Search icon

F.I.R.E. RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: F.I.R.E. RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.I.R.E. RESOURCES, 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: 01 Mar 2013 (12 years ago)
Document Number: P13000019686
FEI/EIN Number 30-0771301

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

Address: 118 EAST JEFFERSON STREET, SUITE 204, ORLANDO, FL, 32801, US
Mail Address: 118 EAST JEFFERSON STREET, SUITE 204, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merali Shiene President 5550 east michigan st unit 1301, orlando, FL, 32822
Merali amaan Officer 5550 east michigan st unit 1301, orlando, FL, 32822
PELTZMAN MARC D Agent 118 EAST JEFFERSON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093365 MERALI HOMES EXPIRED 2016-08-27 2021-12-31 - POX 618338, ORLANDO, FL, 32861

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000072633 ACTIVE 2019-CA-004671-O ORANGE COUNTY CIRCUIT COURT 2020-01-15 2025-01-31 $600,000.00 DLP LENDING FUND LLC, 95 HIGHLAND AVENUE, SUITE 300, BETHLEHEM, PENNSYLVANIA 18017
J17000380677 TERMINATED 2017-CA-001263-O NINTH JUDICIAL CIRCUIT, ORANGE 2017-06-15 2022-07-06 $272,607.21 CANAMER PROPERTIES, INC., 288 CALAVERAS AVE, OTTOWA, ON K2J-5K8 CA

Court Cases

Title Case Number Docket Date Status
JTB HORIZONS, LLC VS F.I.R.E. RESOURCES, INC., SHAN MERALI, SYNERGY RENTS, LLC AND MASHCHMEYER CONCRETE COMPANY OF FLORIDA 6D2023-1933 2023-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-1402

Parties

Name JTB HORIZONS, LLC
Role Appellant
Status Active
Representations JOSHUA K. BROWN, ESQ.
Name SHANE MERALI
Role Appellee
Status Active
Name SYNERGY RENTS, LLC
Role Appellee
Status Active
Name HON. LARRY HELMS
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name MASCHMEYER CONCRETE COMPANY OF FLORIDA
Role Appellee
Status Active
Name F.I.R.E. RESOURCES, INC.
Role Appellee
Status Active
Representations WILLIAM FLECK, ESQ., MARC D. PELTZMAN, ESQ., BRANDON MEADOWS, ESQ.

Docket Entries

Docket Date 2023-06-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Having received notice that the order resolving the basis on which this court relinquished jurisdiction has been entered, this appeal is ready to proceed. Appellant shall file the initial brief within thirty days from the date of this order.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONTAINING ORDER DENYING MOTION FOR RECONSIDERATION
On Behalf Of JTB HORIZONS, LLC
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Appellate Attorneys’ Fees, filed on July 31, 2023, is denied.
Docket Date 2024-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-31
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ APPELLANT'S SUPPLEMENT TO APPENDIX
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-06-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of F.I.R.E. RESOURCES, INC.
Docket Date 2023-06-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-03-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s motion to relinquish jurisdiction for the circuit court to hear the motion for reconsideration is granted. Jurisdiction is relinquished to the circuit court for forty-five days for that court to address the pending motion for reconsideration. Within forty-five days from the date of this order, appellant shall either make arrangements for the supplementation of the record on appeal with the order on the motion for reconsideration or provide a status report to this court indicating the status of the motion in the trial court.
Docket Date 2023-02-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-10
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-05-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-05-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JTB HORIZONS, LLC
CUSTOM DESIGN EXP, INC., ET AL VS SYNERGY RENTS, L L C, ET AL 2D2020-1316 2020-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-1505

