Search icon

LLANO FINANCING GROUP, LLC

Company Details

Entity Name: LLANO FINANCING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Nov 2014 (10 years ago)
Date of dissolution: 25 Oct 2019 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 25 Oct 2019 (5 years ago)
Document Number: M14000007991
FEI/EIN Number 37-1768823
Address: 5725 HIGHWAY 290 WEST #103, AUSTIN, TX, 78735
Mail Address: 5725 HIGHWAY 290 WEST #103, AUSTIN, TX, 78735
Place of Formation: TEXAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
HOLLINS HOLDINGS, LLC Managing Member 5725 HIGHWAY 290 WEST #103, AUSTIN, TX, 78735

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-10-25 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
LLANO FINANCING GROUP, LLC VS THEODORE F. PETIT SC2018-0026 2018-01-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D16-3168

Circuit Court for the Fourth Judicial Circuit, Duval County
162015CA006232XXXXMA

Parties

Name LLANO FINANCING GROUP, LLC
Role Petitioner
Status Active
Representations Robert J. Hauser
Name Theodore F. Petit
Role Respondent
Status Active
Representations ROBERTO MANUEL URETA
Name Hon. Tatiana Radi Salvador
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-02-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of Theodore F. Petit
View View File
Docket Date 2018-01-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-01-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 22, 2018, in which to serve the brief on jurisdiction. 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 2018-01-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for 10-Day Enlargement of Time to Submit Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-01-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-01-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-01-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LLANO FINANCING GROUP, LLC VS ROGER YESPY, ETC., ET AL. SC2017-2223 2017-12-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA010747XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-2007

Parties

Name LLANO FINANCING GROUP, LLC
Role Petitioner
Status Active
Representations Robert J. Hauser
Name Roger Yespy
Role Respondent
Status Active
Representations Thomas L. Hunker, Daniel M. Schwarz, Scott A. Cole
Name GULFSTREAM APPRAISAL COMPANY
Role Respondent
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-25
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, respondent is entitled to attorney's fees pursuant to a proposal for settlement.
Docket Date 2018-01-31
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Motion for Appellate Attorneys' Fees
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-01-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Roger Yespy
View View File
Docket Date 2018-01-22
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorneys' Fees
On Behalf Of Roger Yespy
View View File
Docket Date 2018-01-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2017-12-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Unopposed Motion for 15-Day Enlargement of Time to Submit Brief on Jurisdiction is granted, and petitioner is allowed to and includingJanuary 10, 2018, in which to serve the brief on jurisdiction. 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 2017-12-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for 15-Day Enlargement of Time to Submit Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2017-12-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-12-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** with Filing Fee
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Llano Financing Group, LLC
View View File
LLANO FINANCING GROUP, LLC VS LUIS ROMAGUERA, etc., et al., 3D2017-1391 2017-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15258

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser
Name ADVANCE APPRAISALS, INC.
Role Appellee
Status Active
Name LUIS ROMAGUERA
Role Appellee
Status Active
Representations DAVID L. KESSLER, ROBERTO M. URETA
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-12-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/21/17
Docket Date 2017-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/22/17
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/23/17
Docket Date 2017-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/23/17
Docket Date 2017-08-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS ROMAGUERA
Docket Date 2017-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LLANO FINANCING GROUP LLC VS DAVID NYITRAY, KAMPHAUS NYITRAY & ASSOCIATES 4D2016-3866 2016-11-16 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
2015CA008876XXXXMB

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser
Name KAMPHAUS NYITRAY & ASSOC.
Role Appellee
Status Active
Name DAVID NYITRAY
Role Appellee
Status Active
Representations Sandra Ferrin, ALEX TIRADO-LUCIANO, Carlos Manuel Ferreyros, Joan Carlos Wizel
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-254
Docket Date 2018-07-06
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-254 (SHOW CAUSE)
Docket Date 2018-02-26
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order
Docket Date 2018-02-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-254
Docket Date 2018-02-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2018-02-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-10-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID NYITRAY
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID NYITRAY
Docket Date 2017-06-30
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 2017-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 6/11/17.
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID NYITRAY
Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 31, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 17, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-03-31
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 DAVID NYITRAY
Docket Date 2017-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-03-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 20, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 12, 2017. 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 2017-02-20
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 LLANO FINANCING GROUP LLC
Docket Date 2017-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (46 PAGES)
Docket Date 2017-02-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 31, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/19/17.
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (416 PAGES)
Docket Date 2016-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LLANO FINANCING GROUP LLC VS DENNIS J. HAPLIN, ETC. and APPRAISAL NETWORK, ETC. 4D2016-0200 2016-01-18 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
2015CA008158 (AB)

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Harry Winderman, Robert J. Hauser
Name APPRAISAL NETWORK TEAM, INC.
Role Appellee
Status Active
Name DENNIS J. HAPLIN
Role Appellee
Status Active
Representations Kenneth R. Drake, JEANNE CRANDALL
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-09-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 21, 2016 amended notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (AMENDED)
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 11, 2016, at 10:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-05-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellees' May 24, 2016 notice of unavailability is stricken as unauthorized.
Docket Date 2016-05-24
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN 5/26/16**
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-05-18
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellees' May 10, 2016 motion to consolidate, found in the notice of similar case pending appeal, is denied.
Docket Date 2016-05-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 16-1432
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-04-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (228 PAGES)
Docket Date 2016-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 30, 2016 motion of Amelia M. Hallenberg, Esquire, counsel for appellant, Llano Financing Group, LLC., to withdraw as counsel is granted.
Docket Date 2016-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-03-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's February 8, 2016 motion to vacate order of dismissal and for reinstatement is granted. This court's February 8, 2016 order is vacated and the above-styled appeal is reinstated.
Docket Date 2016-02-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ *AND* TO VACATE ORDER OF DISMISSAL
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-02-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-01-20
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. 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 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLANO FINANCING GROUP LLC

Documents

Name Date
LC Withdrawal 2019-10-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-30
Foreign Limited 2014-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State