Search icon

1509 PROSPERITY FARMS, LLC

Company Details

Entity Name: 1509 PROSPERITY FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jul 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000114477
FEI/EIN Number 47-1390863
Address: 1735 SE ST. LUCIE BLVD, STUART, FL, 34996, US
Mail Address: 1735 SE ST. LUCIE BLVD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
STANLEY THOMAS RII Agent 1735 SE ST. LUCIE BLVD, STUART, FL, 34996

Manager

Name Role Address
pavlik jodi L Manager 1735 SE ST. LUCIE BLVD, STUART, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014398 LABORATORY SUITES, LLC EXPIRED 2017-02-08 2022-12-31 No data 1735 SE SAINT LUCIE BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2017-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1735 SE ST. LUCIE BLVD, STUART, FL 34996 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1735 SE ST. LUCIE BLVD, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2017-01-09 1735 SE ST. LUCIE BLVD, STUART, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 STANLEY, THOMAS R, II No data
LC NAME CHANGE 2015-12-16 1509 PROSPERITY FARMS, LLC No data

Court Cases

Title Case Number Docket Date Status
WBL SPE II, LLC VS GRAVITY SEGREGATION, LLC, et al. 4D2020-2613 2020-12-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA011105

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name WBL SPE II, LLC
Role Appellant
Status Active
Representations Jonathan M. Sykes, Gennifer L. Bridges, John J. Bennett
Name Unknown Tenant in Possession
Role Appellee
Status Active
Name ETR3, LLC
Role Appellee
Status Active
Name SPO I, LLC
Role Appellee
Status Active
Name 1509 PROSPERITY FARMS, LLC
Role Appellee
Status Active
Name Gravity Segregation, LLC
Role Appellee
Status Active
Representations Brian K. Korte, Allegra Fung, Jonelle M. Rainford, Stephen E. Walker, Joseph S. Van De Bogart
Name THE RAMA FUND, LLC
Role Appellee
Status Active
Name PLC 6, LLC
Role Appellee
Status Active
Name Laboratory Suites, LLC
Role Appellee
Status Active
Name Seacoast Utility Authority
Role Appellee
Status Active
Name Second Unknown in Possession
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-01-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **Cases 20-1639 and 20-2613 are consolidated for ALL PURPOSES - See case 20-1639 for future entries**
Docket Date 2222-12-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL FOR UNKNOWN TENANT IN POSSESSION. NOT DELIVERABLE AS ADDRESSED.**
Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's January 25, 2021 motion for attorney's fees is granted. On remand, the trial court shall set 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 Brian K. Korte is denied without prejudice to seek costs in the trial court.
Docket Date 2021-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-05-24
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief
On Behalf Of WBL SPE II, LLC
Docket Date 2021-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WBL SPE II, LLC
Docket Date 2021-05-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE, GRAVITY SEGREGATION'S MOTION TO TAXATTORNEY'S FEES & COSTS ON APPEAL
On Behalf Of WBL SPE II, LLC
Docket Date 2021-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (FILED IN CASE 20-2613)
On Behalf Of Gravity Segregation, LLC
Docket Date 2021-04-22
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ GRAVITY SEGREGATION
On Behalf Of Gravity Segregation, LLC
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Gravity Segregation’s April 14, 2021 motion for extension of time is granted, and appellee shall serve the supplemental answer brief on or before April 22, 2021. In addition, appellee Gravity Segregation is notified that the failure to serve the supplemental brief within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Gravity Segregation
On Behalf Of Gravity Segregation, LLC
Docket Date 2021-03-12
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of WBL SPE II, LLC
Docket Date 2021-03-05
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ Upon consideration of appellee, Gravity Segregation’s March 3, 2021 response, it is ORDERED that appellant’s February 5, 2021 motion for clarification is granted, and the proposed briefing deadlines are adopted. Appellant’s supplemental initial brief is due March 12, 2021, appellee's supplemental answer brief is due thirty (30) days from service of appellant's supplemental initial brief, and appellant’s supplemental reply brief is due thirty (30) days from service of appellee's supplemental answer brief. Further, ORDERED that appellant’s March 4, 2021 “motion to strike, or in the alternative, for leave to file reply to Gravity Segregation, LLC's response to WBL’s motion for clarification of deadlines” is denied.
