Entity Name: | 600 FERN AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Aug 2017 (7 years ago) |
Document Number: | L17000173492 |
FEI/EIN Number | 82-2489289 |
Address: | 27 S ORCHARD ST, ORMOND BEACH, FL, 32174, US |
Mail Address: | 27 S ORCHARD ST, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PALMETTO CHARTER SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
MARINACCIO LEONARD III | Manager | 27 S ORCHARD ST, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KING M. SINGLETON, JR. AND LAWANDA FULCHER VS 600 FERN AVENUE, LLC | 5D2022-2157 | 2022-09-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | King M. Singleton, Jr. |
Role | Appellant |
Status | Active |
Name | Lawanda Fulcher |
Role | Appellant |
Status | Active |
Name | 600 FERN AVENUE, LLC |
Role | Appellee |
Status | Active |
Representations | Sydney Victoria Cichon |
Name | Hon. Robert Sanders, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-28 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-10-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2022-10-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-07 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2022-09-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-09-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2022-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 9/6/22 |
On Behalf Of | King M. Singleton, Jr. |
Docket Date | 2022-10-10 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2022-30206-CICI |
Parties
Name | King M. Singleton, Jr. |
Role | Appellant |
Status | Active |
Name | Lawanda Fulcher |
Role | Appellant |
Status | Active |
Name | DREAM RENTALS OF ORLANDO, LLC |
Role | Appellee |
Status | Active |
Name | Volusia County Tax Collector |
Role | Appellee |
Status | Active |
Name | BARWICK BANKING COMPANY |
Role | Appellee |
Status | Active |
Name | Clerk Dept of Transportation |
Role | Appellee |
Status | Active |
Representations | Marc Allen Peoples, Wiley Smith Boston, II, Christopher A. Indelicato, Douglas J. Collins, William Kevin Bledsoe, Brent E. Simon |
Name | 600 FERN AVENUE, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mary Griffo Jolley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-14 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-12-14 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ NOA TREATED AS PET FOR WRIT OF CERTIORARI; AMENDED PET TREATED AS PET FOR WRIT OF PROHIBITION; PET DENIED; REMAINING ASPECTS DISMISSED LACK OF JURIS... |
Docket Date | 2022-10-22 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | King M. Singleton, Jr. |
Docket Date | 2022-10-12 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2022-10-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FOR RS, DEPT. OF TRANSPORTATION |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2022-10-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE FOR DEPARTMENT OF TRANS. BY 10/20; REPLY W/IN 10 DAYS |
Docket Date | 2022-10-05 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOT EOT |
On Behalf Of | Lawanda Fulcher |
Docket Date | 2022-10-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ FOR RS, DEPARTMENT OF TRANSPORTATION |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2022-10-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/14 ORDER (FOR RS, VOLUSIA COUNTY TAX COLLECTOR) |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2022-09-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2022-09-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION |
On Behalf Of | King M. Singleton, Jr. |
Docket Date | 2022-09-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | King M. Singleton, Jr. |
Docket Date | 2022-08-30 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-NOA Treated as Writ ~ PTs TO FILE AMENDED PETITION AND APPX BY 9/14; 8/16 OTSC IS DISCHARGED |
Docket Date | 2022-08-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 08/16 ORDER |
On Behalf Of | King M. Singleton, Jr. |
Docket Date | 2022-08-16 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ABEYANCE LIFTED; AA'S W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS... |
Docket Date | 2022-08-15 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER ON MOTION TO DISQUALIFY/MOTION TO STAY/MOTION FOR REHEARING |
Docket Date | 2022-07-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-07-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Clerk Dept of Transportation |
Docket Date | 2022-07-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-07-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-07 |
AMENDED ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2018-01-03 |
Florida Limited Liability | 2017-08-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State