Search icon

RICKENBACKER MARINA, INC. - Florida Company Profile

Company Details

Entity Name: RICKENBACKER MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICKENBACKER MARINA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 1986 (39 years ago)
Document Number: M27151
FEI/EIN Number 592690549

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3301 RICKENBACKER CSWY, KEY BISCAYNE, FL, 33149
Mail Address: 3301 RICKENBACKER CSWY, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELWANI AABAD R President 3301 RICKENBACKER CSWY, KEY BISCAYNE, FL, 33149
SALAZAR DAVID E Agent COLE, SCOTT AND KISSANE, P.A., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 COLE, SCOTT AND KISSANE, P.A., 9150 SOUTH DADELAND, BLVD SUITE 1400, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2009-01-19 3301 RICKENBACKER CSWY, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2008-11-06 SALAZAR, DAVID ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 3301 RICKENBACKER CSWY, KEY BISCAYNE, FL 33149 -

Court Cases

Title Case Number Docket Date Status
City of Miami, Appellant(s), v. Virginia Key, LLC, Appellee(s). 3D2023-0436 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22931

Parties

Name City of Miami
Role Appellant
Status Active
Representations Eric John Eves, George Kearsley Wysong, III
Name RICKENBACKER MARINA, INC.
Role Amicus Curiae
Status Active
Representations John Kressfield Shubin, Katherine R Maxwell, Jamie Leigh Katz, Ian Edward DeMello, K. Denise Haire
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name VIRGINIA KEY, LLC
Role Appellee
Status Active
Representations Daniel Frederick Blonsky, Scott Andrew Hiaasen, Kendall B Coffey

Docket Entries

Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellant's Motion for Rehearing, or Clarification is hereby denied. SCALES, GORDO and BOKOR, JJ., concur. Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Unopposed Motion for Extension of Time
On Behalf Of City of Miami
View View File
Docket Date 2024-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellee's Response in Opposition to City of Miami's Motion for Extension of Time, filed on August 16, 2024, is noted.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to file a motion for rehearing is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of City of Miami
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Firm Name and Addresses
On Behalf Of Rickenbacker Marina, Inc.
View View File
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 07/27/2023
View View File
Docket Date 2023-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
View View File
Docket Date 2023-05-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's Unopposed Second Motion to Supplement the Record on Appeal, filed on May 4, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
View View File
Docket Date 2023-05-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE VIRGINIA KEY, LLC'S UNOPPOSED SECONDMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Virginia Key, LLC
View View File
Docket Date 2023-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE VIRGINIA KEY, LLC'S RESPONSE INOPPOSITION TO NON-PARTY RICKENBACKER MARINA,INC.'S MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE
On Behalf Of Virginia Key, LLC
View View File
Docket Date 2023-05-02
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
View View File
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 23, 2023.
View View File
Docket Date 2024-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-04
Type Response
Subtype Response
Description Appellee Response in Opposition to City of Miami's Motion for Rehearing, Rehearing EN Banc, or Clarification
On Behalf Of Virginia Key, LLC
View View File
Docket Date 2024-10-01
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc or Clarification
On Behalf Of City of Miami
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to file a motion under Florida Rules of Appellate Procedure 9.330 or 9.331 is granted to and including September 30, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-16
Type Response
Subtype Response
Description Appellee Response in Opposition to City of Miami's Motion for Extension of Time
On Behalf Of Virginia Key, LLC
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve a Motion
On Behalf Of City of Miami
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Notice of Substitution of Counsel, filed on July 18, 2024, is noted, and recognized by the Court.
View View File
Docket Date 2024-07-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description City of Miami's Notice of Substitution of Counsel
On Behalf Of City of Miami
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Virginia Key, LLC
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of City of Miami
