Search icon

CHRISTOPHER MOORE LLC

Company Details

Entity Name: CHRISTOPHER MOORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: L19000239476
FEI/EIN Number 32-0612808
Address: 1903 EAGLES POINT DR, ORANGE PARK, FL, 32065, US
Mail Address: 1903 EAGLES POINT DR, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE CHRISTOPHER Agent 1903 EAGLES POINT DR, ORANGE PARK, FL, 32065

Authorized Member

Name Role Address
MOORE CHRISTOPHER Authorized Member 1903 EAGLES POINT DR, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-20 MOORE, CHRISTOPHER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER MOORE VS JUSTICE FEDERAL CREDIT UNION 5D2021-3135 2021-12-17 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Sumter County
2021-CC-000525

Parties

Name CHRISTOPHER MOORE LLC
Role Appellant
Status Active
Name Justice Federal Credit Union
Role Appellee
Status Active
Representations Joshua C. Kligler, Jerrod M. Maddox
Name Hon. Paul L. Militello
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-07
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2022-09-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ "APPELLEE'S ANSWER BRIEF"
On Behalf Of Christopher Moore
Docket Date 2022-09-01
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF NON-FILING OF APPELLEE'S ANSWER BRIEF"
On Behalf Of Christopher Moore
Docket Date 2022-08-23
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Justice Federal Credit Union
Docket Date 2022-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 7/1
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Justice Federal Credit Union
Docket Date 2022-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Justice Federal Credit Union
Docket Date 2022-05-13
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief ~ CERT OF SVC 05/11/22
On Behalf Of Christopher Moore
Docket Date 2022-05-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Christopher Moore
Docket Date 2022-05-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN; APX MUST BE SEPARATE DOCUMENT...
Docket Date 2022-05-03
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ STRICKEN PER 5/4 ORDER
On Behalf Of Christopher Moore
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB BY 5/5; REQ FOR RECONSIDERATION TREATED AS MOT REINSTATE AND GRANTED
Docket Date 2022-04-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Christopher Moore
Docket Date 2022-03-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE MOT REINSTATE; AA'S LETTER TREATED AS MOT REHEAR AND STRICKEN
Docket Date 2022-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Christopher Moore
Docket Date 2022-03-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-03-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 2/21 OTSC DISCHARGED
Docket Date 2022-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 95 PAGES
On Behalf Of Clerk Sumter
Docket Date 2022-02-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-02-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 3/1 ORDER
Docket Date 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/16/21
On Behalf Of Christopher Moore
Docket Date 2021-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHRISTOPHER MOORE VS STATE OF FLORIDA 5D2018-3092 2018-10-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-301756-CFDB

Parties

Name CHRISTOPHER MOORE LLC
Role Appellant
Status Active
Representations Steven N. Gosney, Edward J. Weiss, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Nora Hutchinson Hall, Office of the Attorney General
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-06-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRISTOPHER MOORE
Docket Date 2019-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 6/3 ORDER
On Behalf Of CHRISTOPHER MOORE
Docket Date 2019-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA FILE SUPPL BRF W/IN 15 DAYS
Docket Date 2019-03-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-02-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of CHRISTOPHER MOORE
Docket Date 2019-02-19
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of CHRISTOPHER MOORE
Docket Date 2019-01-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 140 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-01-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHRISTOPHER MOORE
Docket Date 2019-01-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/4; IB W/IN 20 DAYS OF SROA
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER MOORE
Docket Date 2019-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 683 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-11-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of CHRISTOPHER MOORE
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ 1/3/19
Docket Date 2018-10-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-10-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 10 DAYS
Docket Date 2018-10-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/2 ORD
On Behalf Of CHRISTOPHER MOORE
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/30/18; INDIGENT 10/19/16
On Behalf Of CHRISTOPHER MOORE
Docket Date 2018-10-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ DENY MOT TO DISMISS 8/6/18
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHRISTOPHER MOORE VS STATE OF FLORIDA 5D2017-1008 2017-04-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CF-023387-AX

