Search icon

NORTH STAR CAPITAL ACQUISITION LLC - Florida Company Profile

Branch

Company Details

Entity Name: NORTH STAR CAPITAL ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Feb 2008 (17 years ago)
Branch of: NORTH STAR CAPITAL ACQUISITION LLC, MINNESOTA (Company Number 9b6cf32a-aed4-e011-a886-001ec94ffe7f)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M08000001014
FEI/EIN Number 208870571

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

Address: 170 NORTHPOINTE PARKWAY, STE. 300, SUITE 300, AMHERST, NY, 14228
Mail Address: 170 NORTHPOINTE PARKWAY, STE. 300, SUITE 300, AMHERST, NY, 14228
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PARIS DAVID Managing Member 170 NORTHPOINTE PARKWAY, STE. 300, AMHERST, NY, 14228
HORNBLASS HOWARD Managing Member 170 NORTHPOINTE PARKWAY, STE. 300, AMHERST, NY, 14228

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 170 NORTHPOINTE PARKWAY, STE. 300, SUITE 300, AMHERST, NY 14228 -
CHANGE OF MAILING ADDRESS 2009-01-14 170 NORTHPOINTE PARKWAY, STE. 300, SUITE 300, AMHERST, NY 14228 -

Court Cases

Title Case Number Docket Date Status
CYNTHIA L. JACKSON, ET AL. VS HOUSEHOLD FINANCE CORPORATION III, ET AL. SC2018-0357 2018-03-05 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
412014CA003217CAAXMA

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2D15-2038

Parties

Name THOMAS JACKSON LLC
Role Petitioner
Status Active
Name Cynthia L. Jackson
Role Petitioner
Status Active
Representations Nicole M. Ziegler
Name The Drain Team, Inc.
Role Respondent
Status Active
Name CAPITAL ONE BANK, USA, N.A.
Role Respondent
Status Active
Name HOUSEHOLD FINANCE CORPORATION III
Role Respondent
Status Active
Representations Spencer Gollahon, MATTHEW A. CICCIO, STEVEN CHARLES RUBINO
Name NORTH STAR CAPITAL ACQUISITION LLC
Role Respondent
Status Active
Name American Legal and Financial Network
Role Amicus - Respondent
Status Active
Representations Ms. Marissa Maxine Yaker, Andrea R. Tromberg, Robert R. Edwards, Mr. David Rosenberg
Name Hon. THOMAS M GALLEN
Role Judge/Judicial Officer
Status Active
Name Hon. Angelina M. Colonneso
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-24
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2020-07-24
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-07-02
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2020-07-02
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: Accordingly, we approve the Second District's decision and disapprove the Fourth District's decision.
View View File
Docket Date 2019-03-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2019-03-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-03-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2019-01-04
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, March 7, 2019.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-11-05
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-11-05
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-10-15
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-10-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including November 5, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-10-04
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Amicus Curiæ Brief in Support of Respondent Submitted by the American Legal and Financial Network ("ALFN")
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-09-24
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief on the Merits
On Behalf Of Household Finance Corporation III
View View File
Docket Date 2018-09-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including September 24, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-09-04
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for 20-Day Extension of Time to Serve Answer Brief
On Behalf Of Household Finance Corporation III
View View File
Docket Date 2018-08-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The American Legal and Financial Network is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Response in Opposition to the American Legal and Financial Network's Motion for Leave to File Amicus Brief in Support of Respondent
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-08-28
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ The American Legal and Financial Network's Motion for Leave to File Amicus Brief in Support of Respondent
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-08-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioners' Initial Brief on the Merits
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-08-07
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Madison's copy of 7/24/2018 order. Forwarded to updated address 8/8/2018.
View View File
Docket Date 2018-08-02
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Trial Court Record (Filed Electronically)
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2018-07-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including August 15, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-07-23
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-07-06
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before July 26, 2018; respondent's answer brief on the merits must be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before September 4, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2018-05-10
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ North Star Capital Acquisition's copy of 4/3/2018 order. **Placed with file; no forwarding address located.**
On Behalf Of North Star Capital Acquisition, LLC
View View File
Docket Date 2018-05-07
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ North Star Capital Acquisition's copy of 3/7/2018 letter. **Placed with file; no forwarding address located.**
On Behalf Of North Star Capital Acquisition, LLC
View View File
Docket Date 2018-04-30
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ North Star Capital Acquisition's copy of 4/3/2018 order. **Forwarded to updated address 4/30/2018.**
On Behalf Of North Star Capital Acquisition, LLC
View View File
Docket Date 2018-04-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Household Finance Corporation III
View View File
Docket Date 2018-04-23
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ North Star Capital Acquisition's copy of 3/7/2018 letter. **Forwarded to updated address 4/26/2018.**
On Behalf Of North Star Capital Acquisition, LLC
View View File
Docket Date 2018-04-18
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ North Star Capital Acquisition's copy of 4/3/2018 order. **Forwarded to updated address 4/18/2018.**
On Behalf Of North Star Capital Acquisition, LLC
View View File
Docket Date 2018-04-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ North Star Capital Acquisition's copy of 3/7/2018 letter. **Forwarded to updated address 4/9/2018.**
On Behalf Of North Star Capital Acquisition, LLC
View View File
Docket Date 2018-04-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including April 23, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-04-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Unopposed Motion for Extension of Time to Serve Response to Jurisdictional Brief
On Behalf Of Household Finance Corporation III
View View File
Docket Date 2018-03-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Brief on Jurisdiction
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-03-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-03-05
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. Direct Conflict/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT DIR CONF
On Behalf Of Cynthia L. Jackson
View View File
Docket Date 2018-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DAVID V. SIEGEL and LAURIE B. SIEGEL VS U.S. BANK NATIONAL ASSOC. etc., et al. 4D2015-1176 2015-03-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09038199 (11)

