Entity Name: | MINTO PBLH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MINTO PBLH, 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: | 01 Apr 2014 (11 years ago) |
Document Number: | L14000054184 |
FEI/EIN Number |
46-5284679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MINTO COMMUNITIES, LLC, 4400 W SAMPLE RD STE 200, COCONUT CREEK, FL, 33073 |
Mail Address: | C/O MINTO COMMUNITIES, LLC, 4400 W SAMPLE RD STE 200, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELMONT MICHAEL J | MGR; | C/O MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073 |
CARTER JOHN F | MGR; | C/O MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073 |
COSTELLO LILLIAM | Vice President | C/O MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073 |
BULLOCK WILLIAM L | DIVI | C/O MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073 |
SVOPA STEVEN M | DIV | C/O MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073 |
CALE BRIAN J | Vice President | C/O MINTO COMMUNITIES, LLC, COCONUT CREEK, FL, 33073 |
BELMONT MICHAEL J | Agent | 4400 W SAMPLE RD STE 200, COCONUT CREEK, FL, 33073 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MINTO PBLH, LLC and SEMINOLE IMPROVEMENT DISTRICT, Appellant(s) v. INDIAN TRAIL IMPROVEMENT DISTRICT, Appellee(s). | 4D2024-1725 | 2024-07-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MINTO PBLH, LLC |
Role | Appellant |
Status | Active |
Representations | Amy Taylor Petrick, Stephanie L Serafin, Rebecca Mercier Vargas |
Name | Seminole Improvement District |
Role | Appellant |
Status | Active |
Representations | Andrew Joseph Baumann |
Name | Richard Lee Oftedal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Indian Trail Improvement District |
Role | Appellee |
Status | Active |
Representations | John Michael Burman, Jeffrey C. Pepin, Francis Martin Perry, Bernard Andrew Lebedeker, Adam Jeffrey Richardson, Philip Mead Burlington |
Docket Entries
Docket Date | 2024-11-15 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to 12/16/2024 |
Docket Date | 2024-11-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Appellants' Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Minto PBLH, LLC |
Docket Date | 2024-11-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal 1-10,445 |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-11-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Indian Trail Improvement District |
Docket Date | 2024-10-31 |
Type | Notice |
Subtype | Notice |
Description | Amended Notice of Non-Objection to Correct the Record and Toll Briefing Schedule |
On Behalf Of | Indian Trail Improvement District |
Docket Date | 2024-10-30 |
Type | Notice |
Subtype | Notice |
Description | Notice of Non-Objection to Motion to Correct the Record and Toll Briefing |
On Behalf Of | Indian Trail Improvement District |
Docket Date | 2024-10-29 |
Type | Response |
Subtype | Response |
Description | Clerk of the Circuit Court's Response to the Joint Motion to Correct the Record and Toll Briefing Schedule |
Docket Date | 2024-10-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORDERED that the clerk of the lower tribunal is directed to respond, within five (5) days from the date of this order, to the September 26, 2024 joint motion to correct the record. |
View | View File |
Docket Date | 2024-09-26 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | JOINT MOTION TO CORRECT THE RECORD AND TOLL BRIEFING SCHEDULE |
Docket Date | 2024-09-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal vol. 1 pgs 1-5,760 |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-09-11 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to October 14, 2024 |
Docket Date | 2024-09-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Minto PBLH, LLC |
Docket Date | 2024-07-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Minto PBLH, LLC |
View | View File |
Docket Date | 2024-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-06 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to January 15, 2024 |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Minto PBLH, LLC |
Docket Date | 2024-11-04 |
Type | Order |
Subtype | Order on Motion to Amend/Correct Record |
Description | ORDERED that Appellants' September 26, 2024 joint motion to correct the record on appeal and toll briefing schedule is granted. The clerk of the lower tribunal shall file the corrected record on appeal within fifteen (15) days from the date of this order. Further, ORDERED that the time for filing Appellants' initial brief is tolled until ten (10) days after the corrected record on appeal is received. |
View | View File |
Docket Date | 2024-10-31 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellee's October 30, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
View | View File |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 14CA014424 |
Parties
Name | MINTO PBLH, LLC |
Role | Appellant |
Status | Active |
Representations | TARA WIDHOLM DUHY, Andrew J. Baumann, Amy Taylor Petrick, ROBERT DIFFENDERFER, KATHRYN B. ROSSMELL |
Name | ALERTS OF PBC, INC. |
Role | Appellee |
Status | Active |
Name | ROBERT SCHUTZER |
Role | Appellee |
Status | Active |
Name | PALM BEACH COUNTY INC. |
Role | Appellee |
Status | Active |
Name | KAREN SCHUTZER |
Role | Appellee |
Status | Active |
Name | 1000 FRIENDS OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | VINETTE GODELIA, Ralf G. Brookes, Robert Preston Banks, MICHAEL A. FEDERICO, GARY K. HUNTER, JR., PRESTON TAYLOR ROBERTSON, Robert N. Hartsell, Heidi M. Mehaffey, PAM ELAINE BOOKER, SARAH M. HAYTER, Kim Phan |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-10-18 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ **MAIN APPEAL AFFIRMED - CROSS-APPEAL REVERSED** |
