Search icon

THE EXECUTIVES LLC

Company Details

Entity Name: THE EXECUTIVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L16000228199
FEI/EIN Number 81-4739772
Address: 1380 Gulf Blvd, Ste # 206, Clearwater, FL, 33767, US
Mail Address: 1380 Gulf Blvd, Ste # 206, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MONZON JORGE E Agent 1380 Gulf Blvd, Clearwater, FL, 33767

Chief Executive Officer

Name Role Address
Monzon Jorge E Chief Executive Officer 1380 Gulf Blvd, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-19 No data No data
REGISTERED AGENT NAME CHANGED 2024-03-19 MONZON, JORGE E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 1380 Gulf Blvd, Ste # 206, Clearwater, FL 33767 No data
CHANGE OF MAILING ADDRESS 2022-03-24 1380 Gulf Blvd, Ste # 206, Clearwater, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 1380 Gulf Blvd, Ste # 206, Clearwater, FL 33767 No data

Court Cases

Title Case Number Docket Date Status
THOMAS JAMES MCNULTY VS ROSE OLIVO, ANTHONY OLIVO, et al. 4D2021-2828 2021-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000751

Parties

Name Estate of Betty Jane Contillo
Role Appellant
Status Active
Name Thomas James McNulty
Role Appellant
Status Active
Name ATLANTIC SHORE REALTY, INC.
Role Appellee
Status Active
Name Atlantic Shore, Realty Expertise
Role Appellee
Status Active
Name Rose Olivo
Role Appellee
Status Active
Representations Charles E. Jarrell
Name THE EXECUTIVES LLC
Role Appellee
Status Active
Name Anthony Olivo
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUPREME COURT NO. 22-6354
Docket Date 2022-12-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUPREME COURT ACKNOWLEDGMENT NO. 22-6354
Docket Date 2022-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-01
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellant's August 8, 2022 motion for clarification and written opinion is denied.
Docket Date 2022-08-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ AND WRITTEN OPINION
On Behalf Of Thomas James McNulty
Docket Date 2022-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas James McNulty
Docket Date 2022-02-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2022-02-25
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that appellant’s January 19, 2022 motion to allow the record to be corrected is granted.
Docket Date 2022-02-09
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s January 19, 2022 motion to correct the record.
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 19, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **Proposed**
On Behalf Of Thomas James McNulty
Docket Date 2022-01-19
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 Thomas James McNulty
Docket Date 2022-01-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Thomas James McNulty
Docket Date 2021-12-06
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Thomas James McNulty
Docket Date 2021-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 701 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2021-12-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s October 26, 2021 motion is treated as a motion to supplement the record and is granted in part. All documents, pleadings, transcripts, and orders contained in circuit court case number 56-2019-CP-1191 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. All other relief requested in the motion is denied.
Docket Date 2021-11-24
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION SEEKING PERMISSION TO EXPAND AND USE PORTIONS OF THE RECORD FROM RELATED CASES OR ISSUES PENDING IN THE LOWER TRIBUNAL
On Behalf Of Rose Olivo
Docket Date 2021-11-22
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 Thomas James McNulty
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s November 22, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-17
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s October 26, 2021 motion.
Docket Date 2021-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 87 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2021-10-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Thomas James McNulty
Docket Date 2021-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION SEEKING PERMISSION TO EXPAND AND USE PORTIONS OF THE RECORD FROM RELATED CASES OR ISSUES PENDING IN THE LOWER TRIBUNAL IN SUPPORT OF PRESENT APPEAL
On Behalf Of Thomas James McNulty
Docket Date 2021-10-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - St. Lucie
Docket Date 2021-10-11
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Thomas James McNulty
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas James McNulty
Docket Date 2021-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 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 this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
REINSTATEMENT 2024-03-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2016-12-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State