Search icon

HOLIDAY SPRINGS RV, LLC

Company Details

Entity Name: HOLIDAY SPRINGS RV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 May 2003 (22 years ago)
Document Number: L03000019106
FEI/EIN Number 371467907
Mail Address: P.O. BOX 580, WINTER PARK, FL, 32790, US
Address: 138 TRAVEL PARK DRIVE, SPRING HILL, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
REIFF ANDREW L Agent 135 WEST CENTRAL BLVD., ORLANDO, FL, 32801

Auth

Name Role Address
GARBER LAMONT Auth P.O. BOX 580, WINTER PARK, FL, 32790
GARBER WAYNE Auth P.O. BOX 580, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 138 TRAVEL PARK DRIVE, SPRING HILL, FL 34607 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 135 WEST CENTRAL BLVD., SUITE 730, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 138 TRAVEL PARK DRIVE, SPRING HILL, FL 34607 No data

Court Cases

Title Case Number Docket Date Status
HOLIDAY SPRINGS RV, LLC VS EDWARD A. KOVACH SC2017-1625 2017-09-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
272012CA001181CAAXMX

Circuit Court for the Fifth Judicial Circuit, Hernando County
5D15-2335

Parties

Name HOLIDAY SPRINGS RV, LLC
Role Petitioner
Status Active
Representations CHARLES MICHAEL GREENE, PAETRA TERRY BROWNLEE
Name Edward A. Kovach
Role Respondent
Status Active
Representations EDWARD BRIAN COLE, Nicholas A. Shannin
Name Hon. Daniel B. Merritt Sr.
Role Judge/Judicial Officer
Status Active
Name Donald Collins Barbee Jr.
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-30
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).***Corrected 1/30/18 to include Nicholas Shannin on service list***
Docket Date 2017-12-18
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Edward A. Kovach
View View File
Docket Date 2017-10-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Edward A. Kovach
View View File
Docket Date 2017-09-26
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on September 25, 2017, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2017-09-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Holiday Springs RV, LLC
View View File
Docket Date 2017-09-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 25, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.CORRECTED ON 9/14/2017
Docket Date 2017-09-13
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Holiday Springs RV, LLC
View View File
Docket Date 2017-09-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Holiday Springs RV, LLC
View View File
Docket Date 2017-09-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Holiday Springs RV, LLC
Docket Date 2017-09-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-09-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Holiday Springs RV, LLC
View View File
Docket Date 2017-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EDWARD A. KOVACH VS HOLIDAY SPRINGS RV, LLC 5D2015-2335 2015-07-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H-27-CA-2012-1181

