Search icon

ALEXANDER GRACE INVESTMENTS, LLC

Company Details

Entity Name: ALEXANDER GRACE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2017 (8 years ago)
Document Number: M17000005748
FEI/EIN Number 26-4343551
Address: One Easton Oval, Suite 205, Columbus, OH, 43219, US
Mail Address: One Easton Oval, Suite 205, Columbus, OH, 43219, US
Place of Formation: OHIO

Agent

Name Role
INCORP SERVICES, INC. Agent

Member

Name Role Address
WERNER THOMAS P Member One Easton Oval, Columbus, OH, 43219

Auth

Name Role Address
Simon Daniel E Auth 6500 Busch Blvd., Suite 150, Columbus, OH, 43229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 One Easton Oval, Suite 205, Columbus, OH 43219 No data
CHANGE OF MAILING ADDRESS 2023-04-24 One Easton Oval, Suite 205, Columbus, OH 43219 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data

Court Cases

Title Case Number Docket Date Status
TRACEY SELBY, RACHEL SELBY, HANAH SELBY, AND ABIGAIL SELBY VS ALEXANDER GRACE INVESTMENTS, LLC 2D2022-2760 2022-08-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-001749

Parties

Name ABIGAIL SELBY
Role Petitioner
Status Active
Name HANAH SELBY
Role Petitioner
Status Active
Name TRACEY SELBY
Role Petitioner
Status Active
Name RACHEL SELBY
Role Petitioner
Status Active
Name ALEXANDER GRACE INVESTMENTS, LLC
Role Respondent
Status Active
Representations HAROLD STEVEN VOGEL, ESQ., JOSHUA B. LOREN, ESQ., BRUCE E. LOREN, ESQ., ANGELINA M. GONZALEZ, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-01
Type Disposition by Order
Subtype Dismissed
Description dismiss cert - parkway bank ~ The petition for writ of certiorari is dismissed for lack of jurisdiction. See ParkwayBank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995).
Docket Date 2023-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SLEET, and LABRIT
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEXANDER GRACE INVESTMENTS, LLC
Docket Date 2023-01-05
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONDENT'S RESPONSE TO PETITIONER'S EMERGENCY MOTION TO COMPEL
On Behalf Of ABIGAIL SELBY
Docket Date 2022-12-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' EMERGENCY MOTION TO COMPEL
On Behalf Of ALEXANDER GRACE INVESTMENTS, LLC
Docket Date 2022-12-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ALEXANDER GRACE INVESTMENTS, LLC
Docket Date 2022-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to Petitioners' motion to compel within 10 days of thedate of this order.
Docket Date 2022-12-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-12-06
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of ABIGAIL SELBY
Docket Date 2022-11-29
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Petitioners shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2022-11-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ EMERGENCY MOTION TO COMPEL
On Behalf Of ABIGAIL SELBY
Docket Date 2022-11-14
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of TRACEY SELBY
Docket Date 2022-11-07
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ **Order Amended per order of 11-07-22**Petitioners' "emergency motion for stay of proceedings" is denied withoutprejudice to the petitioners obtaining a ruling on their stay motion in the trial court,seeking disposition of that motion on an expedited basis if necessary, and then seekingreview of any adverse ruling in this court. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2022-11-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days of the date of this order, Petitioners shall file an amendedappendix to the petition for writ of certiorari that is both bookmarked and text searchablein accordance with Florida Rule of Appellate Procedure 9.220(c). Petitioners shall alsoinclude in the amended appendix a copy of the rendered order from which timely reviewis sought in this court. Failure to comply with this order will result in dismissal of thisproceeding without further notice.
Docket Date 2022-11-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TRACEY SELBY
Docket Date 2022-11-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TRACEY SELBY
Docket Date 2022-10-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY OF PROCEEEDINGS
On Behalf Of ABIGAIL SELBY
Docket Date 2022-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioners' motion for extension of time is granted, and the petition for writ ofcertiorari shall be served within 30 days of the date of this order.
Docket Date 2022-09-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE WRIT OF CERTIORARI
On Behalf Of ABIGAIL SELBY
Docket Date 2022-09-08
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Petitioners’ “motion for extension of time to file writ of certiorari” is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 23, 2022.
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION
On Behalf Of ABIGAIL SELBY
Docket Date 2022-08-23
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order.
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-08-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TRACEY SELBY
Docket Date 2023-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to withdraw as counsel for the Respondent filed by Attorneys BruceE. Loren and Joshua Loren is granted. Attorneys Bruce Loren and Joshua Loren andthe law firm of Loren and Kean Law are relieved of further appellate responsibilities.Because corporate entities must be represented by counsel when appearing inFlorida state courts, see Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift,Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008), the Respondent shall secure newcounsel, who must file a notice of appearance in this court. If counsel does not file anappearance within 30 days of the date of this order, this case will proceed without aresponse and review will be decided solely on the petition.Petitioners’ motion to compel is denied.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
Foreign Limited 2017-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State