Entity Name: | F&L FIDUCIARY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jun 2018 (7 years ago) |
Document Number: | L18000151684 |
FEI/EIN Number | 83-1012034 |
Address: | 1 INDEPENDENT DR STE 1300, JACKSONVILLE, FL, 32202, US |
Mail Address: | 1 INDEPENDENT DR STE 1300, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
F&L CORP. | Agent | 1 INDEPENDENT DR STE 1300, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
Bernstein Robert | Manager | 1 INDEPENDENT DR STE 1300, JACKSONVILLE, FL, 32202 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F&L Fiduciary Services, LLC, a Florida limited liability company, as trustee and as Successor trustee to Robert E. Stanley and Mary Jane Fredrickson, Swamp Land Acquisitions, LLC, a foreign limited liability company, and Esplanade at Butler Plaza, LLC, a foreign limited liability company Appellant(s) v. Ayesha Solomon, as Property Appraiser, John Power, as Tax Collector, and Jim Zingale, as executive Director of the Florida Department of Revenue, Appellee(s). | 1D2024-3016 | 2024-11-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert E. Stanley |
Role | Appellant |
Status | Active |
Name | Mary Jane Fredrickson |
Role | Appellant |
Status | Active |
Name | SWAMP LAND ACQUISITIONS, LLC |
Role | Appellant |
Status | Active |
Name | ESPLANADE AT BUTLER PLAZA, LLC |
Role | Appellant |
Status | Active |
Name | Ayesha Solomon |
Role | Appellee |
Status | Active |
Representations | John Clayton Dent, Jr., Jennifer Anne McClain |
Name | JOHN POWER INC |
Role | Appellee |
Status | Active |
Representations | Robert Charles Swain |
Name | Jim Zingale |
Role | Appellee |
Status | Active |
Representations | Randi Ellen Dincher |
Name | Hon. George Micah Wright |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | F&L FIDUCIARY SERVICES, LLC |
Role | Appellant |
Status | Active |
Representations | Chris William Altenbernd, Eleanor Hadden Sills, Robert E V Kelley, Jr., Robert Scott Bernstein, Tricia Purks Hoffler, Bobi J. Frank |
Docket Entries
Docket Date | 2024-11-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | F&L Fiduciary Services, LLC |
Docket Date | 2024-12-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | F&L Fiduciary Services, LLC |
Docket Date | 2024-11-25 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-26 |
Florida Limited Liability | 2018-06-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State