Search icon

F&L FIDUCIARY SERVICES, LLC

Company Details

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

Agent

Name Role Address
F&L CORP. Agent 1 INDEPENDENT DR STE 1300, JACKSONVILLE, FL, 32202

Manager

Name Role Address
Bernstein Robert Manager 1 INDEPENDENT DR STE 1300, JACKSONVILLE, FL, 32202

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2021-CA-001802, 2021-CA-003606, 2021-CA-003575

Parties

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

Documents

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