Search icon

PICTURE IT SOLD PHOTOGRAPHY, LLC

Company Details

Entity Name: PICTURE IT SOLD PHOTOGRAPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2014 (11 years ago)
Document Number: L14000112792
FEI/EIN Number 47-1355211
Address: 425 Greenwich Cir, 207, Jupiter, FL, 33458, US
Mail Address: 425 Greenwich Cir, 207, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FINLEY CLIFFORD Agent 425 Greenwich Cir, Jupiter, FL, 33458

Manager

Name Role Address
FINLEY CLIFF Manager 425 Greenwich Cir, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 425 Greenwich Cir, 207, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2022-04-30 425 Greenwich Cir, 207, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 425 Greenwich Cir, 207, Jupiter, FL 33458 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000265094 ACTIVE 502020CA012853XXXXMB PALM BEACH CO 2021-05-26 2026-05-28 $67,936.79 SWIFT FINANCIAL, LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DE 19810

Court Cases

Title Case Number Docket Date Status
PICTURE IT SOLD PHOTOGRAPHY, LLC VS SCOTT BUNKELMAN 4D2019-1427 2019-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA015988

Parties

Name PICTURE IT SOLD PHOTOGRAPHY, LLC
Role Appellant
Status Active
Representations Gene D. Lipscher, George P. Ord
Name SCOTT BUNKELMANN
Role Appellee
Status Active
Representations Bennett S. Cohn
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant’s June 14, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Gene D. Lipscher is denied without prejudice to seek costs in the trial court.
Docket Date 2019-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PICTURE IT SOLD PHOTOGRAPHY, LLC
Docket Date 2019-06-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PICTURE IT SOLD PHOTOGRAPHY, LLC
Docket Date 2019-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 5, 2019 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before July 5, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (AMENDED)
On Behalf Of PICTURE IT SOLD PHOTOGRAPHY, LLC
Docket Date 2019-06-04
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 PICTURE IT SOLD PHOTOGRAPHY, LLC
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PICTURE IT SOLD PHOTOGRAPHY, LLC
Docket Date 2019-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCOTT BUNKELMANN
Docket Date 2019-07-31
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 July 30, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 5, 2019. 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 2019-07-30
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 SCOTT BUNKELMANN
Docket Date 2019-07-02
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 July 1, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 26, 2019. 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 2019-07-01
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 SCOTT BUNKELMANN
Docket Date 2019-06-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of PICTURE IT SOLD PHOTOGRAPHY, LLC
Docket Date 2019-06-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s June 19, 2019 amended motion to serve an amended initial brief is granted. Said initial brief is deemed filed as of the date of this order.
Docket Date 2019-06-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s June 18, 2019 motion to amend brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2019-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PICTURE IT SOLD PHOTOGRAPHY, LLC
Docket Date 2020-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-06-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (AMENDED)
On Behalf Of PICTURE IT SOLD PHOTOGRAPHY, LLC
Docket Date 2019-06-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PICTURE IT SOLD PHOTOGRAPHY, LLC
Docket Date 2019-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of PICTURE IT SOLD PHOTOGRAPHY, LLC
Docket Date 2019-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PICTURE IT SOLD PHOTOGRAPHY, LLC
Docket Date 2019-05-20
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. 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State