Entity Name: | GULF SHORELINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L02000007000 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 595 BAY ISLES RD., SUITE 120H, LONGBOAT KEY, FL, 34228, US |
Mail Address: | 595 BAY ISLES RD., SUITE 120H, LONGBOAT KEY, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES MARY L | Agent | 595 BAY ISLES RD., LONGBOAT KEY, FL, 34228 |
Name | Role | Address |
---|---|---|
HOLMES MARY L | Manager | 595 BAY ISLES RD., LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 595 BAY ISLES RD., SUITE 120H, LONGBOAT KEY, FL 34228 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 595 BAY ISLES RD., SUITE 120H, LONGBOAT KEY, FL 34228 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 595 BAY ISLES RD., SUITE 120H, LONGBOAT KEY, FL 34228 | No data |
CANCEL ADM DISS/REV | 2008-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REINSTATEMENT | 2004-01-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000225587 | ACTIVE | 2009 CA 12811 | 12TH JUDICIAL CIRCUIT , CIVIL | 2020-05-19 | 2025-06-04 | $9,622,753.69 | BANK OF AMERICA, N.A., 100 NORTH TRYON STREET, CHARLOTTE, NC, 28255 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS R. HOLMES AND MARY L. HOLMES, ET AL VS BANK OF AMERICA | 2D2020-1901 | 2020-06-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARY L. HOLMES |
Role | Appellant |
Status | Active |
Name | THOMAS R. HOLMES |
Role | Appellant |
Status | Active |
Representations | STEVEN D. HUTTON, ESQ., PRZEMYSLAW L. DOMINKO, ESQ. |
Name | GULF SHORELINE, LLC |
Role | Appellant |
Status | Active |
Name | SALT POND ASSOCIATES, LLC |
Role | Appellant |
Status | Active |
Name | BANK OF AMERICA, N. A. |
Role | Appellee |
Status | Active |
Representations | PAUL MC DERMOTT, ESQ., W. KEITH FENDRICK, ESQ. |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-08-21 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-08-04 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AND REQUEST FOR ABEYANCE |
On Behalf Of | THOMAS R. HOLMES |
Docket Date | 2020-07-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of Appellants' response, Attorney Steven B. Andersen is removed from this proceeding. |
Docket Date | 2020-07-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS'/PETITIONERS' RESPONSE TO COURT ORDER |
On Behalf Of | THOMAS R. HOLMES |
Docket Date | 2020-06-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-06-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-06-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | THOMAS R. HOLMES |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Attorney Steven B. Andersen shall move to appear in this court pro hac vice within fifteen days from the date of this order or he will be removed from this proceeding. |
Docket Date | 2020-08-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-08-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THOMAS R. HOLMES |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State