Search icon

DR K'S FINEST, INC. - Florida Company Profile

Company Details

Entity Name: DR K'S FINEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR K'S FINEST, 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: 04 Jun 1997 (28 years ago)
Document Number: P97000049130
FEI/EIN Number 593456482

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

Address: 9236 Charles E Limpus Road, windermere, FL, 32836, US
Mail Address: P.O. BOX 2441, WINDERMERE, FL, 34786
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klinka Donna B Director 9236 Charles E Limpus Road, WINDERMERE, FL, 32836
Klinka Donna B President 9236 Charles E Limpus Road, WINDERMERE, FL, 32836
Sepulveda Shannon B Director 9236 Charles E Limpus Road, Windermere, FL, 32836
Sepulveda Shannon B Secretary 9236 Charles E Limpus Road, Windermere, FL, 32836
Sepulveda Shannon B Treasurer 9236 Charles E Limpus Road, Windermere, FL, 32836
Klinka DR Agent 9236 Charles E Limpus Road, Windermere, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031700 SPITZ ROLLIN' LATINO GRILLE EXPIRED 2013-04-02 2018-12-31 - PO BOX 2441, WINDEMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 9236 Charles E Limpus Road, windermere, FL 32836 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Klinka, DR -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 9236 Charles E Limpus Road, Windermere, FL 32836 -
CHANGE OF MAILING ADDRESS 2004-04-28 9236 Charles E Limpus Road, windermere, FL 32836 -

Court Cases

Title Case Number Docket Date Status
DONNA KLINKA VS DIANE LUDWIG, JAMES B. CHAPLIN AND PETER WOOD, AS CO-PERSONAL REPRESENTATIVES OF THE ESTATE OF JOHN E. BROWN, DR. K'S FINEST, INC., JEFFREY KAMPEL AND LITTLE BROWNIE PROPERTIES, INC. 5D2018-3242 2018-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-11708-O

Parties

Name DIANE LUDWIG
Role Appellee
Status Active
Representations Ronald L. Harrop, Kristen M. Crescenti, Ronnie J. Bitman
Name PETER WOOD
Role Appellee
Status Active
Name JEFFERY KAMPEL
Role Appellee
Status Active
Name LITTLE BROWNIE PROPERTIES, INC.
Role Appellee
Status Active
Name DR K'S FINEST, INC.
Role Appellee
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name DONNA KLINKA
Role Appellant
Status Active
Name JAMES B. CHAPLIN
Role Appellee
Status Active
Name Estate of John E. Brown
Role Appellee
Status Active

Docket Entries

Docket Date 2019-02-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 10 DAYS
Docket Date 2019-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DIANE LUDWIG
Docket Date 2020-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND 12/26 MOT EOT IS GRANTED
Docket Date 2020-01-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of DIANE LUDWIG
Docket Date 2020-01-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CERTIFICATION & ISSUANCE OF WRITTEN OPINION
On Behalf Of DONNA KLINKA
Docket Date 2019-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING; GRANTED PER 1/17 ORDER
On Behalf Of DONNA KLINKA
Docket Date 2019-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DONNA KLINKA
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 8/14
Docket Date 2019-07-02
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 DONNA KLINKA
Docket Date 2019-06-03
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 DIANE LUDWIG
Docket Date 2019-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DIANE LUDWIG
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 6/3
Docket Date 2019-04-02
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 DIANE LUDWIG
Docket Date 2019-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE 3/18. AB 20 DYS THEREAFTER.
Docket Date 2019-02-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DIANE LUDWIG
Docket Date 2019-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1527 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DONNA KLINKA
Docket Date 2018-12-21
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 DONNA KLINKA
Docket Date 2018-12-21
Type Notice
Subtype Notice
Description Notice ~ FIRM NAME CHANGE
On Behalf Of DIANE LUDWIG
Docket Date 2018-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/15/18
On Behalf Of DONNA KLINKA
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 2/4 ORDER
On Behalf Of DONNA KLINKA
Docket Date 2019-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/1/19
DONNA BROWN KLINKA VS DIANE LUDWIG, JAMES B. CHAPLIN AND PETER WOOD, AS CO-PERSONAL REPRESENTATIVES OF THE ESTATE OF JOHN E BROWN, DR. K'S FINEST, INC., JEFFREY KAMPEL AND LITTLE BROWNIE PROPERTIES, INC. 5D2017-4102 2017-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-11708-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011014-O

Parties

Name DONNA KLINKA
Role Appellant
Status Active
Name DR K'S FINEST, INC.
Role Appellee
Status Active
Name PETER WOOD
Role Appellee
Status Active
Name JAMES B. CHAPLIN
Role Appellee
Status Active
Name Estate of John E. Brown
Role Appellee
Status Active
Name DIANE LUDWIG
Role Appellee
Status Active
Representations Ronald L. Harrop, Kristen M. Crescenti, Ronnie J. Bitman
Name LITTLE BROWNIE PROPERTIES, INC.
Role Appellee
Status Active
Name JEFFERY KAMPEL
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-02-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-01-30
Type Response
Subtype Response
Description RESPONSE ~ TO 1/17 OTSC
On Behalf Of DONNA KLINKA
Docket Date 2018-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-01-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-01-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; DISCHARGED 2/1
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANE LUDWIG
Docket Date 2018-01-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE AMENDED MOT REVIEW IN 5D17-1
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/21/17
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DONNA BROWN KLINKA, SHANNON SEPULVEDA AND KRISTEN JOHNSON VS DIANE LUDWIG, JAMES B. CHAPLIN AND PETER WOOD, AS CO-PERSONAL REPRESENTATIVES OF THE ESTATE OF JOHN E. BROWN, DR. K'S FINEST, INC., JEFFREY KAMPEL AND LITTLE BROWNIE PROPERTIES, INC. 5D2017-3413 2017-10-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-11708-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011014-A

