Menu
Home
Why Public Notices
Contact
Sign Up for Text/Email Notifications
Search Tips & FAQ
Dark Theme
Language
ENES
User Agreement
LogoLogo
Notices from last 35 daysArchived (older than 35 days up to 3 years)
⏎ Press Enter to Search
⏎ Press Enter to Search

Navigate forward to interact with the calendar and select a date. Press the question mark key to get the keyboard shortcuts for changing dates.

Navigate backward to interact with the calendar and select a date. Press the question mark key to get the keyboard shortcuts for changing dates.

Showing 1 - 12 of 24603 results
South Florida Sun-Sentinel, Ft. Lauderdale
Fort Lauderdale
March 31, 2026
NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE IN THE CIRCUIT COURT OF THE SEVENTEENTH JUDICIAL CIRCUIT, IN AND FOR BROWARD COUNTY, FLORIDA Case No.: FMCE25018935 Division 33/91 Trevin Bradley, Petitioner and Melvis Bine-Bradley, Respondent To: Melvis Bine-Bradley Address unknown YOU ARE NOTIFIED that an action for Dissolution of Marriage has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Trevin Bradley, whose address is 829 E Oakland Park Blvd Oakland Park FL 33334 on or before 5/1/2026, and file the original with the clerk of this Court at 201 SE 6TH STREET FORT LAUDERDALE, FL 33301 before service on Petitioner or immediately thereafter. If you fail to do so, a default may be entered against you for the relief demanded in the petition. Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court's office. You may review these documents upon request. You must keep the Clerk of the Circuit Court's office notified of your current address. (You may file Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the addresses on record at the clerk's office. WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. Dated: 3/17/2026 BRENDA D. FORMAN CLERK OF THE CIRCUIT COURT By: Deborah A. Lewis (Deputy Clerk) 3/31, 4/7, 4/14, 4/21/2026
Warnings to Appear - Divorce Proceedings
Villages Daily Sun, The
The Villages
March 31, 2026
CORRECTION TOWN OF LADY LAKE REQUEST FOR PROPOSAL RFP 2026-002 AUDIT SERVICES The Town of Lady Lake is requesting proposals from licensed and qualified consulting firms for auditing services for the Town of Lady Lake. This Request for Proposal (RFP) is for the purpose of selecting a firm(s) to be engaged on a contractual basis for the service stated above. Sealed proposals for this project will be received by the Town of Lady Lake at the office of the Town Clerk, 409 Fennell Boulevard, Lady Lake, Florida 32159 2:00 P.M., local time, June 30, 2026, at which time the proposals received will be opened and read in the Town of Lady Lake Commission Chambers located at 409 Fennell Boulevard, Lady Lake, Florida. One (1) original and six (6) copies of the RFP must be submitted. The Proposer shall mark the appropriate ORIGINAL as such. All RFPs must be in a sealed envelope or box and clearly marked in the lower left corner RFP 2026-002 and delivered or mailed to: Kathleen Rosado, Town Clerk, Town of Lady Lake, 409 Fennell Boulevard, Lady Lake, Florida 32159. RFPs received after the specified submittal date and time, or improperly marked, will not be accepted. RFP documents may be obtained through Demandstar at https://www.demandstar.com or through the Town of Lady Lake Clerks Office at 409 Fennell Blvd., Lady Lake, FL 32159, (352) 751-1501, Monday through Thursday (excluding holidays) from 7:30 a.m. to 6 p.m. The Town of Lady Lake reserves the right to reject any and all proposals and to waive any informalities or irregularities therein. Responses to this RFP upon receipt by the Town will become public record subject to provisions of Chapter 119 F.S., Florida Public Records Law. The Town of Lady Lake, Florida, is an Equal Opportunity Employer. Kathleen Rosado, Town Clerk Town of Lady Lake, Florida #01301644 March 31, 2026
Miscellaneous Notices
Villages Daily Sun, The
The Villages
March 31, 2026
NOTICE OF RULE DEVELOPMENT INTENT TO AMEND VILLAGE CENTER COMMUNITY DEVELOPMENT DISTRICT The Village Center Community Development District intends to amend and restate Chapter 3 of its Rules to update and standardize the miscellaneous services fees and charges for residential and commercial properties within and outside the boundaries Of The Village Center Community Development District per Section 190.011, 190.035 and 120.54 Florida Statutes, the District has been granted the authority to adopt rules necessary for the District to establish water, wastewater and irrigation water fees and charges and operating policies and procedures for Little Sumter Service Area. Kenneth Blocker District Manager #01301629 March 31, 2026
Miscellaneous Notices
Villages Daily Sun, The
The Villages
March 31, 2026
