Search icon

JOHN KELLY, PLLC - Florida Company Profile

Company Details

Entity Name: JOHN KELLY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN KELLY, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L17000006776
FEI/EIN Number 81-4976927

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8210 LAKEWOOD RANCH BLVD, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 2261 Cork Oak Street West, Sarasota, FL, 34232, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY JOHN Authorized Member 2261 CORK OAK ST. W., SARASOTA, FL, 34232
JOHN KELLY, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-16 John Kelly PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 2261 Cork Oak St West, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2019-01-22 8210 LAKEWOOD RANCH BLVD, LAKEWOOD RANCH, FL 34202 -

Court Cases

Title Case Number Docket Date Status
John Kelly and Denice Kelly, Appellant(s) v. Peter J. Menten, as Trustee of the Family Trust created under the 2012 Qualified Personal Residence Trust of Deborah Menten, dated December 20, 2012, and Deborah Menten, as Trustee of the Family Trust created under the 2012 Qualified Personal Residence Trust of Peter J. Menten, dated December 20, 2012, Galerie Bijan, Inc., Katayoun Abae and Florida Department of Environmental Protection, Appellee(s). 1D2024-1226 2024-05-13 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-2437, OGC 22-2082,22-2491, OGC 22-2277

Parties

Name Denice Kelly
Role Appellant
Status Active
Representations Luna Ergas Phillips, Deborah Kay Madden, Michael Green, Lauren Vickroy Purdy
Name Peter J. Menten
Role Appellee
Status Active
Name 2012 Qualified Personal Residence Trust of Deborah Menten, dated December 20, 2012
Role Appellee
Status Active
Name Deborah Menten
Role Appellee
Status Active
Name 2012 Qualified Personal Residence Trust of Peter J. Menten, dated December 20, 2012
Role Appellee
Status Active
Name GALERIE BIJAN, INC.
Role Appellee
Status Active
Representations Susan Martin, Stephen Luis Conteaguero
Name Katayoun Abae
Role Appellee
Status Active
Representations Susan Martin, Stephen Luis Conteaguero
Name Florida Department of Environmental Protection
Role Appellee
Status Active
Representations Justin George Wolfe, Kelley Francesca Corbari, Kathryn Lewis, Jeffrey Brown
Name Cathy Sellers
Role Judge/Judicial Officer
Status Active
Name DEP Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name JOHN KELLY, PLLC
Role Appellant
Status Active
Representations Luna Ergas Phillips, Deborah Kay Madden, Michael Green, Lauren Vickroy Purdy

Docket Entries

Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of John Kelly
Docket Date 2024-10-15
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of John Kelly
Docket Date 2024-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of John Kelly
Docket Date 2024-09-03
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 2908 pages
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 7801 pages
Docket Date 2024-08-19
Type Record
Subtype Index
Description Index
On Behalf Of DEP Agency Clerk
Docket Date 2024-07-24
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-06-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-06-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of John Kelly
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-05-15
Type Misc. Events
Subtype Certificate
Description Certification of Notice of Appeal
On Behalf Of DEP Agency Clerk
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/certified
On Behalf Of John Kelly
Docket Date 2024-05-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Galerie Bijan, Inc., a Florida Profit Corporation, and Katayoun Abae, Appellant(s) v. Peter J. Menten, as Trustee of the Family Trust created under the 2012 Qualified Personal Residence Trust of Deborah Menten, dated December 20, 2012, and Deborah Menten, as Trustee of the Family Trust created under the 2012 Qualified Personal Residence Trust of Peter J. Menten, dated December 20, 2012, John and Denice Kelly, and Florida Department of Environmental Protection, Appellee(s). 1D2024-1217 2024-05-10 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-2437, 22-2491

Parties

Name GALERIE BIJAN, INC.
Role Appellant
Status Active
Representations Susan Martin, Stephen Luis Conteaguero
Name Katayoun Abae
Role Appellant
Status Active
Representations Susan Martin, Stephen Luis Conteaguero
Name Peter J. Menten
Role Appellee
Status Active
Representations Luna Ergas Phillips, Deborah Kay Madden, Michael Brandon Green, Lauren Vickroy Purdy
Name Deborah Menten
Role Appellee
Status Active
Representations Luna Ergas Phillips, Deborah Kay Madden, Michael Brandon Green
Name JOHN KELLY, PLLC
Role Appellee
Status Active
Name Denice Kelly
Role Appellee
Status Active
Name Florida Department of Environmental Protection
Role Appellee
Status Active
Representations Kelley Francesca Corbari, Kathryn Lewis, Justin George Wolfe, Jeffrey Brown
Name DEP Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Record
Subtype Appendix
Description Appendix to Response to Request to Remand This Case for Further Proceedings or to Allow Further Proceedings Without Remand
On Behalf Of Peter J. Menten
Docket Date 2024-11-26
Type Response
Subtype Response
Description Response to Request to Remand This Case for Further Proceedings or to Allow Further Proceedings Without Remand
On Behalf Of Peter J. Menten
Docket Date 2024-11-08
Type Record
Subtype Appendix
Description Appendix to motion to remand
On Behalf Of Galerie Bijan, Inc.
Docket Date 2024-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to remand or to allow further proceedings without remand
On Behalf Of Galerie Bijan, Inc.
Docket Date 2024-10-23
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 12/9/24
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief/cross initial brief - 60 days 12/9/24
On Behalf Of Peter J. Menten
Docket Date 2024-09-30
Type Response
Subtype Response
Description Response to Appellants' Motion to Stay
On Behalf Of Peter J. Menten
Docket Date 2024-09-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Galerie Bijan, Inc.
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Galerie Bijan, Inc.
Docket Date 2024-09-03
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 2908 pages
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal - 7801 pages
On Behalf Of DEP Agency Clerk
Docket Date 2024-08-19
Type Record
Subtype Index
Description Index
On Behalf Of DEP Agency Clerk
Docket Date 2024-07-24
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peter J. Menten
Docket Date 2024-06-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-05-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of DEP Agency Clerk
Docket Date 2024-05-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal (cross appeal fee paid)
On Behalf Of Peter J. Menten
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Galerie Bijan, Inc.
Docket Date 2024-05-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Galerie Bijan, Inc.
GINA D. ALFONSO VS JOAN LOURENCO, RICK DUCHARME, JOHN KELLY AND VICTOR R. ALFONSO 5D2016-1304 2016-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2014-CA-619-A

