Search icon

PRESLEY & PRESLEY, P.A. - Florida Company Profile

Company Details

Entity Name: PRESLEY & PRESLEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESLEY & PRESLEY, P.A. 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: 09 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000050405
FEI/EIN Number NOT APPLICABLE

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

Address: 1045 SOUTH STATE ROAD 7, SUITE 100, WELLINGTON, FL, 33414, US
Mail Address: 1045 SOUTH STATE ROAD 7, SUITE 100, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESLEY ROBERT MESQ President 1045 SOUTH STATE ROAD 7 STE 100, WELLINGTON, FL, 33414
PRESLEY MICHAEL RESQ Agent 1045 SOUTH STATE ROAD 7, WELLINGTON, FL, 33414
BMP FAMILY LIMITED PARTNERSHIP Treasurer -
PRESLEY STEVEN MESQ Director 1045 SOUTH STATE ROAD 7 STE 100, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075834 PRESLEY LAW EXPIRED 2014-07-22 2019-12-31 - 1045 S. STATE RD 7, UNIT 100A, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-07-06 - -

Court Cases

Title Case Number Docket Date Status
PRESLEY LAW & ASSOCIATES, P. A., PRESLEY & PRESLEY, P. A., MICHAEL R. PRESLEY AND STEVEN M. PRESLEY VS ROBERTA SUE CASSELBERRY, ET AL 2D2019-3218 2019-08-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-002108-0001-XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2003-DR-004973-FM01-XX

Parties

Name PRESLEY & PRESLEY, P.A.
Role Appellant
Status Active
Name MICHAEL R. PRESLEY, ESQ.
Role Appellant
Status Active
Name STEVEN M. PRESLEY, ESQ.
Role Appellant
Status Active
Name PRESLEY LAW & ASSOCIATES, P.A.
Role Petitioner
Status Active
Representations RANDALL D. BURKS, ESQ., ROBIN BRESKY, ESQ., RICHARD A. GREENBERG, ESQ., THEODORE L. TRIPP, JR., ESQ., ALLISON B. CHRISTENSEN, ESQ., Jeffrey Stephen Haut, Esq.
Name ROBERTA SUE CASSELBERRY
Role Appellee
Status Active
Representations ROBERT A. STOK, ESQ., Kenneth M. Gordon, Esq., JOSHUA R. KON, ESQ., ALAN J. BRAVERMAN, ESQ., EDWARD K. CHEFFY, ESQ., JOHN D. KEHOE, ESQ., R. DANIEL SIROIS, ESQ., DAVID I. ROSENBLATT, ESQ., SCOTT A. WEISS, ESQ., WILLIAM M. PEARSON, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-13
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The motion to strike respondents' notice of filing supplemental appendix to respondents' joint response to petition for writ of prohibition is granted, and the notice and the supplemental appendix are stricken.The petition for writ of prohibition is denied with prejudice.
Docket Date 2019-11-13
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The motion to strike respondents' notice of filing supplemental appendix to respondents' joint response to petition for writ of prohibition is granted, and the notice and the supplemental appendix are stricken.
Docket Date 2019-11-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, BADALAMENTI, and SMITH
Docket Date 2019-10-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-10-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONERS' MOTION TO STRIKE RESPONDENTS' "NOTICE OF FILING SUPPLEMENTAL APPENDIX TO RESPONDENTS' JOINT RESPONSE TO PETITION FOR WRIT OF PROHIBITION"
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-10-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ NOTICE OF FILING SUPPLEMENTAL APPENDIX TO RESPONDENTS' JOINT RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ROBERTA SUE CASSELBERRY
Docket Date 2019-10-17
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-10-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENTS' JOINT RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ROBERTA SUE CASSELBERRY
Docket Date 2019-10-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' JOINT RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ROBERTA SUE CASSELBERRY
Docket Date 2019-10-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' motions for extension of time are granted to the extent that respondents shall serve their response(s) to the petition on or before October 8, 2019.
Docket Date 2019-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ROBERTA SUE CASSELBERRY
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ROBERTA SUE CASSELBERRY
Docket Date 2019-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-08-23
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondents shall serve a response to the petition for writ of prohibition by September 30, 2019. The petitioners may reply within 30 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-08-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
PRESLEY LAW & ASSOCIATES, P. A., PRESLEY & PRESLEY P. A., MICHAEL R. PRESLEY, ESQ., ROBERT M. PRESLEY, ESQ. AND STEVEN M. PRESLEY, ESQ. VS ROBERTA SUE CASSELBERRY, ET AL 2D2019-2361 2019-06-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2011-CP-000559-0001-XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-002108