NOTICE OF RULE DEVELOPMENT INTENT TO AMEND VILLAGE CENTER COMMUNITY DEVELOPMENT DISTRICT The Village Center Community Development District intends to amend and restate Chapter I of its Rules to implement proposed rate adjustments for residential and commercial properties within and outside the boundaries Of The Village Center Community Development District per Section 190.011, 190.035 and 120.54 Florida Statutes, the District has been granted the authority to adopt rules necessary for the District to establish water, wastewater and irrigation water fees and charges and operating policies and procedures for Village Center Service Area. Kenneth Blocker District Manager #01301627 March 31, 2026
Miscellaneous Notices
Villages Daily Sun, The
The Villages
March 31, 2026
NOTICE OF INTENDED AGENCY ACTION BY THE SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT Notice is given that the Districts Intended Agency Action is approval of a Minor Modification to a Surface Water Management System ERP on 322.592 acres to serve a project known as Villages of Southern Oaks Meadow View Championship Golf Course North-South-West. The project is located in Sumter County, Section(s) 1, 11, 12 Township 20 South, Range 23 East. The permit applicant is The Villages Development Company LLC, BY: VDC Manager LLC; its Manager, Brandon Matulka, Mgr. whose address is Dzuro & Assoc. MS-2234, 7580 Middleton Dr, Middleton, FL 34762. The Permit No. is 43043740.095. The file(s) pertaining to the project referred to above is available for inspection Monday through Friday, except for legal holidays, 8:00 a.m. to 5:00 p.m. at the Southwest Florida Water Management District (District) 2379 Broad Street, Brooksville, FL 34604-6899. NOTICE OF RIGHTS Any person whose substantial interests are affected by the Districts action regarding this permit may request an administrative hearing in accordance with Sections 120.569 and 120.57, Florida Statutes (F.S.), and Chapter 28-106, Florida Administrative Code (F.A.C.), of the Uniform Rules of Procedure. A request for hearing must (1) explain how the substantial interests of each person requesting the hearing will be affected by the Districts action, or final action (2) state all material facts disputed by each person requesting the hearing or state that there are no disputed facts; and (3) otherwise comply with Chapter 28-106, F.A.C. A request for hearing must be filed with and received by the Agency Clerk of the District at the Districts Brooksville address, 2379 Broad Street, Brooksville, FL 34604-6899 within 21 days of publication of this notice (or within 14 days for an Environmental Resource Permit Application with Proprietary Authorization for the use of Sovereign Submerged Lands). Failure to file a request for hearing within this time period shall constitute a waiver of any right such person may have to request a hearing under Sections 120.569 and 120.57, F.S. Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means that the District's final action may be different from the position taken by it in this notice of final agency action. Persons whose substantial interests will be affected by any such final decision of the District on the application have the right to petition to become a party to the proceeding, in accordance with the requirements set forth above. Mediation pursuant to Section 120.573, F.S., to settle an administrative dispute regarding the District's action in this matter is not available prior to the filing of a request for hearing. #1301568 March 31, 2026
Miscellaneous Notices
Villages Daily Sun, The
The Villages
March 31, 2026
IN THE CIRCUIT COURT FOR LAKE COUNTY, FLORIDA IN RE: ESTATE OF DANIEL NEWTON LYLE PROBATE DIVISION File No. 2026-CP-000550 Division PROBATE Deceased. NOTICE TO CREDITORS (Summary Administration) TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of DANIEL NEWTON LYLE, deceased, File Number 2026-CP-000550, by the Circuit Court for LAKE County, Florida, Probate Division, the address of which is PO Box 7800, Tavares, Florida 32778-7800; that the decedent's date of death was February 12, 2026; that the total value of the estate is $10,000.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address WILLIAM N. LYLE 6250 Weeping Willow Way Tallahassee, Florida 32311 TIMOTHY A. LYLE 5142 Rutledge Drive North Columbus, Ohio 43232 JENNIFER A. MALIK 6348 Oak Trail Drive Galloway, Ohio 43119 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED. The personal representative has no duty to discover whether any property held at the time of the decedent's death by the decedent or the decedent's surviving spouse is property to which the Florida Uniform Disposition of Community Property Rights at Death Act as described in sections 732.216-732.288 Florida Statutes, applies, or may apply, unless a written demand is made by a creditor as specified under section 732.2211, Florida Statutes. The written demand must be filed with the clerk. The date of first publication of this Notice is March 31, 2062 ERIC C. MILLHORN Attorney Florida Bar Number: 806501 Millhorn Trust & Estate Administration Group, PLLC 9481 N US Hwy 301 Wildwood, Florida 34785 Telephone: (352) 753-9333 Fax: (352) 330-3400 E-Mail: eric@millhornlaw.com Secondary E-Mail: twolfe@millhornlaw.com WILLIAM N. LYLE Person Giving Notice 6250 Weeping Willow Way Tallahassee, Florida 32311 #1301308 March 31, 2026 April 07, 2026