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description This cause is removed from the oral argument calendar of Thursday, March 14, 2024, at 9:30 a.m. The Court may, or may not, reset this matter for argument at a later date.
View View File
Docket Date 2024-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion to Continue Oral Argument
On Behalf Of City of Miami
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of City of Miami
View View File
Docket Date 2023-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of City of Miami
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - RB - 14 days to 11/09/2023.
View View File
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of City of Miami
View View File
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Virginia Key, LLC
View View File
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/29/2023
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Virginia Key, LLC
View View File
Docket Date 2023-08-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Rickenbacker Marina, Inc.
View View File
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
View View File
Docket Date 2023-07-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TOLLING
On Behalf Of City of Miami
View View File
Docket Date 2023-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on June 23, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately.
View View File
Docket Date 2023-06-23
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of City of Miami
View View File
Docket Date 2023-06-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of City of Miami
View View File
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rickenbacker Marina, Inc.
View View File
Docket Date 2023-05-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ Upon consideration of Appellant's Motion for Reconsideration, this Court's Order of May 17, 2023, having been inadvertently entered, is hereby vacated.
View View File
Docket Date 2023-05-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE VIRGINIA KEY,LLC'S UNOPPOSED SECOND MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Virginia Key, LLC
Docket Date 2023-05-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of City of Miami
View View File
Docket Date 2023-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Virginia Key, LLC's Unopposed Motion to Supplement the Record on Appeal, filed on April 28, 2023, is granted, and the record on appeal is supplemented to include the documents and transcripts that are contained in the Appendix to said Motion.
View View File
Docket Date 2023-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE VIRGINIA KEY, LLC'S UNOPPOSEDMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Virginia Key, LLC
View View File
Docket Date 2023-04-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE VIRGINIA KEY, LLC'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Virginia Key, LLC
View View File
Docket Date 2023-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Response in Opposition to Appellee Virginia Key, LLC's Motion to Expedite Appeal is noted. Upon consideration, Appellee Virginia Key, LLC's Motion to Expedite Appeal is hereby denied.
View View File
Docket Date 2023-04-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO EXPEDITE APPEAL
On Behalf Of City of Miami
View View File
Docket Date 2023-04-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee Virginia Key, LLC's Motion to Expedite Appeal.
View View File
Docket Date 2023-04-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami
View View File
Docket Date 2023-04-18
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Virginia Key, LLC
View View File
Docket Date 2023-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee City of Miami's Amended Motion to Consolidate Cases is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purposes of oral argument and issuing of an opinion.
View View File
Docket Date 2023-03-22
Type Notice
Subtype Notice
Description Notice ~ APPELLEE VIRGINIA KEY, LLC'S NOTICE REGARDING CITY OF MIAMI'S MOTION TO CONSOLIDATE CASES
On Behalf Of Virginia Key, LLC
View View File
Docket Date 2023-03-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ CITY OF MIAMI'S AMENDED MOTION TO CONSOLIDATE CASES
On Behalf Of City of Miami
View View File
Docket Date 2023-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of City of Miami
View View File
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Virginia Key, LLC
View View File
Docket Date 2023-03-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami
View View File
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Virginia Key, LLC
View View File
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RICKENBACKER MARINA, INC., VS VIRGINIA KEY, LLC, etc., et al., 3D2023-0422 2023-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22931

