Entity Name: | WALTERS LEVINE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Sep 1997 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jun 2016 (9 years ago) |
Document Number: | P97000082242 |
FEI/EIN Number | 65-0786055 |
Address: | 240 S Pineapple Ave, SUITE 206, SARASOTA, FL 34236 |
Mail Address: | 240 S Pineapple Ave, SUITE 206, SARASOTA, FL 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WALTERS LEVINE, P.A. 401(K) PROFIT SHARING PLAN | 2023 | 650786055 | 2024-11-25 | WALTERS LEVINE, P.A. | 20 | |||||||||||||
|
||||||||||||||||||
WALTERS LEVINE, P.A. 401(K) PROFIT SHARING PLAN | 2022 | 650786055 | 2023-10-16 | WALTERS LEVINE, P.A. | 23 | |||||||||||||
|
||||||||||||||||||
WALTERS LEVINE, P.A. 401(K) PROFIT SHARING PLAN | 2021 | 650786055 | 2022-09-14 | WALTERS LEVINE, P.A. | 25 | |||||||||||||
|
||||||||||||||||||
WALTERS LEVINE, P.A. 401(K) PROFIT SHARING PLAN | 2020 | 650786055 | 2021-10-05 | WALTERS LEVINE, P.A. | 27 | |||||||||||||
|
||||||||||||||||||
WALTERS LEVINE, P.A. 401(K) PROFIT SHARING PLAN | 2019 | 650786055 | 2020-09-22 | WALTERS LEVINE, P.A. | 28 | |||||||||||||
|
||||||||||||||||||
WALTERS LEVINE, P.A. 401(K) PROFIT SHARING PLAN | 2018 | 650786055 | 2019-05-29 | WALTERS LEVINE, P.A. | 28 | |||||||||||||
|
||||||||||||||||||
WALTERS LEVINE, P.A. 401(K) PROFIT SHARING PLAN | 2017 | 650786055 | 2018-07-23 | WALTERS LEVINE, P.A. | 24 | |||||||||||||
|
||||||||||||||||||
WALTERS LEVINE, P.A. 401(K) PROFIT SHARING PLAN | 2016 | 650786055 | 2017-03-17 | WALTERS LEVINE, P.A. | 20 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Walters, Joel W | Agent | 240 S Pineapple Ave., SUITE 206, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
WALTERS, JOEL W | President | 240 S Pineapple Ave, Suite 206 SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
LEVINE, STUART J | Vice President | 601 Bayshore Blvd., Suite 720, Tampa, FL 33606 |
Name | Role | Address |
---|---|---|
LEVINE, STUART J | Secretary | 601 Bayshore Blvd., Suite 720, Tampa, FL 33606 |
Name | Role | Address |
---|---|---|
LEVINE, STUART J | Treasurer | 601 Bayshore Blvd., Suite 720, Tampa, FL 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000033871 | WALTERS LEVINE & DEGRAVE | ACTIVE | 2022-03-15 | 2027-12-31 | No data | 1819 MAIN STREET, SUITE 1110, SARASOTA, FL, 34236 |
G21000137061 | WALTERS LEVINE PARISI & DEGRAVE | ACTIVE | 2021-10-12 | 2026-12-31 | No data | 1819 MAIN ST, SUITE 1110, SARASOTA, FL, 34236 |
G19000016293 | WALTERS LEVINE LOZANO & DEGRAVE | EXPIRED | 2019-01-31 | 2024-12-31 | No data | 1819 MAIN STREET, SUITE 1110, SARASOTA, FL, 34236 |
G17000004750 | WALTERS LEVINE & LOZANO | EXPIRED | 2017-01-13 | 2022-12-31 | No data | 1819 MAIN STREET, SUITE 1110, SARASOTA, FL, 34236 |
G16000058092 | WALTERS LEVINE | ACTIVE | 2016-06-13 | 2026-12-31 | No data | 1819 MAIN STREET, SUITE 1110, SARASOTA, FL, 34236 |
G12000008844 | WALTERS LEVINE KINGENSMITH & THOMISON | EXPIRED | 2012-01-26 | 2017-12-31 | No data | 1819 MAIN ST.SUITE 1110, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 240 S Pineapple Ave., SUITE 206, SARASOTA, FL 34236 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 240 S Pineapple Ave, SUITE 206, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 240 S Pineapple Ave, SUITE 206, SARASOTA, FL 34236 | No data |
NAME CHANGE AMENDMENT | 2016-06-06 | WALTERS LEVINE, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | Walters, Joel W | No data |
NAME CHANGE AMENDMENT | 2005-04-08 | WALTERS LEVINE KLINGENSMITH & THOMISON, P.A. | No data |
NAME CHANGE AMENDMENT | 2000-06-21 | WALTERS LEVINE BROWN KLINGENSMITH & THOMISON, P.A. | No data |
NAME CHANGE AMENDMENT | 1998-08-06 | WALTERS LEVINE BROWN KLINGENSMITH MILONAS & THOMISON, P.A. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WALTERS LEVINE, P. A. AND STUART JAY LEVINE VS CHRISTOPHER BADEN, ON BEHALF OF PALMA SOLA DEVELOPMENT, INC. | 2D2019-1968 | 2019-05-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WALTERS LEVINE, P.A. |
Role | Petitioner |
Status | Active |
Representations | HAROLD D. HOLDER, ESQ., J. CARTER ANDERSEN, ESQ. |
Name | STUART JAY LEVINE, ESQ. |
Role | Petitioner |
Status | Active |
Name | PALMA SOLA DEVELOPMENT, INC. |
Role | Appellee |
Status | Active |
Name | CHRISTOPHER BADEN |
Role | Appellee |
Status | Active |
Representations | E. BLAKE MELHUISH, ESQ. |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO REPLY TO RESPONDENTS' RESPONSE TO PETITIONERS' WRIT OF PROHIBITION AND/OR MANDAMUS |
On Behalf Of | WALTERS LEVINE, P. A. |
Docket Date | 2019-06-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITIONERS' PETITION FOR WRIT OF PROHIBITION AND/OR MANDAMUS |
On Behalf Of | CHRISTOPHER BADEN |
Docket Date | 2019-06-13 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | CHRISTOPHER BADEN |
Docket Date | 2019-05-29 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within thirty days of the date of this order, Respondent shall serve a response to the petition for writ of prohibition and mandamus. The petitioner may reply within thirty 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 | 2019-05-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-05-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | WALTERS LEVINE, P. A. |
Docket Date | 2019-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | WALTERS LEVINE, P. A. |
Docket Date | 2019-08-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of prohibition is dismissed. |
Docket Date | 2019-08-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ WITH PREJUDICE |
On Behalf Of | WALTERS LEVINE, P. A. |
Docket Date | 2019-08-05 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the reply is granted. The reply may be served by August 26, 2019. |
Docket Date | 2019-07-30 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response ~ TO PETITIONERS' WRIT OF PROHIBITION AND/OR MANDAMUS |
On Behalf Of | WALTERS LEVINE, P. A. |
Docket Date | 2019-07-01 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the reply is granted. The reply may be served by August 5, 2019. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-13 |
Name Change | 2016-06-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State