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