Parties

Name RICKENBACKER MARINA, INC.
Role Appellant
Status Active
Representations Katherine R. Maxwell, Jamie L. Katz, John K. Shubin, K. Denise Haire, Ian E. DeMello
Name VIRGINIA KEY, LLC
Role Appellee
Status Active
Representations ELIZABETH M. HERNANDEZ, DANIEL F. BLONSKY, Eric J. Eves, Scott A. Hiaasen, KENDALL B. COFFEY
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellee Virginia Key, LLC’s Motion to Dismiss Appeal is granted. Appellee Virginia Key, LLC’s Response in Opposition to Rickenbacker Marina, Inc.’s Motion for Leave to Appear as Amicus Curiae is noted. Upon consideration of Rickenbacker Marina, Inc.’s Motion for Leave to Appear as Amicus Curiae, Rickenbacker Marina, Inc., may participate as an amicus curiae in case no. 3D23-436. See Fla. R. App. P. 9.370. Appellee Virginia Key, LLC’s Motion to Expedite Appeal is hereby denied.
Docket Date 2023-04-28
Type Response
Subtype Response
Description RESPONSE ~ RICKENBACKER MARINA, INC.'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO EXPEDITE APPEAL
On Behalf Of RICKENBACKER MARINA, INC.
Docket Date 2023-04-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE VIRGINIA KEY, LLC'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-04-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee Virginia Key, LLC's Motion to Dismiss Appeal. Appellant is further ordered to file a response, within ten (10) days from the date of this Order, to Appellee Virginia Key, LLC's Motion to Expedite Appeal.
Docket Date 2024-01-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of RICKENBACKER MARINA, INC.
Docket Date 2023-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE VIRGINIA KEY, LLC'S RESPONSE INOPPOSITION TO NON-PARTY RICKENBACKER MARINA,INC.'S MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-05-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-02
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Virginia Key, LLC’s Unopposed Motion to Supplement the Record on Appeal, filed on April 28, 2023, is granted, and the record on appeal is supplemented to include the documents and transcripts that are contained in the Appendix to said Motion.
Docket Date 2023-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE VIRGINIA KEY, LLC'S UNOPPOSEDMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-04-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-04-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO EXPEDITE APPEAL
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-04-14
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLEE VIRGINIA KEY, LLC'SMOTION TO EXPEDITE APPEAL
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE VIRGINIA KEY, LLC'S MOTION TO DISMISS APPEAL OF NON-PARTY RICKENBACKER MARINA, INC.
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-04-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE VIRGINIA KEY, LLC'S MOTION TO DISMISS APPEAL OF NON-PARTY RICKENBACKER MARINA, INC.
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee City of Miami’s Amended Motion to Consolidate Cases is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purposes of oral argument and issuing of an opinion.
Docket Date 2023-03-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ CITY OF MIAMI'S AMENDED MOTION TO CONSOLIDATE CASES
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-03-22
Type Notice
Subtype Notice
Description Notice ~ APPELLEE VIRGINIA KEY, LLC'S NOTICE REGARDING CITY OF MIAMI'S MOTION TO CONSOLIDATE CASES
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-03-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RICKENBACKER MARINA, INC.
Docket Date 2023-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VIRGINIA KEY, LLC
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 20, 2023.
JAMES N. GLOVER, JR., et al., VS RICKENBACKER MARINA, INC., 3D2020-0749 2020-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-1769

Parties

Name JAMES N. GLOVER, JR.
Role Appellant
Status Active
Representations Josef Timlichman
Name RICKENBACKER MARINA, INC.
Role Appellee
Status Active
Representations MARCO A. SALAZAR, RICHARD D. RUSAK, FRANK A. VASALLO, JONATHAN S. COOPER
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 23, 2020.
Docket Date 2021-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for a Written or Citation Opinion is hereby denied.
Docket Date 2021-02-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITIONTO APPELLANTS' MOTION FOR WRITTEN OR CITATION OPINION
On Behalf Of RICKENBACKER MARINA, INC.
Docket Date 2021-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR A WRITTEN OR CITATION OPINION
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2020-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICKENBACKER MARINA, INC.
Docket Date 2020-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/21/20
Docket Date 2020-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2020-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2020-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/19/20
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2020-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 19-2082, 19-2068
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2020-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JAMES N. GLOVER, JR.
JAMES N. GLOVER, JR., et al., VS FRANCISCO VASALLO, et al., 3D2019-2068 2019-10-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-1769

Parties

Name JAMES N. GLOVER, JR.
Role Appellant
Status Active
Representations Josef Timlichman
Name MARY JANE BAKER-VU
Role Appellee
Status Active
Name MYSTIC POWERBOATS INC.
Role Appellee
Status Active
Name RICKENBACKER MARINA, INC.
Role Appellee
Status Active
Name GREG WEBER, INC.
Role Appellee
Status Active
Name JONATHAN VU
Role Appellee
Status Active
Name MARIBEL VASALLO
Role Appellee
Status Active
Name POWER YACHT INT'L, LLC
Role Appellee
Status Active
Name FRANCISCO VASALLO
Role Appellee
Status Active
Representations PATRICK M. BOLAND, ANDREW JON PALMA, FRANK A. VASALLO, CHELSEA C. MAUKONEN, MARCO A. SALAZAR, JONATHAN S. COOPER, RICHARD D. RUSAK
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI FROM ORDER DATED SEPTEMBER 26, 2019
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2019-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-12-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2019-11-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI.
On Behalf Of FRANCISCO VASALLO
Docket Date 2019-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CASE NUMBER 3D19-2082
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2019-10-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced petition and appeal are hereby consolidated for all appellate purposes under case no. 3D19-2068.
Docket Date 2019-10-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX
On Behalf Of JAMES N. GLOVER, JR.
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LUIS CORREA, VS RICKENBACKER MARINA, INC., 3D2017-0626 2017-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22001

