Search icon

FEE, YATES, & FEE, PLLC

Company Details

Entity Name: FEE, YATES, & FEE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Dec 2017 (7 years ago)
Date of dissolution: 23 Apr 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: L17000253803
FEI/EIN Number NOT APPLICABLE
Address: 426 AVE A, FORT PIERCE, FL, 34950
Mail Address: 426 AVE A, FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FEE, III, ESQ FRANK Agent 426 AVE A, FORT PIERCE, FL, 34950

Manager

Name Role Address
FEE FRANK HIII Manager 426 AVE A, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
MERGER 2020-04-23 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000074507. MERGER NUMBER 500000202545

Court Cases

Title Case Number Docket Date Status
EDNA L. GUETTLER, LC, LLC, Appellant(s) v. ST. LUCIE COUNTY, FLORIDA, et al., Appellee(s). 4D2024-1599 2024-06-20 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA000168

Parties

Name Edna L. Guettler, LC, LLC
Role Appellant
Status Active
Representations Eric Marc Levine, Adam Schwartz
Name St. Lucie County, Florida
Role Appellee
Status Active
Representations Hinda Klein, Jesse Craig Dyer
Name Daniel S. McIntyre
Role Appellee
Status Active
Representations Jeffrey Alan Blaker
Name Frank Henry Fee, III
Role Appellee
Status Active
Representations Joanne O'Connor
Name FEE, YATES, & FEE, PLLC
Role Appellee
Status Active
Name Treasure Coast Abstract & Title Insurance Co.
Role Appellee
Status Active
Representations Joanne O'Connor
Name VERO PRODUCERS, INC.
Role Appellee
Status Active
Representations Casey Walker
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-11-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Notice of Agreed Extension of Time to Serve Answer Brief -- 38 days from December 3, 2024 to January 10, 2025
Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Frank Henry Fee, III
Docket Date 2024-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 DAYS TO 11/1/24
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal-853 Pages
On Behalf Of Clerk - St. Lucie
Docket Date 2024-07-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Edna L. Guettler, LC, LLC
View View File
EDNA L. GUETTLER, LC, LLC, Appellant(s) v. ST. LUCIE COUNTY, et al., Appellee(s). 4D2024-1507 2024-06-12 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA000168

Parties

Name Edna L. Guettler, LC, LLC
Role Appellant
Status Active
Representations Eric Marc Levine, Adam Schwartz
Name St. Lucie County
Role Appellee
Status Active
Representations Jeffrey Alan Blaker, Hinda Klein, Jesse Craig Dyer
Name Daniel S. McIntyre
Role Appellee
Status Active
Name Frank Henry Fee, III
Role Appellee
Status Active
Representations Joanne O'Connor
Name FEE, YATES, & FEE, PLLC
Role Appellee
Status Active
Name Treasure Coast Abstract & Title Insurance Co.
Role Appellee
Status Active
Name VERO PRODUCERS, INC.
Role Appellee
Status Active
Representations Casey Walker
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-13
Type Order
Subtype Order on Motion to Stay
Description ORDERED that the November 12, 2024 joint motion to stay is granted, and the above-styled appeal is stayed to and including January 20, 2025.
View View File
Docket Date 2024-11-12
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Stay
Docket Date 2024-10-17
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 11/20/2024
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Edna L. Guettler, LC, LLC
Docket Date 2024-08-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to 10/20/2024
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Edna L. Guettler, LC, LLC
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 774 Pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Edna L. Guettler, LC, LLC
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the December 30, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
EDNA L. GUETTLER, LC, LLC, Appellant(s) v. ST. LUCIE COUNTY, FLORIDA, et al., Appellee(s). 4D2024-1385 2024-05-31 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA000168

Parties

Name Edna L. Guettler, LC, LLC
Role Appellant
Status Active
Representations Eric Marc Levine, Adam Schwartz
Name St. Lucie County, Florida
Role Appellee
Status Active
Representations Jeffrey Alan Blaker, Hinda Klein, Jesse Craig Dyer
Name Daniel S. McIntyre
Role Appellee
Status Active
Name Frank Henry Fee, III
Role Appellee
Status Active
Representations Joanne O'Connor
Name FEE, YATES, & FEE, PLLC
Role Appellee
Status Active
Name Treasure Coast Abstract & Title Insurance Co.
Role Appellee
Status Active
Name VERO PRODUCERS, INC.
Role Appellee
Status Active
Representations Casey Walker
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-10-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 11/7/24
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-16
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
Docket Date 2024-08-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 days to 10/8/24
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Edna L. Guettler, LC, LLC
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 685 Pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-06-20
Type Notice
Subtype Notice of Filing
Description NOTICE OF FINAL ORDER
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-06
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of St. Lucie County, Florida
Docket Date 2024-08-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed August 16, 2024, this court's August 16, 2024 order to show cause is discharged.
View View File
Docket Date 2024-08-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. 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.
View View File

Documents

Name Date
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State