Docket Date | 2017-05-11 |
Type | Order |
Subtype | Order on Motion for Leave to File Amicus Curiae Brief |
Description | ORD-Permitting Amicus Curiae Brief ~ ORDERED that Florida Wildlife Federation's April 19, 2017 motion for leave to file an amicus curiae brief is granted. Florida Wildlife Federation's amicus curiae brief is deemed properly filed as of the date of this order. |
Docket Date | 2016-12-21 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ **CROSS-APPELLANTS** ORDERED that within ten (10) days from the date of this order cross-appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Cross-appellants shall specifically address how the order on the motion for reconsideration of this court's prior order granting attorney's fees against 1000 Friends of Florida is an appealable order as to cross-appellants, since the order grants attorney's fees as to cross-appellants Robert Schutzer, Karen Schutzer and Alerts of PBC, Inc., but fails to fix the amount of attorneys' fees. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); furtherAppellant may file a response within ten (10) days of service of that statement. |
Docket Date | 2016-12-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on December 16, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellees/cross-appellants shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. |
Docket Date | 2016-12-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-07-12 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2017-06-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | MINTO PBLH, LLC |
Docket Date | 2017-05-22 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2017-05-11 |
Type | Brief |
Subtype | Amicus Curiae Brief |
Description | Amicus Curiae Brief ~ **BRIEF PERMITTED-SEE 5/11/17 ORD** (FLORIDA WILDLIFE FEDERATION'S AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE/PLAINTIFF 1000 FRIENDS OF FLORIDA, INC.) |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2017-05-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ APPELLANT/CROSS-APPELLEE/INTERVENOR-DEFENDANTMINTO PBLH, LLC'S CROSS-ANSWER BRIEF |
On Behalf Of | MINTO PBLH, LLC |
Docket Date | 2017-05-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO APPELLANT/CROSS-APPELLEE/INTERVENOR DEFENDANTMINTO PBLH, LLC'S REPLY BRIEF |
On Behalf Of | MINTO PBLH, LLC |
Docket Date | 2017-04-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 241 PAGES |
Docket Date | 2017-04-19 |
Type | Motions Relating to Briefs |
Subtype | Motion to File Amicus Curiae Brief |
Description | Motion To File Amicus Curiae Brief |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2017-04-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF (1000 FRIENDS OF FLORIDA, INC.) |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2017-04-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ANSWER/CROSS APPEAL BRIEF (ALERTS OF PBC, INC., ROBERT SCHUTZER & KAREN SCHUTZER) |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2017-04-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF REQUEST TO BE REMOVED FROM ELECTRONIC SERVICE AND DIRECTIONS TO CLERK |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2017-03-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Heidi M. Mehaffey’s March 17, 2017 notice of unavailability is stricken as unauthorized. |
Docket Date | 2017-03-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ **STRICKEN AS UNAUTHORIZED 3/21/17** OF UNAVAILABILITY |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2017-03-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that appellant/cross-appellee's February 21, 2017 motion to supplement and correct the record is granted. The materials included in the appellant's appendix to the initial brief filed February 21, 2017 are deemed properly filed supplemental material as of the date of this order. |
Docket Date | 2017-03-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/13/17 (ALERTS OF PBC, INC. ROBERT SCHUTZER AND KAREN SCHUTZER) |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2017-03-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/13/17 - 1000 FRIENDS OF FLORIDA |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2017-02-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | MINTO PBLH, LLC |
Docket Date | 2017-02-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ AND CORRECT THE RECORD |
On Behalf Of | MINTO PBLH, LLC |
Docket Date | 2017-02-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MINTO PBLH, LLC |
Docket Date | 2017-01-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MINTO PBLH, LLC |
Docket Date | 2017-01-26 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ Upon consideration of cross-appellants’ January 3, 2017 jurisdictional statement, it is ORDERED sua sponte that the above-styled cross-appeal shall proceed. |
Docket Date | 2017-01-03 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 12/21/16 ORDER (JURISDICTIONAL STATEMENT) |
On Behalf Of | 1000 FRIENDS OF FLORIDA, INC. |
Docket Date | 2017-11-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-12-20 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ **AMENDED** (CERT. COPY; FILED IN L.T. 12/19/16) |
Docket Date | 2016-12-19 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ (CERT. COPY FILED IN L.T. 12/16/16) |
Docket Date | 2016-12-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MINTO PBLH, LLC |
Docket Date | 2016-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-20 |
AMENDED ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-08-25 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State