Search icon

GULFSTREAM APPRAISAL COMPANY - Florida Company Profile

Company Details

Entity Name: GULFSTREAM APPRAISAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM APPRAISAL COMPANY 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000151031
FEI/EIN Number 203785895

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 365 NE GULFSTREAM AVE, PORT ST LUCIE, FL, 34983, US
Mail Address: 365 NE GULFSTREAM AVE, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YESPY ROGER D President 365 NE GULFSTREAM AVE, PORT ST LUCIE, FL, 34983
SUZANA IRA Secretary 365 NE GULFSTREAM AVE, PORT ST LUCIE, FL, 34983
YESPY ROGER D Agent 365 NE GULFSTREAM AVE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
LLANO FINANCING GROUP, LLC VS ROGER YESPY, ETC., ET AL. SC2017-2223 2017-12-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA010747XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-2007

Parties

Name LLANO FINANCING GROUP, LLC
Role Petitioner
Status Active
Representations Robert J. Hauser
Name Roger Yespy
Role Respondent
Status Active
Representations Thomas L. Hunker, Daniel M. Schwarz, Scott A. Cole
Name GULFSTREAM APPRAISAL COMPANY
Role Respondent
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-31
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Motion for Appellate Attorneys' Fees
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-01-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Roger Yespy
View View File
Docket Date 2018-01-22
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorneys' Fees
On Behalf Of Roger Yespy
View View File
Docket Date 2018-01-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2017-12-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Unopposed Motion for 15-Day Enlargement of Time to Submit Brief on Jurisdiction is granted, and petitioner is allowed to and includingJanuary 10, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-12-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for 15-Day Enlargement of Time to Submit Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2017-12-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-12-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** with Filing Fee
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-06-25
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, respondent is entitled to attorney's fees pursuant to a proposal for settlement.
LLANO FINANCING GROUP LLC VS ROGER YESPY AND GULFSTREAM APPRAISAL CO. 4D2016-2007 2016-06-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA010747

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser, Carlos Manuel Ferreyros
Name GULFSTREAM APPRAISAL COMPANY
Role Appellee
Status Active
Name ROGER YESPY
Role Appellee
Status Active
Representations Thomas Lee Hunker, Daniel M. Schwarz, NINA C. SCHMIDT, Scott A. Cole, S. Jonathan Vine
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's October 9, 2017 amended motions for rehearing en banc and certification to the Supreme Court is denied.
Docket Date 2017-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROGER YESPY
Docket Date 2017-10-18
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTIONS FOR REHEARING EN BANC AND CERTIFICATION TO THE SUPREME COURT
On Behalf Of ROGER YESPY
Docket Date 2017-10-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (AMENDED) AND CERTIFICATION TO THE SUPREME COURT
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2018-06-25
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-2223
Docket Date 2017-12-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-2223
Docket Date 2017-12-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-12-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 6, 2017 motion for extension is granted, and the time in which to submit post-opinion motions is extended fifteen (15) days from the date of this order.
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO SUBMIT POST-OPINION MOTIONS"
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's June 2, 2017 motion requesting judicial notice pursuant to Section 90.202(6), Florida Statutes is denied.
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-07-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROGER YESPY
Docket Date 2017-06-05
Type Response
Subtype Response
Description Response ~ TO MOTION REQUESTING JUDICIAL NOTICE PURSUANT TO SECTION 90.202(6), FLORIDA STATUTES
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-06-05
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of ROGER YESPY
Docket Date 2017-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING JUDICIAL NOTICE PURSUANT TO SECTION 90.202(6), FLORIDA STATUTES
On Behalf Of ROGER YESPY
Docket Date 2017-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-04-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROGER YESPY
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of ROGER YESPY
Docket Date 2017-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-02-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 11, 2017, at 9:30 A.M. for 15 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 2017-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's November 15, 2016 response to this court's November 9, 2016 order to show cause, it is ORDERED that case numbers 4D16-1432 and 4D16-2007 are consolidated for purposes of assignment to the same panel only.
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 12/29/16
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-11-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-11-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED sua sponte that appellant Llano Financing Group, LLC shall show cause, within ten (10) days from the date of this order, why case numbers 4D16-1432 and 4D16-2007 should not be consolidated. If appellant believes that the appeals should be consolidated, appellant shall advise whether they should be consolidated for all purposes, for assignment to the same panel only, or otherwise.
Docket Date 2016-11-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF OF APPELLEE ROGER YESPY
On Behalf Of ROGER YESPY
Docket Date 2016-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ROGER YESPY)
On Behalf Of ROGER YESPY
Docket Date 2016-11-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant’s October 20, 2016 response, it is ORDERED that appellee’s October 17, 2016 request for judicial notice is denied. The appellee’s appendix to the request for judicial notice, which contains the Final Judgment dated December 17, 2009, is stricken from the docket.
Docket Date 2016-11-01
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 11/14/16 (ROGER YESPY)
On Behalf Of ROGER YESPY
Docket Date 2016-10-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ (NOTICE OF RELATED CASES)
On Behalf Of ROGER YESPY
Docket Date 2016-10-20
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-10-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF FIRM NAME AND ADDRESS CHANGE
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-10-17
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S REQUEST FOR JUDICIAL NOTICE **STRICKEN FROM THE DOCKET - SEE 11/2/16 ORDER**
On Behalf Of ROGER YESPY
Docket Date 2016-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (REQUEST FOR JUDICIAL NOTICE)
On Behalf Of ROGER YESPY
Docket Date 2016-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 11/1/16)
On Behalf Of ROGER YESPY
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 10/31/16 (ROGER YESPY)
On Behalf Of ROGER YESPY
Docket Date 2016-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 161 PAGES
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/21/16
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of ROGER YESPY
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-05-11
Domestic Profit 2005-11-14

Date of last update: 01 May 2025

Sources: Florida Department of State