Entity Name: | ORLANDO FEDERAL CREDIT UNION |
Jurisdiction: | FLORIDA |
Filing Type: | Designation of Agent |
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: | 14 Jul 2017 (8 years ago) |
Date of dissolution: | 09 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Apr 2021 (4 years ago) |
Document Number: | Q17000000067 |
FEI/EIN Number |
59-1517872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1117 S WESTMORELAND DR., ORLANDO, FL 32805 |
Mail Address: | 1117 S WESTMORELAND DR., ORLANDO, FL 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORLANDO FEDERAL CREDIT UNION 401(K) PROFIT SHARING PLAN | 2017 | 591517872 | 2018-06-13 | ORLANDO FEDERAL CREDIT UNION | 100 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-06-13 |
Name of individual signing | TROY PELASKE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-06-13 |
Name of individual signing | TROY PELASKE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-03-01 |
Business code | 522130 |
Sponsor’s telephone number | 4078353500 |
Plan sponsor’s address | 1117 S WESTMORELAND DR, ORLANDO, FL, 328053866 |
Signature of
Role | Plan administrator |
Date | 2017-07-18 |
Name of individual signing | SUZANNE WEINSTEIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-07-18 |
Name of individual signing | SUZANNE WEINSTEIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-03-01 |
Business code | 522130 |
Sponsor’s telephone number | 4078353500 |
Plan sponsor’s address | 1117 S WESTMORELAND DR, ORLANDO, FL, 328053866 |
Signature of
Role | Plan administrator |
Date | 2016-07-28 |
Name of individual signing | SUZANNE WEINSTEIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-07-28 |
Name of individual signing | SUZANNE WEINSTEIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-03-01 |
Business code | 522130 |
Sponsor’s telephone number | 4078353500 |
Plan sponsor’s address | 1117 S WESTMORELAND DR, ORLANDO, FL, 328053866 |
Signature of
Role | Plan administrator |
Date | 2015-07-03 |
Name of individual signing | JOHN NEUSAENGER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-03 |
Name of individual signing | JOHN NEUSAENGER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-03-01 |
Business code | 522130 |
Sponsor’s telephone number | 4078353500 |
Plan sponsor’s address | 1117 S WESTMORELAND DR, ORLANDO, FL, 328053866 |
Signature of
Role | Plan administrator |
Date | 2014-05-19 |
Name of individual signing | JAYNE JOHANNESEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-05-19 |
Name of individual signing | JOHN NEUSAENGER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1996-03-01 |
Business code | 522130 |
Sponsor’s telephone number | 4078353500 |
Plan sponsor’s address | 1117 S WESTMORELAND DR, ORLANDO, FL, 328053866 |
Signature of
Role | Plan administrator |
Date | 2013-06-27 |
Name of individual signing | JOHN NEUSAENGER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-06-27 |
Name of individual signing | JOHN NEUSAENGER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DOBBS, THOMAS, CFO | Agent | 1117 S WESTMORELAND DR., ORLANDO, FL 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-09 | - | - |
REGISTERED AGENT CHANGED | 2021-04-09 | REGISTERED AGENT REVOKED | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEBRA WINDSOR, AS CO-PERSONAL REPRESENTATIVE OF THE ESTATE OF ANNA MAE CAVANAUGH VS ORLANDO FEDERAL CREDIT UNION | 5D2020-0329 | 2020-02-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Estate of Anna Mae Cavanaugh |
Role | Appellant |
Status | Active |
Name | Debra Windsor |
Role | Appellant |
Status | Active |
Representations | Shannon McLin, John H. Bill, Melissa Alagna |
Name | ORLANDO FEDERAL CREDIT UNION |
Role | Appellee |
Status | Active |
Representations | Daniel S. Weinger, Daniel J. Santaniello, August J. Stanton, III, Larry P. Studer |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-04-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-04-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2021-02-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CHANGE OF LEGAL NAME |
On Behalf Of | Debra Windsor |
Docket Date | 2020-11-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Debra Windsor |
Docket Date | 2020-10-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Orlando Federal Credit Union |
Docket Date | 2020-10-15 |
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 | Orlando Federal Credit Union |
Docket Date | 2020-09-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/19 |
On Behalf Of | Orlando Federal Credit Union |
Docket Date | 2020-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Orlando Federal Credit Union |
Docket Date | 2020-08-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE W/IN 5 DAYS FILE AMEND NOTICE |
Docket Date | 2020-08-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 9/17 |
On Behalf Of | Orlando Federal Credit Union |
Docket Date | 2020-08-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT ATTY FEES |
On Behalf Of | Debra Windsor |
Docket Date | 2020-08-10 |
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 | Debra Windsor |
Docket Date | 2020-07-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Debra Windsor |
Docket Date | 2020-07-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 361 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-06-30 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 7/15; IB W/IN 5 DAYS OF SROA |
Docket Date | 2020-06-29 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Debra Windsor |
Docket Date | 2020-04-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ S. CARLYLE, ESQ. IS SUBSTITUTED AS COUNSEL FOR AA; J.BILL, ESQ. IS RELIEVED |
Docket Date | 2020-04-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SUBSTITUTION OF COUNSEL |
