Entity Name: | RETAIL SITE EXPERTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jan 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 May 2024 (9 months ago) |
Document Number: | L19000016579 |
FEI/EIN Number | 83-3283312 |
Address: | 2240 W FIRST ST STE 101, FT MYERS, FL, 33901, US |
Mail Address: | 2240 W FIRST ST STE 101, FT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RETAIL SITE EXPERTS, LLC, ALABAMA | 001-021-977 | ALABAMA |
Headquarter of | RETAIL SITE EXPERTS, LLC, COLORADO | 20191308195 | COLORADO |
Name | Role |
---|---|
HF REGISTERED AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
CREIGHTON M. DAN | Manager | 2240 W First St, Ste 101, Fort Myers, FL, 33901 |
MUNOZ MARIBEL | Manager | 2240 W FIRST ST STE 101, FT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2024-05-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-05-07 | 2240 W FIRST ST STE 101, FT MYERS, FL 33901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-07 | 2240 W FIRST ST STE 101, FT MYERS, FL 33901 | No data |
LC AMENDMENT | 2024-05-07 | No data | No data |
LC STMNT OF AUTHORITY | 2022-12-19 | No data | No data |
LC AMENDMENT | 2022-12-19 | No data | No data |
LC STMNT OF AUTHORITY | 2022-09-01 | No data | No data |
LC AMENDMENT | 2022-09-01 | No data | No data |
LC AMENDMENT | 2020-02-24 | No data | No data |
LC AMENDMENT | 2019-09-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CREIGHTON CONSTRUCTION & MANAGEMENT, LLC AND RETAIL SITE EXPERTS, LLC VS ROBERT PROPER | 6D2023-0997 | 2022-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RETAIL SITE EXPERTS, LLC |
Role | Appellant |
Status | Active |
Name | CREIGHTON CONSTRUCTION & MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Representations | SCOTT ATWOOD, ESQ., DOUGLAS B. SZABO, ESQ. |
Name | ROBERT PROPER LLC |
Role | Appellee |
Status | Active |
Representations | STEVEN C. PRATICO, ESQ. |
Name | HONORABLE ALANE LABODA |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-12-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2022-12-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | CREIGHTON CONSTRUCTION & MANAGEMENT, LLC |
Docket Date | 2022-12-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2022-12-05 |
Type | Order |
Subtype | Invite Dismissal of Partial Judgment |
Description | invite dismissal of partial judgment ~ This court’s November 30, 2022, order to show cause is discharged.This appeal will proceed pursuant to Florida Rule of Appellate Procedure9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. SeeMorgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986). |
Docket Date | 2022-11-30 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ ***DISCHARGED PER 12/5/22 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction. |
Docket Date | 2022-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-11-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | CREIGHTON CONSTRUCTION & MANAGEMENT, LLC |
Docket Date | 2022-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | CREIGHTON CONSTRUCTION & MANAGEMENT, LLC |
Docket Date | 2022-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 20-CA-007693 |
Parties
Name | RETAIL SITE EXPERTS, LLC |
Role | Appellant |
Status | Active |
Name | CREIGHTON CONSTRUCTION & MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Representations | SCOTT ATWOOD, ESQ., DOUGLAS B. SZABO, ESQ. |
Name | ROBERT PROPER LLC |
Role | Appellee |
Status | Active |
Representations | STEVEN C. PRATICO, ESQ. |
Name | HONORABLE ALANE LABODA |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2022-12-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | CREIGHTON CONSTRUCTION & MANAGEMENT, LLC |
Docket Date | 2022-12-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2022-12-05 |
Type | Order |
Subtype | Invite Dismissal of Partial Judgment |
Description | invite dismissal of partial judgment ~ This court’s November 30, 2022, order to show cause is discharged.This appeal will proceed pursuant to Florida Rule of Appellate Procedure9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. SeeMorgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986). |
Docket Date | 2022-11-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2022-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-11-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | CREIGHTON CONSTRUCTION & MANAGEMENT, LLC |
Docket Date | 2022-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | CREIGHTON CONSTRUCTION & MANAGEMENT, LLC |
Docket Date | 2022-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
LC Amendment | 2024-05-07 |
CORLCAUTH | 2024-05-07 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-10 |
LC Amendment | 2022-12-19 |
CORLCAUTH | 2022-12-19 |
CORLCAUTH | 2022-09-01 |
LC Amendment | 2022-09-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State