Search icon

SHAW DEVELOPMENT, LLC

Headquarter

Company Details

Entity Name: SHAW DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Oct 2023 (a year ago)
Document Number: M23000014176
FEI/EIN Number NOT APPLICABLE
Address: 25190 BERNWOOD DR., BONITA SPRINGS, FL, 34135
Mail Address: 25190 BERNWOOD DR., BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of SHAW DEVELOPMENT, LLC, ILLINOIS LLC_12239807 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAW DEVELOPMENT, LLC. 401(K) PROFIT SHARING PLAN 2013 112062656 2014-09-18 SHAW DEVELOPMENT, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-29
Business code 336990
Sponsor’s telephone number 2394056131
Plan sponsor’s address 25190 BERWOOD DRIVE, BONITA SPRINGS, FL, 34235

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing LAURA RHOAD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-18
Name of individual signing LAURA RHOAD
Valid signature Filed with authorized/valid electronic signature
SHAW DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN 2012 112062656 2013-07-16 SHAW DEVELOPMENT, LLC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-29
Business code 336410
Sponsor’s telephone number 2394056100
Plan sponsor’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-16
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
SHAW DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN 2011 112062656 2012-07-26 SHAW DEVELOPMENT, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-29
Business code 336410
Sponsor’s telephone number 2394056100
Plan sponsor’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Plan administrator’s name and address

Administrator’s EIN 112062656
Plan administrator’s name SHAW DEVELOPMENT, LLC
Plan administrator’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135
Administrator’s telephone number 2394056100

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-26
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
SHAW DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN 2010 112062656 2011-04-06 SHAW DEVELOPMENT, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-29
Business code 336410
Sponsor’s telephone number 2394056100
Plan sponsor’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Plan administrator’s name and address

Administrator’s EIN 112062656
Plan administrator’s name SHAW DEVELOPMENT, LLC
Plan administrator’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135
Administrator’s telephone number 2394056100

Signature of

Role Plan administrator
Date 2011-04-06
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-06
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
SHAW DEVELOPMENT, LLC 401K PROFIT SHARING PLAN 2009 112062656 2010-07-22 SHAW DEVELOPMENT, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-29
Business code 336410
Sponsor’s telephone number 2394056100
Plan sponsor’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Plan administrator’s name and address

Administrator’s EIN 112062656
Plan administrator’s name SHAW DEVELOPMENT, LLC
Plan administrator’s address 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135
Administrator’s telephone number 2394056100

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-22
Name of individual signing KEVIN HAWKESWORTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Member

Name Role Address
SHD SHAW HOLDINGS, LLC Member 70 W. MADISON ST., STE. 4600, CHICAGO, IL, 60602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036045 DURAWRX ACTIVE 2024-03-11 2029-12-31 No data 25190 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135

Court Cases

Title Case Number Docket Date Status
CRYSTAL ASHLEY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JUSTIN ASHLEY, , Appellant(s) v. SHAW DEVELOPMENT, LLC, Appellee(s). 6D2023-4285 2023-12-26 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-006077

Parties

Name CRYSTAL ASHLEY
Role Appellant
Status Active
Representations EDWARD MONTOYA, ESQ., NICHOLE SEGAL, ESQ., THOMAS P. ROUTH, ESQ., DANIEL NOLAN, ESQ.
Name ESTATE OF JUSTIN ASHLEY, DECEASED
Role Appellant
Status Active
Name SHAW DEVELOPMENT, LLC
Role Appellee
Status Active
Representations L. ROBERT BOURGEOIS, ESQ., CHRISTOPHER PATE, ESQ., CHRIS W. ALTENBERND, ESQ., PETRA L JUSTICE, ESQ.
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Record
Subtype Record on Appeal Redacted
Description SHENKO - REDACTED - 6,186 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-03-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Daniel J. Nolan’s Motion to appear as a foreign attorney in this proceeding is granted and payment of the statutory fee on February 13, 2024, is accepted. All parties must serve sponsoring Florida Attorney Nichole Segal with all submissions when serving foreign Attorney Nolan with documents.
Docket Date 2024-02-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION AND WITHDRAWAL OF COUNSEL
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-02-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SHAW DEVELOPMENT, LLC'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO ABATE APPEAL PENDING FINAL DISPOSITION OF RELATED APPEAL
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HACVICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICB AND JUDICIAL ADMINISTRATION 2.510 - DANIEL NOLAN
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-02-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ PHV FEE - DANIEL NOLAN
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-02-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE APPEAL PENDING FINAL DISPOSITION OF RELATED APPEAL
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-01-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-23
Type Order
Subtype Order on Miscellaneous Motion
Description Appellant's motion docketed December 18, 2024, is granted such that the abatement of this appeal is extended to January 10, 2025. Appellant shall file a status report on or before January 10, 2025.
View View File
Docket Date 2024-12-18
Type Misc. Events
Subtype Status Report
Description STATUS REPORT AND AGREED MOTION TO EXTEND ABATEMENT
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-12-10
Type Order
Subtype Order on Miscellaneous Motion
Description Appellant's motion docketed October 25, 2024, is granted such that, within ten days from the date of this order, Appellant shall file a status report in this Court addressing whether this appeal is ready to proceed.
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype Status Report
Description STATUS REPORT AND MOTION TO EXTEND ABATEMENT
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-03-27
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a status report to indicate that the appeal in 6D23-2757 has been resolved and any effect of such resolution on this related appeal. The status report shall be filed within ten days from any such resolution.
CRYSTAL ASHLEY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JUSTIN ASHLEY, DECEASED Appellant(s) v. SHAW DEVELOPMENT, LLC, A FLORIDA LIMITED LIABILITY COMPANY Appellee(s). 6D2023-2757 2023-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-006077

