Search icon

COLBY-CLARK, LLC

Company Details

Entity Name: COLBY-CLARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Nov 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L01000020232
FEI/EIN Number 820552457
Address: 5343 HUNT CLUB WAY, SARASOTA, FL, 34238, US
Mail Address: 5824 BEE RIDGE RD., #414, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PETERS BONITA L Agent 5343 HUNT CLUB WAY, SARASOTA, FL, 34238

Managing Member

Name Role Address
PETERS BONITA L Managing Member 5343 HUNT CLUB WAY, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 5343 HUNT CLUB WAY, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2005-04-20 5343 HUNT CLUB WAY, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 5343 HUNT CLUB WAY, SARASOTA, FL 34238 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
Wayne's Aggregate and Materials, LLC, Appellant(s), v. Jill Renee Lopez, As Personal Representative of the Estate of Roy Wayne Yates, Jeffrey Wells, Bryan Crain, Colby Clark, Ronald Davis and Michael Wolfington, Appellee(s). 5D2023-1941 2023-06-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-018868

Parties

Name Wayne's Aggregate and Materials, LLC
Role Appellant
Status Active
Representations Thomas C. Allison, Robin F. Hazel
Name RONALD DAVIS LLC
Role Appellee
Status Active
Name Jill Renee Lopez
Role Appellee
Status Active
Representations Allan P. Whitehead, Jack B. Spira, Robert Alden Swift, Howard Poznanski
Name Bryan Crain
Role Appellee
Status Active
Name Jeffrey Wells
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Estate of Roy Wayne Yates
Role Appellee
Status Active
Name COLBY-CLARK, LLC
Role Appellee
Status Active
Name Michael Wolfington
Role Appellee
Status Active

Docket Entries

Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-19
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description AA's Response PER 6/24 ORDER
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2024-06-24
Type Order
Subtype Order to File Response
Description Order to File Response; PARTIES W/IN 7 DYS FILE RESPONSE RE: STATUS OF ANY CLAIMS THAT REMAIN PENDING...
View View File
Docket Date 2024-04-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-11-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jill Renee Lopez
Docket Date 2023-09-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2023-09-01
Type Response
Subtype Response
Description RESPONSE ~ PER 8/23 ORDER
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-08-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2023-08-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR FOR REMAND
On Behalf Of Jill Renee Lopez
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-15
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Jill Renee Lopez
Docket Date 2023-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Jill Renee Lopez
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jill Renee Lopez
Docket Date 2023-07-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 7/28
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-06-20
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 Wayne's Aggregate and Materials, LLC
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-06-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/23
On Behalf Of Wayne's Aggregate and Materials, LLC
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
REINSTATEMENT 2005-04-20
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-10-02
Florida Limited Liabilites 2001-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State