Parties

Name DAVID V. SIEGEL
Role Appellant
Status Active
Representations Amanda Lundergan, Donna Greenspan Solomon
Name LAURIE B. SIEGEL
Role Appellant
Status Active
Name WACHOVIA BANK NATIONAL ASSOC.
Role Appellee
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Name NORTH STAR CAPITAL ACQUISITION LLC
Role Appellee
Status Active
Name ALL UNKNOWN SPOUSES
Role Appellee
Status Active
Name ALL UNKNOWN PARTIES
Role Appellee
Status Active
Name Heron Bay Community Associatio.
Role Appellee
Status Active
Name CACH, LLC
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOC., ETC
Role Appellee
Status Active
Representations Elliot B. Kula, MITCHELL A. DINKIN, SCOTT E. SIMOWITZ, TRACY STARASOLER, W. Aaron Daniel
Name Department of Revenue - Child Support
Role Appellee
Status Active
Name Department of Revenue - Tax
Role Appellee
Status Active
Name AMERICAN EXPRESS TRAVEL RELATE
Role Appellee
Status Active
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' May 15, 2016 motion for attorney's fees is denied.
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID V. SIEGEL
Docket Date 2016-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID V. SIEGEL
Docket Date 2016-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID V. SIEGEL
Docket Date 2016-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 05/25/16
On Behalf Of DAVID V. SIEGEL
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' April 14, 2016 unopposed motion for one (1) additional day to respond in opposition to appellee's motion for appellate attorney's fees is granted. Said response was filed April 14, 2016.
Docket Date 2016-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID V. SIEGEL
Docket Date 2016-04-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of DAVID V. SIEGEL
Docket Date 2016-04-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellees' March 29, 2016 agreed motion to accept answer brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2016-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOC., ETC
Docket Date 2016-03-29
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of U.S. BANK NATIONAL ASSOC., ETC
Docket Date 2016-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/14/16)
On Behalf Of U.S. BANK NATIONAL ASSOC., ETC
Docket Date 2016-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/28/16
On Behalf Of U.S. BANK NATIONAL ASSOC., ETC
Docket Date 2015-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 02/26/16
On Behalf Of U.S. BANK NATIONAL ASSOC., ETC
Docket Date 2015-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID V. SIEGEL
Docket Date 2015-12-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DAVID V. SIEGEL
Docket Date 2015-11-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of DAVID V. SIEGEL
Docket Date 2015-11-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' November 9, 2015 unopposed motion to supplement the record is granted, and the record is supplemented to include the March 12, 2015 trial transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-11-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the October 15, 2015 motion of Thomas E. Ice and Amanda Lundergan of Ice Appellate to withdraw as counsel for appellants is granted. According to the November 4, 2015 amended motion for clarification, appellant has obtained new counsel. Further ORDERED that the amended motion for clarification is granted. The initial brief shall be due within thirty (30) days from the date of the transmittal to this court of the exhibits to the record, as referenced in paragraphs 6 and 7 of the motion for clarification. If the exhibits are not transmitted to this court within fifteen (15) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards the transmittal. Further ORDERED that the October 15, 2015 motion for extension of time is denied as moot.
Docket Date 2015-11-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID V. SIEGEL
Docket Date 2015-11-05
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-11-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ **AMENDED** OF DUE DATE AND FOR EXTENSION
On Behalf Of DAVID V. SIEGEL
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID V. SIEGEL
Docket Date 2015-11-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF DUE DATE AND FOR EXTENSION **SEE AMENDED MOTION**
On Behalf Of DAVID V. SIEGEL
Docket Date 2015-10-15
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 DAVID V. SIEGEL
Docket Date 2015-10-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DAVID V. SIEGEL
Docket Date 2015-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 10, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-10
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 DAVID V. SIEGEL
Docket Date 2015-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2015-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 9/10/15
On Behalf Of DAVID V. SIEGEL
Docket Date 2015-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/27/15
On Behalf Of DAVID V. SIEGEL
Docket Date 2015-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOC., ETC
Docket Date 2015-03-31
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Tracy Starasoler has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID V. SIEGEL
Docket Date 2015-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2013-10-02
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-14
Foreign Limited 2008-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State