Search icon

20TH AVE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: 20TH AVE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

20TH AVE INVESTMENTS 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: 05 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000172413
FEI/EIN Number 85-1727619

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

Address: 4901 NE 29TH AVE, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 4901 NE 29TH AVE, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gellenbeck Paul J Manager 4901 NE 29TH AVE, LIGHTHOUSE POINT, FL, 33064
Brown Terry Agent 4901 NE 29TH AVE, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-04 4901 NE 29TH AVE, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 2020-08-04 Brown, Terry -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 4901 NE 29TH AVE, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-02-27 4901 NE 29TH AVE, LIGHTHOUSE POINT, FL 33064 -
REINSTATEMENT 2019-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
20TH AVE INVESTMENTS LLC VS WELLS FARGO BANK, NATIONAL ASSOC. ETC 4D2019-0262 2019-01-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2015CA013095

Parties

Name 20TH AVE INVESTMENTS LLC
Role Appellant
Status Active
Name MCCALLA RAYMER
Role Appellant
Status Active
Name CITY OF LAUDERHILL c/o The Mayor
Role Appellant
Status Active
Name BROWARD COUNTY, FLORIDA
Role Appellant
Status Active
Name MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Role Appellant
Status Active
Representations Rachel Mendes Coe, Rhonda Montoya Hasan, Daniel J. DiMatteo
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Ileen Jill Cantor, Lynette Ebeoglu McGuinness, Laurie Uustal Mathews, Joseph J. Huss, Aaron C. Brownell
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/9/19.
Docket Date 2021-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's January 19, 2021 motion for written opinion is denied.
Docket Date 2021-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-03
Type Response
Subtype Response
Description Response
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2021-02-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2021-01-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Docket Date 2020-12-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 30, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 13, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Docket Date 2020-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 16, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 30, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 1, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 16, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Docket Date 2020-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (6 PAGES)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that appellee/cross-appellant's June 13, 2019 "motion for clarification or, in the alternative, motion for rehearing" is granted. This court's May 29, 2019 order is vacated and the following is substituted in its place: Pursuant to the May 28, 2019 notice of voluntary dismissal, the direct appeal is dismissed. The cross-appeal remains pending. As such, the appellee/cross-appellant 20th Ave Investments LLC shall proceed in this case as the appellant and appellant/cross-appellee Wells Fargo Bank, National Assoc. etc shall proceed as the appellee. All future filings shall reflect this change.
Docket Date 2019-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR CLARIFICATIONOR, THE ALTERNATIVE, MOTION FOR REHEARING
On Behalf Of 20TH AVE INVESTMENTS LLC
Docket Date 2020-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellant's May 29, 2020 "motion to have appellant's response to the May 11, 2020 motion to supplement the record deemed timely filed" is granted. Upon consideration of appellant's May 27, 2020 response, it is ORDERED that appellee's May 11, 2020 motion to supplement the record is granted in part and denied in part. The record is supplemented to include the "final judgment for plaintiff as to count II" entered February 13, 2019. The motion is denied as to the "defendant's response to plaintiff's request for admission." The proposed supplemental record is stricken from the docket. Appellee shall refile the "final judgment for plaintiff as to count II" simultaneously with the answer brief. Further, ORDERED that appellee's May 13, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within one (1) day from the date of this order. 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 2020-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HAVE APPELLANT'S RESPONSE TO THE MAY 11, 2020MOTION TO SUPPLEMENT THE RECORD DEEMED TIMELY FILED
On Behalf Of MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Docket Date 2020-05-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT.
On Behalf Of MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Docket Date 2020-05-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-05-13
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 Wells Fargo Bank, N.A.
Docket Date 2020-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN** **PROPOSED** (12 PAGES)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-04-22
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 April 21, 2020 motion for extension of time is granted in part, without prejudice to seeking a further extension if one is necessary. Appellee shall serve the answer brief within fifteen (15) 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 2020-04-21
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 Wells Fargo Bank, N.A.
Docket Date 2020-03-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/29/20.
Docket Date 2020-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-01-08
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 January 7, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 30, 2020. 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 2020-01-07
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 Wells Fargo Bank, N.A.
Docket Date 2019-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Docket Date 2019-12-13
Type Record
Subtype Transcript
