Search icon

LAKE WORTH REAL ESTATE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ALLISON DONALD M Agent 7601 N. FEDERAL HWY., SUITE 165A, BOCA RATON, FL, 33487

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
REES BOWEN GILLESPIE, III VS SCOTT ECKLER, et al. 4D2016-1858 2016-06-02 Closed
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 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
LAKE WORTH REAL ESTATE, INC., et al. VS SCOTT ECKLER, et al. 4D2016-1855 2016-06-02 Closed
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.
REES BOWEN GILLESPIE, III VS SCOTT ECKLER, et al. 4D2015-0577 2015-02-16 Closed
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

Documents

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