Entity Name: | SEAN BISHOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEAN BISHOP 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: | 17 Sep 2021 (4 years ago) |
Document Number: | L21000413322 |
FEI/EIN Number |
77-1059460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2307 MCCORMICK ROAD, SOUTHPORT, FL, 32409 |
Mail Address: | 2307 MCCORMICK ROAD, SOUTHPORT, FL, 32409 |
ZIP code: | 32409 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP SEAN | Manager | 2307 MCCORMICK ROAD, SOUTHPORT, FL, 32409 |
BISHOP SEAN | Agent | 2307 MCCORMICK ROAD, SOUTHPORT, FL, 32409 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILES WEISS VS MSR PARTNERS, LLC, DANIEL J. KATZ, ESQUIRE, 6M PROPERTIES, LLC, MB PROMOTIONS, LLC, SEAN BISHOP AND REBECCA A. BYNUM, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF RONALD J. BYNUM | 5D2018-3804 | 2018-12-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILES WEISS |
Role | Appellant |
Status | Active |
Representations | Christopher W. Wickersham, Jr., Michael R. Yokan |
Name | DANIEL J. KATZ |
Role | Appellee |
Status | Active |
Name | SEAN BISHOP LLC |
Role | Appellee |
Status | Active |
Name | ESTATE OF RONALD J. BYNUM |
Role | Appellee |
Status | Active |
Name | Rebecca Bynum |
Role | Appellee |
Status | Active |
Name | MB PROMOTIONS, LLC |
Role | Appellee |
Status | Active |
Name | MSR PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | Scott W. Spradley |
Name | 6M PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Michael S. Orfinger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-04-03 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ AND REQUEST FOR WRITTEN OPINION |
Docket Date | 2020-03-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPIN |
On Behalf Of | MILES WEISS |
Docket Date | 2020-03-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-01-16 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | Grant Continuance of Oral Argument ~ OA 2/25 @ 10:00 AM |
Docket Date | 2020-01-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-12-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MILES WEISS |
Docket Date | 2019-11-15 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-08-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/26 |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-08-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/22 |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-07-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/15 |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-06-26 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement |
Docket Date | 2019-06-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MILES WEISS |
Docket Date | 2019-06-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MILES WEISS |
Docket Date | 2019-06-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-06-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-06-25 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | MILES WEISS |
Docket Date | 2019-06-13 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ IB DUE 6/12 |
Docket Date | 2019-05-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ OBJECTION TO MOT EOT |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-05-21 |
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 | MILES WEISS |
Docket Date | 2019-05-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS |
Docket Date | 2019-05-15 |
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 | MILES WEISS |
Docket Date | 2019-05-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MILES WEISS |
Docket Date | 2019-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 5/18. |
Docket Date | 2019-04-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1564 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2019-03-26 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel |
Docket Date | 2019-03-22 |
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 | MILES WEISS |
Docket Date | 2019-03-20 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | MILES WEISS |
Docket Date | 2019-03-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ BY 4/18/19 |
Docket Date | 2019-02-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | MILES WEISS |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2019-02-14 |
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 | MILES WEISS |
Docket Date | 2019-01-16 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-01-09 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE SCOTT W. SPRADLEY 782467 |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2019-01-07 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE SCOTT W. SPRADLEY 782467 |
On Behalf Of | MSR PARTNERS, LLC |
Docket Date | 2018-12-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA CHRISTOPHER W. WICKERSHAM, JR. 0091703 |
On Behalf Of | MILES WEISS |
Docket Date | 2018-12-10 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-12-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/6/18 |
On Behalf Of | MILES WEISS |
Docket Date | 2018-12-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-12-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2015-30610-CICI |
Parties
Name | MILES WEISS |
Role | Appellant |
Status | Active |
Representations | Christopher W. Wickersham, Jr. |
Name | SEAN BISHOP LLC |
Role | Appellant |
Status | Active |
Name | DAYTONA GRAND INC. |
