Search icon

FIRST CAPITAL LAND TRUST LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Nicholus Andrews Manager 7901 4th St N STE 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13004096

Parties

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
FIRST CAPITAL LAND TRUST, LLC, AS TRUSTEE UNDER TRUST NO. 6302 VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWALT, INC., ALTERNATIVE LOAN TRUST 2006-32CB, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-32CB, ET AL 5D2017-0213 2017-01-23 Closed
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
FIRST CAPITAL LAND TRUST VS CITIBANK, N.A., AS TRUSTEE 4D2016-0263 2016-01-25 Closed
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

Documents

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