Description Transcript Received ~ **SUPPLEMENTAL RECORD** (267 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's October 14, 2019 "amended motion to supplement the record on appeal and extension of time to file initial brief based thereon" is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further, appellant shall serve the initial brief within five (5) days from receipt of the supplemental record.
Docket Date 2019-10-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's October 11, 2019 motion to supplement the record 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 2019-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Docket Date 2019-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Docket Date 2019-09-23
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 September 10, 2019 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before October 9, 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 2019-09-10
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 MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Docket Date 2019-08-19
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 August 8, 2019 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before September 9, 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 2019-08-08
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 MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Docket Date 2019-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Docket Date 2019-05-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ **VACATED**Pursuant to the May 28, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-05-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **VACATED 6/18/19**
Docket Date 2019-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-05-10
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant's May 2, 2019 motion for clarification or in the alternative motion for extension of time is granted. The initial brief is due July 10, 2019.
Docket Date 2019-05-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OR IN THE ALTERNATIVE MOTION FOR EXTENSION OF TIME
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ Upon consideration of appellee's April 26, 2019 response, it is ORDERED that appellant's March 25, 2019 "motion to rehear and/or to clarify the court's order dismissing this appeal" is granted. This court's March 26, 2019 order is vacated and the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2019-04-26
Type Response
Subtype Response
Description Response
On Behalf Of 20TH AVE INVESTMENTS LLC
Docket Date 2019-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-04-16
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to the March 25, 2019 motion for rehearing.
Docket Date 2019-03-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ***VACATED 5/1/19***Upon consideration of appellant's February 6, 2019 jurisdictional brief and appellee's March 11, 2019 response, it is ORDERED that the above-styled appeal is dismissed without prejudice to appeal from a final judgment once all judicial labor has ended. S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) ("Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected."). Further, ORDERED that appellant's March 14, 2019 "motion for leave to file reply to appellee's response to jurisdictional statement" is denied. Further, ORDERED that the March 18, 2019 "notice of appeal and/or cross-appeal" is dismissed. GERBER, C.J., MAY and KLINGENSMITH, JJ., concur.
Docket Date 2019-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ **VACATED 5/1/19**
Docket Date 2019-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1152 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-03-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ***VACATED 4/30/19*****AMENDED ORDER ISSUED** Upon consideration of appellant's February 6, 2019 jurisdictional brief and appellee's March 11, 2019 response, it is ORDERED that the above-styled appeal is dismissed without prejudice to appeal from a final judgment once all judicial labor has ended. S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) ("Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected."). Further, ORDERED that appellant's March 14, 2019 "motion for leave to file reply to appellee's response to jurisdictional statement" is denied. Further, ORDERED that the March 18, 2019 "notice of appeal and/or cross-appeal" is dismissed.GERBER, C.J., MAY and KUNTZ, JJ., concur.
Docket Date 2019-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ **AMENDED ORDER ISSUED**
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CROSS APPEAL*
Docket Date 2019-03-14
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ **DENIED. SEE 03/19/2019 ORDER.**
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-03-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-03-11
Type Response
Subtype Response
Description Response
On Behalf Of 20TH AVE INVESTMENTS LLC
Docket Date 2019-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-03-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on February 21, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2019-02-28
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL NOTICE MOOTING JURISDICTIONAL ISSUE. FINAL ORDER ATTACHED.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-02-27
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's jurisdictional statement.
Docket Date 2019-02-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-02-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-01-30
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant 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. Appellant shall specifically address how the “order at trial” is a final, appealable order pursuant to Florida Rule of Appellate Procedure 9.110, as Count II of the complaint remains outstanding, as the parties have not yet submitted the proposed judgment required by the order denying the motion for rehearing. See Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) ("Rule 9.110(k) provides for appellate jurisdiction to hear a partial final judgment only when the claims adjudicated by that order are separate and independent from the portion of the case still to be adjudicated.") (internal citations omitted); see also Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-01-29
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 2019-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2021-12-24
ANNUAL REPORT 2020-08-04
REINSTATEMENT 2019-02-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State