On Behalf Of | Debra Windsor |
Docket Date | 2020-03-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/7 |
On Behalf Of | Debra Windsor |
Docket Date | 2020-03-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 3/27 ORDER |
On Behalf Of | Debra Windsor |
Docket Date | 2020-03-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT |
Docket Date | 2020-03-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1518 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-02-27 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB DUE WITHIN 70 DAYS |
Docket Date | 2020-02-19 |
Type | Order |
Subtype | Order to Travel Together |
Description | ORD-Grant Traveling Together ~ WITH 5D20-0346 |
Docket Date | 2020-02-14 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JOHN H. BILL 443890 |
On Behalf Of | Debra Windsor |
Docket Date | 2020-02-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/6 ORDER |
On Behalf Of | Debra Windsor |
Docket Date | 2020-02-13 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE DANIEL S. WEINGER 172900 |
On Behalf Of | Orlando Federal Credit Union |
Docket Date | 2020-02-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Orlando Federal Credit Union |
Docket Date | 2020-02-06 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE W/IN 10 DYS - RE: CONSOLIDATE |
Docket Date | 2020-02-05 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-02-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Debra Windsor |
Docket Date | 2020-02-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/31/2020 |
On Behalf Of | Debra Windsor |
Docket Date | 2020-02-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CA-000313 |
Parties
Name | Debra Windsor |
Role | Appellant |
Status | Active |
Representations | Melissa Alagna, Shannon McLin, John H. Bill |
Name | Estate of Anna Mae Cavanaugh |
Role | Appellant |
Status | Active |
Name | Mary Sue Cavanaugh |
Role | Appellee |
Status | Active |
Name | ORLANDO FEDERAL CREDIT UNION |
Role | Appellee |
Status | Active |
Representations | August J. Stanton, III |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Orlando Federal Credit Union |
Docket Date | 2020-02-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/6 ORDER |
On Behalf Of | Orlando Federal Credit Union |
Docket Date | 2020-02-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/6 ORDER |
On Behalf Of | Debra Windsor |
Docket Date | 2021-05-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-02-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CHANGE OF LEGAL NAME |
On Behalf Of | Debra Windsor |
Docket Date | 2020-11-17 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ REQUEST FOR A STAY IS DENIED |
Docket Date | 2020-11-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Debra Windsor |
Docket Date | 2020-11-10 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Orlando Federal Credit Union |
Docket Date | 2020-10-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 11/18 |
On Behalf Of | Debra Windsor |
Docket Date | 2020-09-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, MARY SUE CAVANAUGH |
On Behalf Of | Orlando Federal Credit Union |
Docket Date | 2020-08-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 9/18 (FOR AE, MARY SUE CAVANAUGH) |
On Behalf Of | Orlando Federal Credit Union |
Docket Date | 2020-07-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Debra Windsor |
Docket Date | 2020-07-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-07-16 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORD-Show Cause Supplemental Record ~ W/I 10 DAYS |
Docket Date | 2020-07-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 361 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-06-30 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 7/15; IB W/IN 5 DAYS OF SROA |
Docket Date | 2020-06-29 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Debra Windsor |
Docket Date | 2020-06-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 7/7; ABSENT EXTENUATING CIRCUMSTANCES, NO FURTHER EXTENSIONS |
Docket Date | 2020-06-01 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOT EOT |
On Behalf Of | Orlando Federal Credit Union |
Docket Date | 2020-05-29 |
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 | Debra Windsor |
Docket Date | 2020-05-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1518 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-04-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SUBSTITUTION OF COUNSEL |
On Behalf Of | Debra Windsor |
Docket Date | 2020-04-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ S. CARLYLE, ESQ. IS SUBSTITUTED AS COUNSEL FOR AA; J.BILL, ESQ. IS RELIEVED |
Docket Date | 2020-03-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/9 |
On Behalf Of | Debra Windsor |
Docket Date | 2020-03-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 3/27 ORDER |
On Behalf Of | Debra Windsor |
Docket Date | 2020-03-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT |
Docket Date | 2020-02-19 |
Type | Order |
Subtype | Order to Travel Together |
Description | ORD-Grant Traveling Together ~ WITH 5D20-0329 |
Docket Date | 2020-02-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Debra Windsor |
Docket Date | 2020-02-06 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE W/IN 10 DYS - RE: CONSOLIDATE |
Docket Date | 2020-02-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-02-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/31/2020 |
On Behalf Of | Debra Windsor |
Docket Date | 2020-02-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-02-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
Withdrawal | 2021-04-09 |
Designation of Agent | 2017-07-14 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State