Entity Name: | LAKE WORTH REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE WORTH REAL ESTATE, 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: |
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: | 19 Dec 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P08000109775 |
FEI/EIN Number |
264719469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 S.E. 5th Street, BOCA RATON, FL, 33432, US |
Mail Address: | 33 SE 5th Street, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLISON DONALD M | Agent | 7601 N. FEDERAL HWY., SUITE 165A, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 33 S.E. 5th Street, Suite 100, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 33 S.E. 5th Street, Suite 100, BOCA RATON, FL 33432 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000086696 | LAPSED | 502011CA012907XXXXMB AH | 15TH JUD CIR. PALM BEACH CO. | 2017-01-25 | 2022-02-16 | $241,601.61 | SCOTT ECKLER AND LINDA ECKLER, 8843 CLUB ESTATES WAY, LAKE WORTH, FLORIDA 33467 |
J16000493787 | LAPSED | 502011CA129007XXXXMB AH | 15TH JUD CIR. PALM BEACH CO. | 2016-03-18 | 2021-08-18 | $50,000.00 | SCOTT ECKLER AND LINDA ECKLER, 8843 CLUB ESTATES WAY, LAKE WORTH, FLORIDA 33467 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REES BOWEN GILLESPIE, III VS SCOTT ECKLER, et al. | 4D2016-1858 | 2016-06-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rees Bowen Gillespie, III |
Role | Appellant |
Status | Active |
Representations | Ronald E. D'Anna |
Name | LAKE WORTH REAL ESTATE, INC. |
Role | Appellee |
Status | Active |
Name | SCOTT ECKLER |
Role | Appellee |
Status | Active |
Representations | Anthony Michael Barbuto, Steven J. Rothman, DONALD M. ALLISON |
Name | LINDA ECKLER |
Role | Appellee |
Status | Active |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-02-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-04-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's April 24, 2017 motion for extension of time is granted. Appellants shall file the initial brief by April 28, 2017. Failure to comply with this order WILL result in dismissal of this appeal for lack of prosecution without further notice absent exigent circumstances. No motions or other filings shall toll the time to file the initial brief. |
Docket Date | 2017-04-20 |
Type | Order |
Subtype | Order on Motion To File Enlarged Brief |
Description | Order Denying Enlarged Brief ~ ORDERED that appellant's April 20, 2017 motion for extension of time and motion to file enlarged brief is denied. Appellants shall file the combined initial brief within the 50-page limit by April 24, 2017; further,ORDERED that appellant's April 13, 2017 motion for extension of time is moot. |
Docket Date | 2017-04-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ **ORDER ISSUED 4/7/17**ORDERED that appellants' April 5, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 10, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that this court's March 7, 2017 order is discharged; further,ORDERED that the clerk of the lower tribunal shall serve an amended index to the record on appeal within three (3) days from the date of this order; further,ORDERED that appellant's March 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. This deadline supersedes the deadline set forth in the November 30, 2016 order. |
Docket Date | 2017-03-07 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 17, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2016-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part, and the time for preparation and service of the transcript is extended to and including January 17, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.). |
Docket Date | 2016-10-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 5, 2016 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2016-08-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 8, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. This order is issued without prejudice to the parties seeking future extensions. |
Docket Date | 2016-07-06 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D16-1855. Appellants, Lake Worth Real Estate, Inc. and Rees Bowen Gillespie, III, shall file a single brief that addresses the issues of both case numbers. |
Docket Date | 2016-06-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that appellant shall show cause, within five (5) days from the date of this order, why case numbers 4D16-1855 and 4D16-1858 should not be consolidated. Appellant shall also advise the court whether it wishes to file joint briefs in both cases. |
Docket Date | 2016-06-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-06-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Rees Bowen Gillespie, III |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2011CA012907XXXXMB (AH) |
Parties
Name | LAKE WORTH REAL ESTATE, INC. |
Role | Appellant |
Status | Active |
Representations | Ronald E. D'Anna |
Name | Rees Bowen Gillespie, III |
Role | Appellee |
Status | Active |
Name | LINDA ECKLER |
Role | Appellee |
Status | Active |
Name | SCOTT ECKLER |
Role | Appellee |
Status | Active |
Representations | Anthony Michael Barbuto, Steven J. Rothman, DONALD M. ALLISON |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-03-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-02-08 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' August 21, 2017 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2018-02-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-08-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SCOTT ECKLER |
Docket Date | 2017-08-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | SCOTT ECKLER |
Docket Date | 2017-05-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 8/21/17 |
On Behalf Of | SCOTT ECKLER |
Docket Date | 2017-04-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LAKE WORTH REAL ESTATE, INC. |
Docket Date | 2017-04-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's April 24, 2017 motion for extension of time is granted. Appellants shall file the initial brief by April 28, 2017. Failure to comply with this order WILL result in dismissal of this appeal for lack of prosecution without further notice absent exigent circumstances. No motions or other filings shall toll the time to file the initial brief. |
Docket Date | 2017-04-24 |
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 | LAKE WORTH REAL ESTATE, INC. |
Docket Date | 2017-04-20 |
