunal's April 23, 2024 affidavit. Appellant shall confer with the clerk of the lower tribunal before filing its response in order to resolve outstanding record issues. |
View | View File |
Docket Date | 2024-04-23 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit of the Clerk |
On Behalf Of | Broward Clerk |
Docket Date | 2024-04-22 |
Type | Response |
Subtype | Response |
Description | Response to April 11, 2024 Order and Motion to Compel Clerk to Transmit Record on Appeal |
Docket Date | 2024-04-11 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. Further, ORDERED that Appellant's counsel shall confer with the clerk of the lower tribunal to resolve all outstanding record issues before responding to this order. |
View | View File |
Docket Date | 2024-04-11 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit the Record |
On Behalf Of | Broward Clerk |
Docket Date | 2024-03-28 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORDERED that, upon consideration of Appellant's March 25, 2024 response, this court's March 14, 2024 order to show cause is discharged. Further, ORDERED that the clerk of the lower tribunal shall file the record on appeal within five (5) days from the date of this order. |
View | View File |
Docket Date | 2024-03-26 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | First Capital Land Trust |
Docket Date | 2024-03-14 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-02-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | First Capital Land Trust |
Docket Date | 2024-02-20 |
Type | Order |
Subtype | Order for Party to File Status Report on Record |
Description | Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on February 9, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
View | View File |
Docket Date | 2024-02-09 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit the Record |
On Behalf Of | Broward Clerk |
Docket Date | 2023-12-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | First Capital Land Trust |
View | View File |
Docket Date | 2023-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-12-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-25 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORDERED that, upon consideration of Appellant's June 21, 2024 response, this court's June 11, 2024 order to show cause is discharged. Further, ORDERED that the motion to stay, contained in Appellant's June 21, 2024 response, is granted. The above-styled appeal is stayed sixty (60) days from the date of this order. |
View | View File |
Docket Date | 2024-06-11 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. 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. |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County 2012-CA-000531 |
Parties
Name | FIRST CAPITAL LAND TRUST LLC. |
Role | Appellant |
Status | Active |
Representations | BRUCE C. BOTSFORD |
Name | NADINE RANDALL |
Role | Appellee |
Status | Active |
Name | Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | Matthew Hearne, MARK POMERANZ |
Name | Hon. Daniel B. Merritt, Sr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-27 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-11-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2017-11-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ IB DUE BY 11/17. |
Docket Date | 2017-10-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/19 ORDER |
On Behalf Of | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2017-10-19 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED 10/27 |
Docket Date | 2019-02-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-02-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORDS EFILED |
Docket Date | 2019-01-16 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc |
Docket Date | 2019-01-04 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion |
Docket Date | 2019-01-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED RESPONSE TO MOT REH, ETC. |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2019-01-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ amended response w/in 5 days |
Docket Date | 2019-01-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2018-12-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ACCEPT MOT FOR REH, ETC. AS TIMELY |
On Behalf Of | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2018-12-20 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION |
On Behalf Of | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2018-12-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMENDED MOT W/I 5 DAYS |
Docket Date | 2018-07-11 |
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 | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2018-06-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2018-05-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE W/I 10 DYS. |
Docket Date | 2018-05-22 |
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 | Bank of New York Mellon |
Docket Date | 2018-05-14 |
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 | Bank of New York Mellon |
Docket Date | 2018-05-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2018-03-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANS BRF 5/14 |
Docket Date | 2018-03-13 |
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 | Bank of New York Mellon |
Docket Date | 2018-02-15 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2018-02-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/8 ORDER |
On Behalf Of | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2018-02-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 88 PAGES |
On Behalf Of | Clerk Hernando |
Docket Date | 2018-02-08 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 2/15 |
Docket Date | 2018-01-04 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ SUPPL ROA BY 1/30 |
Docket Date | 2018-01-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time Supplemental ROA |
On Behalf Of | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2018-01-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/22 ORDER |
On Behalf Of | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2017-12-22 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORD-Show Cause Supplemental Record ~ AA W/I 10 DAYS; DISCHARGED 1/4 |
