Entity Name: | ARCPE BAHAMAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARCPE BAHAMAS, 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. |
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: | 16 Jul 2019 (6 years ago) |
Document Number: | L19000182299 |
FEI/EIN Number |
84-2533811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 SUNSET HARBOUR DRIVE, ANNEX 2ND FLOOR, MIAMI BEACH, FL, 33139, UN |
Mail Address: | 1900 SUNSET HARBOUR DRIVE, ANNEX 2ND FLOOR, MIAMI BEACH, FL, 33139, UN |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLSEN JOHN | Manager | 1900 SUNSET HARBOUR DRIVE, ANNEX 2ND FLOOR, MIAMI BEACH, FL, 33139 |
GORDON DAVID | Manager | 1900 SUNSET HARBOUR DRIVE, ANNEX 2ND FLOOR, MIAMI BEACH, FL, 33139 |
OLSEN JOHN | Agent | 1900 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kent Walter Miller and Judith A. Miller, Appellant(s), v. ARCPE Bahamas, LLC, Successor in Interest to CapitalSource International, LLC f/k/a CaptialSource International, Inc., Appellee(s). | 5D2024-2573 | 2024-09-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kent Walter Miller |
Role | Appellant |
Status | Active |
Representations | Stephen Brian Bull |
Name | Judith A. Miller |
Role | Appellant |
Status | Active |
Name | CAPITALSOURCE INTERNATIONAL LLC |
Role | Appellee |
Status | Active |
Representations | Brian Hole, Katherine Miller Joffe |
Name | CapitalSource International, Inc. |
Role | Appellee |
Status | Active |
Name | Hon. Kathryn Diane Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Flagler Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ARCPE BAHAMAS, LLC |
Role | Appellee |
Status | Active |
Representations | Christian George, Ashlea Ann Edwards, Kristen Marie Fiore, David Evan Otero, Adam Remillard, Nancy Mason Wallace |
Docket Entries
Docket Date | 2024-11-22 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA BY 12/20 |
View | View File |
Docket Date | 2024-11-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record |
On Behalf Of | Kent Walter Miller |
Docket Date | 2024-11-22 |
Type | Response |
Subtype | Response |
Description | Response to 11/20/24 OTSC |
On Behalf Of | Kent Walter Miller |
Docket Date | 2024-11-20 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; FEE PAID; OTSC DISCHARGED |
View | View File |
Docket Date | 2024-10-16 |
Type | Response |
Subtype | Response |
Description | Response to OTSC |
On Behalf Of | Kent Walter Miller |
Docket Date | 2024-10-16 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause re: Filing Fee; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-09-23 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | Kent Walter Miller |
Docket Date | 2024-09-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-09-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 9/6/2024 |
Docket Date | 2024-12-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief to 2/10 |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-12-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Kent Walter Miller |
View | View File |
Docket Date | 2024-12-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 1007 pages |
On Behalf Of | Flagler Clerk |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2017-CA-627 |
Parties
Name | Jose Antonio Barrios |
Role | Appellant |
Status | Active |
Representations | Christopher Roy Clark, Glenn Thomas Burhans, Jr., Dana Louise Ballinger, John Howell Bill, Craig Stephen Barnett |
Name | ARCPE BAHAMAS, LLC |
Role | Appellee |
Status | Active |
Representations | Christian George, Adam Remillard, Kristen Marie Fiore, David Evan Otero, Nancy Mason Wallace |
Name | CAPITALSOURCE INTERNATIONAL LLC |
Role | Appellee |
Status | Active |
Name | CapitalSource International, Inc. |
Role | Appellee |
Status | Active |
Name | Hon. Kathryn Diane Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Flagler Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief to 12/13/24 |
On Behalf Of | Jose Antonio Barrios |
Docket Date | 2024-10-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal-5228 pages |
On Behalf Of | Flagler Clerk |
Docket Date | 2024-09-20 |
Type | Notice |
Subtype | Notice |
Description | Notice of non-representation |
On Behalf Of | Jose Antonio Barrios |
Docket Date | 2024-09-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-09-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-07-22 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to LT |
View | View File |
Docket Date | 2024-07-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-07-10 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 07/03/2024 |
Docket Date | 2024-12-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief TO 1/10/25 |
View | View File |
Docket Date | 2024-12-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Jose Antonio Barrios |
