Entity Name: | CARR INVESTMENT PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARR INVESTMENT PROPERTIES, 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: | 25 Feb 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 May 2013 (12 years ago) |
Document Number: | P02000022630 |
FEI/EIN Number |
753060333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3625 METZGER RD, FORT PIERCE, FL, 34947, US |
Mail Address: | 1931 Cordova Road, Unit 306, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONESCHUK JAYSON R | Director | 1931 Cordova Road, FT LAUDERDALE, FL, 33316 |
ONESCHUK JAYSON R | President | 1931 Cordova Road, FT LAUDERDALE, FL, 33316 |
CREWSS SHARON | Vice President | 2744 East Commercial Boulevard, FT. LAUDERDALE, FL, 33308 |
QuiNones Tim Esq. | Agent | 8461 Lake Worth Road, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 3625 METZGER RD, FORT PIERCE, FL 34947 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 3625 METZGER RD, FORT PIERCE, FL 34947 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | QuiNones, Tim, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 8461 Lake Worth Road, Suite 129, Lake Worth, FL 33467 | - |
AMENDMENT | 2013-05-20 | - | - |
CANCEL ADM DISS/REV | 2005-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARR INVESTMENT PROPERTIES, INC. VS THE TICKTIN LAW GROUP, PLLC., et al. | 4D2021-1718 | 2021-05-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARR INVESTMENT PROPERTIES, INC. |
Role | Appellant |
Status | Active |
Representations | Richard Lee Ruben |
Name | Michael R. Vater |
Role | Appellee |
Status | Active |
Name | THE TICKTIN LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Name | Jamie Alan Sasson |
Role | Appellee |
Status | Active |
Name | THE TICKTIN LAW GROUP, PLLC |
Role | Appellee |
Status | Active |
Representations | Kendrick Almaguer, Peter David Ticktin, Michael R. Vater, Anthony J. Badway |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-01-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2022-01-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2021-12-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/21/2022 |
Docket Date | 2021-12-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | The Ticktin Law Group, PLLC |
Docket Date | 2021-11-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/212/2021 |
Docket Date | 2021-11-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
Docket Date | 2021-11-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's November 4, 2021 motion to supplement the record is treated as a motion to supplement the record and request for judicial notice and is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1. |
Docket Date | 2021-11-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2021-11-04 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (PROPOSED) |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2021-10-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-10-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2021-10-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2021-10-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2021-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 238 PAGES (PAGES 1-225) |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-07-19 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-07-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Ticktin Law Group, PLLC |
Docket Date | 2021-07-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ TO 10/25/2021 |
Docket Date | 2021-07-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2021-06-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ **STRICKEN** |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2021-06-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2021-05-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-05-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2021-05-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-06-30 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 29, 2021 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-05-27 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 17-033569 05 |
Parties
Name | CARR INVESTMENT PROPERTIES, INC. |
Role | Appellant |
Status | Active |
Representations | WILLIE J. BRICE |
Name | ULRICK MARS |
Role | Appellee |
Status | Active |
Name | SUNSET LAKES MASTER ASSOC. |
Role | Appellee |
Status | Active |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | U.S. BANK TRUST, N.A. |
Role | Appellee |
Status | Active |
Representations | Quintairos Prieto Wood & Boyer, P.A., BROAD AND CASSEL, Sonia Henriques McDowell, BROUGH, CHADROW & LEVINE, PA |
Docket Entries
Docket Date | 2017-04-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-03-30 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ AND NOTICE OF NON FILING OF BRIEF, NON PAYMENT OF FILING FEE |
On Behalf Of | U.S. BANK TRUST, N.A. |
Docket Date | 2017-03-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | U.S. BANK TRUST, N.A. |
Docket Date | 2017-03-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. BANK TRUST, N.A. |
Docket Date | 2017-03-10 |
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 | 2017-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-03-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-03-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2017-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee; further,ORDERED that appellee's March 30, 2017 motion to dismiss is determined to be moot; further,ORDERED that the appellee's March 30, 2017 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting 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 with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE07033569 (18) |
Parties
Name | CARR INVESTMENT PROPERTIES, INC. |
