Search icon

FETLAR, LLC

Company Details

Entity Name: FETLAR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 24 Jan 2014 (11 years ago)
Date of dissolution: 29 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jun 2017 (8 years ago)
Document Number: M14000000467
FEI/EIN Number 46-4592434
Address: 8665 East Hartford Dr, Suite 200, Scottsdale, AZ 85255
Mail Address: 8665 East Hartford Dr, Suite 200, Scottsdale, AZ 85255
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

President

Name Role Address
Tuomi, Fred President 8665, East Hartford Dr Suite 200 Scottsdale, AZ 85255

Chief Executive Officer

Name Role Address
Tuomi, Fred Chief Executive Officer 8665, East Hartford Dr Suite 200 Scottsdale, AZ 85255

Treasurer

Name Role Address
Prawer, Arik Treasurer 8665, East Hartford Dr Suite 200 Scottsdale, AZ 85255

Chief Financial Officer

Name Role Address
Prawer, Arik Chief Financial Officer 8665, East Hartford Dr Suite 200 Scottsdale, AZ 85255

GENERAL COUNSEL

Name Role Address
BERRY, RYAN GENERAL COUNSEL 8665, East Hartford Dr Suite 200 Scottsdale, AZ 85255

Chief Operating Officer

Name Role Address
YOUNG, CHARLES Chief Operating Officer 8665, East Hartford Dr Suite 200 Scottsdale, AZ 85255

Other

Name Role Address
Colony Starwood Homes Partnership, L.P. Other 8665, East Hartford Dr Suite 200 Scottsdale, AZ 85255

Taxpayer)

Name Role Address
Colony Starwood Homes Partnership, L.P. Taxpayer) 8665, East Hartford Dr Suite 200 Scottsdale, AZ 85255

Asst. Secretary

Name Role Address
Blanchette, Julianne Asst. Secretary 8665, East Hartford Dr Suite 200 Scottsdale, AZ 85255

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-29 No data No data
LC STMNT OF RA/RO CHG 2016-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-05 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-05 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 8665 East Hartford Dr, Suite 200, Scottsdale, AZ 85255 No data
CHANGE OF MAILING ADDRESS 2016-01-18 8665 East Hartford Dr, Suite 200, Scottsdale, AZ 85255 No data
LC AMENDMENT 2014-06-09 No data No data

Court Cases

Title Case Number Docket Date Status
A-AL-GATOR, INC. d/b/a A-ALLIGATOR, INC. VS CLYDE FULTZ, et al. 4D2021-1486 2021-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-2662

Parties

Name A-AL-GATOR, INC.
Role Appellant
Status Active
Representations Todd S. Payne, Jordan A. Shaw, Zachary Dean Ludens, Steffani Russo
Name A-Alligator, Inc.
Role Appellant
Status Active
Name SWAY 2014-1 BORROWER, LLC
Role Appellee
Status Active
Name Clyde Fultz
Role Appellee
Status Active
Representations Matthew Ferman, Marlin K. Green, Jeffrey Nussbaum
Name FETLAR, LLC
Role Appellee
Status Active
Name Merline Deshommes
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A-Al-Gator, Inc.
Docket Date 2222-05-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D21-1189 AND 4D21-1486 ARE CONSOLIDATED FOR ALL PURPOSES.*** ***SEE 4D21-1189 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2022-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-04
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 2022-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Clyde Fultz
Docket Date 2022-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 7, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-28
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 A-Al-Gator, Inc.
Docket Date 2022-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 11, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 28, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-02-11
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 A-Al-Gator, Inc.
Docket Date 2022-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 25, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-01-25
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 A-Al-Gator, Inc.
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 10, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 25, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clyde Fultz
Docket Date 2021-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2021-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Clyde Fultz
Docket Date 2021-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-08-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 26, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-08-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's August 25, 2021 motion to supplement the record is granted, and the record is supplemented to include the Third-Party Defendant’s Notice of Filing April 6, 2021 Hearing Transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 8/27/21***
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 3880 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-05-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's May 3, 2021 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-1189.
Docket Date 2021-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-07
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 A-Al-Gator, Inc.
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 28, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 7, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-05-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of A-Al-Gator, Inc.
A-AL-GATOR, INC. d/b/a A-ALLIGATOR, INC. VS CLYDE FULTZ, et al. 4D2021-1189 2021-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002662

Parties

Name A-Alligator, Inc.
Role Appellant
Status Active
Name A-AL-GATOR, INC.
Role Appellant
Status Active
Representations Steffani Russo, Todd S. Payne, Zachary Dean Ludens, Jordan A. Shaw
Name SWAY 2014-1 BORROWER, LLC
Role Appellee
Status Active
Name FETLAR, LLC
Role Appellee
Status Active
Name Clyde Fultz
Role Appellee
Status Active
Representations Matthew Ferman, Cody Lane Frank, Marlin K. Green, Jeffrey Nussbaum
Name Merline Deshommes
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of A-Al-Gator, Inc.
Docket Date 2222-05-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D21-1189 AND 4D21-1486 ARE CONSOLIDATED FOR ALL PURPOSES.*** ***SEE 4D21-1189 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2022-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-04
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 2022-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Clyde Fultz
Docket Date 2022-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 7, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-07
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 A-Al-Gator, Inc.
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 28, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 7, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-02-28
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 A-Al-Gator, Inc.
Docket Date 2022-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 11, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 28, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-02-11
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 A-Al-Gator, Inc.
Docket Date 2022-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 25, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-01-25
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 A-Al-Gator, Inc.
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 10, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 25, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2022-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/11/22
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clyde Fultz
Docket Date 2021-10-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/26/2021
Docket Date 2021-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2021-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Clyde Fultz
Docket Date 2021-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/27/21
Docket Date 2021-08-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 26, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 8/27/21***
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-08-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's August 25, 2021 motion to supplement the record is granted, and the record is supplemented to include the Third-Party Defendant’s Notice of Filing April 6, 2021 Hearing Transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-08-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 8/26/21.
Docket Date 2021-08-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 8/19/21
Docket Date 2021-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-08-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 8/12/21
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 8/5/21.
Docket Date 2021-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/22/21
Docket Date 2021-05-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/8/21
Docket Date 2021-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 3880 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-05-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's May 3, 2021 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-1189.
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-05-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A-Al-Gator, Inc.
Docket Date 2021-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-04-20
CORLCRACHG 2016-08-05
AMENDED ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-06
LC Amendment 2014-06-09
Foreign Limited 2014-01-24

Date of last update: 22 Jan 2025

Sources: Florida Department of State