Parties

Name CUSTOM DESIGN EXP, INC.
Role Appellant
Status Active
Representations MARC D. PELTZMAN, ESQ.
Name YOGMATIE SINGH
Role Appellant
Status Active
Name SYNERGY RENTS, L L C
Role Appellee
Status Active
Representations VICTOR W. HOLCOMB, ESQ., BRIAN A. LEUNG, ESQ.
Name F.I.R.E. RESOURCES, INC.
Role Appellee
Status Active
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
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 CUSTOM DESIGN EXP, INC.
Docket Date 2021-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-11-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CUSTOM DESIGN EXP, INC.
Docket Date 2020-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by November 23, 2020.
Docket Date 2020-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CUSTOM DESIGN EXP, INC.
Docket Date 2020-09-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SYNERGY RENTS, L L C
Docket Date 2020-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH - REDACTED - 256 PAGES
Docket Date 2020-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Synergy Rents, LLC's motion for extension of time is granted, and the answer brief shall be served by September 23, 2020.
Docket Date 2020-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SYNERGY RENTS, L L C
Docket Date 2020-08-12
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2020-07-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CUSTOM DESIGN EXP, INC.
Docket Date 2020-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by July 27, 2020.
Docket Date 2020-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of CUSTOM DESIGN EXP, INC.
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants’ motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2020-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CUSTOM DESIGN EXP, INC.
Docket Date 2020-04-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CUSTOM DESIGN EXP, INC.
Docket Date 2020-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
1851 WEST LANDSTREET ROAD, LLC VS BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC. AND DORCAS CREEK, ET AL. 5D2018-3160 2018-10-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-022896-O

Parties

Name 1851 WEST LANDSTREET ROAD LLC
Role Appellant
Status Active
Representations ERIC D. FROMMER
Name NIZAR HATOUM
Role Appellee
Status Active
Name AZIZ KHAKIMOLJANOV ANDDILRABO
Role Appellee
Status Active
Name NESTON ORTIZ
Role Appellee
Status Active
Name KAMWATTI SEWARSAN
Role Appellee
Status Active
Name AITSA GONZALEZ
Role Appellee
Status Active
Name HILDA MARTINEZ
Role Appellee
Status Active
Name ANNA D. RAMESSAR
Role Appellee
Status Active
Name LOS PINOS INVESTMENTS LLC
Role Appellee
Status Active
Name HECTOR NUNEZ
Role Appellee
Status Active
Name LUCY BLAHY
Role Appellee
Status Active
Name FLOR MORALES
Role Appellee
Status Active
Name VIRGINA L. RIVERA
Role Appellee
Status Active
Name LARRY AGOSTO
Role Appellee
Status Active
Name COLIMPE LLC
Role Appellee
Status Active
Name FAN FENG
Role Appellee
Status Active
Name GORDON TELESFORD LLC
Role Appellee
Status Active
Name MIRIAM LAFITA
Role Appellee
Status Active
Name OREGON STREET PROPERTIES, LLC
Role Appellee
Status Active
Name NURIA JOSEPH
Role Appellee
Status Active
Name IVETTE TORRES
Role Appellee
Status Active
Name OSCAR FUENTES, LLC
Role Appellee
Status Active
Name M & R PROPERTIES, LLC
Role Appellee
Status Active
Name ENIO CARVALHO
Role Appellee
Status Active
Name JULIO LOPEZ LLC
Role Appellee
Status Active
Name MIRIAM MORALES GONZALEZ
Role Appellee
Status Active
Name ENIDANIAS JIMENEZ
Role Appellee
Status Active
Name LAKERAM RAMPERSAD
Role Appellee
Status Active
Name DJEFF ETHENNE
Role Appellee
Status Active
Name CARMEN SANTIAGO
Role Appellee
Status Active
Name JOSE R. BETACOURT DE LEON
Role Appellee
Status Active
Name THE PAUL DAVIS COMPANY
Role Appellee
Status Active
Name SHAWN SINGELTARY
Role Appellee
Status Active
Name NEREIDA HEWETT
Role Appellee
Status Active
Name AIRGROUP USA, INC.
Role Appellee
Status Active
Name CELSO FERRERA
Role Appellee
Status Active
Name DORCAS CREEK
Role Appellee
Status Active
Name LEONIDES TRINIDAD
Role Appellee
Status Active
Name KENT M. PERROUX
Role Appellee
Status Active
Name CHRISTIANNE DE SANTANA
Role Appellee
Status Active
Name DOOKERAN SEWARSAN
Role Appellee
Status Active
Name RUBEN RODRIGUEZ INC
Role Appellee
Status Active
Name APOTHEORY, LLC
Role Appellee
Status Active
Name F.I.R.E. RESOURCES, INC.
Role Appellee
Status Active
Name VERONICA WRIGHT
Role Appellee
Status Active
Name JOSEPH RIVERA LLC
Role Appellee
Status Active
Name FRANK PAUL BARBER
Role Appellee
Status Active
Name WANDA MOLINA
Role Appellee
Status Active
Name INDRANIE BUDHRAM
Role Appellee
Status Active
Name MARIA AND GOMEZ CORP.
Role Appellee
Status Active
Name JULIO RIVERA, INC.
Role Appellee
Status Active
Name LYDIA IVETTE MOLINA RAMOS
Role Appellee
Status Active
Name ALFRED MEDINA
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ADEL HATOUM
Role Appellee
Status Active
Name TOMMY E. TORRES
Role Appellee
Status Active
Name RUPERT A HING CHUNG
Role Appellee
Status Active
Name BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations DANIEL DE PAZ, Shannon Marie Charles, Marisa R. Dorough, Mark R. Lippman, Thomas R. Slaten, David N. Glassman, Charles A. Kohler, Benjamin Burleson, JOEL A. SPECTOR, ALLAN CARL AKSELL, Todd K. Norman, John A. Leklem

