Search icon

CORKSCREW GROVE LIMITED PARTNERSHIP

Company Details

Entity Name: CORKSCREW GROVE LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 23 Sep 2016 (8 years ago)
Document Number: B16000000211
FEI/EIN Number 81-3737897
Address: 63 BARN ROAD, VENUS, FL, 33960, US
Mail Address: 63 BARN ROAD, VENUS, FL, 33960, US
ZIP code: 33960
County: Highlands
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 63 BARN ROAD, VENUS, FL 33960 No data
CHANGE OF MAILING ADDRESS 2023-04-14 63 BARN ROAD, VENUS, FL 33960 No data
REGISTERED AGENT NAME CHANGED 2020-11-03 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-03 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
KEVIN HILL AND JEFFREY KLEEGER VS IN RE: LEE COUNTY, FLORIDA AND CORKSCREW GROVE LIMITED PARTNERSHIP 6D2023-1862 2023-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-002743

Parties

Name JEFFREY KLEEGER
Role Appellant
Status Active
Name KEVIN HILL
Role Appellant
Status Active
Representations RICHARD GROSSO, ESQ.
Name CORKSCREW GROVE LIMITED PARTNERSHIP
Role Appellee
Status Active
Name LEE COUNTY, FLORIDA
Role Appellee
Status Active
Representations S. WILLIAM MOORE, ESQ., JAY J. BARTLETT, ESQ., MICHAEL JACOB, ESQ., JEFFREY L. HINDS, ESQ.
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Denying Voluntary Dismissal ~ Appellant’s notice of withdrawal of motion to reinstate appeal and notice of appeal is treated as a notice of voluntary dismissal. Upon consideration that this appeal was dismissed on March 22, 2023, Appellant’s motion is denied as moot.
Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF WITHDRAWEL OF MOTION TO REINSTATE APPEAL AND NOTICE OF WITHDRAWEL OF APPEAL
On Behalf Of KEVIN HILL
Docket Date 2023-03-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANTS' APPENDIX TO MOTION TO REINSTATE APPEAL
On Behalf Of KEVIN HILL
Docket Date 2023-03-22
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.
Docket Date 2023-03-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KEVIN HILL
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-02-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KEVIN HILL
LEE COUNTY, FLORIDA VS CORKSCREW GROVE LIMITED PARTNERSHIP 6D2023-0079 2021-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-008183

Parties

Name LEE COUNTY, FLORIDA
Role Appellant
Status Active
Representations JEFFREY L. HINDS, ESQ., JAY J. BARTLETT, ESQ., CHRIS W. ALTENBERND, ESQ.
Name CORKSCREW GROVE LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations S. WILLIAM MOORE, ESQ., CHANCE LYMAN, ESQ., HALA A. SANDRIDGE, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-12-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 11911 PAGES - STORED ON FTP
Docket Date 2021-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - IB DUE 12/21/21
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORKSCREW GROVE LIMITED PARTNERSHIP
Docket Date 2021-09-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-09-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-06-26
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The motions to continue abatement are granted. This appeal will continue to be held in abeyance for sixty days from the date of this order. Upon settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, the parties shall, either jointly or separately, file status reports within sixty days from the date of this order.
Docket Date 2023-06-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND MOTION TO CONTINUE ABATEMENTPENDING SETTLEMENT EFFORTS
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-04-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND MOTION TO CONTINUE ABATEMENT PENDING SETTLEMENT EFFORTS
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-02-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-02-06
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The motion to continue abatement is granted. This appeal will continue to be held in abeyance for sixty days from the date of this order. Upon settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, the parties shall, either jointly or separately, file status reports within sixty days from the date of this order.
Docket Date 2023-01-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND MOTION TO CONTINUE ABATEMENT PENDING SETTLEMENT EFFORTS
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-01-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO CONTINUE ABATEMENT PENDING SETTLEMENT EFFORTS *contained in status report*
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-10-28
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The motion to continue abatement is granted. This appeal will continue to be held in abeyance for 90 days from the date of this order. Upon settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, the parties shall, either jointly or separately, file status reports within 90 days of the date of this order.
Docket Date 2022-10-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND MOTION TO CONTINUE ABATEMENT PENDING SETTLEMENT EFFORTS
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-10-27
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO CONTINUE ABATEMENT PENDING SETTLEMENT EFFORTS (contained in status report)
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to continue abatement is granted. This appeal will continue to be heldin abeyance for 90 days from the date of this order. Upon settlement, Appellant shall filea notice of voluntary dismissal. Otherwise, the parties shall, either jointly or separately,file status reports within 90 days of the date of this order.
Docket Date 2022-04-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND MOTION TO CONTINUE ABATEMENTPENDING SETTLEMENT EFFORTS
On Behalf Of CORKSCREW GROVE LIMITED PARTNERSHIP
Docket Date 2022-04-27
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO CONTINUE ABATEMENT PENDING SETTLEMENT EFFORTS (contained in status report)
On Behalf Of CORKSCREW GROVE LIMITED PARTNERSHIP
Docket Date 2022-02-02
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The parties' joint motion to abate appeal pending settlement discussions isgranted to the extent that this appeal will be held in abeyance for 90 days from the dateof this order. Upon settlement, Appellant shall file a notice of voluntary dismissal.Otherwise, the parties shall, either jointly or separately, file status reports within 90 daysof the date of this order.
Docket Date 2022-01-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT MOTION TO ABATE APPEAL PENDING SETTLEMENT DISCUSSIONS
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/18/22
On Behalf Of CORKSCREW GROVE LIMITED PARTNERSHIP
Docket Date 2021-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2021-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND MOTION TO CONTINUE ABATEMENT PENDING SETTLEMENT EFFORTS
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-04-28
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The motion to continue abatement is granted. This appeal will continue to be held in abeyance for 90 days from the date of this order. Upon settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, the parties shall, either jointly or separately, file status reports within 90 days of the date of this order.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LEE COUNTY, FLORIDA
LEE COUNTY, FLORIDA VS CORKSCREW GROVE LIMITED PARTNERSHIP 2D2021-2821 2021-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-008183

