Search icon

SCOTT RUSSELL LLC - Florida Company Profile

Company Details

Entity Name: SCOTT RUSSELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT RUSSELL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2018 (7 years ago)
Document Number: L18000176938
FEI/EIN Number 83-1392906

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8535 24TH ST, VERO BEACH, FL, 32966, US
Mail Address: 8535 24TH ST, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL WILLIAM Authorized Member 8535 24TH ST, VERO BEACH, FL, 32966
RUSSELL WILLIAM Agent 8535 24TH ST, VERO BEACH, FL, 32966

Court Cases

Title Case Number Docket Date Status
LJUB SKRBIC VS SCOTT RUSSELL 4D2021-0486 2021-01-20 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC006297XXXXNB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000095CAXXMB

Parties

Name Ljub Skrbic
Role Appellant
Status Active
Name SCOTT RUSSELL LLC
Role Appellee
Status Active
Representations Nathan Nelson
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1048
Docket Date 2021-07-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Ljub Skrbic
Docket Date 2021-07-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's June 3, 2021 "amended motion for default with motion for reconsideration" is treated as a motion for rehearing and is denied.
Docket Date 2021-06-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED MOTION FOR DEFAULT WITH MOTION FOR RECONSIDERATION
On Behalf Of Ljub Skrbic
Docket Date 2021-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "AMENDED"
On Behalf Of Ljub Skrbic
Docket Date 2021-05-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Ljub Skrbic
Docket Date 2021-04-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's March 22, 2021 jurisdictional brief, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction.FORST, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Ljub Skrbic
Docket Date 2021-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (147 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 26, 2021 motion for extension of time is granted, and the time in which to file the jurisdictional brief is extended twenty (20) days from the date of this order.
Docket Date 2021-02-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE JURISDICTIONAL BRIEF
On Behalf Of Ljub Skrbic
Docket Date 2021-02-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 8, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee and the address at which they were served. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ***STRICKEN 2/11/21***
On Behalf Of Ljub Skrbic
Docket Date 2021-01-28
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying motion for continuing writ of garnishment is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-01-25
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED.
Docket Date 2021-01-22
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-20
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
WELLS FARGO BANK, N.A., VS SCOTT RUSSELL, et al., 3D2015-0593 2015-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
07-1631

Parties

Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations DEAN A. MORANDE, MICHAEL K. WINSTON
Name SCOTT RUSSELL LLC
Role Appellee
Status Active
Representations Christopher B. Deem, Barton W. Smith
Name HON. JAMES M. BARTON, II
Role Judge/Judicial Officer
Status Active
Name HON. DONALD C. EVANS
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SCOTT RUSSELL
Docket Date 2016-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded. Order awarding attorney's fees vacated.
Docket Date 2016-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount (subject to designation as prevailing party after the remanded proceedings are concluded). Appellees' motion for appellate attorneys' fees is hereby denied.
Docket Date 2016-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-04-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including April 18, 2016, with no further extensions allowed.
Docket Date 2016-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-03-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike response in opposition to appellees¿ motion for appellate attorney¿s fees is hereby denied. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/17/16
Docket Date 2016-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-02-11
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion to strike response.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-02-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ response to ae motion for attorney's fees
On Behalf Of SCOTT RUSSELL
Docket Date 2016-02-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to attorney's fees
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT RUSSELL
Docket Date 2016-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCOTT RUSSELL
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Scott & Marilyn Russell)-42 days to 1/25/16
Docket Date 2015-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT RUSSELL
Docket Date 2015-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT RUSSELL
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Scott & Marilyn Russell)-31 days to 12/14/15
Docket Date 2015-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Scott & Marilyn Russell)-10 days to 11/13/15
Docket Date 2015-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT RUSSELL
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Scott & Marilyn Russell)-8 days to 11/3/15
Docket Date 2015-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT RUSSELL
Docket Date 2015-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Scott & Marilyn Russell)-29 days to 10/26/15
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT RUSSELL
Docket Date 2015-09-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss the appeal and for attorney¿ fees is hereby denied. Appellees¿ motion for leave to file one page reply is denied and the reply filed September 15, 2015 is hereby stricken. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2015-09-17
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for leave to file reply to response to motion to dismiss
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file a one page The attach reply is stricken, see order from September 21, 2015.
On Behalf Of SCOTT RUSSELL
Docket Date 2015-09-14
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to dismiss
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-09-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and for attorney's fees
On Behalf Of SCOTT RUSSELL
Docket Date 2015-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-09-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 9/8/15.
Docket Date 2015-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/19/15
Docket Date 2015-07-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-593.
Docket Date 2015-07-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/20/15
Docket Date 2015-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/19/15
Docket Date 2015-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-03-23
Type Notice
Subtype Notice
Description Notice ~ docketing statement
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2015-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WELLS FARGO BANK, N.A., VS SCOTT RUSSELL, et al., 3D2015-0305 2015-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
07-1631

Parties

Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations MICHAEL K. WINSTON, DEAN A. MORANDE
Name SCOTT RUSSELL LLC
Role Appellee
Status Active
Representations Barton W. Smith, Christopher B. Deem
Name HON. JAMES M. BARTON, II
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount (subject to designation as prevailing party after the remanded proceedings are concluded). Appellees' motion for appellate attorneys' fees is hereby denied.
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded. Order awarding attorney's fees vacated.
Docket Date 2016-04-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SCOTT RUSSELL
Docket Date 2016-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-04-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including April 18, 2016, with no further extensions allowed.
Docket Date 2016-03-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike response in opposition to appellees¿ motion for appellate attorney¿s fees is hereby denied. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-02-15
Type Notice
Subtype Notice
Description Notice
On Behalf Of SCOTT RUSSELL
Docket Date 2016-02-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SCOTT RUSSELL
Docket Date 2016-02-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT RUSSELL
Docket Date 2016-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCOTT RUSSELL
Docket Date 2015-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT RUSSELL
Docket Date 2015-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT RUSSELL
Docket Date 2015-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT RUSSELL
Docket Date 2015-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT RUSSELL
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT RUSSELL
Docket Date 2015-09-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss the appeal and for attorney¿ fees is hereby denied. Appellees¿ motion for leave to file one page reply is denied and the reply filed September 15, 2015 is hereby stricken. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2015-09-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file a one page reply
On Behalf Of SCOTT RUSSELL
Docket Date 2015-09-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-09-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SCOTT RUSSELL
Docket Date 2015-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-09-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-07-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-593.
Docket Date 2015-07-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/17/15
Docket Date 2015-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-05-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2015-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/17/15
Docket Date 2015-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/18/15
Docket Date 2015-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-02-18
Type Notice
Subtype Notice
Description Notice ~ docketing statement
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-02-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 22, 2015.
Docket Date 2015-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank, N.A.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State