Search icon

1103 LUCERNE TERRACE LLC - Florida Company Profile

Company Details

Entity Name: 1103 LUCERNE TERRACE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: M06000004157
FEI/EIN Number 593543471

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

Address: 1103 Lucerne Terrace, ORLANDO, FL, 32806, US
Mail Address: 1103 Lucerne Terrace, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
WEATHERFORD WILLIAM P Agent 1150 LOUISIANA AVENUE STE 4, WINTER PARK, FL, 32789
PENDERGRAFT JAMES S Managing Member 1103 Lucerne Terrace, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 1103 Lucerne Terrace, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2023-09-12 1103 Lucerne Terrace, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2023-09-12 WEATHERFORD, WILLIAM PJR -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CONVERSION 2006-07-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P98000100686. CONVERSION NUMBER 900000058499

Court Cases

Title Case Number Docket Date Status
C.H., AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST AND THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F. SPECIAL NEEDS TRUST VS WILLIAM P. WEATHERFORD, JR., MARLOWE & WEATHERFORD, P.A., JAMES SCOTT PENDERGRAFT, IV., ORLANDO WOMEN'S CENTER, LLC., A NEVADA LIMITED LIABILITY COMPANY, ETC. ET AL 5D2021-0211 2021-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-1202

Parties

Name CH, as Settlor of the JF Special Needs Trus
Role Appellant
Status Active
Representations Frank F. Fernandez, III
Name THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC.
Role Appellant
Status Active
Name 2001 West Oakland Blvd, LLC
Role Appellee
Status Active
Name GORILLA REALTY MANAGEMENT LLC
Role Appellee
Status Active
Name FT Lauderdale Women's Center, Inc.
Role Appellee
Status Active
Name James S Pendergraft, IV, 2005 Revocable Trust
Role Appellee
Status Active
Name ORLANDO WOMEN'S CENTER, INC.
Role Appellee
Status Active
Name 609 Virginia Ave, Corp
Role Appellee
Status Active
Name 2001 West Oakland Blvd, Corp.
Role Appellee
Status Active
Name 609 Virginia, Ave, LLC
Role Appellee
Status Active
Name 502 South Magnolia Ave. Corp
Role Appellee
Status Active
Name OCALA WOMEN'S CENTER, LLC
Role Appellee
Status Active
Name 1103 LUCERNE TERRACE LLC
Role Appellee
Status Active
Name 108 NW Pine Ave, Corp
Role Appellee
Status Active
Name WILSON MEDICAL MANAGEMENT LLC
Role Appellee
Status Active
Name Women's Center Hyde Park, LLC
Role Appellee
Status Active
Name Women's Center Hyde Park Corp
Role Appellee
Status Active
Name Pati Sangeeta
Role Appellee
Status Active
Name FT. Lauderdale Women's Center, LLC
Role Appellee
Status Active
Name Ocala Women's Center Corp.
Role Appellee
Status Active
Name 108 NW Pine Ave, LLC
Role Appellee
Status Active
Name Wilson Medical Management. Inc.
Role Appellee
Status Active
Name Sally Medical Staffing, Inc.
Role Appellee
Status Active
Name Patricia Fallup
Role Appellee
Status Active
Name Manifestation Investment, LLC
Role Appellee
Status Active
Name Gorilla Realty Management, Inc.
Role Appellee
Status Active
Name ORLANDO WOMEN'S CENTER, LLC
Role Appellee
Status Active
Name 502 South Magnolia Ave
Role Appellee
Status Active
Name 1103 Lucerne Terrace, Inc
Role Appellee
Status Active
Name William P. Weatherford, Jr.
Role Appellee
Status Active
Name Denise Williams
Role Appellee
Status Active
Name SAJUNE INSTITUTE FOR RESTORATIVE & REGENERATIVE MEDICINE, L.L.C.
Role Appellee
Status Active
Name James Scott Pendergraft, IV
Role Appellee
Status Active
Name Marlowe & Weatherford, P.A.
Role Appellee
Status Active
Representations Michael A. Nardella, Justin M. Luna, William P. Weatherford, Jr., Arvind Mahendru, Michael M. Kest, Nicholas A. Shannin, James Ippoliti, Scott David Widerman
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2021-05-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 5/12 ORDER
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2021-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED PER 01/19/21 ORDER
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2021-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ AA Frank F. Fernandez, III 0998508
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2021-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/13/21
On Behalf Of CH, as Settlor of the JF Special Needs Trus
WIDERMAN MALEK P.L. AND CELEBRATION LAW, P.A. VS C.H., AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST, AND THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F., SPECIAL NEEDS TRUST, ET AL 5D2020-0884 2020-04-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-001202-O