Parties

Name LEE COUNTY, FLORIDA
Role Appellant
Status Active
Representations JEFFREY L. HINDS, ESQ., JAY J. BARTLETT, ESQ., CHRIS W. ALTENBERND, ESQ.
Name CORKSCREW GROVE LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations S. WILLIAM MOORE, ESQ., Chance Lyman, Esq., HALA A. SANDRIDGE, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-13
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-10-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND MOTION TO CONTINUE ABATEMENT PENDING SETTLEMENT EFFORTS
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-10-27
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO CONTINUE ABATEMENT PENDING SETTLEMENT EFFORTS (contained in status report)
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to continue abatement is granted. This appeal will continue to be heldin abeyance for 90 days from the date of this order. Upon settlement, Appellant shall filea notice of voluntary dismissal. Otherwise, the parties shall, either jointly or separately,file status reports within 90 days of the date of this order.
Docket Date 2022-07-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND MOTION TO CONTINUE ABATEMENT PENDING SETTLEMENT EFFORTS
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-04-28
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The motion to continue abatement is granted. This appeal will continue to be held in abeyance for 90 days from the date of this order. Upon settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, the parties shall, either jointly or separately, file status reports within 90 days of the date of this order.
Docket Date 2022-04-27
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO CONTINUE ABATEMENT PENDING SETTLEMENT EFFORTS (contained in status report)
On Behalf Of CORKSCREW GROVE LIMITED PARTNERSHIP
Docket Date 2022-04-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND MOTION TO CONTINUE ABATEMENTPENDING SETTLEMENT EFFORTS
On Behalf Of CORKSCREW GROVE LIMITED PARTNERSHIP
Docket Date 2022-02-02
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The parties' joint motion to abate appeal pending settlement discussions isgranted to the extent that this appeal will be held in abeyance for 90 days from the dateof this order. Upon settlement, Appellant shall file a notice of voluntary dismissal.Otherwise, the parties shall, either jointly or separately, file status reports within 90 daysof the date of this order.
Docket Date 2022-01-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT MOTION TO ABATE APPEAL PENDING SETTLEMENT DISCUSSIONS
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/18/22
On Behalf Of CORKSCREW GROVE LIMITED PARTNERSHIP
Docket Date 2021-12-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 11911 PAGES - STORED ON FTP
Docket Date 2021-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - IB DUE 12/21/21
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORKSCREW GROVE LIMITED PARTNERSHIP
Docket Date 2021-09-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-09-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-28
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The motion to continue abatement is granted. This appeal will continue to be held in abeyance for 90 days from the date of this order. Upon settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, the parties shall, either jointly or separately, file status reports within 90 days of the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-23
Reg. Agent Change 2020-11-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-22
Foreign LP 2016-09-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State