Entity Name: | LIVING INTERIOR PLANT SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIVING INTERIOR PLANT SERVICE 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: | 09 Nov 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Nov 2011 (13 years ago) |
Document Number: | P04000153239 |
FEI/EIN Number |
201780093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13801 MAGDALENE LK COVE, TAMPA, FL, 33613 |
Mail Address: | P.O. BOX 274171, TAMPA, FL, 33688, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAUGHT PEGGY L | Manager | P.O. BOX 274171, TAMPA, FL, 33588 |
HAUGHT PEGGY L | Agent | 13801 MAGDALENE LAKE COVE, TAMPA, FL, 33612 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000011998 | LIPS | EXPIRED | 2014-02-04 | 2024-12-31 | - | P. O. BOX 274171, TAMPA, FL, 33688 |
G11000086784 | LIPS, INC | ACTIVE | 2011-09-01 | 2026-12-31 | - | P. O. BOX 274171, TAMPA, FL, 33688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2011-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-03 | 13801 MAGDALENE LK COVE, TAMPA, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-03 | HAUGHT, PEGGY L | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-03 | 13801 MAGDALENE LAKE COVE, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2005-05-25 | 13801 MAGDALENE LK COVE, TAMPA, FL 33613 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIVING INTERIOR PLANT SERVICE, LLC, AS TRUSTEE VS BANK OF AMERICA, N. A., AS TRUSTEE, ET AL., | 2D2015-5674 | 2015-12-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | A/K/A LIVING INTERIOR PLANT SERVICE, L L C |
Role | Appellant |
Status | Active |
Name | LIVING INTERIOR PLANT SERVICE INC. |
Role | Appellant |
Status | Active |
Representations | IVAN D. IVANOV, ESQ. |
Name | 14633 VILLAGE GLEN CIRCLE LAND TRUST |
Role | Appellant |
Status | Active |
Name | BANK OF AMERICA, N. A. |
Role | Appellee |
Status | Active |
Representations | MORGAN L. WEINSTEIN, ESQ., JOHN ANTHONY VAN NESS, ESQ., DAVID A. FRIEDMAN, ESQ., KEITH W. MEEHAN, ESQ. |
Name | CARROLLWOOD VILLAGE HOMEOWNERS |
Role | Appellee |
Status | Active |
Name | JOE L. WAGGONER |
Role | Appellee |
Status | Active |
Name | ROBBIN WAGGONER |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-04-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-03-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The style of the case is corrected to read: LIVING INTERIOR PLANT SERVICE, LLC, as trustee for the 14633 Village Glen Circle Land Trust dated August 1, 2013, Appellant, v. U.S. BANK TRUST, N.A., as trustee for LSF9 Master Participation Trust, substituted for BANK OF AMERICA, N.A.; ROBBIN R. WAGGONER; JOE L. WAGGONER; and CARROLLWOOD VILLAGE HOMEOWNERS ASSOCIATION, INC., Appellees.The parties shall have ten days from the date of this order to object in writing to this correction of the style of the case and to file motions to strike or to amend the briefs filed. In the absence of the filing of any objection or motions to strike or to amend, this court will consider and rule on the merits of the case based on the briefs as filed. |
Docket Date | 2016-12-15 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-WITHDRAW AS COUNSEL ~ Attorney Heather A. DeGrave, Esq.'s, and Walters & Levine, P.A.'s motion to withdraw is granted. Attorneys DeGrave, and Walters & Levine, P.A. are relieved of further appellate responsibilities for the appellant. Attorney Ivan D. Ivanov, Esq., and The Ivanov Law Firm, P.A., remain counsel of record for the appellant. |
Docket Date | 2016-12-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2016-12-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ WORD |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2016-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF |
Docket Date | 2016-10-27 |
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 | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2016-10-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2016-10-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | BANK OF AMERICA, N. A. |
Docket Date | 2016-09-28 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ The appellee's motion for a briefing schedule is granted to the extent that the answer brief shall be served by October 9, 2016. |
Docket Date | 2016-09-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR A BRIEFING SCHEDULE |
On Behalf Of | BANK OF AMERICA, N. A. |
Docket Date | 2016-09-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2016-08-24 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD |
Docket Date | 2016-08-22 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2016-08-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2016-08-08 |
Type | Record |
Subtype | Amended Appendix |
Description | Appendix for Amended Initial Brief |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2016-07-28 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Grant Motion to Strike ~ Appellee's motion to strike the initial brief is granted. Within ten days from the date of this order, if the documents were filed in the trial court record in this case, appellant may file a motion to supplement the record on appeal with the documents referenced in the initial brief. If the documents are not in the trial court record, then within ten days from the date of this order, appellant shall serve an amended initial brief omitting any references to documents not filed. |