Role | Appellee |
Status | Active |
Name | ROBERT L. JENSEN |
Role | Appellee |
Status | Active |
Name | MSR PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | DANIEL J. KATZ |
Role | Appellee |
Status | Active |
Representations | Armistead W. Ellis, Jr., Sarah Metz, BRETT HARTLEY |
Name | JOHN CALHOUN |
Role | Appellee |
Status | Active |
Name | Rebecca Bynum |
Role | Appellee |
Status | Active |
Name | 6M PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | MB PROMOTIONS, LLC |
Role | Appellee |
Status | Active |
Name | JOSEPH P. VICTORELLI |
Role | Appellee |
Status | Active |
Name | ESTATE OF RONALD J. BYNUM |
Role | Appellee |
Status | Active |
Name | HON. WILLIAM ALLEN PARSONS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-03-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-02-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-02-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2016-01-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ BY 1/22 |
Docket Date | 2015-11-13 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ TO 1/4/16... |
Docket Date | 2015-11-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2015-11-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR RELINQ OF JURIS |
On Behalf Of | MILES WEISS |
Docket Date | 2015-11-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | MILES WEISS |
Docket Date | 2015-10-26 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 11/6 ORDER |
Docket Date | 2015-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ AS MOOT |
Docket Date | 2015-08-19 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ JURIS RELINQ TO LT. AA TO FILE STATUS RPT OR DISMISSAL W/I 60 DYS. |
Docket Date | 2015-08-17 |
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 | MILES WEISS |
Docket Date | 2015-08-11 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | MILES WEISS |
Docket Date | 2015-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-08-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/6/15 |
On Behalf Of | MILES WEISS |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2015-CICI-30631 |
Parties
Name | MILES WEISS |
Role | Appellant |
Status | Active |
Representations | Christopher W. Wickersham, Jr. |
Name | UNKNOWN POSSESSORS |
Role | Appellee |
Status | Active |
Name | DAYTONA GRAND INC. |
Role | Appellee |
Status | Active |
Representations | Frank S. Ganz, Sarah Metz |
Name | SEAN BISHOP LLC |
Role | Appellee |
Status | Active |
Name | HON. WILLIAM ALLEN PARSONS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-08-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-07-28 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2016-07-11 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | MILES WEISS |
Docket Date | 2016-06-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2016-01-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief |
Docket Date | 2016-01-04 |
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 | MILES WEISS |
Docket Date | 2015-12-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | DAYTONA GRAND, INC. |
Docket Date | 2015-10-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 12/14. |
Docket Date | 2015-10-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT EOT |
On Behalf Of | MILES WEISS |
Docket Date | 2015-10-13 |
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 | DAYTONA GRAND, INC. |
Docket Date | 2015-10-09 |
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 | DAYTONA GRAND, INC. |
Docket Date | 2015-10-09 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2015-08-25 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | MILES WEISS |
Docket Date | 2015-08-17 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ & STRIKE INIT BRF |
On Behalf Of | DAYTONA GRAND, INC. |
Docket Date | 2015-08-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT DISM ETC |
On Behalf Of | DAYTONA GRAND, INC. |
Docket Date | 2015-07-23 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | MILES WEISS |
Docket Date | 2015-07-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRANSCRIPTS |
On Behalf Of | MILES WEISS |
Docket Date | 2015-07-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MILES WEISS |
Docket Date | 2015-07-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DAYTONA GRAND, INC. |
Docket Date | 2015-07-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 7/22. |
Docket Date | 2015-06-29 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2015-06-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/22 ORDER |
On Behalf Of | MILES WEISS |
Docket Date | 2015-06-26 |
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 | MILES WEISS |
Docket Date | 2015-06-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 6/29 ORDER |
Docket Date | 2015-06-05 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Christopher W. Wickersham, Jr. 0091703 |
Docket Date | 2015-06-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-06-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-06-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/31/15 |
On Behalf Of | MILES WEISS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-24 |
Florida Limited Liability | 2021-09-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8873908703 | 2021-04-08 | 0491 | PPP | 3 birdchwood pl, Palm Coast, FL, 32137 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State