Entity Name: | CAL-TENN FINANCIAL, 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: | 05 Feb 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M15000001123 |
FEI/EIN Number |
262766151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3844 Dickerson Pike, Nashville, TN, 37207, US |
Mail Address: | 3844 Dickerson Pike, NASHVILLE, TN, 37207, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
Law Office of Michelle P. Smith, PA | Agent | 545 Delaney Ave., Bldg. 4, Orlando, FL, 32801 |
MCMURTRY TRACY D | Authorized Member | 3844 Dickerson Pike, NASHVILLE, TN, 37207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000085619 | ORLANDO CAR DEALS | ACTIVE | 2015-08-28 | 2025-12-31 | - | 3844 DICKERSON PIKE, NASHVILLE, TN, 37207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | Law Office of Michelle P. Smith, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 545 Delaney Ave., Bldg. 4, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | 3844 Dickerson Pike, Nashville, TN 37207 | - |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 3844 Dickerson Pike, Nashville, TN 37207 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEALER SERVICES FINANCIAL CENTER, LLC AND DEALER SERVICES FINANCIAL CENTER, INC. VS CAL-TENN GEORGIA, INC., STUART ANDREW HUFFMAN, CAL-TENN FINANCIAL, LLC, ORLANDO CAR DEALS, LLC, AND GERALD MARSHALL | 5D2020-2670 | 2020-12-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEALER SERVICES FINANCIAL CENTER LLC |
Role | Appellant |
Status | Active |
Representations | Benjamin A. Webster, Bennett R. Ford, III, Thomas S. Cargrill |
Name | DEALER SERVICES FINANCIAL CENTER INC. |
Role | Appellant |
Status | Active |
Name | CAL-TENN FINANCIAL, LLC |
Role | Appellee |
Status | Active |
Name | CAL-TENN GEORGIA, INC. |
Role | Appellee |
Status | Active |
Representations | Jenna M. Winchester, William E. Lawton, Michelle P. Smith |
Name | Stuart Andrew Huffman |
Role | Appellee |
Status | Active |
Name | Gerald Marshall |
Role | Appellee |
Status | Active |
Name | Orlando Car Dealers, LLC |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-10-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-10-11 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ RE AE'S 2/22 M/ATTY FEES; CAL-TENN 2/23 M/ATTY FEES GRANTED RE DIRECT APPEAL, DENIED RE CROSS APPEAL |
Docket Date | 2022-06-01 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-05-11 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2022-04-11 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2022-03-30 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ APPELLANTS/CROSS-APPELLEE'S W/IN 10 DYS FILE A SINGLE AMENDED REPLY/CROSS-ANSWER BRIEF; SEPARATE RB'S STRICKEN |
Docket Date | 2022-03-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ TO ANSWER/CROSS-INITIAL BRIEF OF CAL-TENN FINANCIAL, LLC; STRICKEN PER 3/30 ORDER |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2022-03-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ TO AB OF GERALD MARSHALL; STRICKEN PER 3/30 ORDER |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2022-02-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, CAL-TENN FINANCIAL, LLC |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2022-02-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2022-02-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ON BEHALF OF GERALD MARSHALL |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2022-02-22 |
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 | Cal-Tenn Georgia, Inc. |
Docket Date | 2022-02-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2022-02-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ THIRD; 4207 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-02-16 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORD-Show Cause Supplemental Record ~ AA'S W/IN 10 DYS |
Docket Date | 2022-01-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 2/15; AB'S W/IN 7 DYS |
Docket Date | 2022-01-24 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2022-01-11 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2ND; 735 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-01-10 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ AB/CROSS-IB W/IN 20 DYS OF SROA |
Docket Date | 2021-12-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Order Grant EOT to Suppl. ROA & AB ~ SROA BY 1/18 AND AB W/I 20 DAYS THEREAFTER |
Docket Date | 2021-12-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CLARIFICATION OF 12/29 ORDER |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2021-12-28 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2021-10-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/29 |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2021-10-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2021-09-10 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 2641 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-09-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY - AMENDED |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2021-09-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND NOTICE OF UNAVAILABILITY |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2021-08-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2021-08-20 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant EOT for Suppl. ROA & Brief ~ SROA BY 9/10; IB 20 DYS THEREAFTER |
Docket Date | 2021-07-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2021-07-23 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 2591 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-07-13 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2021-06-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2021-06-17 |
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 | Dealer Services Financial Center, LLC |
Docket Date | 2021-06-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ ROA & TRANSCRIPTS BY 7/26; NO FURTHER EXTENSION OF TIME WILL BE GRANTED |
Docket Date | 2021-06-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-06-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2021-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ ROA BY 6/10; 4/20 OTSC IS DISCHARGED |
Docket Date | 2021-04-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED RESPONSE AND MOTION FOR EOT |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2021-04-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/20 ORDER |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2021-04-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2021-04-20 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA'S W/IN 10 DYS; DISCHARGED PER 4/27 ORDER |
Docket Date | 2021-04-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/22- AMENDED |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2021-04-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN |
Docket Date | 2021-04-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 4/16 ORDER |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2021-02-12 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2021-02-12 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD Darryl M. Bloodworth 0141258 |
Docket Date | 2021-01-22 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order Deny Consolidation |
Docket Date | 2021-01-15 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2021-01-13 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2021-01-12 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2021-01-12 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2021-01-05 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Bennett R. Ford, III 673900 |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2021-01-04 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2020-12-31 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Jenna M. Winchester 0114280 |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2020-12-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED NOTICE OF CROSS-APPEAL; AE Jenna M. Winchester 0114280 |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2020-12-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2020-12-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 12/22 ORDER |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2020-12-22 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2020-12-22 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Michelle P. Smith 0389382 |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2020-12-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-12-21 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ FILED BELOW 12/18/20 |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2020-12-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Michelle P. Smith 0389382 |
