Entity Name: | 123 AMHERST LANE 123 LAKE WORTH TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Jun 2023 (2 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Dec 2023 (a year ago) |
Document Number: | L23000312964 |
FEI/EIN Number | APPLIED FOR |
Address: | 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 4521 PGA BLVD, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERR JESSICA ESQUIRE | Agent | 111 NE 1ST STREET-8TH FLOOR, SUITE 8517, MIAMI, FL, 33132 |
Name | Role |
---|---|
CAPITAL HOLDING TRUST | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-12-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-12 | KERR, JESSICA, ESQUIRE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-12 | 111 NE 1ST STREET-8TH FLOOR, SUITE 8517, MIAMI, FL 33132 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-20 | 4521 PGA BLVD, SUITE 468, PALM BEACH GARDENS, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-20 | 4521 PGA BLVD, SUITE 468, PALM BEACH GARDENS, FL 33418 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KARL DIXON, SR., et al., Appellant(s) v. COVERED BRIDGE CONDOMINIUM ASSOCIATION, INC. and LILLIAN PARKER, Appellee(s). | 4D2024-0377 | 2024-02-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Karl Dixon, Sr. |
Role | Appellant |
Status | Active |
Representations | Bruce Craig Botsford |
Name | Cindi Dixon |
Role | Appellant |
Status | Active |
Name | 123 AMHERST LANE 123 LAKE WORTH TRUST LLC |
Role | Appellant |
Status | Active |
Name | Lillian Parker |
Role | Appellee |
Status | Active |
Name | COVERED BRIDGE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Daniel Wasserstein |
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 | 2024-02-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Karl Dixon, Sr. |
Docket Date | 2024-05-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-04-19 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2024-04-02 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2024-04-01 |
Type | Response |
Subtype | Response |
Description | Response to |
Docket Date | 2024-03-22 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Order to Show Cause for Initial Brief |
View | View File |
Docket Date | 2024-03-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-02-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-03-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-02-16 |
Type | Order |
Subtype | Order |
Description | ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. |
View | View File |
Docket Date | 2024-02-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
LC Amendment | 2023-12-12 |
Florida Limited Liability | 2023-06-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State