Role | Appellant |
Status | Active |
Representations | Anthony J. Badway |
Name | SUNSET LAKES MASTER ASSOC. |
Role | Appellee |
Status | Active |
Name | U.S. BANK TRUST, N.A. |
Role | Appellee |
Status | Active |
Representations | Steven Ellison, Neal Jay Gambler, AMBER N. WINSLOW, Sonia Henriques McDowell, Daniel A. Miller, COURTNEY M. JOHNSON |
Name | ULRICK MARS |
Role | Appellee |
Status | Active |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-23 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment ~ (DENIED) |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2016-03-23 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-payment of Appeal Invoice filed by the clerk of the lower tribunal on March 9, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal. |
Docket Date | 2016-03-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellant's February 11, 2016 response to this court's February 1, 2016 order, it is ORDERED that the appeal shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110. |
Docket Date | 2016-04-13 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ **DISCHARGED** ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 23, 2016 order. |
Docket Date | 2016-04-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INQUIRY |
On Behalf Of | U.S. BANK TRUST, N.A. |
Docket Date | 2016-03-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ (DENIED) |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2016-03-09 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2016-07-29 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate ~ ORDERED that appellant's July 14, 2016 motion for reinstatement is denied. |
Docket Date | 2016-07-21 |
Type | Response |
Subtype | Objection |
Description | Objection ~ "TO MOTION FOR REINSTATEMENT" |
On Behalf Of | U.S. BANK TRUST, N.A. |
Docket Date | 2016-07-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2016-07-14 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ *AND* SET ASIDE DISMISSAL |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2016-07-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-07-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte this appeal is dismissed for lack of prosecution. Appellant has repeatedly failed to advance this case. This court has issued two orders to show cause, and appellee has filed three motions to dismiss based on the non-filing of the initial brief. Appellant has failed to file the initial brief in accordance with the Florida Rules of Appellate Procedure and this court¿s May 31, 2016 and June 23, 2016 orders. Accordingly, dismissal is now warranted. Appellee¿s July 6, 2016 motion to dismiss is denied as moot.CIKLIN, C.J., MAY and GERBER, JJ., concur. |
Docket Date | 2016-07-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ (MOOT) AND NOTICE OF NON FILING OF BRIEF |
On Behalf Of | U.S. BANK TRUST, N.A. |
Docket Date | 2016-06-23 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's June 13, 2016 motion to dismiss is denied, and this court's May 31, 2016 order to show cause is discharged. However, this court notes that the court's electronic docketing system reflects that counsel for appellant electronically acknowledged the May 31, 2016 order to show cause on the date on which it was issued, in contradiction to counsel's statement that he did not become aware of the order until appellee filed its motion to dismiss. Counsel is reminded the compliance with court orders and deadlines is required and further noncompliance may result in sanctions. Further ORDERED that appellant shall file his initial brief within ten (10) days from the date of this order. |
Docket Date | 2016-06-13 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2016-06-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (GRANTED) |
On Behalf Of | U.S. BANK TRUST, N.A. |
Docket Date | 2016-06-13 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ (DENIED) NOTICE OF NON-FILING OF INITIAL BRIEF |
On Behalf Of | U.S. BANK TRUST, N.A. |
Docket Date | 2016-05-31 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED)Upon receipt of the appellees' May 24, 2016 request for dismissal, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 10, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 | 2016-05-24 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ *AND* NOTICE OF NON FILING OF BRIEF |
On Behalf Of | U.S. BANK TRUST, N.A. |
Docket Date | 2016-05-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (480 PAGES) |
Docket Date | 2016-04-28 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed April 22, 2016, this court's April 13, 2016 order to show cause is discharged. |
Docket Date | 2016-04-22 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2016-04-19 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Rehearing Interim Order ~ ORDERED that the appellant's March 28, 2016 motion for rehearing on emergency motion to stay sale is denied. |
Docket Date | 2016-03-24 |
Type | Order |
Subtype | Order |
Description | Order Denying Emergency Motion ~ ORDERED that appellant's March 23, 2016 request for emergency treatment and emergency motion to stay are denied. |
Docket Date | 2016-02-11 |
Type | Response |
Subtype | Response |
Description | Response ~ TO ORDER AS TO JURISDICTION ON APPEAL |
On Behalf Of | Carr Investment Properties, Inc. |
Docket Date | 2016-02-01 |
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 | 2016-02-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. BANK TRUST, N.A. |
Docket Date | 2016-02-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-01-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-01-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Carr Investment Properties, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State