Search icon

EXECUTIVE VILLAS FLORIDA.COM, INC.

Company Details

Entity Name: EXECUTIVE VILLAS FLORIDA.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: P06000047378
FEI/EIN Number 204631552
Address: 8390 CHAMPIONS GATE BLVD, DAVENPORT, FL, 33896, US
Mail Address: 8390 CHAMPIONS GATE BLVD, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Booth Andrew Agent 717 Eastlawn Drive, Celebration, FL, 34747

Director

Name Role Address
Booth Andrew Director 8390 CHAMPIONS GATE BLVD, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 717 Eastlawn Drive, Celebration, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 8390 CHAMPIONS GATE BLVD, 100, DAVENPORT, FL 33896 No data
CHANGE OF MAILING ADDRESS 2021-04-09 8390 CHAMPIONS GATE BLVD, 100, DAVENPORT, FL 33896 No data
AMENDMENT 2015-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-18 Booth, Andrew No data

Court Cases

Title Case Number Docket Date Status
JOHN RAYMOND WHITE VS EXECUTIVE VILLAS FLORIDA.COM, INC. 2D2020-2688 2020-09-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019-CA-171

Parties

Name JOHN RAYMOND WHITE
Role Appellant
Status Active
Representations Beecher A. Larson, Esq.
Name EXECUTIVE VILLAS FLORIDA.COM, INC.
Role Appellee
Status Active
Representations EDWARD P. JORDAN, I I , ESQ., JAMES W. SMITH, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-23
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ The notice of voluntary dismissal is treated as a motion to dismiss and granted. The April 28, 2021, oral argument is canceled, and this case is dismissed. Appellant's motion to relinquish jurisdiction is denied as moot.
Docket Date 2021-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2021-04-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Appellant's Motion to Relinquish Jurisdiction to the Trial Court To Compel Appellee to Fulfill its Settlement Obligation to Provide a Proper Quit-Claim Deed which Appellee has Failed to Do after Receiving $90,000
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2021-04-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Appellant's Motion to Relinquish Jurisdiction to the Trial Court To Compel Appellee to Fulfill its Settlement Obligation to Provide a Proper Quit-Claim Deed which Appellee has Failed to Do after Receiving $90,000
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2021-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant was notified on or around March 30, 2021, that the appendix to the initial brief contains errors that make portions of the documents (e.g., the trial court's orders' rendition dates) unreadable. Appellant has yet to file a corrected appendix. Thus, within seven days of the date of this order, Appellant shall file a corrected appendix. See generally Fla. R. App. P. 9.220 (appendix). Failure to provide a corrected appendix may result in a dismissal or an affirmance. See Babe's Plumbing, Inc. v. Maier, 194 So. 2d 666, 670 (Fla. 2d DCA 1966) ("[A]nything short of substantial compliance with the rule relating to the form and content of the appendix will constitute such a material violation as will justify the appellate court in affirming the judgment, order or decree appealed from with or without a hearing on the merits." (quoting Urban v. City of Daytona Beach, 101 So. 2d 414, 418 (Fla. 1st DCA 1958))).
Docket Date 2021-02-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 28, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-01-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee’s motion filed January 11, 2021, for continuance of oral argument is granted. Oral argument scheduled for February 3, 2021, is canceled and will be rescheduled for a later date.
Docket Date 2021-01-12
Type Response
Subtype Objection
Description OBJECTION ~ Response and Objection by Appellant John Raymond White to Appellee, Executive Villas Florida.Com's. Motion to Continue Oral Argument
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2021-01-11
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of EXECUTIVE VILLAS FLORIDA.COM, INC.
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 03, 2021, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2020-11-02
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2020-10-27
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion to review the denial of a stay pending review, see Fla. R. App. P. 9.310(f), is granted to the extent that the court has reviewed the motion and attachments and approves the trial court's denial.
Docket Date 2020-10-26
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ Emergency Motion to Review Order Denying Motion to Stay Sheriff SaleSet for Two and One-Half Days From Now on Oct. 29, 2020 at 11:00 AM
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2020-10-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Not Bookmarked - Not Text Searchable
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2020-10-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of EXECUTIVE VILLAS FLORIDA.COM, INC.
Docket Date 2020-10-02
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT BOOKMARKED OR TEXT SEARCHABLE
On Behalf Of EXECUTIVE VILLAS FLORIDA.COM, INC.
Docket Date 2020-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2020-09-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2020-09-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHN RAYMOND WHITE
Docket Date 2020-09-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2020-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
EXECUTIVE VILLAS FLORIDA.COM, INC. VS JEAN HOLLAND AND EARL HOLLAND 5D2019-1061 2019-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-2665

Parties

Name EXECUTIVE VILLAS FLORIDA.COM, INC.
Role Appellant
Status Active
Representations Edward P. Jordan, II
Name EARL HOLLAND
Role Appellee
Status Active
Name JEAN HOLLAND
Role Appellee
Status Active
Representations Antonio G. Martin
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-02-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 2/25 IS CANCELED
Docket Date 2019-12-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 418 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-08-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DAYS
Docket Date 2019-08-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF ROA INDEX
On Behalf Of EXECUTIVE VILLAS FLORIDA.COM, INC.
Docket Date 2019-08-14
Type Response
Subtype Response
Description RESPONSE ~ PER 8/14 ORDER
On Behalf Of EXECUTIVE VILLAS FLORIDA.COM, INC.
Docket Date 2019-08-05
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of EXECUTIVE VILLAS FLORIDA.COM, INC.
Docket Date 2019-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of EXECUTIVE VILLAS FLORIDA.COM, INC.
Docket Date 2019-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EXECUTIVE VILLAS FLORIDA.COM, INC.
Docket Date 2019-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EXECUTIVE VILLAS FLORIDA.COM, INC.
Docket Date 2019-05-01
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 EXECUTIVE VILLAS FLORIDA.COM, INC.
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client
Docket Date 2019-04-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ANTONIO G. MARTIN 76974
On Behalf Of JEAN HOLLAND
Docket Date 2019-04-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ANTONIO G. MARTIN 76974
On Behalf Of JEAN HOLLAND
Docket Date 2019-04-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA EDWARD P. JORDAN, I I 0602711
On Behalf Of EXECUTIVE VILLAS FLORIDA.COM, INC.
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/11/19
On Behalf Of EXECUTIVE VILLAS FLORIDA.COM, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-07-20
Amendment 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State