Parties

Name GINA D. ALFONSO
Role Appellant
Status Active
Representations Sasha O. Garcia, Derek A. Schroth
Name VICTOR R. ALFONSO
Role Appellee
Status Active
Name JOAN LOURENCO
Role Appellee
Status Active
Representations Frank A. Miller, SUSANNE M. SUITER
Name RICK DUCHARME, INC
Role Appellee
Status Active
Name JOHN KELLY, PLLC
Role Appellee
Status Active
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GINA D. ALFONSO
Docket Date 2016-06-30
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2016-05-10
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-05-10
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA DEREK A. SCHROTH 0352070
On Behalf Of GINA D. ALFONSO
Docket Date 2016-04-27
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-04-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DEREK A. SCHROTH 0352070
On Behalf Of GINA D. ALFONSO
Docket Date 2016-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AMENDED; AE FRANK A. MILLER 0910831
On Behalf Of JOAN LOURENCO
Docket Date 2016-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE FRANK A. MILLER 0910831
On Behalf Of JOAN LOURENCO
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOAN LOURENCO
Docket Date 2016-04-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARY SHEEHAN VS CINNAMON TREE PROPERTY OWNERS, etc., et al. 4D2015-3585 2015-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
08-223CA

Parties

Name MARY SHEEHAN
Role Appellant
Status Active
Name JOHN KELLY, PLLC
Role Appellee
Status Active
Name UNITED AMERICAN CONTRACTORS, LLC
Role Appellee
Status Active
Name CINNAMON TREE PROPERTY OWNERS
Role Appellee
Status Active
Representations Chad R. Laing
Name ELIZABETH SMALLWOOD PLLC
Role Appellee
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-03-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 28, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-01-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The January 5, 2016 motion of Pincus & Currier LLP and William H. Pincus, Esq., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2016-01-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ("RENEWED")
On Behalf Of MARY SHEEHAN
Docket Date 2016-01-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the December 15, 2015 motion of Pincus & Currier LLP and William H. Pincus, Esquire to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2015-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARY SHEEHAN
Docket Date 2015-12-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 17, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the 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.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY SHEEHAN
Docket Date 2015-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AMANZIMTOTI PROPERTIES, LLC. VS OCWEN LOAN SERVICING, LLC., ET AL. 4D2015-2466 2015-06-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312013CA000671

Parties

Name AMANZIMTOTI PROPERTIES, LLC
Role Appellant
Status Active
Representations STEVEN L. HENDERSON, C. Douglas Vitunac
Name ABRASH ARONBAYEV
Role Appellee
Status Active
Name POINTE WEST MASTER PROPERTY
Role Appellee
Status Active
Name POINTE WEST CENTRAL VILLAGE
Role Appellee
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations ELIZABETH CAMPBELL(DNU), JAY STEVEN LEVINE, KHARI E. TAUSTIN, ELIZABETH JOY CAMPBELL, Brennan Grogan, Jeremy W. Harris, JARED LINDSAY, ALICIA GALE WINDSOR, DAVID F. KNOBEL
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name JOHN KELLY, PLLC
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2015-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2015-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/13/15
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2015-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 3, 2015 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 14, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 6, 2016 motion for rehearing, rehearing en banc and request for a written opinion is denied.
Docket Date 2016-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-21
Type Response
Subtype Response
Description Response
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2016-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2016-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* REQUEST FOR A WRITTEN OPINION
On Behalf Of AMANZIMTOTI PROPERTIES, LLC
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2016-03-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMANZIMTOTI PROPERTIES, LLC
Docket Date 2015-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMANZIMTOTI PROPERTIES, LLC
Docket Date 2015-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 7, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 9, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2015-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMANZIMTOTI PROPERTIES, LLC
Docket Date 2015-09-01
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 August 26, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. 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 2015-08-26
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of AMANZIMTOTI PROPERTIES, LLC
Docket Date 2015-08-26
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 AMANZIMTOTI PROPERTIES, LLC
Docket Date 2015-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2015-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that C. Douglas Vitunac and Jared Lindsay have failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the 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.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMANZIMTOTI PROPERTIES, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617078600 2021-03-26 0455 PPP 4725 15th St SW, Lehigh Acres, FL, 33973-2638
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19687
Loan Approval Amount (current) 19687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33973-2638
Project Congressional District FL-19
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State