Search icon

LAWVESTOR LLC

Company Details

Entity Name: LAWVESTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2022 (2 years ago)
Document Number: L22000451595
FEI/EIN Number NOT APPLICABLE
Address: 10150 HIGHLAND MANOR DR, 200, TAMPA, FL, 33610
Mail Address: 10150 HIGHLAND MANOR DR, 200, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
WHITFIELD LAW, LLC Agent

Manager

Name Role Address
RIDGE SAMANTHA Manager 10150 HIGHLAND MANOR DR, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 10150 HIGHLAND MANOR DR, 200, TAMPA, FL 33610 No data

Court Cases

Title Case Number Docket Date Status
Torrance Jones, Appellant(s) v. Lawvestor, LLC, Appellee(s). 2D2024-2542 2024-10-30 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522023CA007437XXCICI

Parties

Name Torrance Jones
Role Appellant
Status Active
Representations Charles Gallagher
Name LAWVESTOR LLC
Role Appellee
Status Active
Representations Cheyenne Whitfield, Ann M. Allison, Michael Justus Farrar, Jessica Yero
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Torrance Jones
Docket Date 2024-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Torrance Jones
View View File
Docket Date 2024-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Torrance Jones
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Torrance Jones
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Lawvestor, LLC
Lawvestor, LLC and Samantha Ridge as assignees of Kathleen Stines, Douglas Sullivan, David Sulllivan, and Thomas Sullivan, Appellant(s) v. Amerifund Equity Group, Gull Aire Village Association, Inc., Estate Of Marilyn J. Sullivan, and East Winds Consulting, LLC, Appellee(s). 2D2024-1403 2024-06-17 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2022-CC-000319

Parties

Name Kathleen Stines
Role Appellant
Status Active
Name LAWVESTOR LLC
Role Appellant
Status Active
Representations Anthony Anderson Benton Dogali
Name Samantha Ridge
Role Appellant
Status Active
Representations Anthony Anderson Benton Dogali
Name Douglas Sullivan
Role Appellant
Status Active
Name David Sulllivan
Role Appellant
Status Active
Name Thomas Sullivan
Role Appellant
Status Active
Name AMERIFUND EQUITY GROUP LLC
Role Appellee
Status Active
Representations Kevin Joseph Loftus
Name GULL AIRE VILLAGE ASSOCIATION, INC.
Role Appellee
Status Active
Name Estate Of Marilyn J. Sullivan
Role Appellee
Status Active
Name East Winds Consulting, LLC
Role Appellee
Status Active
Representations Michael Justus Farrar
Name Hon. John Carassas
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Record
Subtype Supplemental Record
Description 33 PAGES - REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2024-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record is granted, and Appellants shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 90 - IB DUE 11/25/2024
On Behalf Of Samantha Ridge
Docket Date 2024-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Samantha Ridge
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Samantha Ridge
Docket Date 2024-12-02
Type Order
Subtype Order on Motion To Dismiss
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-11-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Samantha Ridge
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal Redacted
Description CARASSAS - 173 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Samantha Ridge
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-21
Florida Limited Liability 2022-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State