Sorry, you need to enable JavaScript to visit this website.
Time to read
9 minutes
Read so far

Public Notices: Dec. 30, 2020

December 30, 2020 - 06:00
Posted in:

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No. 2020 001171 CP

 

IN RE:  ESTATE OF

 

JEROME IRVIN MCGINNIS, JR.

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JEROME IRVIN MCGINNIS, JR., deceased, whose date of death was January 10, 2020; File Number 2020 001171-CP, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave., Sanford, FL 32771. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

The date of first publication of this notice is December 23, 2020.

 

Gary S. Wright, Esq.

Attorney for Personal

Representative

Florida Bar No. 0509655

Gary S. Wright, P.A.                                                                

465 Summerhaven Dr., Ste. D

DeBary, FL 32713

Telephone: 386 753 0280

E-mail:wrightattorney@cfl.rr.com

laurenwright@cfl.rr.com

 

CYNTHIA MCGINNIS

Personal Representative

175 Las Almas Lane

Winter Springs, FL 32708

 

Publish:  December 23, 30, 2020

L139

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

CASE NO.: 2020-CP-001613

 

IN RE:  ESTATE OF

 

LUCILLE ANN HEPP

also known as LUCILLE ANN BARRETT HEPP

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of Lucille Ann Hepp, also known as Lucille Ann Barrett Hepp, deceased, whose date of death was September 10, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771. The name and address of the Personal Representative and the Personal Representative’s attorney are set forth below.

 

All creditors of the Decedent and other persons having claims or demands against Decedent’s Estate on whom a copy of this Notice is required to be served must file their claims with the Court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the Decedent and other persons having claims or demands against Decedent’s Estate must file their claims with this Court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTE SECTION 733.702 WILL BE FOREVER BARRED.

 

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

 

The date of first publication of this Notice is: December 23, 2020.

 

MARY BETH KELLY, ESQUIRE

Florida Bar No.:  84487

The Law Office of Mary Beth Kelly

1515 International Parkway, Suite 1013

Lake Mary, FL 32746

(407) 536-5358

(800) 839-1513 facsimile

P: mb@trustmbkelly.com

S: tsizemore@trustmbkelly.com

S: rpackard@trustmbkelly.com   

Attorney for Personal Representative

 

CATHY MOORE

Personal Representative

 

Publish:  December 23, 30, 2020

L140

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

File Number:  2020-CP-001721                    

 

IN RE:  ESTATE OF

 

SANDRA W. CAMPBELL,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of SANDRA W. CAMPBELL, deceased, whose date of death was NOVEMBER 16, 2020, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is PO BOX 8099, PROBATE DIVISION, SANFORD, FLORIDA 32772.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this Court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.

 

NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENTS DATE OF DEATH IS BARRED.

 

The date of the first publication of this Notice is December 23, 2020.

 

HARRY G. REID, III

HARRY G. REID, III, P.L.

Florida Bar No. 240052

Attorney for Personal

Representative

1120 W. First Street, Suite B

Sanford, Florida 32771

(407) 321 – 3911

Primary email: Harry@hgreid.com

Service email: Service@hgreid.com

 

DAVID C. CAMPBELL,

Personal Representative

1080 Rolling Acres Drive

Deland, FL 32720

 

Publish:  December 23, 30, 2020

L141

 

 

 

Seminole Towne Center

 

Planned Development

Amendment

Virtual Neighborhood Meeting Notice

 

CPH, Inc. cordially invites you to a virtual Neighborhood Meeting to discuss a Planned Development Amendment application to be filed with the City of Sanford for the Seminole Towne Center Planned Development (PD).  The virtual meeting will be held at the following date and time:

 

Date: January 6, 2021

Time: 5:30 PM to 7:00 PM

 

The subject site consists of 213.09+ acres generally located at 200 Towne Center Circle, Sanford, Florida.  The Seminole County Property Appraiser parcel identification number associated with the subject project is generally 29-19-30-5LW-0100-0000.   Questions and instructions to access the virtual meeting can be answered/obtained by calling Javier Omana at (407)425-0452.