Docket Date | 2024-12-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record; 480 pages |
On Behalf Of | Flagler Clerk |
Docket Date | 2024-12-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jose Antonio Barrios |
Docket Date | 2024-12-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 12/31; IB W/IN 10 DYS |
View | View File |
Docket Date | 2024-12-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record- CORRECTED |
On Behalf Of | Jose Antonio Barrios |
Docket Date | 2024-12-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record - SEE CORRECTED MOTION |
On Behalf Of | Jose Antonio Barrios |
Docket Date | 2024-07-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee - Fee Paid |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2017-CA-000402 |
Parties
Name | Guy Bennett Rubin |
Role | Appellant |
Status | Active |
Representations | Samuel Robert Alexander |
Name | ARCPE BAHAMAS, LLC |
Role | Appellee |
Status | Active |
Representations | Christian George, Kristen Marie Fiore, David Evan Otero, Adam Remillard, Nancy Mason Wallace |
Name | Hon. Kathryn Diane Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Flagler Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Guy Bennett Rubin |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order on Motion for Extension of Time for Record; MOT GRANTED; ROA ACKNOWLEDGED |
View | View File |
Docket Date | 2024-10-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal- Volume 1 pages 1-5000 |
On Behalf Of | Flagler Clerk |
Docket Date | 2024-10-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record |
On Behalf Of | Guy Bennett Rubin |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; ROA BY 10/21; MOT EOT GRANTED; IB BY 11/18/24 |
View | View File |
Docket Date | 2024-10-04 |
Type | Response |
Subtype | Response |
Description | Response to 9/25 Order to Show Cause RE: ROA |
On Behalf Of | Guy Bennett Rubin |
Docket Date | 2024-10-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Guy Bennett Rubin |
Docket Date | 2024-09-25 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal W/I 10 DAYS |
View | View File |
Docket Date | 2024-09-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ARCPE Bahamas, LLC |
Docket Date | 2024-07-25 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-07-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ARCPE Bahamas, LLC |
Docket Date | 2024-07-10 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 7/8/2024 |
Docket Date | 2024-12-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 1/16/25 |
View | View File |
Docket Date | 2024-12-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Guy Bennett Rubin |
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 12/17 |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2017-CA-000056 |
Parties
Name | Lisa A. Schlechter |
Role | Appellant |
Status | Active |
Representations | Stephen Brian Bull |
Name | Gary James Schlechter |
Role | Appellant |
Status | Active |
Name | CAPITALSOURCE INTERNATIONAL LLC |
Role | Appellee |
Status | Active |
Representations | Brian Hole, Katherine Miller Joffe |
Name | ARCPE BAHAMAS, LLC |
Role | Appellee |
Status | Active |
Representations | Christian George, Ashlea Ann Edwards, Kristen Marie Fiore, David Evan Otero, Adam Remillard, Nancy Mason Wallace |
Name | Hon. Kathryn Diane Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Flagler Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Lisa A. Schlechter |
Docket Date | 2024-11-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 6215 pages |
On Behalf Of | Flagler Clerk |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order on Motion for Extension of Time for Record; ROA BY 11/12 |
View | View File |
Docket Date | 2024-10-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 11/21 |
On Behalf Of | Lisa A. Schlechter |
Docket Date | 2024-10-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record |
On Behalf Of | Lisa A. Schlechter |
Docket Date | 2024-09-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-08-13 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-08-08 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order on Consolidation for 24-1870 and 24-1874. ALL FURTHER FILINGS IN 24-1870 |
View | View File |
Docket Date | 2024-07-25 |
Type | Response |
Subtype | Response |
Description | Response PER 7/17 ORDER RE: CONSOLIDATION- SEE AMENDED RESPONSE |
On Behalf Of | Lisa A. Schlechter |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue and Request to Assign to Same Panel - 5D24-1372, 5D24-1870, 5D24-1372; , 5D24-1874, 5D24-1877 and 5D24-1878 |
On Behalf Of | Lisa A. Schlechter |
Docket Date | 2024-07-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-07-17 |
Type | Order |
Subtype | Order |
Description | PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-1870 AND 5D2024-1874 |
