Search icon

FLORIDA LAND TRUST SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA LAND TRUST SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA LAND TRUST SERVICES 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: 25 Feb 2020 (5 years ago)
Document Number: L20000062150
FEI/EIN Number APPLIED FOR

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

Address: 119 N SWINTON AVE, DELRAY BEACH, FL, 33444, US
Mail Address: 119 N SWINTON AVE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
arsali anthony aEsq. Manager 119 N SWINTON AVE, DELRAY BEACH, FL, 33444
Arsali Nicholas Auth 119 N SWINTON AVE, DELRAY BEACH, FL, 33444
arsali anthony aEsq. Agent 119 N SWINTON AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 arsali, anthony a, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 119 N SWINTON AVE, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 119 N SWINTON AVE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2020-10-22 119 N SWINTON AVE, DELRAY BEACH, FL 33444 -

Court Cases

Title Case Number Docket Date Status
LILIA BELKOVA RUSSO, Appellant(s) v. NICHOLAS ARSALI and FLORIDA LAND TRUST SERVICES, LLC, Appellee(s). 4D2024-1491 2024-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA003625

Parties

Name Lilia Belkova Russo
Role Appellant
Status Active
Name Nicholas Arsali
Role Appellee
Status Active
Representations Anthony Arash Arsali
Name FLORIDA LAND TRUST SERVICES LLC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-30
Type Disposition by Order
Subtype Dismissed
Description ORDERED that Appellee's July 3, 2024 motion to dismiss is granted, and the above-styled appeal is dismissed. Further, ORDERED that Appellee's June 26, 2024 motion to dismiss is determined to be moot. MAY, FORST and ARTAU, JJ., concur.
View View File
Docket Date 2024-07-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-06-27
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS NON-APPEALABLE ORDERS AND TO DESIGNATE THE APPEAL AS AN APPEAL OF NON-FINAL ORDER
View View File
PAUL GELLENBECK and THE FIDELITY LAND TRUST, etc. VS OFFICE OF THE ATTORNEY GENERAL, etc., et al. 4D2013-0479 2013-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-26987 12

Parties

Name PAUL GELLENBECK
Role Appellant
Status Active
Representations Spencer T. Kuvin
Name THE FIDELITY LAND TRUST COMPAN
Role Appellant
Status Active
Name AMERICAN FEDERAL TRUST, LLC
Role Appellee
Status Active
Name ZION PARTNERS IRREV TRUST, L.L
Role Appellee
Status Active
Name LAWRENCE DIODATO
Role Appellee
Status Active
Name FLORIDA LAND TRUST SERVICES LLC
Role Appellee
Status Active
Name AUGUST BELMONT AND COMPANY
Role Appellee
Status Active
Name CLICK MEDIA CONSULTING LLC
Role Appellee
Status Active
Name THE SUNSHINE STATE LAND TRUST
Role Appellee
Status Active
Name ESQLITIGATIONSUPPORT.COM, LLC
Role Appellee
Status Active
Name EDWARD CHERRY, INC.
Role Appellee
Status Active
Name OFFICE OF THE ATTORNEY GENERAL
Role Appellee
Status Active
Representations SANDY BECHER, Peter J. Snyder, MICHAEL W. LISS, HOWARD FEINMEL
Name ZION PARTNERS IRREVOCABLE TRUS
Role Appellee
Status Active
Name SHANE FRANKOVIC
Role Appellee
Status Active
Name GROWTH CAPITAL FUNDING, LLC
Role Appellee
Status Active
Name ESQUIRE LITIGATION SUPPORT, LL
Role Appellee
Status Active
Name ANTHONY C. PINTSOPOULOS
Role Appellee
Status Active
Name FLORIDA HOME RESCUE MISSION
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-04
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 2013-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PAUL GELLENBECK
Docket Date 2013-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Spencer T. Kuvin 089737
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed February 21, 2013, for extension of time is granted, and appellants shall serve the initial brief on or before March 25, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-02-21
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 PAUL GELLENBECK
Docket Date 2013-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL GELLENBECK
EDWARD CHERRY, GROWTH CAPITAL, etc., et al. VS OFFICE OF THE ATTORNEY GENERAL, etc. 4D2012-3606 2012-10-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-26987 12

Parties

Name EDWARD CHERRY, INC.
Role Appellant
Status Active
Representations HOWARD FEINMEL, Peter J. Snyder
Name ZION PARTNERS IRREV TRUST, LLC
Role Appellant
Status Active
Name GROWTH CAPITAL FUNDING, LLC
Role Appellant
Status Active
Name ZION PARTNERS IRREVOCABLE TRUS
Role Appellant
Status Active
Name FLORIDA LAND TRUST SERVICES LLC
Role Appellant
Status Active
Name THE SUNSHINE STATE LAND TRUST
Role Appellant
Status Active
Name OFFICE OF THE ATTORNEY GENERAL
Role Appellee
Status Active
Representations EVAN B. KLINEK, OFFICE OF THE ATTORNEY GENERAL, AARON M. COHEN, Richard W. Epstein, HAAS HATIC
Name Department of Legal Affairs
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-08
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellants' motion filed March 5, 2013, for clarification is hereby denied.
Docket Date 2013-04-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants' motion filed March 5, 2013, for certification and for a rehearing en banc is hereby denied.
Docket Date 2013-03-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2013-03-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ T -
On Behalf Of EDWARD CHERRY
Docket Date 2013-03-05
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (M) *AND* T -(9 ADDITIONAL COPIES FILED 3/7/13)
On Behalf Of EDWARD CHERRY
Docket Date 2013-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ & COSTS APPELLANTS'
Docket Date 2013-02-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-01-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2012-12-18
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review
Docket Date 2012-12-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of EDWARD CHERRY
Docket Date 2012-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2012-11-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting
Docket Date 2012-11-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of EDWARD CHERRY
Docket Date 2012-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDWARD CHERRY
Docket Date 2012-11-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of EDWARD CHERRY
Docket Date 2012-11-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2012-11-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ T -
On Behalf Of EDWARD CHERRY
Docket Date 2012-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) FULVIO JOSEPH GENTILI
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2012-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Office Of The Attorney General
Docket Date 2012-10-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Peter J. Snyder 0324353
Docket Date 2012-10-22
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF (4 VOLS.)
On Behalf Of EDWARD CHERRY
Docket Date 2012-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *E*
On Behalf Of EDWARD CHERRY
Docket Date 2012-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD CHERRY

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-04
Florida Limited Liability 2020-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State