Search icon

998 SW 144 COURT RD LLC - Florida Company Profile

Company Details

Entity Name: 998 SW 144 COURT RD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

998 SW 144 COURT RD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 9637 SW Forestwood Avenue, Port ST lucie, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-02-04 9637 SW Forestwood Avenue, Port ST lucie, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 9637 SW Forestwood Avenue, Port St. Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2020-01-22 SCHROEDER, DAVID -
LC STMNT OF RA/RO CHG 2020-01-22 - -
LC AMENDMENT AND NAME CHANGE 2015-05-18 998 SW 144 COURT RD LLC -

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
RANDALL A RALICKI AND WILLIAM C. MAWHINNEY VS 998 SW 144 COURT RD, LLC, SARAH K. LOVEJOY AND SHERYL TINOCO, AS TRUSTEES OF THE 998 144TH COURT 5D2017-3288 2017-10-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CA-00461

Parties

Name William C. Mawhinney
Role Appellant
Status Active
Name Randall A. Ralicki
Role Appellant
Status Active
Representations Stafford N. Shealy
Name 998 SW 144 COURT RD LLC
Role Appellee
Status Active
Representations MOSHE RUBINSTEIN, Elizabeth Cruikshank
Name Sarah K. Lovejoy
Role Appellee
Status Active
Name Sheryl K. Tinoco
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION, WRITTEN OPIN AND CERTIFICATION
On Behalf Of Randall A. Ralicki
Docket Date 2018-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION, WRITTEN OPINION AND CERTIFICATION
Docket Date 2018-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Randall A. Ralicki
Docket Date 2018-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Randall A. Ralicki
Docket Date 2018-09-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ AFFIRMED IN PART;REMANDED WITH INSTRUCTIONS.
Docket Date 2018-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 4/2
Docket Date 2018-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2018-01-23
Type Order
Subtype Order on Motion To Quash
Description Order Deny Quash
Docket Date 2018-01-05
Type Response
Subtype Response
Description RESPONSE ~ PER 12/26 ORDER
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 1/28.
Docket Date 2017-12-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOT QUASH
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2017-12-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAs TO RESPOND W/IN 10 DAYS TO MOTION TO QUASH...
Docket Date 2017-12-25
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash ~ OR IN THE ALTERNATIVE MOT TO DISMISS
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2017-12-22
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 998 SW 144 Court RD., LLC
Docket Date 2017-12-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AAS' FILE MOT FOR LEAVE W/IN 10 DAYS
Docket Date 2017-12-12
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Randall A. Ralicki
Docket Date 2017-12-11
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of Randall A. Ralicki
Docket Date 2017-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF & APX 12/4
Docket Date 2017-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-10-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION FOR RANDALL RALICKI
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/17
On Behalf Of Randall A. Ralicki
Docket Date 2017-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WILLIAM C. MAWHINNEY AND RANDALL A. RALICKI VS 998 SW 144 COURT RD, LLC, SARAH K. LOVEJOY AND SHERYL TINOCO, AS TRUSTEES OF THE 998 144TH COURT LAND TRUST DATED JULY 15, 2010 5D2017-2387 2017-07-27 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CA-00461

Parties

Name Randall A. Ralicki
Role Appellant
Status Active
Name William C. Mawhinney
Role Appellant
Status Active
Name 998 SW 144 COURT RD LLC
Role Appellee
Status Active
Representations MICHELLE L. KLYMKO, Thomas Regnier
Name Sheryl K. Tinoco
Role Appellee
Status Active
Name Sarah K. Lovejoy
Role Appellee
Status Active
Name Hon. S. Sue Robbins
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION. 8/11 MTN/EOT DENIED AS MOOT.
Docket Date 2017-08-11
Type Response
Subtype Response
Description RESPONSE ~ AMENDED PER 7/27 ORDER
On Behalf Of Randall A. Ralicki
Docket Date 2017-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 7/27 ORDER
Docket Date 2017-07-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION AS TO WILLIAM MAWHINNEY
Docket Date 2017-07-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS
Docket Date 2017-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/17
On Behalf Of William C. Mawhinney
Docket Date 2017-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RANDALL A. RALICKI AND WILLIAM MAWHINNEY VS 998 SW 144 COURT RD, LLC, SARAH K. LOVEJOY AND SHERYL K. TINOCO, AS TRUSTEE OF THE 998 144TH COURT LAND TRUST DATED JULY 15, 2010 5D2017-0174 2017-01-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2011-CA-00461

Parties

Name Randall A. Ralicki
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name William C. Mawhinney
Role Appellant
Status Active
Name 998 SW 144 COURT RD LLC
Role Appellee
Status Active
Representations Thomas Regnier, MICHELLE L. KLYMKO
Name Sheryl K. Tinoco
Role Appellee
Status Active
Name Sarah K. Lovejoy
Role Appellee
Status Active
Name Hon. S. Sue Robbins
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AS MOOT. AE'S 1/30 MTN/DISMISS DENIED.
Docket Date 2017-02-16
Type Response
Subtype Response
Description RESPONSE ~ PER 2/6 ORDER TO MOT DISM, ETC.
On Behalf Of Randall A. Ralicki
Docket Date 2017-02-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-02-03
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee ~ AS TO WILLIAM MAWHINNEY
Docket Date 2017-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION AS TO RANDALL RALICKI
Docket Date 2017-01-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of Randall A. Ralicki
Docket Date 2017-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND MOTION FOR RULE TO SHOW CAUSE
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2017-01-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM, ETC.
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2017-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2017-01-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHELLE L. KLYMKO 0568538
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2017-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/17/17
On Behalf Of Randall A. Ralicki
Docket Date 2017-01-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WILLIAM C. MAWHINNEY AND RANDALL A. RALICKI VS 998 S.W. 144TH COURT RD., LLC, ET AL. 5D2015-2819 2015-08-12 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-00461