Circuit Court for the Twentieth Judicial Circuit, Collier County
2003-DR-004973

Parties

Name Robert M. Presley, Esq.
Role Appellant
Status Active
Name PRESLEY LAW & ASSOCIATES, P.A.
Role Appellant
Status Active
Representations RANDALL D. BURKS, ESQ., Jeffrey Stephen Haut, Esq., ROBIN BRESKY, ESQ., ALLISON B. CHRISTENSEN, ESQ.
Name STEVEN M. PRESLEY, ESQ.
Role Appellant
Status Active
Name MICHAEL R. PRESLEY, ESQ.
Role Appellant
Status Active
Name PRESLEY & PRESLEY, P.A.
Role Appellant
Status Active
Name THE ROSA B. SCHWEIKER TRUST
Role Appellee
Status Active
Representations WILLIAM M. PEARSON, ESQ., SCOTT A. WEISS, ESQ., ROBERT A. STOK, ESQ., RICHARD A. GREENBERG, ESQ., DAVID I. ROSENBLATT, ESQ., JOSHUA R. KON, ESQ., R. DANIEL SIROIS, ESQ., Kenneth M. Gordon, Esq., JOHN D. KEHOE, ESQ., EDWARD K. CHEFFY, ESQ., ALAN J. BRAVERMAN, ESQ.
Name THE HEATHER ANNE BERLINGER TRUST DATED DECEMBER 15, 1998
Role Appellee
Status Active
Name RICHARD K. INGLIS
Role Appellee
Status Active
Name ROBERTA S. CASSELBERRY
Role Appellee
Status Active
Name THE FREDERICK BERLINGER MARITAL DEDUCTION TRUST
Role Appellee
Status Active
Name THE FREDERICK W. BERLINGER FAMILY TRUST
Role Appellee
Status Active
Name BRUCE D. BERLINGER
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE ROSA B. SCHWEIKER TRUST
Docket Date 2020-01-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-12-27
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The appellants’ motion for expanded page limits for the reply brief is denied. The appellants may serve a reply brief limited to 15 substantive pages within 15 days of the date of this order.
Docket Date 2019-12-19
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANTS' MOTION FOR EXPANDED PAGE LIMITS FOR THE REPLY BRIEF
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The style of this case is amended as reflected in the caption of this order.In all future filings in this case, the certificate of service "shall specify the party each attorney represents," Fla. R. App. P. 9.420(d), including the party's name and, when appropriate, the party's title such as "trustee," and the trust(s) of which the party is trustee.The appellants' motion to strike is denied without prejudice to the appellants to address matters as they think appropriate in the reply brief.The appellants may file a reply brief within 20 days of the date of this order.
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO STRIKE APPELLEES ANSWER BRIEF AND APPENDIX, OR ALTERNATIVELY, MOTION TO STRIKE IMPERTINENT, SCANDALOUS, AND UNPROFESSIONAL MATERIAL FROM APPELLEES' ANSWER BRIEF AND INAPPROPRIATE MATERIAL FROM THEIR APPENDIX
On Behalf Of THE ROSA B. SCHWEIKER TRUST
Docket Date 2019-10-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellant's motion to strike within 15 days of the date of this order.The appellant's motion for leave to file amended documents is granted in part. The amended initial brief, with technical corrections, is accepted as filed. The amended response to the appellee's motion to dismiss, already disposed of by this court, has been placed in the case docket, but the original response shall also remain in the docket. The issue is moot.
Docket Date 2019-10-30
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE IN OPPOSITION TO "RESPONDENTS' MOTION TO DISMISS APPEAL OF TRIAL COURT'S NON-FINAL ORDER"
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-10-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-10-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE APPELLEES ANSWER BRIEF AND APPENDIX, OR ALTERNATIVELY, MOTION TO STRIKE IMPERTINENT, SCANDALOUS, AND UNPROFESSIONAL MATERIAL FROM APPELLEES' ANSWER BRIEF AND INAPPROPRIATE MATERIAL FROM THEIR APPENDIX, and MOTION FOR LEAVE TO FILE TWO AMENDED DOCUMENTS
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-10-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-10-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ROSA B. SCHWEIKER TRUST
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by October 3, 2019.
Docket Date 2019-08-29
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Robert A. Stok on August 28, 2019, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2019-08-29
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 THE ROSA B. SCHWEIKER TRUST
Docket Date 2019-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of THE ROSA B. SCHWEIKER TRUST
Docket Date 2019-08-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees’ motion to dismiss the above appeal is denied without prejudice to argue in the answer brief.
Docket Date 2019-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL APPENDIX TO RESPONDENTS' MOTION TO DISMISS APPEAL OF TRIAL COURT'S NON-FINAL ORDER
On Behalf Of THE ROSA B. SCHWEIKER TRUST
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO "RESPONDENTS' MOTION TO DISMISS APPEAL OF TRIAL COURT'S NON-FINAL ORDER"
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-08-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO "RESPONDENTS' MOTION TODISMISS APPEAL OF TRIAL COURT'S NON-FINAL ORDER"
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-07-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to Appellees' motion to dismiss.
Docket Date 2019-07-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISS APPEAL OF TRIAL COURT'S NON-FINAL ORDER
On Behalf Of THE ROSA B. SCHWEIKER TRUST
Docket Date 2019-07-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of THE ROSA B. SCHWEIKER TRUST
Docket Date 2019-07-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-07-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ STRICKEN
On Behalf Of PRESLEY LAW & ASSOCIATES, P. A.
Docket Date 2019-06-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' three notices of appeal for review of a single order initiate a single proceeding.
Docket Date 2019-06-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ w/ NOA
Docket Date 2019-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Robert M. Presley, Esq.
Docket Date 2019-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert M. Presley, Esq.
Docket Date 2019-06-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2016-04-01
Amendment 2015-07-06
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State