Search icon

WHITE SAND PROPERTIES OF FORT MYERS BEACH LLC

Company Details

Entity Name: WHITE SAND PROPERTIES OF FORT MYERS BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: L19000290290
FEI/EIN Number 84-3793517
Address: 3210 Estero Blvd, FORT MYERS BEACH, FL, 33931, US
Mail Address: P.O. Box 1118, LaBelle, FL, 33975, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RAMUNNI STEVEN A Agent 110 N Main Street, LaBelle, FL, 33935

Manager

Name Role Address
SCHMID JESSE Manager 3210 Estero Blvd, FORT MYERS BEACH, FL, 33931

Authorized Member

Name Role Address
HANNON JODI A Authorized Member 3210 Estero Blvd, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 3210 Estero Blvd, FORT MYERS BEACH, FL 33931 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 110 N Main Street, LaBelle, FL 33935 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 3210 Estero Blvd, FORT MYERS BEACH, FL 33931 No data
LC AMENDMENT 2020-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-20 RAMUNNI, STEVEN A. No data
LC AMENDMENT 2020-03-30 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH B. ORLANDINI, Appellant(s) v. WHITE SAND PROPERTIES OF FORT MYERS BEACH LLC, LYLE L. KLINE AS TRUSTEE OF THE LYLE L. KLINE TRUST, AND LYLE L. KLINE, INDIVIDUALLY, Appellee(s). 6D2023-0922 2022-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-000338

Parties

Name JOSEPH B. ORLANDINI
Role Appellant
Status Active
Representations STEPHEN N. McGUIRE, ESQ.
Name LYLE L. KLINE, TRUSTEE
Role Appellee
Status Active
Name LYLE L. KLINE TRUST
Role Appellee
Status Active
Name WHITE SAND PROPERTIES OF FORT MYERS BEACH LLC
Role Appellee
Status Active
Representations JACK C. MORGAN, I I I, ESQ., STEVEN A. RAMUNNI, ESQ.
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served within thirty days of the date of this order.
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of WHITE SAND PROPERTIES OF FORT MYERS BEACH LLC
Docket Date 2023-04-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOSEPH B. ORLANDINI
Docket Date 2023-04-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH B. ORLANDINI
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before April 7, 2023.
Docket Date 2023-03-20
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 JOSEPH B. ORLANDINI
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to file initial brief is granted. The initial brief shall be served within forty-five days from the date of this order.
Docket Date 2023-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/LABODA - 870 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-01-11
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 JOSEPH B. ORLANDINI
Docket Date 2023-01-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
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 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-11-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ AND AMENDED NOA
On Behalf Of JOSEPH B. ORLANDINI
Docket Date 2022-11-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AND RESPONSE
On Behalf Of JOSEPH B. ORLANDINI
Docket Date 2022-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH B. ORLANDINI
Docket Date 2022-11-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2024-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Written Opinion
Description Appellant's motion for issuance of a written opinion is denied.
View View File
Docket Date 2024-06-20
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of JOSEPH B. ORLANDINI
Docket Date 2024-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion For Attorney's Fees, filed on July 10, 2023, is granted and the above-styled cause is hereby remanded to the Circuit Court for the Twentieth Judicial Circuit, Lee County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney's fees for this appeal.
View View File
Docket Date 2024-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-08-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ on Suppl. Record (Trial Transcripts)
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-22
Type Record
Subtype Transcript
Description Transcript Received ~ ***REDACTED*** LABODA- 289 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-22
Type Order
Subtype Order to File Status Report
Description status report from clerk on record
Docket Date 2023-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH B. ORLANDINI
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before August 19, 2023.
Docket Date 2023-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SECOND MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF OF APPELLANT
On Behalf Of JOSEPH B. ORLANDINI
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before August 9, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-07-27
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 JOSEPH B. ORLANDINI
Docket Date 2023-07-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted. Within three days from the date of this order, appellee shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-07-10
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ AMENDED1 ANSWER BRIEF OF APPELLEE WHITE SAND PROPERTIES OF FORT MYERS BEACH, LLC
On Behalf Of WHITE SAND PROPERTIES OF FORT MYERS BEACH LLC
Docket Date 2023-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES AND COSTS
On Behalf Of WHITE SAND PROPERTIES OF FORT MYERS BEACH LLC
Docket Date 2023-07-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE WHITE SAND PROPERTIES OF FORT MYERS BEACH, LLC
On Behalf Of WHITE SAND PROPERTIES OF FORT MYERS BEACH LLC
Docket Date 2023-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEES' MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of WHITE SAND PROPERTIES OF FORT MYERS BEACH LLC
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 7, 2023.
Docket Date 2023-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of WHITE SAND PROPERTIES OF FORT MYERS BEACH LLC
JOSEPH B. ORLANDINI VS WHITE SAND PROPERTIES OF FORT MYERS BEACH LLC, ET AL 2D2022-3600 2022-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-000338

Parties

Name JOSEPH B. ORLANDINI
Role Appellant
Status Active
Representations STEPHEN N. MC GUIRE, ESQ.
Name LYLE L. KLINE, TRUSTEE
Role Appellee
Status Active
Name LYLE L. KLINE TRUST
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name WHITE SAND PROPERTIES OF FORT MYERS BEACH LLC
Role Appellee
Status Active
Representations STEVEN A. RAMUNNI, ESQ., JACK C. MORGAN, I I I, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-11-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AND RESPONSE
On Behalf Of JOSEPH B. ORLANDINI
Docket Date 2022-11-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ AND AMENDED NOA
On Behalf Of JOSEPH B. ORLANDINI
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH B. ORLANDINI
Docket Date 2022-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-12
LC Amendment 2020-11-20
ANNUAL REPORT 2020-07-23
LC Amendment 2020-03-30
Florida Limited Liability 2019-11-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State