Parties

Name Luis Correa
Role Appellant
Status Active
Representations Valerie A. Dondero, G. WILLIAM BISSETT
Name RICKENBACKER MARINA, INC.
Role Appellee
Status Active
Representations HELAINE S. GOODNER, J. MICHAEL PENNEKAMP, Gabriel D. Mazzitelli
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-11-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Luis Correa
Docket Date 2017-09-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Luis Correa
Docket Date 2017-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RICKENBACKER MARINA, INC.
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICKENBACKER MARINA, INC.
Docket Date 2017-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Luis Correa
Docket Date 2017-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Luis Correa
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 8/14/17
Docket Date 2017-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Luis Correa
Docket Date 2017-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Luis Correa
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 7/24/17
Docket Date 2017-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Luis Correa
Docket Date 2017-06-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/3/17
Docket Date 2017-05-26
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 Luis Correa
Docket Date 2017-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 9, 2017.
Docket Date 2017-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Luis Correa
Docket Date 2017-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARLON PALACIOS, VS RICKENBACKER MARINA, INC., etc., et al., 3D2015-2507 2015-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-15741

Parties

Name MARLON PALACIOS
Role Appellant
Status Active
Representations Geoffrey B. Marks, TIMOTHY K. BARKET
Name City of Miami
Role Appellee
Status Active
Name RICKENBACKER MARINA, INC.
Role Appellee
Status Active
Representations STACEY L. PAPP, ROBERT B. BIRTHISEL
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-11
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, November 1, 2016. The Court will consider the case without oral argument. ROTHENBERG, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including September 26, 2016.
Docket Date 2016-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARLON PALACIOS
Docket Date 2016-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARLON PALACIOS
Docket Date 2016-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARLON PALACIOS
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 9/22/16
Docket Date 2016-08-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICKENBACKER MARINA, INC.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICKENBACKER MARINA, INC.
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 7/29/16
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 7/25/16
Docket Date 2016-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICKENBACKER MARINA, INC.
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 7/11/16
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICKENBACKER MARINA, INC.
Docket Date 2016-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARLON PALACIOS
Docket Date 2016-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARLON PALACIOS
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 5/6/16
Docket Date 2016-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARLON PALACIOS
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 5/2/16
Docket Date 2016-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARLON PALACIOS
Docket Date 2016-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARLON PALACIOS
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/21/16
Docket Date 2016-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/5/16
Docket Date 2015-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARLON PALACIOS
Docket Date 2015-11-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 19, 2015.
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARLON PALACIOS
Docket Date 2015-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARLON PALACIOS
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCEE133012SE0986 2012-04-16 2013-04-15 2013-04-15
Unique Award Key CONT_AWD_DOCEE133012SE0986_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title ANNUAL DOCKAGE FOR HILDERBRAND
NAICS Code 713930: MARINAS
Product and Service Codes W019: LEASE OR RENTAL OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS

Recipient Details

Recipient RICKENBACKER MARINA, INC.
UEI VCUBEKUYRLV4
Legacy DUNS 086311537
Recipient Address 3301 RICKENBACKER CSWY, MIAMI, 331491016, UNITED STATES
PO AWARD DOCEE133R11SE0304 2010-11-22 2010-11-30 -
Unique Award Key CONT_AWD_DOCEE133R11SE0304_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title ANNUAL BERTHING
NAICS Code 713930: MARINAS

Recipient Details

Recipient RICKENBACKER MARINA, INC.
UEI VCUBEKUYRLV4
Legacy DUNS 086311537
Recipient Address 3301 RICKENBACKER CAUSEWAY, MIAMI, 331491016, UNITED STATES
PO AWARD DOCWJ133R10XX0155 2010-03-31 2010-04-01 2010-04-01
Unique Award Key CONT_AWD_DOCWJ133R10XX0155_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title MONTLY DOCKAGE FEE
NAICS Code 713930: MARINAS
Product and Service Codes 2090: MISC SHIP & MARINE EQ

Recipient Details

Recipient RICKENBACKER MARINA, INC.
UEI VCUBEKUYRLV4
Legacy DUNS 086311537
Recipient Address 3301 RICKENBACKER CAUSEWAY, MIAMI, 331491016, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6259807201 2020-04-27 0455 PPP 3301 Rickenbacker Causeway, KEY BISCAYNE, FL, 33149-1016
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378300
Loan Approval Amount (current) 378300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-1016
Project Congressional District FL-27
Number of Employees 30
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382934.18
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State