Search icon

ROBERT E. LEE , LLC - Florida Company Profile

Company Details

Entity Name: ROBERT E. LEE , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT E. LEE , 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000101061
FEI/EIN Number NOT APPLICABLE

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

Address: 137 RIVER ROAD, CARRABELLE, FL, 32322
Mail Address: 137 RIVER ROAD, CARRABELLE, FL, 32322
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJOR ROBERT E Manager 137 RIVER ROAD, CARRABELLE, FL, 32322
MAJOR ROBERT E Agent 137 RIVER RD, CARRABELLE, FL, 32322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
DONALD O. LEE VS ROBERT E. LEE and CAROL J. COLON 4D2018-1889 2018-06-21 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CP001351

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA008392

Parties

Name DONALD O. LEE
Role Appellant
Status Active
Name ROBERT E. LEE , LLC
Role Appellee
Status Active
Representations GEOFFREY C. BURDICK, Margaret Bichler
Name CAROL J. COLON
Role Appellee
Status Active
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' November 5, 2018 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-12-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellant’s November 29, 2018 response, it is ORDERED that appellees’ November 16, 2018 “amended motion to relinquish jurisdiction, or in the alternative, expedite appeal” is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (“Recognizing that relinquishment of jurisdiction results in delay, we grant motions to relinquish jurisdiction sparingly and usually for the accomplishment of ministerial matters.”) (Internal quotations omitted).
Docket Date 2018-12-03
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 November 26, 2018 motion for extension of time is granted. Appellant's reply brief was filed December 3, 2018.
Docket Date 2018-11-30
Type Response
Subtype Response
Description Response ~ PARTIAL OPPOSITION TO MOTION TO RELINQUISH
On Behalf Of DONALD O. LEE
Docket Date 2018-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DONALD O. LEE
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DONALD O. LEE
Docket Date 2018-11-19
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees' November 16, 2018 "amended motion to relinquish jurisdiction, or in the alternative, expedite appeal."
Docket Date 2018-11-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ***AMENDED*** OR IN THE ALTERNATIVE, EXPEDITE APPEAL
On Behalf Of ROBERT E. LEE
Docket Date 2018-11-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ***SEE AMENDED MOTION FILED 11/14/18*** OR IN THE ALTERNATIVE, EXPEDITE APPEAL
On Behalf Of ROBERT E. LEE
Docket Date 2018-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT E. LEE
Docket Date 2018-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT E. LEE
Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ROBERT E. LEE
Docket Date 2018-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/4/18
Docket Date 2018-10-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DONALD O. LEE
Docket Date 2018-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT E. LEE
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 5, 2018 motion for extension of time is granted. The initial brief and appendix are deemed timely filed as of the date of this order.
Docket Date 2018-09-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DONALD O. LEE
Docket Date 2018-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DONALD O. LEE
Docket Date 2018-09-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE
Docket Date 2018-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND APPENDIX.
On Behalf Of DONALD O. LEE
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 14, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-14
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 DONALD O. LEE
Docket Date 2018-08-06
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's July 12, 2018 "motion for stay pending review and disposition of appeal without the requirement of the posting of a bond" is denied without prejudice to refile as a motion for review once a proper motion to stay has been filed, and disposed of, in the trial court.
Docket Date 2018-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 527 PAGES
Docket Date 2018-07-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of DONALD O. LEE
Docket Date 2018-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD O. LEE
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
U. S. BANK NATIONAL ASSOCIATION VS ROBERT E. LEE, ET AL 2D2015-3775 2015-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-002215-CA

