Search icon

LINDA FLOWERS, INC.

Company Details

Entity Name: LINDA FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Apr 1987 (38 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: M50647
FEI/EIN Number 00-0000000
Address: C/O MAXIMO MORIYON, 7239 CORAL WAY, MIAMI, FL 33155
Mail Address: C/O MAXIMO MORIYON, 7239 CORAL WAY, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORIYON, MAXIMO Agent 7239 CORAL WAY, MIAMI, FL 33155

President

Name Role Address
MORIYON, MAXIMO President 1945 BRIGHT DR, HIALEAH, FL

Director

Name Role Address
MORIYON, MAXIMO Director 1945 BRIGHT DR, HIALEAH, FL
MORIYON, NANCY Director 1945 BRIGHT DR, HIALEAH, FL

Secretary

Name Role Address
MORIYON, NANCY Secretary 1945 BRIGHT DR, HIALEAH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Court Cases

Title Case Number Docket Date Status
Glen Schooley, Appellant(s) v. Wells Fargo Bank, N.A. as Trustee for Option One Mortgage Loan Trust 2007-FXD2 Linda Flowers, Sharon Cason, Appellee(s). 1D2024-1024 2024-04-18 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Holmes County
302021CA000184CAAXM

Parties

Name Glen Schooley
Role Appellant
Status Active
Name Sharon Cason
Role Appellee
Status Active
Name Wells Fargo Bank
Role Appellee
Status Active
Representations Kimberly Lyn George
Name LINDA FLOWERS, INC.
Role Appellee
Status Active
Representations Thomas Leon Lutz, Robert A. Goodwin, III
Name Option One Mortgage Loan Trust 2007-FXD2
Role Appellee
Status Active
Name Hon. Russell Sterling Roberts
Role Judge/Judicial Officer
Status Active
Name Holmes Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief (duplicate- paper copy)
On Behalf Of Glen Schooley
View View File
Docket Date 2024-10-30
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Extension of Time to file Opening Brief and Reinstate the Appeal
On Behalf Of Wells Fargo Bank
Docket Date 2024-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Glen Schooley
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to File Opening Brief and to Reinstate the Appeal
On Behalf Of Glen Schooley
Docket Date 2024-10-15
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-26
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-08-22
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank
Docket Date 2024-07-30
Type Response
Subtype Response
Description Response to 07/23 order
On Behalf Of Glen Schooley
Docket Date 2024-07-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-317 pages
On Behalf Of Holmes Clerk
Docket Date 2024-07-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-05-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Glen Schooley
Docket Date 2024-04-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Glen Schooley
Docket Date 2024-04-23
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2024-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Glen Schooley
Docket Date 2025-01-07
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2025-01-03
Type Response
Subtype Response (Amended)
Description Amended Response to motion for extension of time
On Behalf Of Glen Schooley
View View File
Docket Date 2025-01-02
Type Response
Subtype Response
Description Response to motion for extension of time
On Behalf Of Glen Schooley
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Linda Flowers
Docket Date 2024-12-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Portions of Appellant's Initial Brief and Motion for Enlargement and Extension of time to File Appellee's Answer Brief
On Behalf Of Wells Fargo Bank
Docket Date 2024-12-06
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Sharon Cason
View View File
Docket Date 2024-12-04
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description Response to appeal
On Behalf Of Sharon Cason
Glen Schooley, Petitioner(s) v. Wells Fargo Bank, N.A. et al, Respondent(s) SC2024-0407 2024-03-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2023-784;

Parties

Name Glen Schooley
Role Petitioner
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Representations Brandi Nicole Wilson, Kimberly Lyn George
Name As Trustee for Option One Mortgage Loan Trust 2007- FXD2
Role Respondent
Status Active
Name LINDA FLOWERS, INC.
Role Respondent
Status Active
Representations Thomas Leon Lutz
Name Sharon Cason
Role Respondent
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Holmes Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Glen Schooley
View View File
Docket Date 2024-03-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
Docket Date 2024-03-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction (Uncertified Copy)
On Behalf Of Glen Schooley
View View File
Docket Date 2024-03-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the First District Court of Appeal on January 26, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Glen Schooley, Appellant(s) v. Wells Fargo Bank, N.A. as Trustee for Option One Mortgage Loan Trust 2007-FXD2, Linda Flowers and Sharon Cason, Appellee(s). 1D2023-0784 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Holmes County
2021-CA-000184