View | View File |
Docket Date | 2024-07-10 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-07-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 7/2/2024 |
Docket Date | 2024-12-30 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 1/17/25 |
View | View File |
Docket Date | 2024-12-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2017-CA-000003 |
Parties
Name | Kent Walter Miller |
Role | Appellant |
Status | Active |
Representations | Stephen Brian Bull |
Name | Judith A. Miller |
Role | Appellant |
Status | Active |
Name | CAPITALSOURCE INTERNATIONAL LLC |
Role | Appellee |
Status | Active |
Representations | Brian Hole, Katherine Miller Joffe |
Name | ARCPE BAHAMAS, LLC |
Role | Appellee |
Status | Active |
Representations | Christian George, Ashlea Ann Edwards, Kristen Marie Fiore, David Evan Otero, Adam Remillard, Nancy Mason Wallace |
Name | Hon. Kathryn Diane Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Flagler Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 10/28 |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 11/4 |
On Behalf Of | Kent Walter Miller |
Docket Date | 2024-10-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Kent Walter Miller |
Docket Date | 2024-09-23 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | Kent Walter Miller |
Docket Date | 2024-09-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 3270 pages |
On Behalf Of | Flagler Clerk |
Docket Date | 2024-09-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-07-25 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue & Request to assign to same panel - 5D24-1372, 5D24-1870, 5D24-1872, 5D24-1874, 5D24-1877 and 5D24-1878 |
On Behalf Of | Kent Walter Miller |
Docket Date | 2024-07-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-07-10 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-07-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief to 1/6/25 |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-11-07 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; IB ACKNOWLEDGED; OTSC DISCHARGED |
View | View File |
Docket Date | 2024-11-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Kent Walter Miller |
Docket Date | 2024-11-06 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief; AA'S W/IN 10 DYS |
View | View File |
Docket Date | 2024-10-16 |
Type | Record |
Subtype | Supplemental Record |
Description | 2nd Supplemental Record; 24 pages |
On Behalf Of | Flagler Clerk |
Docket Date | 2024-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 7/2/2024 |
On Behalf Of | Kent Walter Miller |
Docket Date | 2025-01-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 1/16 FOR AE, ARCPE BAHAMAS, LLC |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-12-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record; 122 pages |
On Behalf Of | Flagler Clerk |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 1/6/25; AB W/IN 10 DYS |
View | View File |
Docket Date | 2024-12-16 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Arcpe Bahamas, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2017-CA-57 |
Parties
Name | Lisa A. Schlechter |
Role | Appellant |
Status | Active |
Representations | Stephen Brian Bull |
Name | Gary James Schlechter |
Role | Appellant |
Status | Active |
Name | CAPITALSOURCE INTERNATIONAL LLC |
Role | Appellee |
Status | Active |
Representations | Brian Hole, Katherine Miller Joffe |
Name | Hon. Kathryn Diane Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Flagler Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ARCPE BAHAMAS, LLC |
Role | Appellee |
Status | Active |
Representations | Christian George, Ashlea Ann Edwards, Kristen Marie Fiore, Adam Remillard, David Evan Otero |
Docket Entries
Docket Date | 2024-11-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Lisa A. Schlechter |
Docket Date | 2024-11-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 6215 pages |
On Behalf Of | Flagler Clerk |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order on Motion for Extension of Time for Record; ROA BY 11/12 |
View | View File |
Docket Date | 2024-10-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 11/21 |
On Behalf Of | Lisa A. Schlechter |
Docket Date | 2024-10-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion for Extension of Time for Record |
On Behalf Of | Lisa A. Schlechter |
Docket Date | 2024-09-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-08-13 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-08-08 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order on Consolidation |
View | View File |
Docket Date | 2024-07-25 |
Type | Response |
Subtype | Response |
Description | Response PER 7/17 ORDER RE: CONSOLIDATION |
On Behalf Of | Lisa A. Schlechter |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue & Request to Assign to Same Panel - 5D24-1372, 5D24-1870, 5D24-1872, 5D24-1874, 5D24-1877 and 5D24-1878 |
