Entity Name: | EDWIN TORRES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jun 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L15000104154 |
Address: | 5864 LAKE MELROSE DR, ORLANDO, FL, 32825, US |
Mail Address: | 5864 LAKE MELROSE DR, ORLANDO, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES VIERA EDWIN | Agent | 5864 LAKE MELROSE DR, ORLANDO, FL, 32825 |
Name | Role | Address |
---|---|---|
TORRES VIERA EDWIN | Manager | 5864 LAKE MELROSE DR, ORLANDO, FL, 32825 |
PELLERANO TORRES AURA | Manager | 5864 LAKE MELROSE DR, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDWIN TORRES, Appellant(s) v. THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR FIRST HORIZON ALTERNATIVE MORTGAGE SECURITIES TRUST 2007-FA3 MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2007-FA3, ET AL, Appellee(s). | 6D2024-1542 | 2024-07-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EDWIN TORRES, LLC. |
Role | Appellant |
Status | Active |
Name | The Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | Justin Swosinski, Justin Ritchie, Scott Charles Lewis, Dorrella L Gallaway |
Name | CENTURY BANK F/K/A CENTURY BANK FSB |
Role | Appellee |
Status | Active |
Representations | Melissa Anne Campbell |
Name | WATERFORD LAKES TRACT N-31-B NEIGHBORHOOD ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Margaret Helen Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | WATERFORD LAKES COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Matt Gary Firestone |
Docket Entries
Docket Date | 2024-08-30 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document - MEMORANDUM IN SUPPORT OF PLAINTIFF MOTIN FOR LEAVE TO FILE AMENDED COMPLAINT |
On Behalf Of | EDWIN TORRES |
Docket Date | 2024-08-27 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | The motion for stay and supplements thereto are denied. See Fla. R. App. P. 9.310. |
View | View File |
Docket Date | 2024-08-24 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay - AMENDMENT |
On Behalf Of | EDWIN TORRES |
Docket Date | 2024-08-23 |
Type | Motions Other |
Subtype | Motion to Vacate Stay |
Description | Motion to Vacate Stay - SUPPLEMENT |
On Behalf Of | EDWIN TORRES |
Docket Date | 2024-08-21 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | EDWIN TORRES |
Docket Date | 2024-08-12 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | EDWIN TORRES |
Docket Date | 2024-08-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2024-08-08 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | EDWIN TORRES |
Docket Date | 2024-08-07 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | EDWIN TORRES |
Docket Date | 2024-08-05 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-21 |
Type | Order |
Subtype | Order to Serve Brief |
Description | The initial brief in this case is overdue. Appellant shall serve the initial brief within ten days of this order, or this case will be dismissed without further notice or opportunity to be heard. |
View | View File |
Docket Date | 2024-10-21 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | The motion to reconsider motion to stay is denied. |
View | View File |
Docket Date | 2024-09-06 |
Type | Record |
Subtype | Record on Appeal |
Description | SCHREIBER - 807 PAGES |
On Behalf Of | Orange Clerk |
Docket Date | 2024-09-02 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion to Reconsider Motion to Stay and Supplements to Court Order |
On Behalf Of | EDWIN TORRES |
Docket Date | 2024-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal WITH ORDER |
On Behalf Of | EDWIN TORRES |
View | View File |
Docket Date | 2024-12-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution. |
View | View File |
Docket Date | 2024-08-07 |
Type | Order |
Subtype | Order |
Description | Appellant shall supplement the motion for stay of the sale scheduled for August 22, 2024, within seven days from the date of this order to include a copy of the motion for stay filed in the lower tribunal, information regarding the date such motion was filed in the lower tribunal, and a copy of any order rendered by the lower tribunal disposing of the motion in order to facilitate this court's review under Florida Rule of Appellate Procedure 9.310. Failure to timely respond will result in a denial of the motion without further notice. Future filings by appellant should also include a certificate of service showing service on the clerk of the lower tribunal in addition to the parties. |
View | View File |
Docket Date | 2024-07-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice." |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-19229 |
Parties
Name | EDWIN TORRES, LLC. |
Role | Appellant |
Status | Active |
Representations | SCOTT B. BENNETT, Emre Yersel, Martin G. McCarthy |
Name | KENDALL HEALTHCARE GROUP, LTD. |
Role | Appellee |
Status | Active |
Representations | KEVIN M. VANNATTA, FALK, WAAS, HERNANDEZ, SOLOMON, MENDLESTEIN & DAVIS, P.A., CINDY J. MISHCON |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket 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 | 2021-10-13 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ Reversed and remanded for further proceedings consistent with this opinion. |
Docket Date | 2020-07-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Edwin Torres |
Docket Date | 2020-06-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Second Motion for an Extension of Time to File the Reply Brief is granted to and including July 3, 2020, with no further extensions allowed. |
Docket Date | 2020-06-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILEAPPELLANT'S REPLY BRIEF REQUESTING AN ADDITIONAL SEVENDAYS |
