Search icon

FL-7, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FL-7, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL-7, 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: 21 Nov 2005 (20 years ago)
Document Number: P05000154084
FEI/EIN Number 760812678

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

Mail Address: 660 Tamiami Trail North, NAPLES, FL, 34102, US
Address: 825-895 10TH AVENUE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZORBALAS SPIROS G President 660 Tamiami Trail North, NAPLES, FL, 34102
ZORBALAS SPIROS Agent 660 Tamiami Trail North, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 825-895 10TH AVENUE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 660 Tamiami Trail North, Suite 25, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 825-895 10TH AVENUE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2010-05-02 ZORBALAS, SPIROS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000536682 TERMINATED 2015-CA-1719 20TH JUDICIAL CIRCUIT COLLIER 2017-09-27 2022-10-02 $84,461.21 SWF PREMIUM REAL ESTATE, LLC, 837 5TH AVENUE, SOUTH, NAPLES, FL 34102
J17000286395 TERMINATED 2015-CA-1719 20TH JUDICIAL CIRCUIT COLLIER 2017-05-16 2022-05-23 $142,500.00 SWF PREMIUM REAL ESTATE, LLC, 837 5TH AVENUE, SOUTH, NAPLES, FL 34102

Court Cases

Title Case Number Docket Date Status
FL-7, INC. VS SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC AND SGM BUILDING GROUP, INC 2D2020-2445 2020-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-001719-0001-XX

Parties

Name FL-7, INC.
Role Appellant
Status Active
Representations CHRISTYNA M. TORREZ, ESQ., J. MICHAEL COLEMAN, ESQ.
Name SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Role Appellee
Status Active
Representations ROBERT G. MENZIES, ESQ., Jason A. Shepelrich, Esq., PETER J. CAMBS, ESQ., IAN T. HOLMES, ESQ., BRIAN CROSS, ESQ., DAVID P. FRASER, ESQ.
Name SGM BUILDING GROUP, INC
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FL-7, INC.
Docket Date 2020-12-30
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 21, 2020.
Docket Date 2020-10-19
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 FL-7, INC.
Docket Date 2020-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1698 PAGES
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FL-7, INC.
SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC VS SGM BUILDING GROUP, INC. ET AL., 2D2019-4867 2019-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-1719

Parties

Name SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Role Appellant
Status Active
Representations PETER J. CAMBS, ESQ.
Name FORSYTH & BRUGGER, P.A.
Role Appellee
Status Active
Name FL-7, INC.
Role Appellee
Status Active
Name SGM BUILDING GROUP, INC
Role Appellee
Status Active
Representations DAVID P. FRASER, ESQ., IAN T. HOLMES, ESQ., CHRISTYNA M. TORREZ, ESQ., J. MICHAEL COLEMAN, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2020-03-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1494 PAGES
Docket Date 2020-01-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPROVED COURT REPORTER'S, CIVIL COURT REPORTER'S, OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATON FOR DISMISSAL OF APPEAL AND CROSS-APPEAL
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
FL - 7, INC. VS S W F PREMIUM REAL ESTATE, L L C, ET AL 2D2018-0729 2018-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-1719

