Search icon

STEINHATCHEE DEVELOPMENT, LLC

Company Details

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

Agent

Name Role Address
EDWARDS GEORGE C Agent 2527 NW 66TH TERRACE, GAINESVILLE, FL, 32606

Managing Member

Name Role Address
EDWARDS GEORGE C Managing Member 2527 NW 66TH TERRACE, GAINESVILLE, FL, 32606

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
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 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
George C. Edwards, III, Jena Properties, LLC, and Steinhatchee Development, LLC, Appellant(s) v. John P. Taliaferro, Appellee(s). 1D2024-1342 2024-05-22 Open
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

Documents

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