Miscellaneous Notices
Villages Daily Sun, The
The Villages
March 31, 2026
IN THE CIRCUIT COURT FOR SUMTER COUNTY, FLORIDA PROBATE DIVISION File No. 2026-CP-000413 Division Probate IN RE: ESTATE OF JOHN JULIAN ALLAIN Deceased. NOTICE TO CREDITORS (Summary Administration) TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of JOHN JULIAN ALLAIN deceased, File Number 2026-CP-000413 by the Circuit Court for Sumter County, Florida, Probate Division, the address of which is PO Box 2578, Bushnell, Florida 33513; that the decedent's date of death was February 3,2026 ; that the total value of the estate is $7,289.40 and that the names and addresses of those to whom it has been assigned by such order are: Name Address JIMMY WILLIAM ALLAIN 500 Delfin Road The Villages, FL 32163 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED. The personal representative has no duty to discover whether any property held at the time of the decedent's death by the decedent or the decedent's surviving spouse is property to which the Florida Uniform Disposition of Community Property Rights at Death Act as described in sections 732.216-732.288 Florida Statutes, applies, or may apply, unless a written demand is made by a creditor as specified under section 732.2211, Florida Statutes. The written demand must be filed with the clerk. The date of first publication of this Notice is March 31, 2026. Eric C. Millhorn Attorney for Person Giving Notice Florida Bar Number: 806501 Millhorn Trust & Estate Administration Group, PLLC 9481 N US Hwy 301 Wildwood, Florida 34785 Telephone: (352) 753-9333 Fax: (352) 330-3400 E-Mail: eric@millhornlaw.com Secondary E-Mail: twolfe@millhornlaw.com JIMMY WILLIAM ALLAIN Person Giving Notice 500 Delfin Road The Villages, Florida 32163 #1301266 March 31, 2026 April 07, 2026
Miscellaneous Notices
Villages Daily Sun, The
The Villages
March 31, 2026
IN THE CIRCUIT COURT FOR SUMTER COUNTY, FLORIDA PROBATE DIVISION File No. 2026-CP-000122 Division Probate IN RE: ESTATE OF MAGGIE JEWEL FANNING AKA M. JEWEL FANNING Deceased. NOTICE TO CREDITORS (Summary Administration) TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order of Summary Administration has been entered in the estate of MAGGIE JEWEL FANNING AKA M. JEWEL FANNING deceased, File Number 2026-CP-000122 by the Circuit Court for Sumter County, Florida, Probate Division, the address of which is PO Box 2578, Bushnell, Florida 33513; that the decedent's date of death was December 8, 2025; that the total value of the estate is $3,500.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address ASHLEY MARIE MOON 39000 McKinney Road Lady Lake, FL 32159 STEVEN JOSEPH FANNING 5857 East Main Street Patterson, Georgia 31557 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED. The personal representative has no duty to discover whether any property held at the time of the decedent's death by the decedent or the decedent's surviving spouse is property to which the Florida Uniform Disposition of Community Property Rights at Death Act as described in sections 732.216-732.288 Florida Statutes, applies, or may apply, unless a written demand is made by a creditor as specified under section 732.2211, Florida Statutes. The written demand must be filed with the clerk. The date of first publication of this Notice is March 31, 2026. Eric C. Millhorn Attorney for Person Giving Notice Florida Bar Number: 806501 Millhorn Trust & Estate Administration Group, PLLC 9481 N US Hwy 301 Wildwood, Florida 34785 Telephone: (352) 753-9333 Fax: (352) 330-3400 E-Mail: eric@millhornlaw.com Secondary E-Mail: twolfe@millhornlaw.com ASHLEY MARIE MOON 39000 McKinney Road Lady Lake, Florida 32159 #1301261 March 31, 2026 April 07, 2026
Miscellaneous Notices
Villages Daily Sun, The
The Villages
March 31, 2026
ENCLAVE AT LAKE GENEVA COMMUNITY DEVELOPMENT DISTRICT NOTICE OF MEETING The Board of Supervisors (Board) of the Enclave at Lake Geneva Community Development District (District) will hold a regular meeting on April 15, 2026 at 1:15 p.m., at the City of Minneola City Hall, 800 N US Highway 27, Minneola, Florida 34715. The meeting is open to the public and will be conducted in accordance with the provision of Florida Law for Community Development Districts. The meetings may be continued to a date, time, and place to be specified on the record at the meeting. A copy of the agenda for the meeting may be obtained from the office of the District Manager, Wrathell, Hunt & Associates, LLC, 2300 Glades Road, Suite 410W, Boca Raton, Florida 33431, (877) 276-088, during normal business hours or by visiting the Districts website, https://enclaveatlakegenevacdd.net/. There may be occasions when one or more Supervisors or staff