Entity Name: | BUSINESS LAW GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P05000002840 |
FEI/EIN Number | 352211937 |
Address: | 301 W PLATT ST, SUITE 375, TAMPA, FL, 33606, US |
Mail Address: | 301 W PLATT ST, SUITE 375, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAIR JACOB | Agent | 1200 W Platt St, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
DAVIS SCOTT C | President | 301 W PLATT ST, SUITE 375, TAMPA,, FL, 33606 |
Name | Role | Address |
---|---|---|
DAVIS SCOTT C | Director | 301 W PLATT ST, SUITE 375, TAMPA,, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 1200 W Platt St, Suite 1100, TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-19 | BAIR, JACOB | No data |
AMENDMENT | 2015-11-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-14 | 301 W PLATT ST, SUITE 375, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-14 | 301 W PLATT ST, SUITE 375, TAMPA, FL 33606 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tanya Meyer, Frank Meyer, and Neil Meyer, Appellant(s), v. LM Funding, LLC, Business Law Group, P.A., and Lake Ridge Villas North at Fleming Island Plantation Condominium Association, Inc., Appellee(s). | 5D2024-0688 | 2024-03-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Frank Meyer |
Role | Appellant |
Status | Active |
Name | Tanya Meyer |
Role | Appellant |
Status | Active |
Name | Neil Meyer |
Role | Appellant |
Status | Active |
Name | BUSINESS LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Name | LM FUNDING, LLC |
Role | Appellee |
Status | Active |
Representations | Jesse Lee Ray |
Name | LAKE RIDGE VILLAS NORTH AT FLEMING ISLAND PLANTATION CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Jacob Bair |
Name | Hon. James E Kallaher |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Clay |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-02 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Frank Meyer |
Docket Date | 2024-08-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees and Costs |
On Behalf Of | LM Funding, LLC |
Docket Date | 2024-07-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief - AMENDED |
On Behalf Of | LM Funding, LLC |
Docket Date | 2024-07-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief; AE, LM FUNDING, LLC W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED |
View | View File |
Docket Date | 2024-07-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief FOR AE, LM FUNDING LLC |
On Behalf Of | LM Funding, LLC |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | INITIAL BRF IS ACCEPTED |
View | View File |
Docket Date | 2024-06-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Tanya Meyer |
View | View File |
Docket Date | 2024-06-17 |
Type | Response |
Subtype | Objection |
Description | Objection to motion eot |
On Behalf Of | LM Funding, LLC |
Docket Date | 2024-06-14 |
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 | Tanya Meyer |
Docket Date | 2024-06-04 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief |
View | View File |
Docket Date | 2024-05-24 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | 5/17 ORDER DISCHARGED |
View | View File |
Docket Date | 2024-05-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal-1779 pages |
On Behalf Of | Circuit Court Clay |
Docket Date | 2024-05-17 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Record on Appeal; AA W/IN 10 DYS; DISCHARGED PER 5/24 ORDER |
View | View File |
Docket Date | 2024-04-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Tanya Meyer |
Docket Date | 2024-03-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 03/14/2024 |
On Behalf Of | Tanya Meyer |
Docket Date | 2024-08-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief FOR AE, LM FUNDING, LLC |
On Behalf Of | LM Funding, LLC |
View | View File |
Docket Date | 2025-01-09 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ATTY OUGHTON IS W/DRAWN. REPLY BRF BY 11/18 |
View | View File |
Docket Date | 2024-08-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ANSWER BRF BY 8/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2019-CA-4360 |
Parties
Name | Gabriel E. Gore |
Role | Appellant |
Status | Active |
Representations | John J. Spence |
Name | BUSINESS LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Name | LM FUNDING, LLC |
Role | Appellee |
Status | Active |
Name | The CAM Team |
Role | Appellee |
Status | Active |
Representations | Bruce B. Humphrey, Lauren E. Howell, Robert B. George |
Name | AVANTI CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Marianne L. Aho |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS |
Docket Date | 2023-06-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ FOR AE, THE CAM TEAM, INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-05-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 5/17 IB ACK. |
Docket Date | 2023-05-10 |
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 | Gabriel E. Gore |
Docket Date | 2023-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 5/10/23 |
Docket Date | 2023-04-07 |
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 | Gabriel E. Gore |
Docket Date | 2023-04-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2024-06-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel |
Docket Date | 2024-04-11 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-09-19 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-08-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 8/28 |
Docket Date | 2023-07-31 |
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 | Gabriel E. Gore |
Docket Date | 2023-07-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ THE CAM TEAM, INC.'S JOINDER IN ANSWER BRIEFFILED BY AVANTI CONDOMINIUM ASSOCIATION, INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-07-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, AVANTI CONDOMINIUM ASSOC. INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 7/14 |
