Search icon

FESTIVAL FUN PARKS, LLC - Florida Company Profile

Company Details

Entity Name: FESTIVAL FUN PARKS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 1998 (27 years ago)
Date of dissolution: 30 Mar 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: M98000000708
FEI/EIN Number 770486724

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

Address: 285 E. Waterfront Drive, Suite 150, Homestead, PA, 15120, US
Mail Address: 285 E. Waterfront Drive, Suite 150, Homestead, PA, 15120, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Palace Entertainment Holdings, LLC Member 285 E. Waterfront Drive, Homestead, PA, 15120
CORPORATION SERVICE COMPANY Agent -
Molina Enrque W Manager 285 E. Waterfront Drive, Homestead, PA, 15120
Reilly John Manager 285 E. Waterfront Drive, Homestead, PA, 15120
Pedersen Hans Aksel Manager 285 E. Waterfront Drive, Homestead, PA, 15120
Johnson Thomas Secretary 285 E. Waterfront Drive, Homestead, PA, 15120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103766 MIAMI SEAQUARIUM EXPIRED 2019-09-23 2024-12-31 - 4400 RICKENBACKER CSWY, MIAMI, FL, 33149
G14000074170 MIAMI SEAQUARIUM EXPIRED 2014-07-17 2019-12-31 - 4400 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL, 33149
G11000011219 BIG KAHUNA'S EXPIRED 2011-01-28 2016-12-31 - 1007 US HIGHWAY 98 EAST, DESTIN, FL, 32541
G11000010264 SILVER SPRINGS - WILD WATERS EXPIRED 2011-01-26 2016-12-31 - 5656 SILVER SPRINGS BLVD., SILVER SPRINGS, FL, 34488
G11000010268 BOOMERS! EXPIRED 2011-01-26 2016-12-31 - 3100 AIRPORT ROAD, BOCA RATON, FL, 66764
G11000010271 BOOMERS! EXPIRED 2011-01-26 2016-12-31 - 1700 N.W. 1ST STREET, DANIA, FL, 33004
G10000049958 SILVER SPRINGS EXPIRED 2010-06-08 2015-12-31 - 4590 MACARTHUR BLVD., STE 400, ATTN: JENNIFER BERSIN, NEWPORT BEACH, CA, 90732
G10000049959 WILD WATERS EXPIRED 2010-06-08 2015-12-31 - 4590 MACARTHUR BLVD, STE 400, ATTN: JENNIFER BERSIN, NEWPORT BEACH, CA, 90732

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-03-30 - -
CHANGE OF MAILING ADDRESS 2022-04-22 285 E. Waterfront Drive, Suite 150, Homestead, PA 15120 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 285 E. Waterfront Drive, Suite 150, Homestead, PA 15120 -
LC AMENDMENT 2019-01-30 - -
LC AMENDMENT 2018-12-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-10-05 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
MERGER 2014-07-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000141977
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000829078 TERMINATED 2013-SC-495 MARION COUNTY COURT 2013-04-09 2018-05-02 $5287.91 GRANDVIEW RENTAL & EQUIPMENT SALES, LLC, 800 N PINE AVENUE, OCALA, FL 34475
J11000579958 TERMINATED 50-2005 CA 007800 XXXXMB(AI) 15TH JUDICIAL CIRCUIT PALM BEA 2010-08-28 2016-09-09 $690,187.73 MICHAEL J. LIVINGSTON, 406 BEACON ST., BOSTON, MA 33431

Court Cases

Title Case Number Docket Date Status
Festival Fun Parks, LLC, Appellant(s), v. Oceaneering International, Inc., Appellee(s). 3D2024-0490 2024-03-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16128-CA-01

Parties

Name MS LEISURE COMPANY
Role Appellant
Status Active
Representations Matthew Leonard Jones, William Steven Adams, Cheyenne Moghadam
Name OCEANEERING INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Katlin Charles Cravatta
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name FESTIVAL FUN PARKS, LLC
Role Appellant
Status Active
Representations Ian M Ross, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller

Docket Entries

Docket Date 2024-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 12/23/2024
On Behalf Of Oceaneering International, Inc.
View View File
Docket Date 2024-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Festival Fun Parks, LLC
View View File
Docket Date 2024-10-22
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Festival Fun Parks, LLC
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Upon consideration, Appellant's Agreed Motion for Extension of Time to File Appellant's Initial Brief is hereby granted to and including October 23, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Festival Fun Parks, LLC
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/23/2024
On Behalf Of Festival Fun Parks, LLC
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 08/23/2024
On Behalf Of Festival Fun Parks, LLC
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/24/2024
On Behalf Of Festival Fun Parks, LLC
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 06/24/2024
On Behalf Of Festival Fun Parks, LLC
View View File
Docket Date 2024-03-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Festival Fun Parks, LLC
View View File
Docket Date 2024-03-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10650170
On Behalf Of Festival Fun Parks, LLC
View View File
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 01/22/2025
On Behalf Of Oceaneering International, Inc.
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Filing
Description APPELLANT'S NOTICE OF FILING ORDER DENYING DEFENDANT FESTIVAL FUN PARKS, LLC'S MOTION FOR RECONSIDERATION AND REHEARING
On Behalf Of Festival Fun Parks, LLC
View View File
Docket Date 2024-03-18
Type Order
Subtype Order on Filing Fee
Description 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 28, 2024.
View View File
ANTONIO MARTINS, et al. VS FESTIVAL FUN PARKS, LLC d/b/a BOOMERS! 4D2016-2182 2016-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA009290AXXXMB