 

Publish:  December 30, 2020

L169

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 01/15/2021 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

WDDLJ9BB6CA048782        2012 MERZ CLS550 4DR/BLACK

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 01/17/2021 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1G1JG6SB1F4154941    

2015 CHEVY SONIC RS/5DR/BLACK

 

Publish:  December 30, 2020

L170

 

 

 

NOTICE OF PUBLIC SALE: Courtesy Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/13/2021, 09:00 am at 1850 High St, Longwood, FL 32750 Longwood, FL 32750-3722, pursuant to subsection 713.78 of the Florida Statutes. Courtesy Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

2001 1G2JB524717376056 Pontiac

1994 1GCEC19K0RE249860 Chevrolet

2003 1J4GL48K13W719854 Jeep

2001 2G1WH55K419199211 Chevrolet

2005 2T1KR32E85C471450 Toyota

2001 3VWCC21CX1M434219 Volkswagen

2008 JHMCP26808C053551 Honda

 

Publish:  December 30, 2020

L171

 

 

NOTICE OF PUBLIC SALE

 

On 01/11/2021 at 00:00 AM an auction will take place at 1620 forest Ave Longwood fl 32750. The vehicles which will be auctioned include:

 

4T1BF22K41U126613

2001 Toyota

 

Publish:  December 30, 2020

L172

 

 

 

NOTICE OF PUBLIC SALE:  JZM Inc d/b/a MIRANDA'S TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/11/2021, 09:00 am at 326 LOYD LN OVIEDO, FL 32765-6774, pursuant to subsection 713.78 of the Florida Statutes. JZM Inc d/b/a MIRANDA'S TOWING reserves the right to accept or reject any and/or all bids.

 

1FTRX17W53NB26719

2003 Ford

 

Publish:  December 30, 2020

L173

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/24/2021, 09:00 am at 325 Aulin Ave Oviedo, FL 32765, pursuant to subsection 713.78 of the Florida Statutes. Oviedo Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

1G1ZA5E13BF153967

2011 CHEVY MALIBU 1G1ZT54895F214834

2005 CHEVY MALIBU

 

Publish:  December 30, 2020

L174

 

 

 

NOTICE OF PUBLIC SALE

 

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below.

 

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on

 

Monday January 25th, 2021 @ 10:00 A.M.

130 Concord Drive,

Casselberry, FL 32707     

(407) 339-3803               

 

Name, Inventory:

 

Manuel Perez          Hsldgds/Furn/Tv:StreoEqp/Tool/Aplinces/Oficefrn:Eqp/Lndscapin/constrt/Eqp/Vehicle/Boat/Trailer

 

Joshua Reeder                            Hsld gds/Furn

 

Teressa D Gonzalez Smith        Hsld gds/Furn/Ofice furn:

Machines :Equipment

 

Antwoinette Livingston            Hsld gds/Furiture

 

Kendra Smith                              Hsld gds/Furiture

 

Publish:  December 30, 2020, January 6, 2021

L175

 

 

 

Notice Under Fictitious Name

 

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of AVENTUS GENETICS :

 

Located at 1060 WILLA SPRINGS DR : County of, SEMINOLE in the City of WINTER SPGS : Florida, 32708-5214 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida.

 

Dated at WINTER SPGS Florida, this December day of 28, 2020

 

AVENTUS GENETICS

 

Publish:  December 30, 2020

L176

 

 

 

Notice Under Fictitious Name

 

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of PETERBROOKE CHOCOLATIER :

 

Located at 5790 FULHAM pl : County of, SEMINOLE COUNTY in the City of SANFORD : Florida, 32771-6659 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida.

 

Dated at SANFORD Florida, this December day of 23, 2020

 

PETERBROOKE

CHOCOLATIER

 

Publish:  December 30, 2020

L177

 

 

 

Notice Under Fictitious Name

 

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of WDNM.HEALTH :

 

Located at 601 Mrbella Lane : County of, SEMINOLE in the City of Sanford : Florida, 32771 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida.

 

Dated at SANFORD Florida, this December day of 23, 2020

 

WDNM.HEALTH

 

Publish:  December 30, 2020

L178

 

 

 

Notice Under Fictitious Name

 

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of ROSADO TALENT AGENCY :

 

Located at 775 CRICKLEWOOD TER : County of, SEMINOLE in the City of LAKE MARY : Florida, 32746-5310 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida.