On Behalf Of | Cal-Tenn Georgia, Inc. |
Docket Date | 2020-12-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-12-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-006823-O |
Parties
Name | CAL-TENN FINANCIAL, LLC |
Role | Appellant |
Status | Active |
Representations | Jenna M. Winchester |
Name | Orlando Car Dealers, LLC |
Role | Appellee |
Status | Active |
Name | Gerald Marshall |
Role | Appellee |
Status | Active |
Name | Stuart Andrew Huffman |
Role | Appellee |
Status | Active |
Name | DEALER SERVICES FINANCIAL CENTER LLC |
Role | Appellee |
Status | Active |
Representations | Michelle P. Smith, Bennett R. Ford, III, Benjamin A. Webster |
Name | CAL-TENN GEORGIA, INC. |
Role | Appellee |
Status | Active |
Name | DEALER SERVICES FINANCIAL CENTER INC. |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-02-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-02-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ 1/15 & 1/26 ORDERS ARE W/DRAWN |
Docket Date | 2021-02-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/22 ORDER |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2021-01-26 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator ~ W/DRAWN PER 2/10 ORDER |
Docket Date | 2021-01-25 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2021-01-22 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order Deny Consolidation ~ AA SHOW CAUSE W/IN 10 DAYS - DISM |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation ~ W/DRAWN PER 2/10 ORDER |
Docket Date | 2021-01-15 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2021-01-13 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Corrected Order ~ OF 1/13 ORDER |
Docket Date | 2021-01-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 1/13 |
Docket Date | 2021-01-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2021-01-05 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Bennett R. Ford, III 673900 |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2021-01-04 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Michelle P. Smith 0389382 |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2020-12-31 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Michelle P. Smith 0389382 |
On Behalf Of | Dealer Services Financial Center, LLC |
Docket Date | 2020-12-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-12-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/17/2020 |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-12-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-12-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2019-CA-3325 |
Parties
Name | CAL-TENN FINANCIAL, LLC |
Role | Petitioner |
Status | Active |
Representations | Michelle P. Smith |
Name | NGM INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Hanna Young |
Role | Respondent |
Status | Active |
Representations | Robert E. Morris, Taras S. Rudnitsky |
Name | Hon. Melissa Souto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-11-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-09 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON THE MERITS |
Docket Date | 2020-10-09 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND AMEND PET |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand |
Docket Date | 2020-09-16 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Order Deny Motion to Strike ~ AMENDED PETITION & APPX, FILED 9/8 ARE ACCEPTED |
Docket Date | 2020-09-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 8/31 ORDER |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-09-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-09-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-08-31 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Hanna Young |
Docket Date | 2020-08-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/31 ORDER |
On Behalf Of | Hanna Young |
Docket Date | 2020-08-31 |
Type | Order |
Subtype | Order to File Reply |
Description | ORD-File Reply to Response ~ PT TO REPLY TO 8/31 RESPONSE BY 9/8 |
Docket Date | 2020-08-26 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ 8/26 |
Docket Date | 2020-08-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO REPLY TO RESPONDENT HANNA YOUNG'S RESPONSE |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-08-20 |
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 | Hanna Young |
Docket Date | 2020-08-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FOR RS, HANNA YOUNG |
On Behalf Of | Hanna Young |
Docket Date | 2020-08-10 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Hanna Young |
Docket Date | 2020-08-07 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-07-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FOR RS, NGM INSURANCE COMPANY |
On Behalf Of | Hanna Young |
Docket Date | 2020-07-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-07-23 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2020-07-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-07-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 07/22/2020 |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-07-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-07-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Cal-Tenn Financial, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2019-CA-3325 |
Parties
Name | Hanna Young |
Role | Petitioner |
Status | Active |
Representations | Taras S. Rudnitsky |
Name | CAL-TENN FINANCIAL, LLC |
Role | Respondent |
Status | Active |
Representations | Robert E. Morris, Michelle P. Smith |
Name | NGM INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Hon. Melissa Souto |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-11-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-11-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-10-09 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-10-09 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2020-07-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY |
On Behalf Of | Hanna Young |
Docket Date | 2020-07-02 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Hanna Young |
Docket Date | 2020-07-01 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Ord-Granting Emergency Motion ~ 6/23 SUPP APPX DEEMED CONFIDENTIAL |
Docket Date | 2020-06-23 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-06-23 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information with Court Filing |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-06-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED- FOR RS, CAL-TENN FINANCIAL, LLC D/B/A ORLANDO CAR DEALS |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-06-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Emergency Motion ~ TO SEAL AND REDACT OR REMOVE CONFIDENTIAL INFORMATION FILED BY RESPONDENT CAL-TENN FINANCIAL LLC IN ITS APPENDIX |
On Behalf Of | Hanna Young |
Docket Date | 2020-06-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ SEE AMENDED RESPONSE - FOR RS, CAL-TENN FINANCIAL, LLC D/B/A ORLANDO CAR DEALS |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-06-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/26 ORDER -FOR RS, NGM INSURANCE CO. |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ 6/22 |
Docket Date | 2020-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-06-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Cal-Tenn Financial, LLC |
Docket Date | 2020-05-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS OF RESPONSE |
Docket Date | 2020-05-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Hanna Young |
Docket Date | 2020-05-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-05-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Hanna Young |
Docket Date | 2020-05-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 5/22/20 |
On Behalf Of | Hanna Young |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-05 |
AMENDED ANNUAL REPORT | 2018-07-09 |
ANNUAL REPORT | 2018-04-05 |
AMENDED ANNUAL REPORT | 2017-11-10 |
AMENDED ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State