Search icon

ONCE UPON A TIME GROUP, CORP

Company Details

Entity Name: ONCE UPON A TIME GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2013 (12 years ago)
Date of dissolution: 11 Jul 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: P13000047235
Address: 1037 Celadon St, Winter Garden, FL, 34787, US
Mail Address: 1037 Celadon St, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Ricky Marcellini Agent 1037 Celadon St, Oakland, FL, 34787

President

Name Role Address
MARCELLINI RICKY President 1037 Celadon St, Oakland, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077611 THE LOCALE EXPIRED 2018-07-17 2023-12-31 No data 499 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
G15000122021 THE LITTLE CHALET EXPIRED 2015-12-03 2020-12-31 No data 485 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
G14000116814 LITTLE CHALET EXPIRED 2014-11-20 2019-12-31 No data 499 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
G13000079985 ONCE UPON A TIME A CHALET ... EXPIRED 2013-08-12 2018-12-31 No data 4700 NW BOCA RATON BLVD., SUITE 202, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CONVERSION 2023-07-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000324764. CONVERSION NUMBER 700000242087
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1037 Celadon St, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2022-01-20 1037 Celadon St, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2021-04-28 Ricky, Marcellini No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1037 Celadon St, Oakland, FL 34787 No data

Court Cases

Title Case Number Docket Date Status
BARBARA LOREN, Appellant(s) v. ONCE UPON A TIME GROUP, CORP., Appellee(s) 4D2023-3154 2024-01-02 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA011719

Parties

Name ONCE UPON A TIME GROUP, CORP
Role Appellee
Status Active
Representations Stephen Nicholas Harber, David Andrew Kirsch, Therese Ann Savona, Lissette Gonzalez
Name Hon. Gregory Miller Keyser
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Barbara Loren
Role Appellant
Status Active
Representations Annabel Castle Majewski, Frank L Labrador, Samuel Robert Mandelbaum

Docket Entries

Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-16
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to October 16, 2024
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Once Upon a Time Group, Corp.
Docket Date 2024-08-15
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO September 16, 2024.
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 10 Days to July 8, 2024
Docket Date 2024-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Barbara Loren
Docket Date 2024-06-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-06-01
Type Response
Subtype Response
Description Appellant's Response in Opposition to Motion to Relinquish Jurisdiction
Docket Date 2024-05-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellee's Motion to Relinquish Jurisdiction
Docket Date 2024-05-01
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 20 DAYS TO May 28, 2024.
Docket Date 2024-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Barbara Loren
Docket Date 2024-04-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO May 8, 2024.
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Barbara Loren
Docket Date 2024-03-21
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 71 pages (Pg #s: 3414 - 3484)
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-03-01
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 4/8/24
Docket Date 2024-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-02-29
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 3415 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Once Upon a Time Group, Corp.
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Barbara Loren
Docket Date 2024-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Barbara Loren
View View File
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Once Upon a Time Group, Corp.
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 22, 2024 motion for extension of time is granted in part, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-12-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Once Upon a Time Group, Corp.
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 16, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 8, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within seven (7) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-01-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State