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. |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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