Search icon

DARK HAMMOCK PRESERVE, LLC

Company Details

Entity Name: DARK HAMMOCK PRESERVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000017062
FEI/EIN Number 050569305
Address: 5050 N OCEAN DRIVE #1701, SINGER ISLAND, FL, 33404, US
Mail Address: 5050 N OCEAN DRIVE #1701, SINGER ISLAND, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ERNESTON JAMES Agent 5050 N OCEAN DRIVE #1701, SINGER ISLAND, FL, 33404

Manager

Name Role Address
ERNESTON JAMES A Manager 5050 N OCEAN DRIVE #1701, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 5050 N OCEAN DRIVE #1701, SINGER ISLAND, FL 33404 No data
CHANGE OF MAILING ADDRESS 2016-04-19 5050 N OCEAN DRIVE #1701, SINGER ISLAND, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 5050 N OCEAN DRIVE #1701, SINGER ISLAND, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2007-03-07 ERNESTON, JAMES No data

Court Cases

Title Case Number Docket Date Status
MOUNT VERNON FIRE INSURANCE CO. VS LATTERANCE REED, etc., ESTATE OF OQUAN REED, ET AL. 4D2017-0062 2017-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA012009XXXXMB

Parties

Name MOUNT VERNON FIRE INSURANCE CO.
Role Appellant
Status Active
Representations June Galkoski Hoffman, STEPHEN GROSS, Rory Eric Jurman
Name DARK HAMMOCK PRESERVE, LLC
Role Appellee
Status Active
Name ESTATE OF OQUAN REED
Role Appellee
Status Active
Name SANDRA LEIGH ERNESTON
Role Appellee
Status Active
Name URBAN YOUTH IMPACT, INC.
Role Appellee
Status Active
Name BOW DOWN, INC., ETC.
Role Appellee
Status Active
Name CAROLYN F. DOUGLAS
Role Appellee
Status Active
Name LATTERANCE REED
Role Appellee
Status Active
Representations Benjamin L. Bedard, Todd S. Stewart, Michael J. Overbeck, Robert C. Okon, Michael John Carney
Name DAVID R. DOUGLAS
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 22, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2017-03-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 3, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MOUNT VERNON FIRE INSURANCE CO.
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State