Parties

Name CELEBRATION LAW, P.A.
Role Appellant
Status Active
Name Widerman Malek, P.L.
Role Appellant
Status Active
Representations Vincent Falcone, III
Name INSTITUTE OF WOMEN'S HEALTH OF NORTH AMERICA, INC.
Role Appellee
Status Active
Name Sajune Institute for Restorative & Regenerative Medicine, LLC
Role Appellee
Status Active
Name 2001 WEST OAKLAND PARK BOULEVARD CORPORATION
Role Appellee
Status Active
Name 108 N.W. PINE AVENUE LLC
Role Appellee
Status Active
Name Anjali Pati
Role Appellee
Status Active
Name GORILLA REALTY MANAGEMENT LLC
Role Appellee
Status Active
Name Randall B. Whitney, M.D.
Role Appellee
Status Active
Name FORT LAUDERDALE WOMEN'S CENTER, LLC
Role Appellee
Status Active
Name SALLY MEDICAL STAFFING, LLC
Role Appellee
Status Active
Name Marlowe & Weatherford, P.A.
Role Appellee
Status Active
Name CENTERSTATE BANK CORPORATION
Role Appellee
Status Active
Name EPOC OF ORLANDO, LLC
Role Appellee
Status Active
Name CENTER OF ORLANDO FOR WOMEN, L.L.C.
Role Appellee
Status Active
Name 2001 West Oakland Park Boulavard LLC
Role Appellee
Status Active
Name 502 SOUTH MAGNOLIA AVENUE LLC
Role Appellee
Status Active
Name METZGER & ASSOCIATES, LLC
Role Appellee
Status Active
Name Turiya Velez
Role Appellee
Status Active
Name James Scott Pendergraft, IV, M.D.
Role Appellee
Status Active
Name Byron Alexander Pendergraft
Role Appellee
Status Active
Name EPOC CLINIC, INC.
Role Appellee
Status Active
Name William P. Weatherford, Jr.
Role Appellee
Status Active
Name Sangeeta Pat
Role Appellee
Status Active
Name 609 VIRGINIA DRIVE LLC
Role Appellee
Status Active
Name 1103 LUCERNE TERRACE CORPORATION
Role Appellee
Status Active
Name OCALA WOMEN'S CENTER, LLC
Role Appellee
Status Active
Name WOMEN'S CENTER OF FT. LAUDERDALE, LLC
Role Appellee
Status Active
Name The James S. Pendergraft IV Irrevocable Trust
Role Appellee
Status Active
Name Pendergraft Investment, LLC
Role Appellee
Status Active
Name SUNSHINE BANCORP, INC.
Role Appellee
Status Active
Name SUMMIT MEDICAL & SURGICAL SUPPLY, INC.
Role Appellee
Status Active
Name 609 VIRGINIA DRIVE CORPORATION
Role Appellee
Status Active
Name Patricia Fullup
Role Appellee
Status Active
Name Denise Williams
Role Appellee
Status Active
Name James Scott Pendergraft, V
Role Appellee
Status Active
Name Florida Bank of Commerce SI
Role Appellee
Status Active
Name Brian Xavier Pendergraft
Role Appellee
Status Active
Name OCALA WOMEN'S CENTER, INC.
Role Appellee
Status Active
Name GORILLA REALTY MANAGEMENT CORPORATION
Role Appellee
Status Active
Name EPOC CLINIC, LLC
Role Appellee
Status Active
Name The Center For Special Needs Trust Administation, Inc.
Role Appellee
Status Active
Name WOMEN'S CENTER OF HYDE PARK, INC.
Role Appellee
Status Active
Name 108 N.W. PINE AVENUE CORPORATION
Role Appellee
Status Active
Name 1103 LUCERNE TERRACE LLC
Role Appellee
Status Active
Name Justin Clark & Associates, PLLC
Role Appellee
Status Active
Name ABORTION BY PILL, INC.
Role Appellee
Status Active
Name ORLANDO WOMEN'S CENTER, INC.
Role Appellee
Status Active
Name 502 SOUTH MAGNOLIA AVENUE CORPORATION
Role Appellee
Status Active
Name ORLANDO WOMEN'S CENTER, LLC
Role Appellee
Status Active
Name Womens Center Consultants, LLC
Role Appellee
Status Active
Name MANIFESTATION INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name WILSON MEDICAL MANAGEMENT LLC
Role Appellee
Status Active
Name WILSON MEDICAL MANAGEMENT CORPORATION
Role Appellee
Status Active
Name J.F. Special Needs Trust
Role Appellee
Status Active
Name Gorilla Property Management, LLC
Role Appellee
Status Active
Name WOMEN'S CENTER OF HYDE PARK, LLC
Role Appellee
Status Active
Name FORT LAUDERDALE WOMEN'S CENTER, INC.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name C & H, L.L.C.
Role Appellee
Status Active
Representations John B. Kent, Michael M. Kest, Robert J. Nesmith, Richard Joshua Stone, Jonathan B. Alper, Sean O'Toole, Joseph P. Menello, David W. Spicer, Jennifer Gentry Fernandez, Scott David Widerman, Morgan Spector, William P. Weatherford, Jr., Miguel Mario Cordano, Justin M. Luna