Docket Date 2021-03-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OR IN THE ALTERNATIVE, FOR LEAVE TO FILE REPLY TO GRAVITY SEGREGATION, LLC'S RESPONSE
On Behalf Of WBL SPE II, LLC
Docket Date 2021-03-03
Type Response
Subtype Response
Description Response ~ GRAVITY SEGREGATION'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of Gravity Segregation, LLC
Docket Date 2021-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WBL SPE II, LLC
Docket Date 2021-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WBL SPE II, LLC
Docket Date 2021-02-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s February 5, 2021 motion for clarification.
Docket Date 2021-02-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE, GRAVITY SEGREGATION'S MOTION TO TAXATTORNEY'S FEES & COSTS ON APPEAL
On Behalf Of WBL SPE II, LLC
Docket Date 2021-02-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of WBL SPE II, LLC
Docket Date 2021-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (FILED IN CASE 20-2613) 851 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-01
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ Upon consideration of appellee’s January 27, 2021 response, it is ORDERED that appellant’s January 25, 2021 “emergency motion to review order denying motion for stay pending review” is granted, and the proceedings in the circuit court, including the foreclosure sale, are stayed pending the outcome of this appeal.
Docket Date 2021-01-27
Type Response
Subtype Response
Description Response ~ GRAVITY SEGREGATION'S RESPONSE
On Behalf Of Gravity Segregation, LLC
Docket Date 2021-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED TRANSCRIPT OF HEARING ON MOTION FOR STAY
On Behalf Of WBL SPE II, LLC
Docket Date 2021-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRAVITY SEGREGATION'S MOTION TO TAX ATTORNEY'S FEES & COSTS (RESPONSE FILED 02/08/2021 AND 05/04/2021)
On Behalf Of Gravity Segregation, LLC
Docket Date 2021-01-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY
On Behalf Of WBL SPE II, LLC
Docket Date 2021-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GRAVITY SEGREGATION'S
On Behalf Of Gravity Segregation, LLC
Docket Date 2021-01-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellees are directed to respond by noon on Wednesday, January 27, 2021 to appellant’s January 25, 2021 “emergency motion to review order denying motion for stay pending review.”
Docket Date 2021-01-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WBL SPE II, LLC
Docket Date 2021-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GRAVITY SEGREGATION'S
On Behalf Of Gravity Segregation, LLC
Docket Date 2021-01-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee Gravity Segregation’s answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is does not have a table of contents with the issues written out or a table of citations. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2021-01-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellees’ December 7, 2020 response and appellant’s December 11, 2020 response, it is ORDERED that the above-styled appeals are consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-1639. Appellant is permitted to file a supplement to its initial brief filed in case number 4D20-1639. Should appellee file its answer brief before this order is issued, appellee is also permitted to supplement its answer brief.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WBL SPE II, LLC
Docket Date 2021-01-04
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of WBL SPE II, LLC
Docket Date 2020-12-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WBL SPE II, LLC
Docket Date 2020-12-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of WBL SPE II, LLC
Docket Date 2020-12-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ APPELLEE GRAVITY SEGREGATION
On Behalf Of Gravity Segregation, LLC
Docket Date 2020-12-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why case numbers 4D20-1639 and 4D20-2613 should not be consolidated for all purposes.
Docket Date 2020-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WBL SPE II, LLC
Docket Date 2020-12-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of WBL SPE II, LLC
Docket Date 2020-12-03
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.
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WBL SPE II, LLC
Docket Date 2020-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WBL SPE II, LLC VS 1509 PROSPERITY FARMS LLC, et al. 4D2020-1639 2020-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA011105AXX