Parties

Name ESTATE OF JUSTIN ASHLEY, DECEASED
Role Appellant
Status Active
Name SHAW DEVELOPMENT, LLC
Role Appellee
Status Active
Representations PETRA L JUSTICE, ESQ., CHRISTOPHER PATE, ESQ., CHRIS W. ALTENBERND, ESQ., L. ROBERT BOURGEOIS, ESQ.
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name CRYSTAL ASHLEY
Role Appellant
Status Active
Representations THOMAS P. ROUTH, ESQ., DANIEL NOLAN, ESQ., NICHOLE SEGAL, ESQ., EDWARD MONTOYA, ESQ.

Docket Entries

Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description AMENDED1 MOTION FOR EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument and Appellee's Request for Oral Argument are denied.
View View File
Docket Date 2024-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's agreed motion for additional extension of time filed on November 27, 2024 is granted. Appellant shall file any motion authorized by Rule 9.330 no later than December 11, 2024.
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description AGREED MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's agreed motion for additional extension of time filed on November 13, 2024 is granted. Appellant shall file any motion authorized by Rule 9.330 no later than November 27, 2024.
View View File
Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description AGREED MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's amended motion for extension of time filed on October 31, 2024 and Appellant's motion for extension of time filed on October 30, 2024 are granted. Appellant shall file any motion authorized by Rule 9.330 no later than November 13, 2024.
View View File
Docket Date 2024-06-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-06-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CRYSTAL ASHLEY
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 5/3/24 mb
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-04-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before April 3, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-02-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION AND WITHDRAWAL OF COUNSEL
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before March 4, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2024-01-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREEMENT FOR EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - AB DUE 2/19/24 (LAST REQUEST)
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2023-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-11-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Thomas Routh’s motion to appear as a foreign attorney in this proceeding is granted and payment of the statutory fee on October 30, 2023, is accepted. All parties must serve sponsoring Florida Attorney Nichole J. Segal with all submissions when serving foreign Attorney Routh with documents.
Docket Date 2023-10-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510 - Thomas Routh
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-10-30
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ PRO HAC VICE FEE - THOMAS ROUTH
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510 - Daniel Nolan
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-09-08
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING APPELLANT'S INITIAL BRIEF//30 - IB DUE 10/10//23 (LAST REQUEST)
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-08-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** SHENKO- 6,329 PAGES.
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING APPELLANT'S INITIAL BRIEF//30 - IB DUE 9/9/23
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRYSTAL ASHLEY
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAW DEVELOPMENT, LLC
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CRYSTAL ASHLEY
Docket Date 2025-01-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's agreed motion for 30-day extension of time filed on December 11, 2024, is granted. Appellant shall file any motion authorized by Rule 9.330 no later than January 10, 2025. No further extensions of time will be granted absent extenuating circumstances.
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description AGREED MOTION FOR 30-DAY EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of CRYSTAL ASHLEY
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve her reply brief is granted to the extent that the reply brief is accepted as filed.
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description deny pro hac vice - no check ~ Upon consideration that the Attorney Daniel Nolan's motion to appear as a foreign attorney was filed without the statutory fee of $100, pursuant to section 35.22(2)(a), Florida Statutes, the motion is denied without prejudice to refile. If a renewed motion in compliance with Florida Rule of General Practice and Judicial Administration 2.510 is filed, the statutory fee can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which the motion will be denied.

Documents

Name Date
ANNUAL REPORT 2024-04-30
Foreign Limited 2023-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State