Type | Order |
Subtype | Order on Motion To File Enlarged Brief |
Description | Order Denying Enlarged Brief ~ ORDERED that appellant's April 20, 2017 motion for extension of time and motion to file enlarged brief is denied. Appellants shall file the combined initial brief within the 50-page limit by April 24, 2017; further,ORDERED that appellant's April 13, 2017 motion for extension of time is moot. |
Docket Date | 2017-04-19 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief ~ *AND* MOTION FOR EOT TO FILE INITIAL BRIEF. |
On Behalf Of | LAKE WORTH REAL ESTATE, INC. |
Docket Date | 2017-04-13 |
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 | LAKE WORTH REAL ESTATE, INC. |
Docket Date | 2017-04-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' April 5, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 10, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-04-05 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ *OR* REQUEST FOR EXTENSION TO FILE INITIAL BRIEF. |
On Behalf Of | LAKE WORTH REAL ESTATE, INC. |
Docket Date | 2017-03-23 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (177 PAGES) |
Docket Date | 2017-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that this court's March 7, 2017 order is discharged; further,ORDERED that the clerk of the lower tribunal shall serve an amended index to the record on appeal within three (3) days from the date of this order; further,ORDERED that appellant's March 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. This deadline supersedes the deadline set forth in the November 30, 2016 order. |
Docket Date | 2017-03-17 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 3/7/17 ORDER *AND* MOTION FOR EOT TO FILE INITIAL BRIEF. |
On Behalf Of | LAKE WORTH REAL ESTATE, INC. |
Docket Date | 2017-03-07 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 17, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2017-01-30 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ (2155 PAGES) |
Docket Date | 2016-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part, and the time for preparation and service of the transcript is extended to and including January 17, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.). |
Docket Date | 2016-11-22 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for EOT to File Court Reporter Note |
On Behalf Of | LAKE WORTH REAL ESTATE, INC. |
Docket Date | 2016-10-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 5, 2016 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2016-10-05 |
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 | LAKE WORTH REAL ESTATE, INC. |
Docket Date | 2016-10-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (3162 PAGES) |
Docket Date | 2016-08-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 8, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. This order is issued without prejudice to the parties seeking future extensions. |
Docket Date | 2016-08-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO EXTEND BRIEFING SCHEDULE. (MOTION FOR EOT TO FILE INITIAL BRIEF) |
On Behalf Of | LAKE WORTH REAL ESTATE, INC. |
Docket Date | 2016-07-06 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D16-1855. Appellants, Lake Worth Real Estate, Inc. and Rees Bowen Gillespie, III, shall file a single brief that addresses the issues of both case numbers. |
Docket Date | 2016-06-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that appellant shall show cause, within five (5) days from the date of this order, why case numbers 4D16-1855 and 4D16-1858 should not be consolidated. Appellant shall also advise the court whether it wishes to file joint briefs in both cases. |
Docket Date | 2016-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-06-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-06-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LAKE WORTH REAL ESTATE, INC. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502011CA012907XXXXMB |
Parties
Name | Rees Bowen Gillespie, III |
Role | Petitioner |
Status | Active |
Representations | KRISTIN J. MENTZER, GREGG W. MCCLOSKY |
Name | REGENCY CONSTRUCTORS, LLC |
Role | Respondent |
Status | Active |
Name | SCOTT ECKLER |
Role | Respondent |
Status | Active |
Representations | Steven J. Rothman, DONALD M. ALLISON, Anthony Michael Barbuto |
Name | THE CORCORAN GROUP |
Role | Respondent |
Status | Active |
Name | REGENCY HOMES, INC |
Role | Respondent |
Status | Active |
Name | EWO AT SHERBROOKE, INC. |
Role | Respondent |
Status | Active |
Name | LAKE WORTH REAL ESTATE, INC. |
Role | Respondent |
Status | Active |
Name | NRT NEW YORK LLC |
Role | Respondent |
Status | Active |
Name | KNAUF PLASTERBOARD (TIANJIN) CO., LTD. |
Role | Respondent |
Status | Active |
Name | SHERBROOKE PARTNERS, L.L.C. |
Role | Respondent |
Status | Active |
Name | BANNER SUPPLY COMPANY |
Role | Respondent |
Status | Active |
Name | LINDA ECKLER |
Role | Respondent |
Status | Active |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-15 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-06-15 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 16, 2015 petition for writ of certiorari is denied.GROSS, MAY and FORST, JJ., Concur. |
Docket Date | 2015-04-28 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | SCOTT ECKLER |
Docket Date | 2015-04-28 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | SCOTT ECKLER |
Docket Date | 2015-04-08 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response. |
Docket Date | 2015-02-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ "Filed in Error - Attorney will be filing a Notice to Withdraw Pleading". |
Docket Date | 2015-02-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-02-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2015-02-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Rees Bowen Gillespie, III |
Docket Date | 2015-02-16 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ INDEX TO APPENDIX |
On Behalf Of | Rees Bowen Gillespie, III |
Docket Date | 2015-02-16 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Rees Bowen Gillespie, III |
Docket Date | 2015-02-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Off/Dir Resignation | 2018-12-11 |
Reg. Agent Resignation | 2016-05-16 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-26 |
ANNUAL REPORT | 2009-04-22 |
Domestic Profit | 2008-12-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State