Parties

Name WBL SPE II, LLC
Role Appellant
Status Active
Representations Gennifer L. Bridges, John J. Bennett, Jonathan M. Sykes
Name Seacoast Utility Authority
Role Appellee
Status Active
Name Unknown Tenant in Possession
Role Appellee
Status Active
Name Laboratory Suites, LLC
Role Appellee
Status Active
Name PLC 6, LLC
Role Appellee
Status Active
Name THE RAMA FUND, LLC
Role Appellee
Status Active
Name 1509 PROSPERITY FARMS, LLC
Role Appellee
Status Active
Representations Jonelle M. Rainford, Allegra Fung, Brian K. Korte, Joseph S. Van De Bogart, Stephen E. Walker
Name Gravity Segregation. LLC
Role Appellee
Status Active
Name Second Unknown Tenant in Possession
Role Appellee
Status Active
Name ETR3, LLC
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-01-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **Cases 20-1639 and 20-2613 are consolidated for ALL PURPOSES - See case 20-1639 for future entries**
Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's February 22, 2021 motion to tax appellate attorneys’ fees is denied.
Docket Date 2021-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-05-24
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief
On Behalf Of WBL SPE II, LLC
Docket Date 2021-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WBL SPE II, LLC
Docket Date 2021-05-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE, GRAVITY SEGREGATION'S MOTION TO TAXATTORNEY'S FEES & COSTS ON APPEAL
On Behalf Of WBL SPE II, LLC
Docket Date 2021-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (FILED IN CASE 20-2613)
On Behalf Of 1509 Prosperity Farms LLC
Docket Date 2021-04-22
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ GRAVITY SEGREGATION
On Behalf Of 1509 Prosperity Farms LLC
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Gravity Segregation’s April 14, 2021 motion for extension of time is granted, and appellee shall serve the supplemental answer brief on or before April 22, 2021. In addition, appellee Gravity Segregation is notified that the failure to serve the supplemental brief within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Gravity Segregation
On Behalf Of 1509 Prosperity Farms LLC
Docket Date 2021-03-12
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of WBL SPE II, LLC
Docket Date 2021-03-05
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ Upon consideration of appellee, Gravity Segregation’s March 3, 2021 response, it is ORDERED that appellant’s February 5, 2021 motion for clarification is granted, and the proposed briefing deadlines are adopted. Appellant’s supplemental initial brief is due March 12, 2021, appellee's supplemental answer brief is due thirty (30) days from service of appellant's supplemental initial brief, and appellant’s supplemental reply brief is due thirty (30) days from service of appellee's supplemental answer brief. Further, ORDERED that appellant’s March 4, 2021 “motion to strike, or in the alternative, for leave to file reply to Gravity Segregation, LLC's response to WBL’s motion for clarification of deadlines” is denied.
Docket Date 2021-03-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OR IN THE ALTERNATIVE, FOR LEAVE TO FILE REPLY TO GRAVITY SEGREGATION, LLC'S RESPONSE
On Behalf Of WBL SPE II, LLC
Docket Date 2021-03-03
Type Response
Subtype Response
Description Response ~ GRAVITY SEGREGATION'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of 1509 Prosperity Farms LLC
Docket Date 2021-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WBL SPE II, LLC
Docket Date 2021-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WBL SPE II, LLC
Docket Date 2021-02-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE, GRAVITY SEGREGATION'S MOTION TO TAXATTORNEY'S FEES & COSTS ON APPEAL
On Behalf Of WBL SPE II, LLC
Docket Date 2021-02-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s February 5, 2021 motion for clarification.
Docket Date 2021-02-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of WBL SPE II, LLC
Docket Date 2021-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (FILED IN CASE 20-2613) 851 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-01
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ Upon consideration of appellee’s January 27, 2021 response, it is ORDERED that appellant’s January 25, 2021 “emergency motion to review order denying motion for stay pending review” is granted, and the proceedings in the circuit court, including the foreclosure sale, are stayed pending the outcome of this appeal.
Docket Date 2021-01-27
Type Response
Subtype Response
Description Response ~ GRAVITY SEGREGATION'S RESPONSE
On Behalf Of 1509 Prosperity Farms LLC
Docket Date 2021-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED TRANSCRIPT OF HEARING ON MOTION FOR STAY
On Behalf Of WBL SPE II, LLC
Docket Date 2021-01-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WBL SPE II, LLC
Docket Date 2021-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GRAVITY SEGREGATION'S
On Behalf Of 1509 Prosperity Farms LLC
Docket Date 2021-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRAVITY SEGREGATION'S MOTION TO TAX ATTORNEY'S FEES & COSTS (RESPONSE FILED 02/08/2021 AND 05/04/2021)
On Behalf Of 1509 Prosperity Farms LLC
Docket Date 2021-01-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY
On Behalf Of WBL SPE II, LLC
Docket Date 2021-01-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellees are directed to respond by noon on Wednesday, January 27, 2021 to appellant’s January 25, 2021 “emergency motion to review order denying motion for stay pending review.”
Docket Date 2021-01-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee Gravity Segregation’s answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is does not have a table of contents with the issues written out or a table of citations. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2021-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GRAVITY SEGREGATION'S
On Behalf Of 1509 Prosperity Farms LLC
Docket Date 2021-01-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellees’ December 7, 2020 response and appellant’s December 11, 2020 response, it is ORDERED that the above-styled appeals are consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-1639. Appellant is permitted to file a supplement to its initial brief filed in case number 4D20-1639. Should appellee file its answer brief before this order is issued, appellee is also permitted to supplement its answer brief.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WBL SPE II, LLC
Docket Date 2021-01-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WBL SPE II, LLC
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Gravity Segregation’s December 22, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the current due date. 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 2020-12-22
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 1509 Prosperity Farms LLC
Docket Date 2020-12-11
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WBL SPE II, LLC
On Behalf Of WBL SPE II, LLC
Docket Date 2020-12-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WBL SPE II, LLC
Docket Date 2020-12-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why case numbers 4D20-1639 and 4D20-2613 should not be consolidated for all purposes.
Docket Date 2020-12-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ GRAVITY SEGREGATION'S RESPONSE
On Behalf Of 1509 Prosperity Farms LLC
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WBL SPE II, LLC
Docket Date 2020-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of WBL SPE II, LLC
Docket Date 2020-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/30/2020
Docket Date 2020-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,045 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of WBL SPE II, LLC
Docket Date 2020-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WBL SPE II, LLC
Docket Date 2020-07-22
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.
Docket Date 2020-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WBL SPE II, LLC

Documents

Name Date
ANNUAL REPORT 2017-02-04
LC Amendment 2017-01-09
ANNUAL REPORT 2016-04-30
LC Name Change 2015-12-16
ANNUAL REPORT 2015-03-20
Florida Limited Liability 2014-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State