Docket Entries

Docket Date 2020-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-04-06
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 Widerman Malek, P.L.
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2020-04-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/3 ORDER
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-04-08
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of C.H.
Docket Date 2020-05-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-05-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICATION
Docket Date 2020-05-06
Type Order
Subtype Order
Description Miscellaneous Order ~ AES MOT FOR ATTY FEES IS GRANTED; JURISDICTION RELINQUISHED FOR DETERMINATION OF ATTYS FEES
Docket Date 2020-05-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of C.H.
Docket Date 2020-04-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of C.H.
Docket Date 2020-04-17
Type Response
Subtype Response
Description RESPONSE ~ PER 4/7 ORDER
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-04-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA'S W/IN 10 DYS RE: JURISDICTION; AE'S MAY FILE REPLY W/IN 10 DYS OF RESPONSE; RULING ON MOT EOT WILL ISSUE UPON RESOLUTION OF JURIS
Docket Date 2020-04-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-04-07
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of C.H.
Docket Date 2020-04-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-04-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/23/2020
On Behalf Of Widerman Malek, P.L.
JAMES SCOTT PENDERGRAFT, IV., ORLANDO WOMEN'S CENTER, LLC., WILSON MEDICAL MANAGEMENT, LLC., WILSON MEDICAL MANAGEMENT, INC., GORILLA REALTY MANAGEMENT, LLC., GORILLA REALTY MANAGEMENT, INC., ET AL. VS C.H., AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST AND THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F. SPECIAL NEEDS TRUST 5D2018-0093 2018-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-1202

Parties

Name 108 NW Pine Ave, LLC
Role Appellant
Status Active
Name ORLANDO WOMEN'S CENTER, LLC
Role Appellant
Status Active
Name 502 South Magnolia Ave
Role Appellant
Status Active
Name 609 Virginia Ave, Corp
Role Appellant
Status Active
Name GORILLA REALTY MANAGEMENT LLC
Role Appellant
Status Active
Name 1103 LUCERNE TERRACE LLC
Role Appellant
Status Active
Name 609 Virginia, Ave, LLC
Role Appellant
Status Active
Name Gorilla Realty Management, Inc.
Role Appellant
Status Active
Name EPOC CLINIC, INC.
Role Appellant
Status Active
Name ORLANDO WOMEN'S CENTER, INC.
Role Appellant
Status Active
Name Women's Center Hyde Park, LLC
Role Appellant
Status Active
Name FT. Lauderdale Women's Center, LLC
Role Appellant
Status Active
Name 108 NW Pine Ave, Corp
Role Appellant
Status Active
Name WILSON MEDICAL MANAGEMENT LLC
Role Appellant
Status Active
Name OCALA WOMEN'S CENTER, LLC
Role Appellant
Status Active
Name 1103 Lucerne Terrace, Inc
Role Appellant
Status Active
Name 2001 West Oakland Blvd, Corp.
Role Appellant
Status Active
Name Women's Center Hyde Park Corp
Role Appellant
Status Active
Name 2001 West Oakland Blvd, LLC
Role Appellant
Status Active
Name Wilson Medical Management. Inc.
Role Appellant
Status Active
Name FT Lauderdale Women's Center, Inc.
Role Appellant
Status Active
Name EPOC CLINIC, LLC
Role Appellant
Status Active
Name 502 South Magnolia Ave. Corp
Role Appellant
Status Active
Name James Scott Pendergraft, IV
Role Appellant
Status Active
Representations SCOTT WIDERMAN DNU, James Ippoliti, MARK D. GUSHIKEN
Name Ocala Women's Center Corp.
Role Appellant
Status Active
Name James S Pendergraft, IV, 2005 Revocable Trust
Role Appellant
Status Active
Name THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC.
Role Appellee
Status Active
Name CH, as Settlor of the JF Special Needs Trus
Role Appellee
Status Active
Representations David W. Spicer, Frank F. Fernandez, III, William P. Weatherford, Jr., Richard Joshua Stone, Jennifer Gentry Fernandez, JULIA M. MOFFETT
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AES' 5/4 MOT IS DENIED
Docket Date 2018-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AND SANCTIONS
Docket Date 2018-05-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AE'S 5/4 AMENDED MOT...IS DENIED
Docket Date 2018-05-14
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT TO COMPEL, ETC.
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-05-04
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOT TO COMPEL
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOT TO COMPEL DISGORGEMENT OF ALL FROZEN FUNDS, ETC.
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SEE AMENDED MOTIONS
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-03-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER TO MOT DISM
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-03-27
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/22 MTN/DISMISS ACCEPTED.
Docket Date 2018-03-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS
Docket Date 2018-03-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND FOR SANCTIONS; FOR MERIT PANEL CONSIDERATION
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-03-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APX TO AB ACCEPTED
Docket Date 2018-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT APPENDIX TO ANS BRF AS TIMELY FILED
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-03-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/13
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 1/30 IB ACCEPTED. AB DUE W/I 20 DYS.
Docket Date 2018-02-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-01-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2018-01-17
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 James Scott Pendergraft, IV
Docket Date 2018-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/2/18
On Behalf Of James Scott Pendergraft, IV
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES SCOTT PENDERGRAFT, IV, ORLANDO WOMEN'S CENTER, LLC, WILSON MEDICAL MANAGEMENT, LLC, WILSON MEDICAL MANAGEMENT, INC., GORILLA REALTY MANAGEMENT, LLC, ET AL. VS C.H., AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST AND THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F. SPECIAL NEEDS TRUST 5D2017-0049 2017-01-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-1202

