Search icon

998 SW 144 COURT RD LLC

Company Details

Entity Name: 998 SW 144 COURT RD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Apr 2013 (12 years ago)
Date of dissolution: 03 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: L13000060311
FEI/EIN Number 473987245
Address: 9637 SW Forestwood Avenue, Port ST lucie, FL, 33487, US
Mail Address: 9637 SW Forestwood Avenue, Port St Lucie, FL, 34987, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHROEDER DAVID Agent 9637 SW Forestwood Avenue, Port St. Lucie, FL, 34987

Manager

Name Role Address
MANSON STEPHEN Manager 1100 SE 5TH COURT, POMPANO BEACH, FL, 33060
Schroeder David Manager 9637 SW Forestwood Avenue, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 9637 SW Forestwood Avenue, Port ST lucie, FL 33487 No data
CHANGE OF MAILING ADDRESS 2021-02-04 9637 SW Forestwood Avenue, Port ST lucie, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 9637 SW Forestwood Avenue, Port St. Lucie, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2020-01-22 SCHROEDER, DAVID No data
LC STMNT OF RA/RO CHG 2020-01-22 No data No data
LC AMENDMENT AND NAME CHANGE 2015-05-18 998 SW 144 COURT RD LLC No data

Court Cases

Title Case Number Docket Date Status
RANDALL A. RALICKI VS 998 SW 144 COURT RD., LLC, SARAH K. LOVEJOY AND SHERYL K. TINOCO, AS TRUSTEES OF THE 990 SW 144TH COURT LAND TRUST DATED JULY 15, 2010, WILLIAM MAWHINNEY, VIRGINIA RALICKI MAWHINNEY, ET AL 5D2021-0883 2021-04-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CA-000461

Parties

Name Randall A. Ralicki
Role Appellant
Status Active
Name 998 SW 144 COURT RD LLC
Role Appellee
Status Active
Representations Alexandra J. Sanchez, Elizabeth Cruikshank, Andrea M. Roebuck
Name Virginia Ralicki Mawhinney
Role Appellee
Status Active
Name Estate of William Mawhinney
Role Appellee
Status Active
Name 990 SW 144th Court Land Trust Dated July 15, 2010
Role Appellee
Status Active
Name William C. Mawhinney
Role Appellee
Status Active
Name The Estate of Cotton Plant Property Owner's Association, Inc.
Role Appellee
Status Active
Name Sheryl K. Tinoco
Role Appellee
Status Active
Name Sarah K. Lovejoy
Role Appellee
Status Active
Name Hon. Edward Scott DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-03
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 4/26 OTSC IS REQUIRED
Docket Date 2021-04-26
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-04-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; ONLY AMENDED NOA AND ORDER BEING APPEALED SHOULD BE ATTACHED...
Docket Date 2021-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/02/21
On Behalf Of Randall A. Ralicki
RANDALL A. RALICKI VS 998 SW 144 COURT RD., LLC, SARAH K. LOVEJOY AND SHERYL K. TINOCO, AS TRUSTEES OF THE 990 SW 144TH COURT LAND TRUST DATED JULY 15, 2010, WILLIAM MAWHINNEY, VIRGINIA RALICKI MAWHINNEY, ET AL 5D2021-0287 2021-01-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CA-000461

Parties

Name Randall A. Ralicki
Role Appellant
Status Active
Name 998 SW 144 COURT RD LLC
Role Appellee
Status Active
Representations Alexandra J. Sanchez, Elizabeth Cruikshank, Andrea M. Roebuck
Name Sheryl K. Tinoco
Role Appellee
Status Active
Name Estate of William Mawhinney
Role Appellee
Status Active
Name Sarah K. Lovejoy
Role Appellee
Status Active
Name 990 SW 144th Court Land Trust Dated July 15, 2010
Role Appellee
Status Active
Name Virginia Ralicki Mawhinney
Role Appellee
Status Active
Name William C. Mawhinney
Role Appellee
Status Active
Name Hon. Edward Scott DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-02-23
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 01/27/2021 ORDER
On Behalf Of Randall A. Ralicki
Docket Date 2021-01-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/21/21
On Behalf Of Randall A. Ralicki
RANDALL A. RALICKI AND WILLIAM C. MAWHINNEY N/K/A ESTATE OF WILLIAM MAWHINNEY VS ESTATES AT COTTON PLANT PR, 998 SW 144 COURT RD, LLC, VIRGINIA RALICKI MAWHINNEY, AND SARAH K. LOVEJOY AND SHERYL K. TINOCO, AS TRUSTEES OF THE 990 SW 144TH COURT LAND TRUST DATED JULY 15, 2010 5D2020-1981 2020-09-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CA-000461

Parties

Name Estate of William Mawhinney
Role Petitioner
Status Active
Name Randall A. Ralicki
Role Petitioner
Status Active
Representations Scott A. Rosin
Name William C. Mawhinney
Role Petitioner
Status Active
Name Sheryl K. Tinoco
Role Respondent
Status Active
Name 998 SW 144 COURT RD LLC
Role Respondent
Status Active
Name 990 SW 144th Court Land Trust Dated July 15, 2010
Role Respondent
Status Active
Name Virginia Ralicki Mawhinney
Role Respondent
Status Active
Name Sarah K. Lovejoy
Role Respondent
Status Active
Name Estates at Cotton Plant PR
Role Respondent
Status Active
Representations Alexandra J. Sanchez, Elizabeth Cruikshank, Andrea M. Roebuck
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ BY 3/8, PETITION TO FILE AN APPENDIX THAT COMPLIES WITH FLA. R. APP. P. 9.220; FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2021-02-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX TO AMENDED PET
On Behalf Of Randall A. Ralicki
Docket Date 2021-01-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DAYS - APX
Docket Date 2021-01-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APX BY 1/21
Docket Date 2021-01-05
Type Response
Subtype Response
Description RESPONSE ~ PER 12/23 ORDER AND MOTION FOR EOT
On Behalf Of Randall A. Ralicki
Docket Date 2020-12-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS ; DISCHARGED 1/6
Docket Date 2020-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DAYS FILE APX
Docket Date 2020-12-02
Type Response
Subtype Response
Description RESPONSE ~ PER 11/19 ORDER; AMENDED PETITION
On Behalf Of Randall A. Ralicki
Docket Date 2020-11-19
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ W/I 10 DAYS
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PETITION AND APPENDIX BY 11/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Randall A. Ralicki
Docket Date 2020-10-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET/APX
On Behalf Of Randall A. Ralicki
Docket Date 2020-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2020-09-21
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PETITION FOR CERTIORARI; FILED BELOW 09/18/2020
On Behalf Of Randall A. Ralicki
Docket Date 2020-09-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-16
CORLCRACHG 2020-01-22
Reg. Agent Resignation 2019-11-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-02
LC Amendment and Name Change 2015-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State