Docket Date | 2023-07-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ FOR AES, AVANTI CONDOMINIUM ASSOCIATION, INC. andTHE CAM TEAM, INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-06-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AE'S, THE CAM TEAM, INC. AND AVANTI CONDO ASSOCIATION AB BY 7/10/23 |
Docket Date | 2023-06-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED FOR AE, THE CAM TEAM, INC. |
On Behalf Of | The CAM Team |
Docket Date | 2023-04-05 |
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 | Gabriel E. Gore |
Docket Date | 2023-02-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 962 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2023-01-25 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-01-24 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA John J. Spence 70724 |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-01-23 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Bruce B. Humphrey 0166855 |
On Behalf Of | The CAM Team |
Docket Date | 2023-01-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION FROM PARTIES LM FUNDING, LLC AND BUSINESS LAWGROUP, P.A. |
On Behalf Of | The CAM Team |
Docket Date | 2023-01-20 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Robert B. George 108995 |
On Behalf Of | The CAM Team |
Docket Date | 2023-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/6/23 |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Gabriel E. Gore |
Docket Date | 2023-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-01-12 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-05-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Gabriel E. Gore |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County 12-3687CA |
Parties
Name | A G M INVESTORS, L L C |
Role | Appellant |
Status | Active |
Representations | ADAM J. KNIGHT, ESQ., LAURA L. WHITESIDE, ESQ. |
Name | L M FUNDING, L L C |
Role | Appellee |
Status | Active |
Name | GLENDALE VILLAS CONDOMINIUM AS |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANTS |
Role | Appellee |
Status | Active |
Name | MICHAEL H. CASANOVER |
Role | Appellee |
Status | Active |
Name | BRUCE M. RODGERS |
Role | Appellee |
Status | Active |
Name | BUSINESS LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Representations | ANDREW S. BOLIN, ESQ., JOSEPH G. RIOPELLE, ESQ., JOHN N. REDDING, ESQ., DAWN WEIGER O' NEILL, ESQ., JACOB A. BRAINARD, ESQ., SHAWN G. BROWN, ESQ., SCOTT C. DAVIS, ESQ. |
Name | BRANDON R. BURG |
Role | Appellee |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-05-19 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2017-05-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION FOR CLARIFICATION OR REHEARING |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2017-04-27 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MOTION FOR CLARIFICATION OR REHEARING |
On Behalf Of | BUSINESS LAW GROUP, P. A. |
Docket Date | 2017-04-19 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2016-01-13 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2015-10-28 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | ORD-GRANTING CONTINUANCE OF OA ~ 11/3/15 OA Cont'd |
Docket Date | 2015-10-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ EMERGENCY MOTION TO CONTINUE ORAL ARGUMENT SCHEDULED FOR TUESDAY, NOVEMBER 3, 2015 |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2015-07-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2015-07-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2015-07-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 5-RB DUE 07/29/15 |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2015-06-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-RB DUE 07/24/15 |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2015-06-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | BUSINESS LAW GROUP, P. A. |
Docket Date | 2015-04-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2015-04-06 |
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 | BUSINESS LAW GROUP, P. A. |
Docket Date | 2015-03-23 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Gat |
Docket Date | 2015-03-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION TO DISMISS AND MOTION FOR SANCTIONS |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2015-03-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ (WORD) |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2015-03-16 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2015-03-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME,MOTION TO DISMISS, AND MOTION FOR SANCTIONS |
On Behalf Of | BUSINESS LAW GROUP, P. A. |
Docket Date | 2015-03-12 |
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 | A G M INVESTORS, L L C |
Docket Date | 2015-02-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 25-IB DUE 03/03/15 |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2015-01-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MILLS |
Docket Date | 2015-01-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB due 02-06-15 |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2014-12-29 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2014-11-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 35-IB DUE 01/07/15 |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2014-10-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BUSINESS LAW GROUP, P. A. |
Docket Date | 2014-10-29 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ JB-ord of 10/9/14 |
Docket Date | 2014-10-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO OSC AND NOTICE OF FILING FINAL, APPEALABLE ORDER |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2014-10-28 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | A G M INVESTORS, L L C |
Docket Date | 2014-10-09 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC/Better Gov't Ass'n [summary judgment) ~ **DISCHARGED**(see 10-29-14 ord) |
Docket Date | 2014-10-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-10-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | A G M INVESTORS, L L C |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-05-03 |
Amendment | 2015-11-06 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State