Search icon

APPRAISAL NETWORK TEAM, INC.

Company Details

Entity Name: APPRAISAL NETWORK TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2005 (19 years ago)
Document Number: P04000093628
FEI/EIN Number 562466263
Address: 7641 APACHE BLVD, LOXAHATCHEE, FL, 33470
Mail Address: 7641 APACHE BLVD, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HALPIN DENNIS Agent 7641 APACHE BLVD, LOXAHATCHEE, FL, 33470

Director

Name Role Address
HALPIN DENNIS Director 7641 APACHE BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 7641 APACHE BLVD, LOXAHATCHEE, FL 33470 No data
CHANGE OF MAILING ADDRESS 2010-02-17 7641 APACHE BLVD, LOXAHATCHEE, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 7641 APACHE BLVD, LOXAHATCHEE, FL 33470 No data
CANCEL ADM DISS/REV 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
LLANO FINANCING GROUP LLC VS DENNIS J. HAPLIN, ETC. and APPRAISAL NETWORK, ETC. 4D2016-0200 2016-01-18 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
2015CA008158 (AB)

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Harry Winderman, Robert J. Hauser
Name APPRAISAL NETWORK TEAM, INC.
Role Appellee
Status Active
Name DENNIS J. HAPLIN
Role Appellee
Status Active
Representations Kenneth R. Drake, JEANNE CRANDALL
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-09-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 21, 2016 amended notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (AMENDED)
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 11, 2016, at 10:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-05-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellees' May 24, 2016 notice of unavailability is stricken as unauthorized.
Docket Date 2016-05-24
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN 5/26/16**
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-05-18
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellees' May 10, 2016 motion to consolidate, found in the notice of similar case pending appeal, is denied.
Docket Date 2016-05-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 16-1432
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-04-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (228 PAGES)
Docket Date 2016-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 30, 2016 motion of Amelia M. Hallenberg, Esquire, counsel for appellant, Llano Financing Group, LLC., to withdraw as counsel is granted.
Docket Date 2016-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-03-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's February 8, 2016 motion to vacate order of dismissal and for reinstatement is granted. This court's February 8, 2016 order is vacated and the above-styled appeal is reinstated.
Docket Date 2016-02-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ *AND* TO VACATE ORDER OF DISMISSAL
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-02-08
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.
Docket Date 2016-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-01-20
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 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLANO FINANCING GROUP LLC

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State