Search icon

DONALD ROSS/MILITARY, L.C.

Company Details

Entity Name: DONALD ROSS/MILITARY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: L99000001384
FEI/EIN Number 650913524
Address: 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Brock Derek Agent 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL, 33418

Manager

Name Role Address
Brock Peter Manager 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL, 33418
Brock Andrew Manager 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL, 33418
Preston John Manager 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL, 33418

Auth

Name Role Address
Brock Alexander Auth 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL, 33418
Brock Derek Auth 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 Brock, Derek No data
LC AMENDMENT 2017-04-12 No data No data
CHANGE OF MAILING ADDRESS 2010-02-15 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 4650 DONALD ROSS RD STE 200, PALM BEACH GARDENS, FL 33418 No data
LC AMENDMENT 2007-03-20 No data No data

Court Cases

Title Case Number Docket Date Status
DONALD ROSS/MILITARY L.C. VS BRANCH BANKING AND TRUST COMPANY OF NO. CAROLINA 4D2013-3511 2013-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA000818MB

Parties

Name DONALD ROSS/MILITARY, L.C.
Role Appellant
Status Active
Representations Tim B. Wright
Name BRANCH BANKING & TRUST
Role Appellee
Status Active
Representations JEFFREY T. KUNTZ, CHARLES T. WELLS, JOHN MICHAEL BRENNAN
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-11-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal is dismissed.
Docket Date 2013-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of BRANCH BANKING & TRUST
Docket Date 2013-11-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the stipulated motion filed November 4, 2013, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the Palm Beach County Circuit Court for thirty (30) days from the date of the entry of this order for the entry of the Stipulated, Restated and Amended Final Summary Judgment in favor of appellee pursuant to the parties¿ settlement agreement.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-11-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ STIPULATED (GRANTED 11/14/13)
On Behalf Of BRANCH BANKING & TRUST
Docket Date 2013-10-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE John Michael Brennan 0297951
Docket Date 2013-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CHARLES T. WELLS AND JEFFREY T. KUNTZ
On Behalf Of BRANCH BANKING & TRUST
Docket Date 2013-10-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Tim B. Wright 0823351
Docket Date 2013-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD ROSS/MILITARY, L.C.
Docket Date 2013-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
LC Amendment 2017-04-12
ANNUAL REPORT 2017-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State