On Behalf Of | Lisa A. Schlechter |
Docket Date | 2024-07-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-07-17 |
Type | Order |
Subtype | Order |
Description | PARTIES W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION OF CASE NUMBERS 5D2024-1870 AND 5D2024-1874 |
View | View File |
Docket Date | 2024-07-10 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-07-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 07/02/2024 |
Docket Date | 2024-12-30 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 1/17/25 |
View | View File |
Docket Date | 2024-12-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2016-CA-000763 |
Parties
Name | Vicki Ophaung Kwiatkowski |
Role | Appellant |
Status | Active |
Representations | Amy L. Dilday |
Name | ARCPE BAHAMAS, LLC |
Role | Appellee |
Status | Active |
Name | Michael Duane Kwiatkowski |
Role | Appellee |
Status | Active |
Representations | Amy L. Dilday |
Name | Hon. Terence Robert Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Flagler Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CAPITALSOURCE INTERNATIONAL LLC |
Role | Appellee |
Status | Active |
Representations | Christian George, Adam Remillard, William Charles Handle, John Larry Dicks, II, David Evan Otero, Kristen Marie Fiore |
Docket Entries
Docket Date | 2024-08-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-08-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; STIP FOR DISMISSAL ACCEPTED |
View | View File |
Docket Date | 2024-07-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal - JOINT STIPULATION |
On Behalf Of | Vicki Ophaung Kwiatkowski |
Docket Date | 2024-07-30 |
Type | Order |
Subtype | Order |
Description | Order on Successful Mediation |
View | View File |
Docket Date | 2024-07-22 |
Type | Mediation |
Subtype | Other |
Description | APPELLEE'S CERTIFICATION OF MEDIATION AUTHORITY |
On Behalf Of | CapitalSource International, LLC |
Docket Date | 2024-07-10 |
Type | Mediation |
Subtype | Other |
Description | CERTIFICATION OF MEDIATION AUTHORITY |
On Behalf Of | Vicki Ophaung Kwiatkowski |
Docket Date | 2024-06-18 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
On Behalf Of | Vicki Ophaung Kwiatkowski |
Docket Date | 2024-06-18 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | Order Appointing Mediator; ATTY LANE APPOINTED AS MEDIATOR |
View | View File |
Docket Date | 2024-06-13 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Vicki Ophaung Kwiatkowski |
Docket Date | 2024-06-11 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | Order of Referral to Mediation |
View | View File |
Docket Date | 2024-06-03 |
Type | Order |
Subtype | Order |
Description | Order; MOT GRANTED; SPELLING OF AA'S NAME CORRECTED AS REFLECTED... |
View | View File |
Docket Date | 2024-05-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion TO CHANGE CASE STYLE AND CORRECT SPELLING |
On Behalf Of | Vicki Ophaung Kwiatkowski |
Docket Date | 2024-05-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter - Amended |
View | View File |
Docket Date | 2024-05-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | FEE PAID - MFC: 11344586 |
View | View File |
Docket Date | 2024-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 5/21/2024 |
On Behalf Of | CapitalSource International, LLC |
Docket Date | 2024-05-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2017-CA-000627 |
Parties
Name | Jose Antonio Barrios |
Role | Appellant |
Status | Active |
Representations | Dana Louise Ballinger, John H. Bill, Christopher Roy Clark, Craig Stephen Barnett |
Name | Capital Source International, LLC |
Role | Appellee |
Status | Active |
Name | CAPITAL SOURCE INTERNATIONAL, INC. |
Role | Appellee |
Status | Active |
Name | ARCPE BAHAMAS, LLC |
Role | Appellee |
Status | Active |
Representations | Brian K. Hole, Adam C. Remillard, Katherine M. Joffe, Ashlea A. Edwards, Christian P. George, David E. Otero, Kristen M. Fiore |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO WALLET |
Docket Date | 2024-04-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-03-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2024-03-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2024-03-18 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-03-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/7 ORDER |
On Behalf Of | Jose Antonio Barrios |
Docket Date | 2024-03-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-03-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 10 DAYS WHY NOT DISMISS FOR LACK OF JURISDICTION |
Docket Date | 2024-03-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | Jose Antonio Barrios |
Docket Date | 2024-03-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-03-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Jose Antonio Barrios |