will participate by telephone. Pursuant to provisions of the Americans with Disabilities Act, any person requiring special accommodations at this meeting because of a disability or physical impairment should contact the District Office at (877) 276-0889 at least 48 hours prior to the meeting. If you are hearing or speech impaired, please contact the Florida Relay Service by dialing 7-1-1, or 1-800-955-8771 (TTY) / 1-800-955-8770 (Voice), for aid in contacting the District Office. A person who decides to appeal any decision made at the meeting with respect to any matter considered at the meeting is advised that person will need a record of the proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which such appeal is to be based. District Manager #1301077 March 31, 2026
Miscellaneous Notices
Villages Daily Sun, The
The Villages
March 31, 2026
NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Notice is hereby given that STORSAFE of Wildwood, located at 2976 County Road 523 , Wildwood, FL, 34785 will hold a Public Sale, to satisfy the lien of the owner. This notice is given in accordance with the provisions of The Florida Self Storage Facility Act Statutes (Section 83.801-83.809). Units will be sold via online auction, at www.LockerFox.com. Auction will close on or after Wednesday April 15, 2026 at 12:00 pm. The personal goods stored therein by the following may include, but are not limited to household goods, furniture, tools, equipment, toys, boxes, clothes and misc items. Owner reserves the right to bid and the right to refuse bids. Cleanup deposit is required. Sale is subject to cancellation. The contents of the rental storage units belonging to the following persons will be sold: 267 - Alex McSheehy 167 - Amanda Byram #1300989 March 31, 2026 April 07, 2026
Miscellaneous Notices
Villages Daily Sun, The
The Villages
March 31, 2026
BEAUMONT COMMUNITY DEVELOPMENT DISTRICT NOTICE OF MEETING Notice of hereby given that the Board of Supervisors (Board) of the Beaumont Community Development District (District) will hold a regular meeting on April 13, 2026 at 1:30 p.m., at 7764 Penrose Place, Wildwood, Florida 34785. The purpose of the meeting is for the Board to consider any business which may properly come before it. The meeting is open to the public and will be conducted in accordance with the provisions of Florida law. The meeting may be continued to a date, time, and place to be specified on the record at the meetings. A copy of the agenda for the meeting may be obtained from the office of the District Manager at least seven (7) days in advance of the meeting by contacting the District Managers office via email at info@beaumontcdd.net, by calling (561) 571-0010, during normal business hours or by visiting the Districts website, https://beaumontcdd.net/. There may be occasions when Board Supervisors or District Staff may participate by speaker telephone. Any person requiring special accommodations at the meeting because of a disability or physical impairment should contact the District Office at (877) 276-0889 at least forty-eight (48) hours prior to the meetings. If you are hearing or speech impaired, please contact the Florida Relay Service by dialing 800-955-8770, for aid in contacting the District Office. Each person who decides to appeal any decision made by the Board with respect to any matter considered at the meeting is advised that person will need a record of proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which such appeal is to be based. District Manager #1300988 March 31, 2026
Miscellaneous Notices
Villages Daily Sun, The
The Villages
March 31, 2026
NOTICE OF MEETING VILLAGE COMMUNITY DEVELOPMENT DISTRICT NO. 9 The regular meeting of the Board of Supervisors of the Village Community Development District No. 9 will be held on Wednesday, April 8, 2026 at 11:30 A.M. at the SeaBreeze Recreation Center, 2384 Buena Vista Blvd., The Villages, Florida. The meeting is open to the public and will be conducted in accordance with Chapter 190, Florida Statute regarding Community Development Districts and Chapter 286, F.S. regarding Sunshine Law. Please be advised Public Hearings may be held to address deed compliance violations or appeals of determinations made by the Architectural Review Committee during the regularly scheduled Board Meetings. The agenda may be viewed at the District Office, 3571 Kiessel Road, The Villages, FL 32163 or at www.DistrictGov.org. Any person requiring special accommodations at this meeting because of a disability or physical impairment should contact the District Office at (352) 751-3939 at least five calendar days prior to the meeting. Each person who decides to appeal any action taken at these meetings is advised that person will need a record of the proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which such appeal is to be based. Kenneth C. Blocker, District Manager #01300218 March 31, 2026
Miscellaneous Notices