Entity Name: | VON STEIN REAL ESTATE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VON STEIN REAL ESTATE CORPORATION 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: | 03 May 2002 (23 years ago) |
Document Number: | P02000048873 |
FEI/EIN Number |
331002883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962 |
Mail Address: | 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962 |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VON STEIN KIRK L | President | 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962 |
VON STEIN KIRK | Agent | 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-05 | 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2009-02-05 | 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL 32962 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-05 | 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL 32962 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Von Stein Real Estate Corporation, Petitioner(s), v. Trinity Alliance, LLC, Respondent(s). | 5D2024-3340 | 2024-12-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VON STEIN REAL ESTATE CORPORATION |
Role | Petitioner |
Status | Active |
Representations | Charles Schillinger |
Name | TRINITY ALLIANCE, LLC |
Role | Respondent |
Status | Active |
Representations | John Crowder |
Name | Hon. Benjamin Behnam Garagozlo |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-12-18 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Relinquish |
On Behalf Of | Von Stein Real Estate Corporation |
Docket Date | 2024-12-12 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Trinity Alliance, LLC |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
View | View File |
Docket Date | 2024-12-04 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-12-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari - Filed Here 12/4/2024 |
On Behalf Of | Von Stein Real Estate Corporation |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2023-CA-26436 |
Parties
Name | TRINITY ALLIANCE, LLC |
Role | Appellant |
Status | Active |
Representations | John Christopher Crowder |
Name | VON STEIN REAL ESTATE CORPORATION |
Role | Appellee |
Status | Active |
Representations | Charles Allen Schillinger |
Name | Hon. Dale Curtis Jacobus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Von Stein Real Estate Corporation |
Docket Date | 2024-11-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Von Stein Real Estate Corporation |
Docket Date | 2024-10-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Trinity Alliance, LLC |
Docket Date | 2024-08-15 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential; 519 pages |
On Behalf Of | Brevard Clerk |
Docket Date | 2024-07-30 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-07-16 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 07/10/2024 |
Docket Date | 2025-01-07 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | MOTION TO RELINQUISH DENIED. REPLY BRF BY 2/3 |
View | View File |
Docket Date | 2024-12-18 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Relinquish |
On Behalf Of | Von Stein Real Estate Corporation |
Docket Date | 2024-12-12 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Trinity Alliance, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State