Docket Date | 2016-07-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKE INITIAL BRIEF |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2016-06-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Appellant's motion for extension of time to respond to Appellee's motion to strike is granted for 30 days. |
Docket Date | 2016-06-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION TO STRIKE INITIAL BRIEF |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2016-06-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Within 10 days, appellant shall respond to appellee's motion to strike initial brief. |
Docket Date | 2016-06-08 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ INITIAL BRIEF |
On Behalf Of | BANK OF AMERICA, N. A. |
Docket Date | 2016-06-08 |
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 | BANK OF AMERICA, N. A. |
Docket Date | 2016-06-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | deny eot for no consultation |
Docket Date | 2016-06-01 |
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 | BANK OF AMERICA, N. A. |
Docket Date | 2016-05-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2016-04-18 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ IB(20) |
Docket Date | 2016-03-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ LITTLE |
Docket Date | 2016-03-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-02-24 |
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 | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2016-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-01-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-12-17 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2015-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2015-12-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 09-CA-28886 |
Parties
Name | LIVING INTERIOR PLANT SERVICE INC. |
Role | Appellant |
Status | Active |
Representations | JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ. |
Name | BANK OF NEW YORK MELLON |
Role | Appellee |
Status | Active |
Representations | NANCY M. WALLACE, ESQ., NATHAN A. FRAZIER, ESQ., VENKATA S. PATURI, ESQ., JAMES R. DE FURIO, ESQ., DAVID S. EHRLICH, ESQ., WILLIAM P. HELLER, ESQ., CHARLENE K. ELIGON, ESQ., MICHAEL J. LARSON, ESQ. |
Name | KAREN DALE EGGELING |
Role | Appellee |
Status | Active |
Name | MICHAEL W. EGGELING |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2016-02-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-01-07 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2015-12-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING |
On Behalf Of | BANK OF NEW YORK MELLON |
Docket Date | 2015-11-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2015-11-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2015-06-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2015-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF |
Docket Date | 2015-06-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S AMENDED UNOPPOSED MOTION FOR BRIEF EXTENSION OF TIME TO FILE REPLY BRIEF |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2015-06-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ **Note - motion amended - cm** |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2015-05-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF |
Docket Date | 2015-05-04 |
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 | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2015-04-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ ANSWER BRIEF OF THE BANK OF NEW YORK MELLON, ETC. |
On Behalf Of | BANK OF NEW YORK MELLON |
Docket Date | 2015-04-02 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2015-03-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM |
Docket Date | 2015-03-26 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2015-03-26 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2015-03-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2015-03-05 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ JB-IB(15) or dism |
Docket Date | 2015-02-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TAYLOR |
Docket Date | 2015-02-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2015-02-06 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT |
Docket Date | 2015-02-05 |
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 | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2015-01-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2015-01-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Tic/JT |
Docket Date | 2015-01-06 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS |
On Behalf Of | BANK OF NEW YORK MELLON |
Docket Date | 2015-01-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | BANK OF NEW YORK MELLON |
Docket Date | 2014-12-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BANK OF NEW YORK MELLON |
Docket Date | 2014-12-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2014-12-04 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2014-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LIVING INTERIOR PLANT SERVICE, |
Docket Date | 2014-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-12-02 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State