Parties

Name U. S. BANK NATIONAL ASSOC.
Role Appellant
Status Active
Representations ALFREDO L. GONZALEZ, JR., ESQ., MICHELE A. CAVALLARO, ESQ., DAVID O' QUINN, ESQ., STEPHEN T. MAHER, ESQ., PETER H. LEVITT, ESQ.
Name DIVERSIFIED HEALTH CONSULTANTS, INC.
Role Appellee
Status Active
Name ISLE ROYALE AT GREY OAKS HOMEOWNERS ASSN.
Role Appellee
Status Active
Name City of Naples, Florida
Role Appellee
Status Active
Name NAPLES BEACH REALTY, L L C
Role Appellee
Status Active
Name SPRINGFIELD OIL DRILLING CORP.
Role Appellee
Status Active
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name ROBERT E. LEE , LLC
Role Appellee
Status Active
Representations ROBERT K. EDDY, ESQ., MICHELLE GARCIA GILBERT, ESQ., CELIA DIEFIK, ESQ., CHRISTOS PAVLIDES, ESQ., KEVIN P. ROBINSON, ESQ.
Name BORDER STATE BANK
Role Appellee
Status Active
Name DONNA A. LEE
Role Appellee
Status Active
Name COUNTRYWIDE BANK, N. A.
Role Appellee
Status Active
Name Hon. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST TO RELINQUISH JURISDICTION BACK TO THE CIRCUIT COURT TO ENTER FINAL ORDER
On Behalf Of ROBERT E. LEE
Docket Date 2016-01-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL AND RESPONSE TO ORDER DATED DECEMBER 9, 2015
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-12-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ GAT-Appellees' motion to dismiss appeal is denied. However, it appears that the trial court's July 27, 2015, "Order Granting Defendant Border State Bank's Motion to Dismiss Complaint" contemplated ending judicial labor as to Appellees/Defendants Border State Bank and States Resources Corp. but failed to actually do so in light of the statement that "Plaintiff's cause of action to foreclose its mortgage on the Property is not dismissed" because Plaintiffs named Border State Bank and States Resources Corp. as defendants in the cause of action to foreclose in count one of the complaint. Therefore, this court construes this appeal as a premature appeal of a partial final judgment and relinquishes jurisdiction for 20 days for the circuit court, if it intended to dismiss Border State Bank and States Resources Corp. as parties, to enter an appealable, partial final judgment. [See] Fla. R. App. P. 9.110(k), (l); [Hayward & Associates, Inc. v. Hoffman], 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). Should appellant provide this court with such an appealable, partial final judgment within 20 days, this premature appeal will be mature and will proceed to consideration. If appellant fails to present an appealable partial final judgment within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice. Appellant shall file a status report on relinquishment within 20 days of the date of this order.Appellant's "motion to stay proceedings pending the outcome of related trial court proceedings or, in the alternative, motion for extension of time to file initial brief" is granted only to the extent that this appeal is stayed pending the outcome of the relinquishment period or until further order of this court.
Docket Date 2015-11-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ GAT-Within 10 days of the date of this order, appellees shall respond to appellant's request, contained in the November 23, 2015, "response in opposition to appellees' motion to dismiss," for this court to relinquish jurisdiction for the circuit court to enter an order that concludes judicial labor as to appellees and that would allow this premature appeal to proceed as a matured appeal of a partial final judgment. See Fla. R. App. P. 9.110(k), (l); Hayward & Associates, Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.").
Docket Date 2015-11-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-11-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-11-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ GAT-Within 10 days of the date of this order, appellant shall respond to appellee's motion to dismiss appeal.
Docket Date 2015-11-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ STATES RESOURCES CORP.'S JOINDER IN APPELLEE, BORDER STATE BANK'S RESPONSE TO MOTION TO STAY PROCEEDINGS, ET SEQ.
On Behalf Of ROBERT E. LEE
Docket Date 2015-11-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BORDER STATE BANK'S RESPONSE TO APPELLANT'S MOTION TO STAY PROCEEDINGS PENDING THE OUTCOME OF RELATED TRIAL COURT PROCEEDINGS OR, IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ROBERT E. LEE
Docket Date 2015-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROBERT E. LEE
Docket Date 2015-11-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ gat - On or before November 16, 2015, appellees shall respond to appellant's motion to stay proceedings pending the outcome of related trial court proceedings or, in the alternative, motion for extension of time to file initial brief.
Docket Date 2015-10-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY PROCEEDINGS PENDING THE OUTCOME OF RELATED TRIAL COURT PROCEEDINGS OR, IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-09-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-08-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
BAC HOME LOANS SERVICING, L. P., ET AL VS STATES RESOURCES CORP., ET AL 2D2011-3608 2011-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-6728-CA

