Search icon

GULFSTREAM DEVELOPMENT GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULFSTREAM DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFSTREAM DEVELOPMENT GROUP, 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: 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: 30 Sep 2024 (8 months ago)
Document Number: L24000421997
FEI/EIN Number 33-3009365

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

Address: 2751 TALL PINE STREET, FORT PIERCE, FL, 34945, UN
Mail Address: 2751 TALL PINE STREET, FORT PIERCE, FL, 34945, UN
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWORDFISH DEVELOPMENT GROUP, LLC Manager -
HOLMES ROBERT S Agent 2751 TALL PINE STREET, FORT PIERCE, FL, 34945
Redbird Trust Manager 106 Moncrief Road, Alexander City, AL, 35010
KKC Gulf Coast, LLC Manager 3218 Bay Estates Circle, Miramar Beach, FL
REID TECHNOLOGY GROUP, LLC Manager -

Court Cases

Title Case Number Docket Date Status
SHARON K. GRAY AND DAVID A. GRAY VS NATIONAL CREDIT UNION ADMIN. BOARD, ET AL 2D2011-5389 2011-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
08-2909-CA

Parties

Name DAVID A. GRAY
Role Appellant
Status Active
Name SHARON K. GRAY
Role Appellant
Status Active
Representations DINEEN P. WASYLIK, ESQ., G. WREDE KIRKPATRICK, ESQ.
Name GULFSTREAM DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name HURON RIVER AREA CREDIT UNION
Role Appellee
Status Active
Name NATIONAL CREDIT UNION ADMIN.
Role Appellee
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., VIJAY G. BRIJBASI, ESQ., LAURENCE S. LITOW, ESQ., DONNA K. KNAPTON, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-24
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 SHARON K. GRAY
Docket Date 2012-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-10-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SHARON K. GRAY
Docket Date 2012-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-02-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2013-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-02-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-02-07
Type Notice
Subtype Notice
Description Notice ~ that ruling on motion for atty fees is sought
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2013-02-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion
Docket Date 2013-01-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHARON K. GRAY
Docket Date 2013-01-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ and respond to motion for atty fees
On Behalf Of SHARON K. GRAY
Docket Date 2012-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-27
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 SHARON K. GRAY
Docket Date 2012-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-06-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 06/06/12
Docket Date 2012-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 15 VOLUMES SCHREIBER (11 VOLUMES OF RECORDS & 4 VOLUMES OF SUPPLEMENTAL VOLUMES) VOLUME 1 OF THE RECORD IS IN THE WALLET. VOLS. 2-15 ARE IN A BOX LOCATED DOWN THE HALLWAY)
Docket Date 2012-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
Docket Date 2012-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ amended order
Docket Date 2012-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-12-09
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ w/2D11-5389
Docket Date 2011-12-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SHARON K. GRAY
Docket Date 2011-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHARON K. GRAY
THOMAS L. ALTIMAS & LISE GIRARD VS NATIONAL CREDIT UNION ADMINISTRATION 2D2011-2839 2011-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008CA03928NC

Parties

Name THOMAS L. ALTIMAS
Role Appellant
Status Active
Representations G. WREDE KIRKPATRICK, ESQ.
Name LISE GIRARD
Role Appellant
Status Active
Name NATIONAL CREDIT UNION ADMIN.
Role Appellee
Status Active
Representations DONNA K. KNAPTON, ESQ., LAURENCE S. LITOW, ESQ., KIMBERLY A. DAVIS, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name AGENT FOR RIVER AREA CREDIT UN
Role Appellee
Status Active
Name GULFSTREAM DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name SARASOTA 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 2013-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ without prejudice to any right the appellants may have to seek judgments.
Docket Date 2013-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ on remand, trial ct shall determine appropriate award.
Docket Date 2013-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-02-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Amended Order
Docket Date 2013-02-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2013-02-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THOMAS L. ALTIMAS
Docket Date 2012-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA G. Wrede Kirkpatrick, Esq. 984116
Docket Date 2012-12-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2012-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 SUPPLEMENTAL VOLS AND 2 OMISSION VOL
Docket Date 2012-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Laurence S. Litow, Esq. 328758
Docket Date 2012-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-11-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-07-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ emailed 07/02/12 2 VOLS OF APPENDICES
Docket Date 2012-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ 2D11-2832 ONLY
Docket Date 2012-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF 11-2832 APPEAL ONLY
Docket Date 2012-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2011-10-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2011-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 41 VOLS WILLIAMS FILED IN CASE 2D10-2975
Docket Date 2011-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ cons w 2D10-2875 for record only
Docket Date 2011-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
Docket Date 2011-07-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/10-2975 FOR RECORD PURPOSES
Docket Date 2011-06-17
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ cons. with 2D11-2816, 2817, 2821, 2823, 2825, 2826,2828, 2831, 2832, 2837, 2838,
Docket Date 2011-06-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2011-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS L. ALTIMAS
JOHN STEVEN BURTON VS NATIONAL CREDIT UNION ADMINISTRATION 2D2011-2838 2011-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008 CA 8232 NC