Docket Date | 2017-11-21 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SUP ROA DUE BY 12/21. AB DUE W/I 20 DYS THEREAFTER. |
Docket Date | 2017-11-17 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2017-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 10/13 |
Docket Date | 2017-09-15 |
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 | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2017-09-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 622 PAGES |
On Behalf Of | Clerk Hernando |
Docket Date | 2017-08-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 9/13 |
Docket Date | 2017-08-14 |
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 | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2017-08-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/8 ORDER |
On Behalf Of | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2017-08-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS |
Docket Date | 2017-08-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ INABILITY TO COMPLETE ROA |
Docket Date | 2017-06-30 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ IB BY 8/14 |
Docket Date | 2017-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/28 ORDER & MOT EOT |
On Behalf Of | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2017-06-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 6/30 |
Docket Date | 2017-04-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ WITHDRAWN PER 4/28 ORDER |
Docket Date | 2017-04-28 |
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 | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2017-04-18 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD CAROLE JOY BARICE 211079 |
Docket Date | 2017-04-18 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2017-04-10 |
Type | Order |
Subtype | Order Granting Motion for Mediation |
Description | ORD - Grant Mediation Motion |
Docket Date | 2017-04-07 |
Type | Mediation |
Subtype | Med Motion Telephonic Hearing |
Description | Med Motion Telephonic Hearing |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2017-03-13 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2017-03-09 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AA BRUCE C. BOTSFORD 031127 |
On Behalf Of | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2017-02-16 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2017-02-03 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA BRUCE C. BOTSFORD 031127 |
On Behalf Of | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2017-02-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2017-01-24 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2017-01-23 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2017-01-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/18/2017 |
On Behalf Of | FIRST CAPITAL LAND TRUST, LLC |
Docket Date | 2017-01-23 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2017-01-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-01-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE13020400 (11) |
Parties
Name | FIRST CAPITAL LAND TRUST LLC. |
Role | Appellant |
Status | Active |
Representations | Bruce Botsford |
Name | Citibank, N.A., as Trustee, etc. |
Role | Appellee |
Status | Active |
Representations | SEAN M. AFFLECK, CHAD MUNEY, Steven Weitz, CHRISTOPHER H. SAIA, Mark L. Pomeranz, George William Castrataro, Sarah Todd Weitz, Hon. Florence Taylor Barner, VANESSA PELLOT, CHARLES A. MUNIZ |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2016-05-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-05-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ (JOINT STIPULATION) |
On Behalf Of | Citibank, N.A., as Trustee, etc. |
Docket Date | 2016-05-05 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's April 11, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days the purpose of disposing of appellee's motion for dismissal. The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
Docket Date | 2016-04-11 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Citibank, N.A., as Trustee, etc. |
Docket Date | 2016-04-06 |
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 March 21, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 11, 2016. 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 | 2016-03-21 |
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 | Citibank, N.A., as Trustee, etc. |
Docket Date | 2016-02-29 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's February 18, 2016 response, it is ORDERED that appellee's February 17, 2016 motion to dismiss appeal for lack of jurisdiction is denied; further,ORDERED that appellee's February 17, 2016 motion for extension of time to file the answer brief found in the motion to dismiss is granted. Appellee shall serve the answer brief within twenty (20) days from the date of this order. |
Docket Date | 2016-02-18 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | FIRST CAPITAL LAND TRUST |
Docket Date | 2016-02-17 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Citibank, N.A., as Trustee, etc. |
Docket Date | 2016-02-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO DISMISS |
On Behalf Of | Citibank, N.A., as Trustee, etc. |
Docket Date | 2016-02-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Citibank, N.A., as Trustee, etc. |
Docket Date | 2016-01-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | FIRST CAPITAL LAND TRUST |
Docket Date | 2016-01-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FIRST CAPITAL LAND TRUST |
Docket Date | 2016-01-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ AMENDED |
Docket Date | 2016-01-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NAMES AND PHYSICAL ADDRESSES OF PARTIES SERVED. |
On Behalf Of | FIRST CAPITAL LAND TRUST |
Docket Date | 2016-01-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-01-26 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service. |
Docket Date | 2016-01-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-01-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FIRST CAPITAL LAND TRUST |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-03-04 |
Reg. Agent Resignation | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2023-03-23 |
REINSTATEMENT | 2022-08-02 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-26 |
AMENDED ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State