Parties

Name ORLANDO WOMEN'S CENTER, INC.
Role Appellant
Status Active
Name 1103 LUCERNE TERRACE LLC
Role Appellant
Status Active
Name WOMEN'S CENTER HYDE PARK CORP
Role Appellant
Status Active
Name EPOC CLINIC, INC.
Role Appellant
Status Active
Name 1103 Lucerne Terrace, Inc
Role Appellant
Status Active
Name Gorilla Realty Management, Inc.
Role Appellant
Status Active
Name 609 Virginia, Ave, LLC
Role Appellant
Status Active
Name Wilson Medical Management. Inc.
Role Appellant
Status Active
Name 609 Virginia Ave, Corp
Role Appellant
Status Active
Name 108 NW Pine Ave, Corp
Role Appellant
Status Active
Name 502 South Magnolia Ave. Corp
Role Appellant
Status Active
Name 502 SOUTH MAGNOLIA AVE, LLC
Role Appellant
Status Active
Name EPOC CLINIC, LLC
Role Appellant
Status Active
Name ORLANDO WOMEN'S CENTER, LLC
Role Appellant
Status Active
Name JAMES SCOTT PENDERGRAFT, I V
Role Appellant
Status Active
Representations Elizabeth Siano Harris
Name 2001 West Oakland Blvd, LLC
Role Appellant
Status Active
Name FT LAUDERDALE WOMEN'S CENTER, INC.
Role Appellant
Status Active
Name 2001 West Oakland Blvd, Corp.
Role Appellant
Status Active
Name OCALA WOMEN'S CENTER, LLC
Role Appellant
Status Active
Name 108 NW Pine Ave, LLC
Role Appellant
Status Active
Name JAMES S. PENDERGRAFT IV, 2005 IRREVOCABLE TRUST
Role Appellant
Status Active
Name FT LAUDERDALE WOMENS CENTER, LLC
Role Appellant
Status Active
Name GORILLA REALTY MANAGEMENT LLC
Role Appellant
Status Active
Name WILSON MEDICAL MANAGEMENT LLC
Role Appellant
Status Active
Name THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC.
Role Appellee
Status Active
Name CH, as Settlor of the JF Special Needs Trus
Role Appellee
Status Active
Representations Richard Joshua Stone, MICHAEL J. APPLETON, Frank F. Fernandez, III, David W. Spicer, William P. Weatherford, Jr.
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-02-02
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-09-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-09-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-04-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2017-03-24
Type Response
Subtype Response
Description RESPONSE ~ PER 3/15 ORDER TO MOT DISM
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-03-23
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-03-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2017-03-07
Type Record
Subtype Appendix
Description Appendix ~ CONFIDENTIAL
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE 2ND SUPP APX
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-03-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ SUPPL APX IS ACCEPTED
Docket Date 2017-03-06
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX TO ANS BRF- CONFIDENTIAL
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOT FOR LEAVE TO FILE SUPP APX TO ANS BRF
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SUPP APX TO ANS BRF; SEE AMENDED MOTION
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2017-02-28
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 2/17 RESPONSE ACCEPTED.
Docket Date 2017-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2017-02-07
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting
Docket Date 2017-02-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/2
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/3/17
On Behalf Of JAMES SCOTT PENDERGRAFT, I V
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-09-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State