Parties

Name JOHN STEVEN BURTON
Role Appellant
Status Active
Representations G. WREDE KIRKPATRICK, ESQ.
Name GULFSTREAM DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name NATIONAL CREDIT UNION ADMIN.
Role Appellee
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., KIMBERLY A. DAVIS, ESQ., DONNA K. KNAPTON, ESQ., LAURENCE S. LITOW, ESQ.
Name AGENT FOR RIVER AREA CREDIT UN
Role Appellee
Status Active
Name SARASOTA 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 2013-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ without prejudice to any right the appellants may have to seek judgments.
Docket Date 2013-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ on remand, trial ct shall determine appropriate award.
Docket Date 2013-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-02-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Amended Order
Docket Date 2013-02-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2013-02-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN STEVEN BURTON
Docket Date 2012-12-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2012-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA G. Wrede Kirkpatrick, Esq. 984116
Docket Date 2012-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 SUPPLEMENTAL VOLS AND 1 OMISSION VOL
Docket Date 2012-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Laurence S. Litow, Esq. 328758
Docket Date 2012-11-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-07-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ emailed 07/02/12 2 VOLS OF APPENDICES
Docket Date 2012-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ 2D11-2832 ONLY
Docket Date 2012-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF 11-2832 APPEAL ONLY
Docket Date 2012-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2011-10-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2011-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 41 VOLS WILLIAMS
Docket Date 2011-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ cons w 2D10-2875 for record only
Docket Date 2011-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
Docket Date 2011-07-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/10-2975 FOR RECORD PURPOSES
Docket Date 2011-06-17
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ cons. with 2D11-2816, 2817, 2821, 2823, 2825, 2826, 2828, 2831, 2832, 2837, 2839
Docket Date 2011-06-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2011-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN STEVEN BURTON
Docket Date 2011-06-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
NANCY A. MILLER VS NATIONAL CREDIT UNION ADMINISTRATION, et al., 2D2011-2828 2011-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008CA03924NC

Parties

Name NANCY A. MILLER
Role Appellant
Status Active
Representations G. WREDE KIRKPATRICK, ESQ.
Name WEALTH INTELLIGENCE ACADEMY
Role Appellee
Status Active
Name REAL PRO, L L C
Role Appellee
Status Active
Name GULFSTREAM DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name DAVID WITTIG
Role Appellee
Status Active
Name NATIONAL CREDIT UNION ADMIN.
Role Appellee
Status Active
Representations LAURENCE S. LITOW, ESQ., KIMBERLY A. DAVIS, ESQ., DONNA K. KNAPTON, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name PARADISE TITLE, INC.
Role Appellee
Status Active
Name WHITNEY EDUCATION GROUP
Role Appellee
Status Active
Name UNITED MORTGAGE CORP.
Role Appellee
Status Active
Name AGENT FOR RIVER AREA CREDIT UN
Role Appellee
Status Active
Name RUSSELL WHITNEY
Role Appellee
Status Active
Name KEVIN CARAOTTA
Role Appellee
Status Active
Name KEVIN HAGG
Role Appellee
Status Active
Name SARASOTA 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 2013-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ without prejudice to any right appellants may have to seek judgments
Docket Date 2013-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ on remand, trial ct shall determine appropriate award.
Docket Date 2013-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-02-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Amended Order
Docket Date 2013-02-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2013-02-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NANCY A. MILLER
Docket Date 2012-12-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2012-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 SUPPLEMENTAL VOLS AND 1 OMISSION VOL
Docket Date 2012-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Laurence S. Litow, Esq. 328758
Docket Date 2012-11-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-07-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ emailed 07/02/12 2 VOLS OF APPENDICES
Docket Date 2012-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ 2D11-2832 ONLY
Docket Date 2012-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF 11-2832 APPEAL ONLY
Docket Date 2012-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2011-10-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2011-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 41 VOLUMES WILLIAMS FILED IN CASE 2D10-2975
Docket Date 2011-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ cons w 2D10-2875 for record only
Docket Date 2011-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
Docket Date 2011-07-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/10-2975 FOR RECORD PURPOSES
Docket Date 2011-06-16
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ cons. with 2D11-2816, 2817, 2821, 2823, 2825, 2826, 2831, 2832, 2837, 2838, 2839
Docket Date 2011-06-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2011-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY A. MILLER
Docket Date 2011-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ORRIS A. RODAHL VS NATIONAL CREDIT UNION ADMINISTRATION 2D2011-2825 2011-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008-CA-4486-NC

Parties

Name ORRIS A. RODAHL
Role Appellant
Status Active
Representations G. WREDE KIRKPATRICK, ESQ.
Name GULFSTREAM DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name AGENT FOR RIVER AREA CREDIT UN
Role Appellee
Status Active
Name NATIONAL CREDIT UNION ADMIN.
Role Appellee
Status Active
Representations DONNA K. KNAPTON, ESQ., KIMBERLY A. DAVIS, ESQ., LAURENCE S. LITOW, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name SARASOTA 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 2013-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ on remand, trial ct shall determine appropriate award.
Docket Date 2013-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ without prejudice to any right the appellants may have to seek judgments.
Docket Date 2013-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-02-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Amended Order
Docket Date 2013-02-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2013-02-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ORRIS A. RODAHL
Docket Date 2012-12-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2012-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 SUPPLEMENTAL VOLS AND 1 OMISSION VOL FILED IN CASE 2D11-2816
Docket Date 2012-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Laurence S. Litow, Esq. 328758
Docket Date 2012-11-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-07-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ emailed 07/02/12 2 VOLS OF APPENDICES
Docket Date 2012-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ 2D11-2832 ONLY
Docket Date 2012-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF 11-2832 APPEAL ONLY
Docket Date 2012-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2011-10-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2011-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 41 VOLS WILLIAMS FILED IN CASE 2D10-2975
Docket Date 2011-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ cons w 2D10-2875 for record only
Docket Date 2011-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
Docket Date 2011-07-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/10-2975 FOR RECORD PURPOSES
Docket Date 2011-06-17
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 2D11-2816, 2817, 2821, 2823, 2826, 2828, 2831, 2832, 2837, 2838, 2839
Docket Date 2011-06-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2011-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORRIS A. RODAHL
Docket Date 2011-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-09-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State