Parties

Name SHANNON SEPULVEDA
Role Appellant
Status Active
Name KRISTIN R. KLINKA JOHNSON
Role Appellant
Status Active
Name DONNA KLINKA
Role Appellant
Status Active
Name DR K'S FINEST, INC.
Role Respondent
Status Active
Name Estate of John E. Brown
Role Respondent
Status Active
Name PETER WOOD
Role Respondent
Status Active
Name JEFFREY KAMPEL
Role Respondent
Status Active
Name LITTLE BROWNIE PROPERTIES, INC.
Role Respondent
Status Active
Name JAMES B. CHAPLIN
Role Respondent
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name DIANE LUDWIG
Role Respondent
Status Active
Representations Ronald L. Harrop, Ronnie J. Bitman, Kristen M. Crescenti

Docket Entries

Docket Date 2018-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-02-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of DIANE LUDWIG
Docket Date 2018-02-13
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 DIANE LUDWIG
Docket Date 2018-02-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DIANE LUDWIG
Docket Date 2018-01-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-01-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DONNA KLINKA
Docket Date 2018-01-22
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2018-01-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED APX DUE W/IN 10 DAYS
Docket Date 2018-01-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ 1348 PAGES; STRICKEN PER 1/18 ORDER
On Behalf Of DONNA KLINKA
Docket Date 2018-01-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ LOWER COURT PROCEEDINGS AND MOT TO STAY PENDING APPEAL
On Behalf Of DONNA KLINKA
Docket Date 2018-01-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LETTER TO CLERK OF COURT
On Behalf Of DONNA KLINKA
Docket Date 2018-01-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ PT SHALL FILE PAPER APX W/IN 10 DAYS; MOT TO FILE JUMP DRIVE IS DENIED...
Docket Date 2018-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOT TO REMOVE PRO SE PARTY FROM ELECTRONIC FILING,ETC."
On Behalf Of KRISTIN R. KLINKA JOHNSON
Docket Date 2017-12-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PTS W/IN 10 DAYS; DISCHARGED 1/4
Docket Date 2017-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 11/14 ORDER
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED WRIT & APX BY 12/14
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 11/1 ORDER
On Behalf Of KRISTIN R. KLINKA JOHNSON
Docket Date 2017-11-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PTS FILE AMEND PET/APX W/IN 10 DAYS
Docket Date 2017-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANE LUDWIG
Docket Date 2017-10-31
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR WRIT OF CERTIORARI; FILED BELOW 10/30/17
On Behalf Of KRISTIN R. KLINKA JOHNSON
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET; RS 2/13 MOT FOR ATTYS FEES IS GRANTED; RS MOT FOR COSTS IS DENIED W/OUT PREJ
DONNA BROWN KLINKA VS DIANE LUDWIG, JAMES B. CHAPLIN, PETER WOOD AS CO-PERSONAL REPRESENTATIVES OF THE ESTATE OF JOHN E. BROWN, DR. K'S FINEST, INC., JEFFREY KAMPEL AND LITTLE BROWNIE PROPERTIES, INC. 5D2017-0001 2017-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-11708-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011014AOO10X

Parties

Name DONNA KLINKA
Role Appellant
Status Active
Name DIANE LUDWIG
Role Appellee
Status Active
Representations Ronnie J. Bitman, Kristen M. Crescenti, Ronald L. Harrop
Name DR K'S FINEST, INC.
Role Appellee
Status Active
Name PETER G. WOOD
Role Appellee
Status Active
Name JEFFERY KAMPEL
Role Appellee
Status Active
Name LITTLE BROWNIE PROPERTIES, INC.
Role Appellee
Status Active
Name Estate of John E. Brown
Role Appellee
Status Active
Name PETER WOOD
Role Appellee
Status Active
Name JAMES B. CHAPLIN
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-23
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2018-04-10
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 3/20 ORDER
Docket Date 2018-03-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2018-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA FILE AMEND MOT BY 3/19
Docket Date 2018-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DONNA KLINKA
Docket Date 2017-12-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ NOA (5D17-4102)
Docket Date 2017-09-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of DIANE LUDWIG
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2017-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-05-26
Type Record
Subtype Appendix
Description Appendix ~ TO 5/26 MOT ATTY'S FEES
On Behalf Of DIANE LUDWIG
Docket Date 2017-05-26
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 DIANE LUDWIG
Docket Date 2017-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DIANE LUDWIG
Docket Date 2017-05-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 37 pgs. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-05-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE W/I 10 DYS. AB DUE BY 5/29.
Docket Date 2017-04-28
Type Response
Subtype Response
Description RESPONSE ~ PER 4/20 MOT SUPP
Docket Date 2017-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DIANE LUDWIG
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief
Docket Date 2017-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (2,322 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-27
Type Response
Subtype Reply
Description REPLY ~ TO 2/17 RESPONSE
Docket Date 2017-02-22
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB DUE BY 4/4.
Docket Date 2017-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (14 PGS.) *CONFIDENTIAL*
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-02-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DIANE LUDWIG
Docket Date 2017-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO 2/7 RESPONSE
On Behalf Of DIANE LUDWIG
Docket Date 2017-02-07
Type Response
Subtype Response
Description RESPONSE ~ AA STATEMENT PER 1/27 ORDER
Docket Date 2017-01-27
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A BRF STATEMENT; AE'S SHALL FILE RESPONSE TO STATEMENT W/IN 10 DAYS
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANE LUDWIG
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/30/16
Docket Date 2017-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State