Entity Name: | STEINHATCHEE DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Mar 2003 (22 years ago) |
Document Number: | L03000010690 |
FEI/EIN Number | 651178655 |
Address: | <UNUSED>, GAINESVILLE, FL, 32606 |
Mail Address: | 2527 NW 66TH TERRACE, GAINESVILLE, FL, 32606 |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS GEORGE C | Agent | 2527 NW 66TH TERRACE, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
EDWARDS GEORGE C | Managing Member | 2527 NW 66TH TERRACE, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-03-07 | <UNUSED>, GAINESVILLE, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-07 | <UNUSED>, GAINESVILLE, FL 32606 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-07 | EDWARDS, GEORGE C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-07 | 2527 NW 66TH TERRACE, GAINESVILLE, FL 32606 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
George C. Edwards, III, Jena Properties, LLC, and Steinhatchee Development, LLC, Petitioner(s) v. John P. Taliaferro, Respondent(s). | 1D2024-1381 | 2024-05-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | George C. Edwards, III |
Role | Petitioner |
Status | Active |
Representations | Kevin Kane Dixon |
Name | JENA PROPERTIES, LLC |
Role | Petitioner |
Status | Active |
Representations | Kevin Kane Dixon |
Name | STEINHATCHEE DEVELOPMENT, LLC |
Role | Petitioner |
Status | Active |
Representations | Kevin Kane Dixon |
Name | John P. Taliaferro |
Role | Respondent |
Status | Active |
Representations | Nicolas Harvey |
Name | Gloria Walker |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-09-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-08-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 392 So. 3d 198 |
View | View File |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause/filing fee |
View | View File |
Docket Date | 2024-06-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | George C. Edwards, III |
Docket Date | 2024-06-18 |
Type | Record |
Subtype | Appendix |
Description | Amended Appendix |
On Behalf Of | George C. Edwards, III |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-06-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix; to petition |
On Behalf Of | George C. Edwards, III |
Docket Date | 2024-05-30 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | George C. Edwards, III |
Docket Date | 2024-07-03 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Eighth Judicial Circuit, Alachua County 01-2022-CA-4036 |
Parties
Name | George C. Edwards, III |
Role | Appellant |
Status | Active |
Representations | Kevin Kane Dixon |
Name | JENA PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | Kevin Kane Dixon |
Name | STEINHATCHEE DEVELOPMENT, LLC |
Role | Appellant |
Status | Active |
Representations | Kevin Kane Dixon |
Name | John P. Taliaferro |
Role | Appellee |
Status | Active |
Representations | Nicolas Ben Harvey |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Gloria R. Walker |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-09-03 |
Type | Response |
Subtype | Response |
Description | Response to motion for sanctions |
On Behalf Of | John P. Taliaferro |
Docket Date | 2024-08-29 |
Type | Motions Other |
Subtype | Motion for Sanctions |
Description | Motion for Sanctions |
On Behalf Of | Steinhatchee Development, LLC |
Docket Date | 2024-08-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Steinhatchee Development, LLC |
View | View File |
Docket Date | 2024-07-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | John P. Taliaferro |
Docket Date | 2024-07-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | John P. Taliaferro |
View | View File |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2024-06-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Initial Brief |
On Behalf Of | Steinhatchee Development, LLC |
Docket Date | 2024-06-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Steinhatchee Development, LLC |
View | View File |
Docket Date | 2024-06-18 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order to Serve Brief |
View | View File |
Docket Date | 2024-06-07 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-05-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-29 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Steinhatchee Development, LLC |
Docket Date | 2024-05-29 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing/order appealed |
On Behalf Of | Steinhatchee Development, LLC |
Docket Date | 2024-05-24 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | file copy of order being appealed |
View | View File |
Docket Date | 2024-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed not attached |
On Behalf Of | Steinhatchee Development, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-08-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State