Entity Name: | CALIBER TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Oct 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Jan 2019 (6 years ago) |
Document Number: | L15000178888 |
FEI/EIN Number | APPLIED FOR |
Address: | 801 NORTHPOINT PARKWAY, STE 141, WEST PALM BEACH, FL, 33407, US |
Mail Address: | 801 NORTHPOINT PARKWAY, STE 141, WEST PALM BEACH, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAREY LAW GROUP, P.A. | Agent |
Name | Role | Address |
---|---|---|
BLANCHARD JOSHUA | Manager | 801 NORTHPOINT PARKWAY, STE 141, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-01-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 1801 indian rd, 103, WEST PALM BEACH, FL 33409 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000084291 | ACTIVE | 502023CC009626X | PALM BEACH COUNTY COURT CLERK | 2024-01-08 | 2029-02-09 | $38,295.52 | LEXIS-NEXIS, A DIVISION OF RELX INC., A MASSACHUSETTS C, 9443 SPRINGBORO PIKE, MIAMISBURG, OH, 45342 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANGELA FAYED VS PBG PROPERTY SERVICES, LLC, CALIBER TRUST, LLC, AND BONANZA ST LAND TRUST DATED JANUARY 23, 2019 | 5D2020-1795 | 2020-08-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Angela Fayed |
Role | Appellant |
Status | Active |
Representations | Michael Saracco |
Name | Bonanza ST Land Trust Dated January 23, 2019 |
Role | Appellee |
Status | Active |
Name | CALIBER TRUST, LLC |
Role | Appellee |
Status | Active |
Name | PBG PROPERTY SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Joseph S. Van de Bogart, Walter Nathan Meloon |
Name | Hon. David Silverman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-01-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2020-12-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-12-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-11-24 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ INITIAL BRF BY 12/9; FAILURE TO TIMELY SERVE THE IB AND APPX WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE |
Docket Date | 2020-11-13 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Angela Fayed |
Docket Date | 2020-10-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum ~ W/DRAWN PER 11/24 ORDER |
Docket Date | 2020-09-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ W/DRAWN PER 11/24 ORDER |
Docket Date | 2020-09-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2020-09-09 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-09-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2020-08-26 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-08-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 08/24/2020 |
On Behalf Of | Angela Fayed |
Docket Date | 2020-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-08-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-13 |
LC Amendment | 2019-01-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State