Entity Name: | BUSINESS LAW GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUSINESS LAW GROUP, P.A. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P05000002840 |
FEI/EIN Number |
352211937
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
DAVIS SCOTT C | President | 301 W PLATT ST, SUITE 375, TAMPA,, FL, 33606 |
DAVIS SCOTT C | Director | 301 W PLATT ST, SUITE 375, TAMPA,, FL, 33606 |
BAIR JACOB | Agent | 1200 W Platt St, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 1200 W Platt St, Suite 1100, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-19 | BAIR, JACOB | - |
AMENDMENT | 2015-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-14 | 301 W PLATT ST, SUITE 375, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2011-03-14 | 301 W PLATT ST, SUITE 375, TAMPA, FL 33606 | - |
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 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1167477 | 2014-12-22 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
1133769 | 2014-11-26 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
1657930 | 2015-11-16 | Communication tactics | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
1271433 | 2015-03-06 | Communication tactics | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
1243556 | 2015-02-17 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
1167710 | 2014-12-23 | False statements or representation | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
3617324 | 2020-04-22 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
2627167 | 2017-08-08 | Written notification about debt | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
3609883 | 2020-04-16 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State