Parties

Name Glen Schooley
Role Appellant
Status Active
Name Wells Fargo Bank
Role Appellee
Status Active
Representations Brandi Nicole Wilson, Kimberly L. George
Name LINDA FLOWERS, INC.
Role Appellee
Status Active
Representations Thomas Lutz
Name Sharon Cason
Role Appellee
Status Active
Name Option One Mortgage Loan Trust 2007-FXD2
Role Appellee
Status Active
Name Russell S. Roberts
Role Judge/Judicial Officer
Status Active
Name Hon. Sam Bailey
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2024-02-02
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration of the courts imposition of sanctions for conduct occurring in lower courts or in the alternative for clarification and ruling on appellants counter motion to have the court of appeals refer Linda Flowers to the state attorney general or district attorney for criminal prosecution under Florida statute section 817.535 for knowingly recording in the official records a false document
On Behalf Of Glen Schooley
Docket Date 2023-07-17
Type Brief
Subtype Answer Brief
Description Answer Brief by Sharon Cason
On Behalf Of Sharon Cason
View View File
Docket Date 2023-06-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description DISCHARGED Show Cause for Brief and Record on Appeal
View View File
Docket Date 2023-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for leave to amend docketing statement and notice of appearance of counsel
On Behalf Of Glen Schooley
Docket Date 2024-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-20
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - is hereby dismissed.
View View File
Docket Date 2024-03-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Glen Schooley
Docket Date 2024-03-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 380 So. 3d 446
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-08-24
Type Brief
Subtype Answer Brief
Description Answer Brief - duplicate of 7/17 AB except for notary and service dates
On Behalf Of Sharon Cason
View View File
Docket Date 2023-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to substitute the amended answer brief for the initial answer brief
On Behalf Of Wells Fargo Bank
Docket Date 2023-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description motion to substitute second amended answer brief for previous amended answer brief
On Behalf Of Linda Flowers
Docket Date 2023-08-16
Type Order
Subtype Motion to Amend Required
Description Motion to Amend Required
View View File
Docket Date 2023-08-14
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Wells Fargo Bank
View View File
Docket Date 2023-08-11
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Order on Motion to Amend (other than brief)
View View File
Docket Date 2023-08-10
Type Response
Subtype Response
Description Response to motion for attorney fees, motion to strike and countermotion for sanctions
On Behalf Of Glen Schooley
Docket Date 2023-08-09
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Linda Flowers
View View File
Docket Date 2023-08-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-08-08
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Linda Flowers
View View File
Docket Date 2023-08-07
Type Response
Subtype Response
Description Response to motion for sanctions w/ certificate of service
On Behalf Of Glen Schooley
Docket Date 2023-08-02
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-07-28
Type Brief
Subtype Reply Brief
Description Reply Brief to AB of Wells Fargo
On Behalf Of Glen Schooley
View View File
Docket Date 2023-07-27
Type Brief
Subtype Reply Brief
Description Reply Brief to AB by Linda Flowers
On Behalf Of Glen Schooley
View View File
Docket Date 2023-07-27
Type Response
Subtype Response
Description Response in Opposition to Motion For Sanctions
On Behalf Of Glen Schooley
Docket Date 2023-07-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Linda Flowers
View View File
Docket Date 2023-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description motion for leave to amend docketing statement and notice of appearance of counsel
On Behalf Of Glen Schooley
Docket Date 2023-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wells Fargo Bank
Docket Date 2023-07-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wells Fargo Bank
View View File
Docket Date 2023-07-20
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for sanctions/attorney's fees
On Behalf Of Linda Flowers
Docket Date 2023-07-19
Type Notice
Subtype Notice
Description Notice
On Behalf Of Glen Schooley
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 831 pages
Docket Date 2023-07-19
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Glen Schooley
Docket Date 2023-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for leave to amend docketing statement and notice of appearance of counsel
On Behalf Of Glen Schooley
Docket Date 2023-06-13
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank
Docket Date 2023-05-15
Type Misc. Events
Subtype Certificate of Service
Description mailing receipts
On Behalf Of Glen Schooley
Docket Date 2023-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for leave to amend docketing statement and notice of appearance of counsel
On Behalf Of Glen Schooley
Docket Date 2023-05-10
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-05-05
Type Misc. Events
Subtype Docketing Statement
Description amended Docketing Statement
On Behalf Of Glen Schooley
Docket Date 2023-04-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Glen Schooley
Docket Date 2023-04-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-04-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed--Fee due
View View File
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Glen Schooley

Date of last update: 04 Feb 2025

Sources: Florida Department of State