 

Dated at LAKE MARY Florida, this December day of 23, 2020

 

ROSADO TALENT AGENCY

 

Publish:  December 30, 2020

L179

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at P.O. Box 621090, Seminole County, Oviedo, Florida 32762 under the Fictitious Name of Super Fine Canine , and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Jennifer Gonzalez

 

Publish:  December 30, 2020

L180

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 317 Forest Ave., Seminole County, Altamonte Springs, Florida 32701 under the Fictitious Name of Jeff Hawkins Painting and Handyman , and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Jeff Hawkins

 

Publish:  December 30, 2020

L181

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at PO BOX 471743, Seminole County, Lake Monroe, Florida 32747 under the Fictitious Name of MTM Creative Imaging & Co., and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

MTM SERVICES &

CONSULTING, LLC

 

Publish:  December 30, 2020

L182

 

 

 

Request for Prequalification

 

SEMINOLE STATE COLLEGE OF FLORIDA

APPLICATION FOR CERTIFICATION AS A

PREQUALIFIED CONSTRUCTION CONTRACTOR

 

The District Board of Trustees of Seminole State College of Florida located at 100 Weldon Boulevard, Sanford, Florida, in accordance with State Requirements for Educational Facilities 2014, Chapter 4, Section 4.1 (1), is accepting sealed applications (“Applications for Certification”) for Certification as a Prequalified Construction Contractor for construction projects in the new year - 2021.

 

Requests for applications are available through the College’s solicitation portal BidNet at https://www.bidnetdirect.com/florida/seminolestatecollegeofflorida.  Applications for Certification as a Prequalified Construction Contractors shall be digitally submitted in BidNet no later than 10:00 AM EST, January 6, 2021, to the College’s BidNet site as shown above.   After the closing time, Firms’ applications will be opened for the sole purpose of recording the names of the Firms submitting their written application for review. After the closing time, Firms’ applications will be opened for the sole purpose of recording the names of the Firms submitting their written application for review.

 

Within sixty (60) days of receiving applications, the board will either approve or reject the application for certification as a prequalified construction contractor.  A contractor whose application has been rejected can, within ten (10) days after receiving notification of such action, request reconsideration in writing. The contractor can submit additional information at the time of the appeal.

 

Any application received after the specified time and date shall not be considered; additionally, any application submitted orally, telephonically, E-mailed, faxed, by US Postal Service, by express mail, or hand-delivered shall not be accepted.  All applications must be digitally delivered to the specified URL address above by the specified deadline.

 

The District Board of Trustees of Seminole State College of Florida, reserves the right to waive minor, nonmaterial irregularities in any or all Applications and accept or reject, in part or in full, any or all Applications.

 

Publish:  December 16, 30, 2020

L090

 

 

 

PUBLIC NOTICE

 

Notice is hereby given by the Seminole County Port Authority of its schedule of regular Board Meetings for the calendar year 2021.

Meetings shall be held at 4:00 p.m. on the following dates:

 

Wednesday, January 20, 2021

Wednesday, February 17, 2021

Wednesday, March 17, 2021

Wednesday, April 21, 2021

Wednesday, May 19, 2021

Wednesday, June 16, 2021

Wednesday, July 21, 2021

Wednesday, August 18, 2021

Wednesday, September 15, 2021

Wednesday, October 20, 2021

Wednesday, November 17, 2021

Wednesday, December 15, 2021

 

All meetings will be held in the Board Room of the Administration Building, Port of Sanford, 1510 Kastner Place, Sanford, Seminole County, Florida.

 

Persons with disabilities needing assistance to participate in these proceedings should contact the Seminole County Port Authority 48 hours in advance of the meeting, at (407) 322-4798.  Persons are advised that if they decide to appeal any decisions made at this meeting, they will need a record of the proceedings, and for such purposes, they may need to ensure a verbatim record of the proceedings made, which record includes the testimony and evidence upon which the appeal is based; Section 286.0105 Florida Statutes.

 

Dated at Sanford, Seminole County, Florida this 11th day of December, 2020 A.D.

 

SEMINOLE COUNTY PORT AUTHORITY

By: Matthew Criswell, Chairman

Attest: Susan Sherman, Secretary

 

Publish:  December 30, 2020

L168