Docket Date | 2024-03-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/1/2024 |
On Behalf Of | Jose Antonio Barrios |
Docket Date | 2024-03-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2017-CA-226 Circuit Court for the Seventh Judicial Circuit, Flagler County 2017-CA-3 |
Parties
Name | Kent Miller |
Role | Appellant |
Status | Active |
Representations | S. Brian Bull |
Name | Judith A. Miller |
Role | Appellant |
Status | Active |
Name | CapitalSource International, Inc. |
Role | Appellee |
Status | Active |
Name | CAPITALSOURCE INTERNATIONAL LLC |
Role | Appellee |
Status | Active |
Representations | Christian P. George, Katherine M. Joffe, Ashlea A Edwards, Brian K. Hole, David E. Otero, Kristen M. Fiore, Adam C. Remillard |
Name | ARCPE BAHAMAS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2024-04-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-03-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2024-03-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2024-03-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CapitalSource International, LLC |
Docket Date | 2024-03-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR COURT TO DETERMINE WHETHER APPELLANTSARE APPEALING A FINAL ORDER; GRANTED PER 3/13 ORDER |
On Behalf Of | Kent Miller |
Docket Date | 2024-02-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CapitalSource International, LLC |
Docket Date | 2024-02-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2024-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 02/14/2024 |
On Behalf Of | Kent Miller |
Docket Date | 2024-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2017-CA-000057 |
Parties
Name | Lisa A. Schlechter |
Role | Appellant |
Status | Active |
Name | Gary James Schlechter |
Role | Appellant |
Status | Active |
Representations | S. Brian Bull |
Name | CAPITALSOURCE INTERNATIONAL LLC |
Role | Appellee |
Status | Active |
Name | CapitalSource International, Inc. |
Role | Appellee |
Status | Active |
Name | ARCPE BAHAMAS, LLC |
Role | Appellee |
Status | Active |
Representations | Adam C. Remillard, Brian K. Hole, Christian P. George, Kristen M. Fiore, David E. Otero, Katherine M. Joffe, Ashlea A. Edwards |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-04-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-04-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2024-03-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2024-03-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2024-03-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-03-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/23 ORDER |
On Behalf Of | Gary James Schlechter |
Docket Date | 2024-02-23 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA'S W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED... |
Docket Date | 2024-02-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-02-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2024-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/14/2024 |
On Behalf Of | Gary James Schlechter |
Docket Date | 2024-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2017-CA-000056 |
Parties
Name | Gary James Schlechter |
Role | Appellant |
Status | Active |
Representations | S. Brian Bull |
Name | Lisa A. Schlechter |
Role | Appellant |
Status | Active |
Name | Capitalsource International, INC., |
Role | Appellee |
Status | Active |
Name | CAPITALSOURCE INTERNATIONAL LLC |
Role | Appellee |
Status | Active |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ARCPE BAHAMAS, LLC |
Role | Appellee |
Status | Active |
Representations | Brian K. Hole, Ashlea A. Edwards, David E. Otero, Kristen M. Fiore, Christian P. George, Katherine M. Joffe, Adam C. Remillard |
Docket Entries
Docket Date | 2024-04-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-04-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2024-03-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2024-03-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2024-03-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-03-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/23 ORDER |
On Behalf Of | Gary James Schlechter |
Docket Date | 2024-02-23 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA'S W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED... |
Docket Date | 2024-02-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Arcpe Bahamas, LLC |
Docket Date | 2024-02-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2024-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 02/14/2024 |
On Behalf Of | Gary James Schlechter |
Docket Date | 2024-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-28 |
Florida Limited Liability | 2019-07-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State