Search icon

CTY FARMS, LLC

Company Details

Entity Name: CTY FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: L15000123268
FEI/EIN Number 47-4666378
Address: 143 Rosalia Ct, Jupiter, FL, 33478, US
Mail Address: 143 Rosalia Ct, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEKKER CHRISTOPHER T Agent 143 ROSALIA CT., JUPITER, FL, 33478

Manager

Name Role
CTY HOLDINGS, LLC Manager

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-06-21 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-21 DEKKER, CHRISTOPHER THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 143 ROSALIA CT., JUPITER, FL 33478 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 143 Rosalia Ct, Jupiter, FL 33478 No data
CHANGE OF MAILING ADDRESS 2019-02-13 143 Rosalia Ct, Jupiter, FL 33478 No data

Court Cases

Title Case Number Docket Date Status
CTY FARMS, LLC, Appellant(s) v. ST. LUCIE RIVER FARM, LLC, et al., Appellee(s). 4D2024-2016 2024-08-09 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA000361

Parties

Name CTY FARMS, LLC
Role Appellant
Status Active
Representations Scott Konopka, Gregory Scott Weiss, Alan Benjamin Rose
Name International Farming Corporation, LLC
Role Appellee
Status Active
Representations Raoul G. Cantero, III, Michael R. Huston, Diane M. Johnsen, Karl J. Worsham
Name Hon. Robert Russell Makemson
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name ST. LUCIE RIVER FARM LLC
Role Appellee
Status Active
Representations James C. Adams, II, Lindsey S. Barber, Lewis Wilson Murphy, Jr., Elisa Cox Mills, Raoul G. Cantero, III, Michael R. Huston, Diane M. Johnsen, Karl J. Worsham

Docket Entries

Docket Date 2024-11-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLANT'S UNOPPOSED JOINT MOTION TO SUPPLEMENT RECORD WITH TRIAL EXHIBITS
On Behalf Of Cty Farms, LLC
Docket Date 2024-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal **Confidential** pgs 11,587 - 15,701
On Behalf Of Martin Clerk
Docket Date 2024-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs 1-11,586
On Behalf Of Martin Clerk
Docket Date 2024-10-31
Type Order
Subtype Order to File Reply
Description ORDERED that the clerk of the lower tribunal is directed to reply, on or before November 4, 2024, to Appellant's October 30, 2024 response and motion for extension of time to file record on appeal and index. The clerk shall specifically address why an extension of time is necessary to file the record. Alternatively, the clerk may file the record in lieu of filing a response.
View View File
Docket Date 2024-10-30
Type Response
Subtype Response
Description Response to Order of October 21, 2024 and Motion for Extension of Time for Clerk of Lower Tribunal to File Record on Appeal and Index
On Behalf Of Cty Farms, LLC
Docket Date 2024-10-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-01
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to 12/06/2024
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Cty Farms, LLC
Docket Date 2024-09-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice (Michael R. Huston)
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Paid Pro Hac Vice Fee-100 (Michael R. Huston)
On Behalf Of St. Lucie River Farm, LLC
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Lucie River Farm, LLC
Docket Date 2024-08-16
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Paid Cross Notice Filing Fee-295
On Behalf Of St. Lucie River Farm, LLC
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Martin Clerk
Docket Date 2024-08-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that appellant's August 9, 2024 motion to relinquish jurisdiction is denied as moot, as the trial court docket does not reflect any pending motions. Further, ORDERED that this appeal shall proceed from the trial court's August 8, 2024 final judgment.
View View File
Docket Date 2024-08-09
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Relinquish Jurisdiction
On Behalf Of Cty Farms, LLC
Docket Date 2024-08-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Cty Farms, LLC
Docket Date 2024-08-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal - Supplemental Record Pages 15,702 - 18,093
On Behalf Of Martin Clerk
Docket Date 2024-12-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Cty Farms, LLC
Docket Date 2024-12-06
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 01/16/2025
Docket Date 2024-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Cty Farms, LLC
Docket Date 2024-12-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that the November 21, 2024 joint motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Michael R. Huston, Diane M. Johnsen and Karl J. Worsham's September 13, 2024 verified motions for permission to appear pro hac vice are granted, and Michael R. Huston, Diane M. Johnsen and Karl J. Worsham are permitted to appear in this appeal as counsel for Appellees, St. Lucie River Farm, LLC, and International Farming Corporation, LLC. Michael R. Huston, Diane M. Johnsen and Karl J. Worsham are advised that this court does not send paper documents to attorneys and each shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed in the lower tribunal on August 13, 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellees/cross-Appellants shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-06-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State