Search icon

CAPITAL LAND GROUP II LLC

Company Details

Entity Name: CAPITAL LAND GROUP II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L14000193779
FEI/EIN Number 47-2616865
Address: 1301 WEST FAIRBANKS AVE, WINTER PARK, FL 32789
Mail Address: 1301 WEST FAIRBANKS AVE, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, RANDALL C, ESQ Agent 228 Hillcrest St, ORLANDO, FL 32801

Manager

Name Role Address
VEIGLE, TOREN Manager 1301 WEST FAIRBANKS AVE, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 228 Hillcrest St, ORLANDO, FL 32801 No data

Court Cases

Title Case Number Docket Date Status
KERRY HERNDON VS SUNSHINE WELLNESS OF AMERICA, LLC, CAPITAL LAND GROUP II, LLC, KERRY’S NURSERY INC., NANCY HARTER, JAMES VEIGLE, AND TOREN VEIGLE 5D2020-1520 2020-07-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-004398-O

Parties

Name Kerry Herndon
Role Petitioner
Status Active
Representations Jason B. Sherry
Name CAPITAL LAND GROUP II LLC
Role Respondent
Status Active
Name Nancy Harter
Role Respondent
Status Active
Name Toren J. Veigle
Role Respondent
Status Active
Name James Veigle
Role Respondent
Status Active
Name KERRY'S NURSERY, INC.
Role Respondent
Status Active
Name SUNSHINE WELLNESS OF AMERICA LLC
Role Respondent
Status Active
Representations Robert J. Stovash, Matthew J. Pearce
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-13
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR SANCTIONS IN FORM OF ATTYS. FEES AND COSTS; FOR MERIT PANEL CONSIDERATION
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-08-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/20 ORDER (FOR RS, JAMES VEIGLE AND TOREN VEIGLE)
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-07-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-07-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Kerry Herndon
Docket Date 2020-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE APX W/IN 10 DAYS
Docket Date 2020-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Kerry Herndon
Docket Date 2020-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/13/2020
On Behalf Of Kerry Herndon
Docket Date 2020-11-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-10-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS 8/13 MOT DENIED
Docket Date 2020-08-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SANCTIONS
On Behalf Of Kerry Herndon
Docket Date 2020-08-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-08-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-08-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of Kerry Herndon
Docket Date 2020-08-17
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Kerry Herndon
SUNSHINE WELLNESS OF AMERICA, LLC, AND CAPITAL LAND GROUP II, LLC, VS KERRY'S NURSERY INC., KERRY HERNDON, NANCY HARTER, JAMES VEIGLE, AND TOREN VEIGLE 5D2020-1078 2020-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-004398-O

Parties

Name CAPITAL LAND GROUP II LLC
Role Appellant
Status Active
Name SUNSHINE WELLNESS OF AMERICA LLC
Role Appellant
Status Active
Representations Robert J. Stovash, Matthew J. Pearce
Name Toren J. Veigle
Role Appellee
Status Active
Name KERRY'S NURSERY, INC.
Role Appellee
Status Active
Representations Jason B. Sherry
Name Kerry Herndon
Role Appellee
Status Active
Name Nancy Harter
Role Appellee
Status Active
Name James Veigle
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jason B. Sherry 102218
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ IB W/IN 70 DAYS
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE ~ TO 7/13 ORDER
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-07-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 7 DAYS - MOT EXTEND MED DEADLINE
Docket Date 2020-07-10
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-05-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ VACATED 7/21
Docket Date 2020-05-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-05-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ VACATED 7/21
Docket Date 2021-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/19
Docket Date 2021-05-04
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 Sunshine Wellness of America, LLC
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-05-03
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 Sunshine Wellness of America, LLC
Docket Date 2021-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2021-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 117 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ AEs TO SUPP THE ROA BY 3/25; ANSWER BRF W/IN 15 DAYS THEREOF
Docket Date 2021-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2021-02-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2021-01-29
Type Response
Subtype Response
Description RESPONSE ~ PER 1/19 ORDER
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2021-01-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AAs TO FILE RESPONSE TO MOTION TO SUPP
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/14
Docket Date 2020-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF BY 11/10
Docket Date 2020-10-22
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-10-22
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 Sunshine Wellness of America, LLC
Docket Date 2020-10-06
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ MOTION TO CORRECT CAPTION GRANTED; OTHER REQUESTS DENIED
Docket Date 2020-09-29
Type Response
Subtype Response
Description RESPONSE ~ PER 9/22 ORDER
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2020-09-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - CORR CASE CAPTION
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 3566 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-21
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 Sunshine Wellness of America, LLC
Docket Date 2020-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE CAPTION AND DETERMINE JURISDICTION
On Behalf Of Kerry's Nursery, Inc.
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-09-18
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 Sunshine Wellness of America, LLC
Docket Date 2020-09-18
Type Response
Subtype Response
Description RESPONSE ~ PER 9/15 ORDER
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-09-15
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2020-09-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-05-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Robert J. Stovash 769320
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-04-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sunshine Wellness of America, LLC
Docket Date 2020-04-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/24/2020
On Behalf Of Sunshine Wellness of America, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 21 Jan 2025

Sources: Florida Department of State