Parties

Name CHRISTOPHER MOORE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Roark Wall
Name Hon. Robin C. Lemonidis
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-15
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2017-05-01
Type Order
Subtype Order
Description ORD-Moot ~ 5/1 MOT IS MOOT
Docket Date 2017-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; MAILBOX 4/24
On Behalf Of CHRISTOPHER MOORE
Docket Date 2017-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ DATED 4/23
On Behalf Of CHRISTOPHER MOORE
Docket Date 2017-04-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 4/17 MOT IS STRICKEN;AMENDED W/I 15 DAYS
Docket Date 2017-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/11
On Behalf Of CHRISTOPHER MOORE
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 3/21/17
On Behalf Of CHRISTOPHER MOORE
Docket Date 2017-04-05
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
FLAGSTAR BANK F.S.B.L VS CHRISTOPHER MOORE, et al. 4D2014-2517 2014-07-08 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2011-CA-000722

Parties

Name FLAGSTAR BANK, F.S.B.
Role Appellant
Status Active
Representations Ronald J. Tomassi, Matthew A. Ciccio, Steven C. Rubino, Andrew P. Marcus
Name CHRISTOPHER MOORE LLC
Role Appellee
Status Active
Representations TIFFANY CAPARAS, KARLENE L. GRAY
Name KIMBERLY DAWN GRAVELY
Role Appellee
Status Withdrawn
Name UNKNOWN TENANT IN POSSESSION
Role Appellee
Status Active
Name DIRAELI REVOCABLE TRUST
Role Appellee
Status Active
Name WILNESHIA MCGAHEE
Role Appellee
Status Withdrawn
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 4444-12-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR MCGAHEE
Docket Date 2015-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-20
Type Notice
Subtype Notice
Description Notice ~ OF NOT MOVING FOR A REHEARING
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2015-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 6, 2015 motion for extension of time is granted and the time for filing a motion for rehearing is extended to and including July 16, 2015.
Docket Date 2015-07-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2015-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-02
Type Response
Subtype Response
Description Response ~ TO 5/26/15 ORDER
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2015-06-02
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LAW FIRM NAME AND NEW DESIGNATION OF EMAIL ADDRESS
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2015-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order appellant shall file a supplemental appendix containing a transcript of the May 23, 2014 evidentiary hearing. Fla. R. App. P. 9.220(a). Failure to provide an adequate record may result in affirmance. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2015-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed January 20, 2015, for additional enlargement of time to file a reply brief to appellee's answer brief, is granted. Said brief was filed January 28, 2015.
Docket Date 2015-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2015-01-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2015-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 1/30/15 - BRIEF FILED 1/28/15)
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2015-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed November 26, 2014, for additional extension of time, is granted and appellant shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-12-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the November 26, 2014, stipulation for substitution of counsel, Andrew Marcus and Gray Robinson are hereby substituted for Steven C. Rubino, Esq., of Aldridge Connors, LLP, as counsel for appellee, FlagStar Bank, F.S.B., in the above-styled cause.
Docket Date 2014-12-03
Type Notice
Subtype Notice
Description Notice ~ OF CONSENT TO MOTION FOR EXT. OF TIME
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 12/16/14)
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2014-11-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2014-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2014-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed November 12, 2014, for extension of time, is granted and appellant shall serve the reply brief on or before December 2, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2014-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed October 14, 2014, for extension of time, is granted and appellee shall serve the answer brief within twenty (20) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (DISRAELI REVOCABLE TRUST)
On Behalf Of CHRISTOPHER MOORE
Docket Date 2014-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHRISTOPHER MOORE
Docket Date 2014-09-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2014-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2014-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that appellant's motion for rehearing filed July 24, 2014, is denied. Appellant's request for an extension of time to file the initial brief is granted. The initial brief and appendix shall be filed within thirty (30) days of this order.
Docket Date 2014-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/11/14 ORDER (M/REHEARING DENIED; M/EOT GRANTED - SEE 8/15/14 ORDER)
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2014-07-16
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Karlene Gray and Tiffany Caparas have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-11
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED, on the court's own motion, that the court hereby determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days of this order. See Florida Rules of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2014-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLAGSTAR BANK, F.S.B.
Docket Date 2014-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-10-26
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State