Entity Name: | CRESTVIEW OF LAKELAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 24 Jan 2018 (7 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Jun 2018 (7 years ago) |
Document Number: | L18000020959 |
FEI/EIN Number | 83-0865674 |
Address: | 1430 W MEMORIAL BLVD, LAKELAND, FL 33815 |
Mail Address: | 1430 W MEMORIAL BLVD, LAKELAND, FL 33815 |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Balasco, Gregory | Agent | 1430 W MEMORIAL BLVD, LAKELAND, FL 33815 |
Name | Role | Address |
---|---|---|
Neupauer, Cory | Chief Financial Officer | 1430 W MEMORIAL BLVD, LAKELAND, FL 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 1430 W MEMORIAL BLVD, LAKELAND, FL 33815 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 1430 W MEMORIAL BLVD, LAKELAND, FL 33815 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-18 | Balasco, Gregory | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 1430 W MEMORIAL BLVD, LAKELAND, FL 33815 | No data |
LC NAME CHANGE | 2018-06-12 | CRESTVIEW OF LAKELAND, LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST AMERICAN TITLE INSURANCE COMPANY VS CRESTVIEW OF LAKELAND, LLC, ET AL | 2D2022-0367 | 2022-02-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIRST AMERCIAN TITLE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | JACQUELINE F. PEREZ, ESQ., MARTY J. SOLOMON, ESQ. |
Name | FIDELITY NATIONAL TITLE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | CRESTVIEW OF LAKELAND, LLC |
Role | Appellee |
Status | Active |
Representations | JOHN A. GUYTON, I I I, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ., Brandon Breslow, Esq. |
Name | HON. PAUL L. HUEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-06-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2022-06-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FIRST AMERCIAN TITLE INSURANCE COMPANY |
Docket Date | 2022-04-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OFTIME TOSERVE INITIAL BRIEF//60 - IB DUE 6/14/22 |
On Behalf Of | FIRST AMERCIAN TITLE INSURANCE COMPANY |
Docket Date | 2022-03-28 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ AMENDED TRANSCRIPTS REDACTED - 1001 PAGES |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2022-03-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HUEY - REDACTED - 866 PAGES |
Docket Date | 2022-02-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT |
On Behalf Of | FIRST AMERCIAN TITLE INSURANCE COMPANY |
Docket Date | 2022-02-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCEOF APPELLATE COUNSEL FOR APPELLEE |
On Behalf Of | CRESTVIEW OF LAKELAND, LLC |
Docket Date | 2022-02-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-02-07 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed |
Docket Date | 2022-02-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | FIRST AMERCIAN TITLE INSURANCE COMPANY |
Docket Date | 2022-02-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FIRST AMERCIAN TITLE INSURANCE COMPANY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-17 |
LC Name Change | 2018-06-12 |
Florida Limited Liability | 2018-01-24 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State