Parties

Name EDWARD A. KOVACH
Role Appellant
Status Active
Representations EDWARD B. COLE
Name HOLIDAY SPRINGS RV, LLC
Role Appellee
Status Active
Representations Hon. Paetra T. Brownlee, Darryl W. Johnston, Charles M. Greene
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1625 CORRECTED ORDER TO INCLUDE N. SHANNIN ON SERVICE LIST; REVIEW DENIED; MOT FOR ATTY FEES GRANTED
Docket Date 2017-09-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC17-1625
Docket Date 2017-09-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-09-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH ETC
On Behalf Of EDWARD A. KOVACH
Docket Date 2017-07-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of EDWARD A. KOVACH
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time
Docket Date 2017-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT REH, ETC.
On Behalf Of EDWARD A. KOVACH
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE BY 7/21
Docket Date 2017-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR REHEARING, ETC.
On Behalf Of EDWARD A. KOVACH
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA RESPONSE BY 7/19
Docket Date 2017-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR REH, ETC.
On Behalf Of EDWARD A. KOVACH
Docket Date 2017-06-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of HOLIDAY SPRINGS RV, LLC
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FILE MOT REH BY 6/19
Docket Date 2017-06-04
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT
On Behalf Of EDWARD A. KOVACH
Docket Date 2017-05-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH/REH EN BANC- AMENDED
On Behalf Of HOLIDAY SPRINGS RV, LLC
Docket Date 2017-05-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH/REH EN BANC-SEE AMENDED MOTION
On Behalf Of HOLIDAY SPRINGS RV, LLC
Docket Date 2017-05-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ 12/31/16 MOT IS GRANTED, 10/24/16 MOT IS DENIED
Docket Date 2017-05-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 4/3 MOT IS GRANTED
Docket Date 2017-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND MOTION FOR ATTYS FEES
On Behalf Of EDWARD A. KOVACH
Docket Date 2017-02-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDWARD A. KOVACH
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EDWARD A. KOVACH
Docket Date 2017-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDWARD A. KOVACH
Docket Date 2017-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EDWARD A. KOVACH
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 1/9.
Docket Date 2017-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SECOND
On Behalf Of EDWARD A. KOVACH
Docket Date 2016-12-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of EDWARD A. KOVACH
Docket Date 2016-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EDWARD A. KOVACH
Docket Date 2016-11-30
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 12/15
On Behalf Of EDWARD A. KOVACH
Docket Date 2016-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HOLIDAY SPRINGS RV, LLC
Docket Date 2016-10-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/30
On Behalf Of EDWARD A. KOVACH
Docket Date 2016-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HOLIDAY SPRINGS RV, LLC
Docket Date 2016-06-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/26
On Behalf Of HOLIDAY SPRINGS RV, LLC
Docket Date 2016-06-02
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2016-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDWARD A. KOVACH
Docket Date 2016-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-06-01
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 EDWARD A. KOVACH
Docket Date 2016-05-31
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 EDWARD A. KOVACH
Docket Date 2016-05-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (242 PAGES) *CORRECTED*
On Behalf Of Clerk Hernando
Docket Date 2016-05-25
Type Order
Subtype Order on Motion For Clarification
Description ORD-Grant Clarification
Docket Date 2016-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CLARIFY ROA, ENFORCE 3/29 ORDER AND EXTEND TO FOR INIT BRF
On Behalf Of EDWARD A. KOVACH
Docket Date 2016-05-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF W/IN 5 DAYS OF CORR INDEX
Docket Date 2016-05-02
Type Response
Subtype Response
Description RESPONSE ~ PER 4/20 ORDER, MOT CLARIFY CORR SUPP INDEX AND ROA AND FINAL EXTENSION OF TIME
On Behalf Of EDWARD A. KOVACH
Docket Date 2016-04-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 5/5 ORDER
Docket Date 2016-03-29
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ W/IN 10 DAYS; LT CLERK SHALL FILE AN AMEND INDEX; AA'S INIT BRF W/IN 5 DAYS OF AMEND INDEX
Docket Date 2016-03-26
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR EOT TO FILE INIT BRF
On Behalf Of EDWARD A. KOVACH
Docket Date 2016-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (247 PAGES) *CORRECTED SUPP ROA FILED 5/26*
On Behalf Of Clerk Hernando
Docket Date 2016-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ INIT BRF W/IN 15 DAYS OF SUPP ROA
Docket Date 2016-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of EDWARD A. KOVACH
Docket Date 2016-01-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/21
On Behalf Of EDWARD A. KOVACH
Docket Date 2015-12-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/23
On Behalf Of EDWARD A. KOVACH
Docket Date 2015-11-18
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 12/23
On Behalf Of EDWARD A. KOVACH
Docket Date 2015-09-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 7/7 OTSC DISCHARGED. CASE TO PROCEED PURSUANT TO FRAP 9.110.
Docket Date 2015-09-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED (336 pages)
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ PER 8/18 ORDER
On Behalf Of EDWARD A. KOVACH
Docket Date 2015-08-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10DAYS
Docket Date 2015-08-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ INABILITY TO COMPLETE ROA; CC Clerk Hernando 4444404
Docket Date 2015-07-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of EDWARD A. KOVACH
Docket Date 2015-07-17
Type Response
Subtype Response
Description RESPONSE ~ PER 7/7 ORDER
On Behalf Of EDWARD A. KOVACH
Docket Date 2015-07-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY NOT DISM
Docket Date 2015-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/30/15
On Behalf Of EDWARD A. KOVACH
Docket Date 2015-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-12-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State