On Behalf Of | Edwin Torres |
Docket Date | 2020-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including June 26, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.” |
Docket Date | 2020-06-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE APPELLANT'SREPLY BRIEF |
On Behalf Of | Edwin Torres |
Docket Date | 2020-05-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | KENDALL HEALTHCARE GROUP, LTD. |
Docket Date | 2020-03-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-60 days to 5/12/20 |
Docket Date | 2020-03-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | KENDALL HEALTHCARE GROUP, LTD. |
Docket Date | 2020-01-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-60 days to 3/13/20 |
Docket Date | 2020-01-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIMETO FILE ANSWER BRIEF |
On Behalf Of | KENDALL HEALTHCARE GROUP, LTD. |
Docket Date | 2019-12-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Edwin Torres |
Docket Date | 2019-12-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-14 days to 12/13/19 |
Docket Date | 2019-11-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ AGREED NOTICE OF FINAL EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF |
On Behalf Of | Edwin Torres |
Docket Date | 2019-11-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-15 days to 11/29/19 |
Docket Date | 2019-11-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Edwin Torres |
Docket Date | 2019-10-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-10-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE APPELLANT'SINITIAL BRIEF |
On Behalf Of | Edwin Torres |
Docket Date | 2019-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 11/13/19 |
Docket Date | 2019-10-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Edwin Torres |
Docket Date | 2019-08-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 23, 2019. |
Docket Date | 2019-08-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Edwin Torres |
Docket Date | 2019-08-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KENDALL HEALTHCARE GROUP, LTD. |
Docket Date | 2019-08-06 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | KENDALL HEALTHCARE GROUP, LTD. |
Docket Date | 2019-08-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2012-CF-001293-A |
Parties
Name | EDWIN TORRES, LLC. |
Role | Appellant |
Status | Active |
Representations | Office of the Public Defender, ANNE MOORMAN REEVES |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Douglas T. Squire |
Name | Hon. Kenneth R. Lester, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-03-22 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2016-03-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-03-17 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief ~ SUPP |
On Behalf Of | State of Florida |
Docket Date | 2016-03-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ RESPONSE TO 10/29/15 ANDERS ORDER;CERT SERV 3/2 |
On Behalf Of | EDWIN TORRES |
Docket Date | 2016-02-02 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ INIT BRF W/IN 45 DAYS; THIS COURT'S 12/22 PCA, 12/22 ORDER, AND 1/14 MANDATE ARE VACATED AND W/DRWN |
Docket Date | 2016-01-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO RECALL MANDATE AND REINSTATE APPEAL |
On Behalf Of | EDWIN TORRES |
Docket Date | 2016-01-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2016-01-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate ~ VACATED AND W/DRWN PER 2/2 ORDER |
Docket Date | 2015-12-22 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders ~ VACATED AND W/DRWN PER 2/2 ORDER |
Docket Date | 2015-12-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA;WITHDRAWN PER 2/2/16 ORDER |
Docket Date | 2015-11-13 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2015-10-29 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
On Behalf Of | EDWIN TORRES |
Docket Date | 2015-10-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ANDERS BRF |
On Behalf Of | EDWIN TORRES |
Docket Date | 2015-10-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ EFILED (49 pages) AOSC15-765 |
Docket Date | 2015-08-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record |
Docket Date | 2015-08-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | EDWIN TORRES |
Docket Date | 2015-08-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2015-08-19 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2015-08-18 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2015-08-06 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ "DIRECTING TO FILE AFFIDAVIT OF INDIGENCY" |
Docket Date | 2015-07-23 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ 7/13 ORDER IS W/DRWN |
Docket Date | 2015-07-22 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ "I RECEIVED 2 LETTERS..." |
On Behalf Of | EDWIN TORRES |
Docket Date | 2015-07-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2015-07-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2015-06-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 20 DAYS |
Docket Date | 2015-06-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2015-05-14 |
Type | Order |
Subtype | Right to Counsel Order |
Description | ORD-Right to Counsel |
Docket Date | 2015-04-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-04-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/13/15 |
On Behalf Of | EDWIN TORRES |
Docket Date | 2015-04-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Criminal appeal (300) |
Docket Date | 2015-04-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Name | Date |
---|---|
Florida Limited Liability | 2015-06-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State