Parties

Name COUNTRYWIDE HOME LOANS SERV.
Role Appellant
Status Active
Name B A C HOME LOANS SERVICING,
Role Appellant
Status Active
Representations DAVID O' QUINN, ESQ., MICHELE A. CAVALLARO, ESQ., PETER H. LEVITT, ESQ.
Name ROBERT E. LEE , LLC
Role Appellee
Status Active
Name DIVERSIFIED HEALTH CONSULTANTS, INC.
Role Appellee
Status Active
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Representations SARAH A. LINDQUIST, ESQ., CLAY A. HOLTSINGER, ESQ., KEVIN P. ROBINSON, ESQ., ROBERT K. EDDY, ESQ.
Name DONNA A. LEE
Role Appellee
Status Active
Name Hon. Ramiro Manalich
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-11-25
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-AA stat rpt noted/notice of VD or IB due
Docket Date 2013-11-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Tic Cab/JT
Docket Date 2013-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Other Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Tic Cab/JT
Docket Date 2013-08-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2013-05-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-02-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of relinquishment of jurisdiction
On Behalf Of STATES RESOURCES CORP.
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ wall/CMc-of relinquishment
Docket Date 2013-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ON RELINQUISHMENT
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-12-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike
Docket Date 2012-12-05
Type Response
Subtype Supplement
Description Supplement ~ to reply in support of motion to relinquish jurisdiction
Docket Date 2012-11-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT supplemental reply to response
Docket Date 2012-11-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa's reply
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-11-21
Type Response
Subtype Reply
Description REPLY ~ in support of motion to relinquish jurisdiction "STRICKEN"
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-11-16
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-11-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JT-notice of lis pendens "stricken"
Docket Date 2012-06-28
Type Notice
Subtype Notice
Description Notice ~ OF LIS PENDENS
Docket Date 2012-06-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE AE Robert K. Eddy, Esq. 0210501
Docket Date 2012-04-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ w/2d11-3608& 2d11-4875
Docket Date 2012-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2012-03-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's motion for review of order denying stay pending appeal & incorporated memorandum of law - fax (hard copy received on 3/2/12)
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-03-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REVIEW (FAX) hard copy filed 3-6-12
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-02-28
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO MOTION FOR REVIEW AA David S. O'Quinn, Esq. 150290
Docket Date 2012-02-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supplment appdx.
Docket Date 2012-02-27
Type Record
Subtype Appendix
Description Appendix ~ to motion for review AA David S. O'Quinn, Esq. 150290
Docket Date 2012-02-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order denying stay
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ extraordinary motion for O.A.
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-12-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ wall/CMc-with 2D11-4875
Docket Date 2011-11-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S JOINT CONSENT TO CONSOLIDATE APPEALS
On Behalf Of STATES RESOURCES CORP.
Docket Date 2011-11-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-4875
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-11-14
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2011-11-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING OUTCOME OF FEDERAL APPEAL
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-11-14
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 B A C HOME LOANS SERVICING,
Docket Date 2011-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES MONACO (5 VOLS OF ROA & 1 ADDITIONAL VOL)
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATES RESOURCES CORP.
Docket Date 2011-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATES RESOURCES CORP.
Docket Date 2011-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-09-26
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 B A C HOME LOANS SERVICING,
Docket Date 2011-08-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-08-19
Type Response
Subtype Response
Description RESPONSE ~ AA's response to order to show cause w/attachment.
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-07-27
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Discharged 8/22/2011
Docket Date 2011-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B A C HOME LOANS SERVICING,

Documents

Name Date
ANNUAL REPORT 2021-03-02
Florida Limited Liability 2020-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State