Docket Entries

Docket Date 2019-06-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JT ANSWER BRIEF TO AMENDED IB
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ & TO FILE LATE APPENDIX
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-04-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/22/19
Docket Date 2019-01-08
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 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/6/19; 11/29 OTSC IS DISCHARGED
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2018-12-06
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 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-11-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 12/7
Docket Date 2018-11-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ NONFINAL. 10/19 OTSC DISCHARGED.
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 10/19 ORDER
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-25
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 10/19 ORDER
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE BRIEF STMNT W/IN 10 DAYS; AE RESP W/IN 10 DAYS OF STMNT
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/3/18
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-10-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AND APX BY 6/3
Docket Date 2019-05-15
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 BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 4/15
Docket Date 2019-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/25
F.I.R.E. RESOURCES, INC. VS FELTRIM TUSCANY PRESERVE, LLC 2D2018-3737 2018-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-000379-0000-00

Parties

Name F.I.R.E. RESOURCES, INC.
Role Appellant
Status Active
Representations MARY J. WALTER, ESQ., MARC D. PELTZMAN, ESQ.
Name FELTRIM TUSCANY PRESERVE LLC
Role Appellee
Status Active
Representations LAUREN LYNN MILLCAREK, ESQ., David E. Cannella, Esq.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation of dismissal is treated as a notice of voluntarydismissal and is granted, with the appeal being dismissed. The pending amendedstatus report and motion to extend abeyance period is denied as moot.I
Docket Date 2019-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of F.I.R.E. RESOURCES, INC.
Docket Date 2019-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED STATUS REPORT AND MOTION TO EXTEND ABEYANCE PERIOD
On Behalf Of F.I.R.E. RESOURCES, INC.
Docket Date 2019-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ STATUS REPORT AND MOTION TO EXTEND ABEYANCE PERIOD
On Behalf Of F.I.R.E. RESOURCES, INC.
Docket Date 2018-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ HILL - REDACTED - 3773 PAGES
Docket Date 2018-12-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to extend abeyance period is granted and the abeyance period is extended for thirty days from the date of this order. If, at the end of this period, the parties have not voluntarily dismissed this appeal, appellant is directed to file a status report with the court.
Docket Date 2018-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO EXTEND ABEYANCE PERIOD (contained in response)
On Behalf Of F.I.R.E. RESOURCES, INC.
Docket Date 2018-12-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND MOTION TO EXTEND ABEYANCE PERIOD
On Behalf Of F.I.R.E. RESOURCES, INC.
Docket Date 2018-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's agreed motion for stay pending settlement negotiations is treated as a motion to hold appeal in abeyance and is granted for thirty days from the date of this order. The parties are directed to apprise the court of the status of the proceedings at the end of the abeyance period.
Docket Date 2018-10-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as a motion to hold appeal in abeyance**(see 11/08/18 ord)AGREED MOTION FOR STAY PENDING SETTLEMENT NEGOTIATIONS
On Behalf Of F.I.R.E. RESOURCES, INC.
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F.I.R.E. RESOURCES, INC.
Docket Date 2018-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified
On Behalf Of F.I.R.E. RESOURCES, INC.

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State