Parties

Name FL-7, INC.
Role Appellant
Status Active
Representations J. MICHAEL COLEMAN, ESQ., CHRISTYNA M. TORREZ, ESQ.
Name FORSYTH & BRUGGER, P.A.
Role Appellee
Status Active
Name S G M BUILDING GROUP, INC.
Role Appellee
Status Active
Name S W F PREMIUM REAL ESTATE, L L C
Role Appellee
Status Active
Representations DAVID P. FRASER, ESQ., IAN T. HOLMES, ESQ., Jason A. Shepelrich, Esq., BRIAN CROSS, ESQ.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FL - 7, INC.
Docket Date 2018-07-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FL - 7, INC.
Docket Date 2020-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing and clarification is denied.
Docket Date 2019-10-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT FL-7, INC.'S RESPONSE TO APPELLEE'S MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of FL - 7, INC.
Docket Date 2019-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of S W F PREMIUM REAL ESTATE, L L C
Docket Date 2019-10-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE SGM BUILDING GROUP, INC.'S MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of S W F PREMIUM REAL ESTATE, L L C
Docket Date 2019-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Both the appellant's and the appellee's motions for appellate attorney's fees are provisionally granted, and whichever party ultimately prevails in the case will be entitled to an award of appellate attorney's fees. The trial court will determine the appropriate amount of fees to be awarded.
Docket Date 2019-09-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2019-02-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Bradenton
Docket Date 2018-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 27, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Susan H. Rothstein-Youakim. Oral argument will occur in Courtroom 2A of the Manatee County Judicial Center, 1051 MANATEE AVENUE WEST, BRADENTON, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FL - 7, INC.
Docket Date 2018-11-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FL - 7, INC.
Docket Date 2018-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FL - 7, INC.
Docket Date 2018-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 123 PAGES
Docket Date 2018-11-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FL - 7, INC.
Docket Date 2018-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 11/21/18
On Behalf Of FL - 7, INC.
Docket Date 2018-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of S W F PREMIUM REAL ESTATE, L L C
Docket Date 2018-10-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S W F PREMIUM REAL ESTATE, L L C
Docket Date 2018-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 25 - AB due 09/29/18
On Behalf Of S W F PREMIUM REAL ESTATE, L L C
Docket Date 2018-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 57 PAGES
Docket Date 2018-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 09/04/18
On Behalf Of S W F PREMIUM REAL ESTATE, L L C
Docket Date 2018-07-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-07-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 25, 2018, order to show cause is discharged.
Docket Date 2018-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S SUPPLEMENTAL RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FL - 7, INC.
Docket Date 2018-06-29
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 FL - 7, INC.
Docket Date 2018-06-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order, Appellant shall supplement its response with a copy of the final judgment entered on Appellee's motion for final judgment. Otherwise, Appellant shall file a status report within 10 days of the date of this order.
Docket Date 2018-06-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FL - 7, INC.
Docket Date 2018-05-25
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED***(see 07/02/18 ord)Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2018-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of S W F PREMIUM REAL ESTATE, L L C
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S W F PREMIUM REAL ESTATE, L L C
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 3, 2018.
Docket Date 2018-05-02
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 FL - 7, INC.
Docket Date 2018-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - 1071 PAGES
Docket Date 2018-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FL - 7, INC.
S G M BUILDING GROUP, INC. VS S W F PREMIUM REAL ESTATE, L L C, ET AL 2D2017-4375 2017-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-1719

Parties

Name S G M BUILDING GROUP, INC.
Role Appellant
Status Active
Representations DAVID P. FRASER, ESQ.
Name S W F PREMIUM REAL ESTATE, L L C
Role Appellee
Status Active
Representations PETER J. CAMBS, ESQ., BRIAN CROSS, ESQ., J. MICHAEL COLEMAN, ESQ., STANLEY A. BUNNER, JR., ESQ., CHRISTYNA M. TORREZ, ESQ.
Name FL-7, INC.
Role Appellee
Status Active
Name FORSYTH & BRUGGER, P.A.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S W F PREMIUM REAL ESTATE, L L C
Docket Date 2018-05-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days.
Docket Date 2018-03-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S G M BUILDING GROUP, INC.
Docket Date 2018-03-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2017-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - 1028 PAGES
Docket Date 2017-11-06
Type Order
Subtype Order to Travel Together
Description travel together
Docket Date 2017-11-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH PAYMENT OF FILING FEE
On Behalf Of S G M BUILDING GROUP, INC.
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of S G M BUILDING GROUP, INC.
FL - 7, INC. VS S W F PREMIUM REAL ESTATE, L L C, ET AL 2D2017-4321 2017-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-1719

Parties

Name FL-7, INC.
Role Appellant
Status Active
Representations CHRISTYNA M. TORREZ, ESQ., J. MICHAEL COLEMAN, ESQ.
Name S W F PREMIUM REAL ESTATE, L L C
Role Appellee
Status Active
Representations IAN T. HOLMES, ESQ., BRIAN CROSS, ESQ., DAVID P. FRASER, ESQ., STANLEY A. BUNNER, JR., ESQ.
Name S G M BUILDING GROUP, INC.
Role Appellee
Status Active
Name FORSYTH & BRUGGER, P.A.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant's motion for appellate attorney's fees is remanded to the trial court; if the Appellant establishes entitlement thereto, the trial court is authorized to award it all of the reasonable appellate attorney's fees it incurred.
Docket Date 2019-03-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2018-11-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FL - 7, INC.
Docket Date 2018-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FL - 7, INC.
Docket Date 2018-03-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S W F PREMIUM REAL ESTATE, L L C
Docket Date 2018-03-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FL - 7, INC.
Docket Date 2018-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2018-01-04
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 FL - 7, INC.
Docket Date 2017-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - 1028 PAGES
Docket Date 2017-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FL - 7, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State