Parties

Name William C. Mawhinney
Role Appellant
Status Active
Name Randall A. Ralicki
Role Appellant
Status Active
Name Sarah K. Lovejoy
Role Appellee
Status Active
Name Sheryl K. Tinoco
Role Appellee
Status Active
Name 998 SW 144 COURT RD LLC
Role Appellee
Status Active
Representations Thomas Regnier, MICHELLE L. KLYMKO
Name Hon. David B. Eddy
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-02-25
Type Response
Subtype Response
Description RESPONSE ~ PER 2/10 ORDER (INIT BRF ATTACHED)
Docket Date 2016-02-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ W/IN 5 DAYS; AA SHALL REFILE THE INIT BRF; ANS BRF BY 3/13
Docket Date 2016-02-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 2/25 ORDER
Docket Date 2015-12-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & INIT BRF BY 2/1/16
Docket Date 2015-12-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2015-12-09
Type Response
Subtype Response
Description RESPONSE ~ & REQ FOR EOT
Docket Date 2015-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2015-10-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2015-09-23
Type Notice
Subtype Notice
Description Notice ~ ON POSTING OF BOND
Docket Date 2015-09-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2015-09-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ AS TO RANDALL A. RALICKI
Docket Date 2015-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2015-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/23/15
On Behalf Of William C. Mawhinney
Docket Date 2015-08-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-12
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
WILLIAM MAWHINNEY AND RANDALL A. RALICKI VS 998 SW 144TH COURT RD, LLC, ET AL. 5D2015-2185 2015-06-19 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-00461

Parties

Name William C. Mawhinney
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name Randall A. Ralicki
Role Appellant
Status Active
Name Sarah K. Lovejoy
Role Appellee
Status Active
Name 998 SW 144 COURT RD LLC
Role Appellee
Status Active
Representations MICHELLE L. KLYMKO, Thomas Regnier
Name Sheryl K. Tinoco
Role Appellee
Status Active
Name Hon. Victor J. Musleh
Role Judge/Judicial Officer
Status Active
Name Hon. David B. Eddy
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ & MOT REH EN BANC IS STRICKEN
Docket Date 2017-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A CLARIFICATION ON 2/27 DOCUMENT
Docket Date 2017-02-28
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR REHEARING
On Behalf Of William C. Mawhinney
Docket Date 2017-02-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2017-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION
Docket Date 2017-02-10
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting ~ AAS' 10/31/16 MOT IS DENIED AS MOOT
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-12-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2016-12-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2016-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM AE'S ARGUMENTS WAIVED AND FOR COURT TO PROCEED TO ISSUE OPINION
On Behalf Of William C. Mawhinney
Docket Date 2016-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2016-09-16
Type Notice
Subtype Notice
Description Notice ~ OF DISSOLUTION OF LIS PENDENS
On Behalf Of William C. Mawhinney
Docket Date 2016-08-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William C. Mawhinney
Docket Date 2016-07-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 15-2819
Docket Date 2016-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-03-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ INIT BRF W/IN 5 DAYS; 2/29 ORDER IS W/DRWN
Docket Date 2016-02-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-02-29
Type Response
Subtype Response
Description RESPONSE ~ PER 2/10 ORDER W/ INITIAL BRIEF ATTACHED
Docket Date 2016-02-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-02-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-12-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & INIT BRF BY 2/1/16
Docket Date 2015-12-10
Type Response
Subtype Response
Description RESPONSE ~ & REQ FOR EOT
Docket Date 2015-12-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2015-12-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-09-25
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review ~ AS MOOT
Docket Date 2015-09-23
Type Notice
Subtype Notice
Description Notice ~ ON POSTING OF BOND
Docket Date 2015-09-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING STAY; "SUPP NOA"
On Behalf Of William C. Mawhinney
Docket Date 2015-09-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2015-09-15
Type Notice
Subtype Notice
Description Notice ~ PAYMENT OF FILING FEE
Docket Date 2015-09-09
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT REINSTATE
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2015-09-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY
Docket Date 2015-09-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2015-09-01
Type Notice
Subtype Notice
Description Notice ~ CORR CERT SERVICE FOR 9/1 MOT REINST
Docket Date 2015-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-31
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2015-08-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
Docket Date 2015-08-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM; PS William C. Mawhinney
Docket Date 2015-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-08-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2015-08-21
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of 998 SW 144 Court RD., LLC
Docket Date 2015-08-12
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ AA TO PAY FILING FEE BY 8/24. 7/23 SUP NOA USED TO ESTABLISH NEW APPEAL.
Docket Date 2015-07-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENTAL NOA; PS Randall A. Ralicki
Docket Date 2015-07-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3 VOL- PAPER ROA
Docket Date 2015-07-20
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of William C. Mawhinney
Docket Date 2015-07-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT CONSOL;PS Randall A. Ralicki
Docket Date 2015-07-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Randall A. Ralicki
Docket Date 2015-07-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS William C. Mawhinney
Docket Date 2015-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 15-673 (7 VOL) ROA USED W/15-2185
Docket Date 2015-06-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA RECEIVED IN 15-673 WILL BE USED IN THIS APPEAL...
Docket Date 2015-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/15
On Behalf Of William C. Mawhinney
Docket Date 2015-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

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 Apr 2025

Sources: Florida Department of State