Parties

Name M. M., A CHILD
Role Appellant
Status Active
Name ANTONIO MARTINS
Role Appellant
Status Active
Representations Adam E. Miller
Name FESTIVAL FUN PARKS, LLC
Role Appellee
Status Active
Representations Herb L. Uzzi
Name BOOMERS LLC
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before September 19, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO MARTINS
FESTIVAL FUN PARKS, LLC d/b/a BOOMERS VS YAHTAVIAN BELLAMY 4D2012-0082 2012-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-32734 08

Parties

Name BOOMERS LLC
Role Appellant
Status Active
Name FESTIVAL FUN PARKS, LLC
Role Appellant
Status Active
Representations Stephanie Lauren Varela, Jeffrey W. Johnson, Elliot H. Scherker, TIMOTHY F. MALIN
Name YAHTAVIAN BELLAMY
Role Appellee
Status Active
Representations BRAD EDWARDS (DNU), GARY M FARMER, Matthew D. Weissing
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 box
Docket Date 2014-02-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that the appellant's motion filed October 28, 2013, for rehearing of order granting appellate attorney's fees is hereby granted, and this Court's order of October 23, 2013 is hereby amended as follows:ORDERED that the appellee's motion for attorneys fees on appeal filed February 18, 2013, is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79 and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee..
Docket Date 2013-10-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/INTERIM ORDER
On Behalf Of YAHTAVIAN BELLAMY
Docket Date 2013-10-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 10/23/13 ORDER (GRANTED 11/1/13)
On Behalf Of FESTIVAL FUN PARKS, LLC
Docket Date 2013-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ **See 11/1/13 amended order**ORDERED that the appellee's motion for attorney's fees filed February 18, 2013, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2013-10-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2013-09-16
Type Response
Subtype Response
Description Response ~ TO NOTICE OF CORRECTION AS TO MISREPRESENTATIONS DURING O.A.
On Behalf Of FESTIVAL FUN PARKS, LLC
Docket Date 2013-09-13
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION AS TO MISREPRESENTATIONS DURING O.A.
On Behalf Of YAHTAVIAN BELLAMY
Docket Date 2013-09-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-08-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of YAHTAVIAN BELLAMY
Docket Date 2013-06-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, September 3, 2013, at 10:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FESTIVAL FUN PARKS, LLC
Docket Date 2013-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 60 DAYS TO 05/13/13
Docket Date 2013-02-21
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL AS COUNSEL (NO LONGER WITH THE FIRM)
On Behalf Of FESTIVAL FUN PARKS, LLC
Docket Date 2013-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4)
On Behalf Of YAHTAVIAN BELLAMY
Docket Date 2013-02-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "STATEMENT RE: ORAL ARGUMENT" AE Gary Farmer, Sr.
Docket Date 2013-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YAHTAVIAN BELLAMY
Docket Date 2012-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS
Docket Date 2012-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of YAHTAVIAN BELLAMY
Docket Date 2012-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FESTIVAL FUN PARKS, LLC
Docket Date 2012-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 90 DAYS TO 12/17/12
Docket Date 2012-08-24
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of FESTIVAL FUN PARKS, LLC
Docket Date 2012-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Arthur J. England, Jr. 0022730
Docket Date 2012-08-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of FESTIVAL FUN PARKS, LLC
Docket Date 2012-08-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-08-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of FESTIVAL FUN PARKS, LLC
Docket Date 2012-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ NINETEEN (19) VOLUMES (WITH CD ROM)
Docket Date 2012-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 8/10/12
Docket Date 2012-04-23
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief ~ 45 DAYS
Docket Date 2012-04-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-04-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of FESTIVAL FUN PARKS, LLC
Docket Date 2012-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS AFTER INDEX TO ROA SERVED
Docket Date 2012-02-09
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 FESTIVAL FUN PARKS, LLC
Docket Date 2012-02-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 45 DAYS TO 4/10/12
Docket Date 2012-02-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stephanie L. Varela 0070989
Docket Date 2012-02-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2012-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-11
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FESTIVAL FUN PARKS, LLC
CITY OF BOCA RATON VS JOLENE STRATFORD, etc., et al. 4D2011-0134 2011-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA037268XXXXMB

Parties

Name City of Boca Raton
Role Appellant
Status Active
Representations Laura K. Wendell, Matthew H. Mandel, JOANNA G. THOMSON
Name FESTIVAL FUN PARKS, LLC
Role Appellee
Status Active
Name JOLENE STRATFORD
Role Appellee
Status Active
Representations Michael John Dono, DAVID HEFFERNAN
Name BOOMERS LLC
Role Appellee
Status Active
Name ALAINA MARTINEZ
Role Appellee
Status Active
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of City of Boca Raton
Docket Date 2011-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 3 WEEKS TO 9/19/11
Docket Date 2011-08-24
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 City of Boca Raton
Docket Date 2011-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of JOLENE STRATFORD
Docket Date 2011-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 8/8/11 (STRATFORD)
Docket Date 2011-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOLENE STRATFORD
Docket Date 2011-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS. (STRATFORD)
Docket Date 2011-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOLENE STRATFORD
Docket Date 2011-05-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE
On Behalf Of City of Boca Raton
Docket Date 2011-05-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2011-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of City of Boca Raton
Docket Date 2011-05-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of City of Boca Raton
Docket Date 2011-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2011-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 5/20/11
Docket Date 2011-04-20
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 City of Boca Raton
Docket Date 2011-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 4/20/11
Docket Date 2011-03-16
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 City of Boca Raton
Docket Date 2011-02-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Joanna D. Thomson 55723
Docket Date 2011-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Boca Raton

Documents

Name Date
LC Withdrawal 2023-03-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-13
LC Amendment 2019-01-30
LC Amendment 2018-12-27
AMENDED ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2018-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State