Search icon

PELICAN CREEK HOMEOWNERS LLC - Florida Company Profile

Company Details

Entity Name: PELICAN CREEK HOMEOWNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELICAN CREEK HOMEOWNERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000038716
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1640 RICHARDSON RD., MERRITT ISLAND, FL, 32952, US
Mail Address: 137 S. COURTENAY PKWY., PMB 1156, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSSEY HUBERT A Manager 1640 RICHARDSON RD., MERRITT ISLAND, FL, 32952
BUSSEY HUBERT A Agent 1640 RICHARDSON RD., MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 1640 RICHARDSON RD., MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2010-01-27 1640 RICHARDSON RD., MERRITT ISLAND, FL 32952 -
LC AMENDMENT 2007-05-10 - -
LC AMENDMENT 2006-10-30 - -
LC AMENDMENT 2006-04-26 - -

Court Cases

Title Case Number Docket Date Status
PELICAN CREEK HOMEOWNERS, LLC, H.A. BUSSEY, KATHERINE BUSSEY, BONNIE WILHELM, PERSONAL REPRESENTATIVE OF THE ESTATE OF ANDREW MURRAY, HERBERT L. PUGH AND MABEL J. PUGH VS JOHN T. PULVERENTI AND DOROTHY E. PULVERENTI 5D2016-4046 2016-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-029655-X

Parties

Name HERBERT L. PUGH
Role Appellant
Status Active
Name PELICAN CREEK HOMEOWNERS LLC
Role Appellant
Status Active
Representations JAMES R. DRESSLER
Name H.A. BUSSEY
Role Appellant
Status Active
Name KATHERINE BUSSEY
Role Appellant
Status Active
Name MABEL J. PUGH
Role Appellant
Status Active
Name BONNIE WILHELM
Role Appellant
Status Active
Name ANDREW MURRAY
Role Appellant
Status Active
Name DOROTHY E. PULVERENTI
Role Appellee
Status Active
Name JOHN T. PULVERENTI
Role Appellee
Status Active
Representations James H. Wyman, GLENN BANNER
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2017-10-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ PER 10/18 ORDER
On Behalf Of PELICAN CREEK HOMEOWNERS, LLC
Docket Date 2017-10-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS; DISCHARGED 10/30
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-06-19
Type Notice
Subtype Notice
Description Notice ~ OF SCRIVENER'S ERROR IN INIT. BRF
On Behalf Of PELICAN CREEK HOMEOWNERS, LLC
Docket Date 2017-06-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PELICAN CREEK HOMEOWNERS, LLC
Docket Date 2017-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN T. PULVERENTI
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE BY 5/26.
Docket Date 2017-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JOHN T. PULVERENTI
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/19.
Docket Date 2017-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JOHN T. PULVERENTI
Docket Date 2017-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (755 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2017-03-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/19
On Behalf Of JOHN T. PULVERENTI
Docket Date 2017-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PELICAN CREEK HOMEOWNERS, LLC
Docket Date 2017-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PELICAN CREEK HOMEOWNERS, LLC
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN T. PULVERENTI
Docket Date 2016-12-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-12-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JAMES R. DRESSLER 020536
On Behalf Of PELICAN CREEK HOMEOWNERS, LLC
Docket Date 2016-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN T. PULVERENTI
Docket Date 2016-12-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE GLENN BANNER 620254
On Behalf Of JOHN T. PULVERENTI
Docket Date 2016-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/29/16
On Behalf Of PELICAN CREEK HOMEOWNERS, LLC

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State