Entity Name: | CAL-TENN FINANCIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Feb 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M15000001123 |
FEI/EIN Number | 262766151 |
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 |
Name | Role | Address |
---|---|---|
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 | No data | 3844 DICKERSON PIKE, NASHVILLE, TN, 37207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | Law Office of Michelle P. Smith, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 545 Delaney Ave., Bldg. 4, Orlando, FL 32801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | 3844 Dickerson Pike, Nashville, TN 37207 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 3844 Dickerson Pike, Nashville, TN 37207 | No data |
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 Feb 2025
Sources: Florida Department of State