Search icon

FLORESTA, LLC

Company Details

Entity Name: FLORESTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: L15000202819
FEI/EIN Number 30-0892379
Address: 3427 BANNERMAN RD SUITE D208, TALLAHASSEE, FL, 32312, US
Mail Address: 3425 BANNERMAN RD SUITE 105-428, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORESTA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 300892379 2023-07-05 FLORESTA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531190
Sponsor’s telephone number 8502198216
Plan sponsor’s address 3425 BANNERMAN RD, SUITE 105-428, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing CLAUDE R WALKER
Valid signature Filed with authorized/valid electronic signature
FLORESTA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 300892379 2022-07-29 FLORESTA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531190
Sponsor’s telephone number 8502198213
Plan sponsor’s address 3425 BANNERMAN RD, SUITE 105-428, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing CLAUDE R. WALKER
Valid signature Filed with authorized/valid electronic signature
FLORESTA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 300892379 2021-07-22 FLORESTA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531190
Sponsor’s telephone number 8504455840
Plan sponsor’s address 3425 BANNERMAN RD, SUITE 105-428, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing SCOTT MAINWARING
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SUMMIT GROUP INTERNATIONAL MANAGEMENT, LLC Agent

Manager

Name Role
TIERRA VISTA GROUP, LLC Manager

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-13 3427 BANNERMAN RD SUITE D208, TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2017-06-13 3427 BANNERMAN RD SUITE D208, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 3427 BANNERMAN RD SUITE D208, TALLAHASSEE, FL 32312 No data

Court Cases

Title Case Number Docket Date Status
Clinton Parmer, Estate of Sharon Parmer, Appellant(s) v. CESC, Inc., Mitsubishi Electric US, LLC, FLoresta, LLC, Pennyworth Homes, Inc., The Dwellings, Appellee(s). 1D2022-3419 2022-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020-CA-2346

Parties

Name Clinton Parmer
Role Appellant
Status Active
Representations Richard B. Collins
Name Estate of Sharon Parmer
Role Appellant
Status Active
Name CESC, INC.
Role Appellee
Status Active
Representations Justin B. Hales, Joshua Canton, Cody W. Short, Hinda Klein
Name Mitsubishi Electric US, LLC
Role Appellee
Status Active
Representations Frank D. Hosley, Daniel Rock
Name FLORESTA, LLC
Role Appellee
Status Active
Representations Kaylin S. Grey, Cecil L. Davis Jr., Michelle Chadwell
Name PENNYWORTH HOMES, INC.
Role Appellee
Status Active
Representations Michael Thomas
Name The Dwellings
Role Appellee
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Order
Subtype Order
Description The lower tribunal has not transmitted the record on appeal to this Court. Within twenty days, Appellant shall ensure the transmission of the record on appeal or show cause why the Court should not dismiss this appeal. If the record is not transmitted or Appellant fails to file a response within the time allowed, the Court will dismiss this appeal without further notice or opportunity to be heard. Fla. R. App. P. 9.410. The Court grants Appellee's motion to strike filed on April 24, 2023, and strikes Appellant's amended initial brief docketed on April 12, 2023. Within thirty days, Appellant shall serve an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210. The amended initial brief shall include a statement of the case and facts that includes the nature of the case, the course of the proceedings, and the disposition in the lower tribunal, and citations to the record on appeal prepared by the lower tribunal clerk for each and every fact asserted. The Court denies as moot the motion, filed May 4, 2023, for extension of time to serve the answer brief. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
View View File
Docket Date 2022-12-27
Type Order
Subtype Order
Description DISCHARGED Order ~ Within ten days, Appellant shall show cause why the Court should not dismiss this appeal as it pertains to the orders granting the motions to dismiss of Mitsubishi Electric US, Inc. and CECS, Inc. The orders being appealed grant a motion to dismiss but do not dismiss the action. See Fla. R. App. P. 9.110(l); Bd. of Cnty. Comm'rs of Madison Cty. v. Grice, 438 So. 2d 392, 394 (Fla. 1983) ("An order on a motion to dismiss may not be final, but an order which actually dismisses the complaint is."); Dedge v. Crosby, 914 So. 2d 1055, 1056 (Fla. 1st DCA 2005). Appellant may obtain a final order from the lower tribunal and file a copy of the final order along with the response. If Appellant refers to any other pleading or order in the response, a copy of the document shall be attached to the response. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal as to these two orders, without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by the show cause order. See Fla. R. App. P. 9.300(b).
Docket Date 2023-07-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1645 pages
Docket Date 2023-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of CESC, Inc.
View View File
Docket Date 2023-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO ENFORCE THE REQUIREMENTS OF RULE 9.200 AND/OR TO STRIKE APPELLANTS' AMENDED INITIAL BRIEF
On Behalf Of Mitsubishi Electric US, LLC
Docket Date 2023-04-17
Type Notice
Subtype Notice
Description Notice of Withdrawal as Counsel
On Behalf Of Mitsubishi Electric US, LLC
Docket Date 2023-04-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Clinton Parmer
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
Docket Date 2023-04-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clinton Parmer
Docket Date 2023-03-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of FLoresta, LLC
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of CESC, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for Appellee, CESC, Inc., d/b/a The Dwellings on February 14, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-01-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ amended
On Behalf Of Clinton Parmer
Docket Date 2023-01-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Clinton Parmer
Docket Date 2023-01-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Clinton Parmer
Docket Date 2022-12-21
Type Order
Subtype Order Changing Case Style
Description SS Restyle of Case-General ~     Upon consideration of the response filed December 13, 2022, the Court restyles this proceeding as Clinton Parmer, Personal Representative of the Estate of Sharon Parmer, et al. v. CESC, Inc. d/b/a The Dwellings, Pennyworth Homes, Inc., Floresta, LLC, Mitsubishi Electric US, Inc.
Docket Date 2022-12-13
Type Response
Subtype Response
Description RESPONSE ~ to 11/30/2022
On Behalf Of CESC, Inc.
Docket Date 2022-12-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CESC, Inc.
Docket Date 2022-12-01
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notices of Appearance and E-Mail Addresses Designation filed by counsels for Mitsubishi Electric US, Inc. on November 30, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-11-30
Type Order
Subtype Order
Description Order ~ Within ten days, Richard Collins, Esq. shall show cause why the parties in this case should not be realigned with the case style as follows: Clinton Parmer, Personal Representative of the Estate of Sharon Parmer v. CESC, Inc. d/b/a The Dwellings and Pennyworth Homes, Inc. Additionally, Mr. Collins shall inform this Court of the counsel representing Appellees and delineate which attorneys listed in his November 23, 2022, notice of appearance represent which parties. The response shall also attach a copy of the final order as to Pennyworth Homes, Inc.If Mr. Collins fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Mitsubishi Electric US, LLC
Docket Date 2022-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CESC, Inc.
Docket Date 2022-11-03
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 22, 2022.
Docket Date 2022-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ one order appealed attached
On Behalf Of CESC, Inc.
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Orders appealed attached
On Behalf Of CESC, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
CORLCRACHG 2017-06-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State