Search icon

HUB - FLORIDA, LLC

Company Details

Entity Name: HUB - FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000018592
FEI/EIN Number 203734037
Address: 5189 Copper Blush Ct., Castle Rock, CO, 80104, US
Mail Address: 5189 Copper Blush Ct, Castle Rock, CO, 80104, US
Place of Formation: FLORIDA

Agent

Name Role Address
SCHOEPKE CRAIG Agent 5960 Penninsular Ave, Key West, FL, 33040

Managing Member

Name Role Address
Schoepke Craig Managing Member 5189 Copper Blush Ct, Colorado, CO, 80104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 5189 Copper Blush Ct., Castle Rock, CO 80104 No data
REGISTERED AGENT NAME CHANGED 2020-04-22 SCHOEPKE, CRAIG No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 5960 Penninsular Ave, Unit 111, Key West, FL 33040 No data
CHANGE OF MAILING ADDRESS 2020-04-22 5189 Copper Blush Ct., Castle Rock, CO 80104 No data
CANCEL ADM DISS/REV 2005-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
HUB-FLORIDA, LLC, etc., VS PRITAM SINGH AND ANN E. JOHNSTON 3D2019-0752 2019-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
16-543

Parties

Name HUB - FLORIDA, LLC
Role Appellant
Status Active
Representations BILLIE JO BELCHER, CAROL B. SHANNIN, CAROLYN M. SALZMANN, NICHOLAS A. SHANNIN
Name ANN E. JOHNSTON
Role Appellee
Status Active
Name PRITAM SINGH
Role Appellee
Status Active
Representations Barton W. Smith, Christopher B. Deem, Michael Halpern, Ashley N. Sybesma
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HUB-FLORIDA, LLC
Docket Date 2020-08-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed. Consolidation in case nos. 3D19-751, 3D19-750, 3D19-744 and 3D19-741 shall proceed under case no. 3D19-751.
Docket Date 2020-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Agreed Motion for Extension of Time to File the Answer Brief is granted to and including August 31, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-07-14
Type Motion
Subtype Stipulation
Description Stipulation ~ STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of HUB-FLORIDA, LLC
Docket Date 2020-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PRITAM SINGH
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/15/20
Docket Date 2020-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRITAM SINGH
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/15/20
Docket Date 2020-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRITAM SINGH
Docket Date 2020-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CONSOLIDATED INITIAL BRIEF
On Behalf Of HUB-FLORIDA, LLC
Docket Date 2020-03-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration, the parties' Joint Motion to Consolidate is granted, and it is ordered that case nos. 3D19-741, 3D19-744, 3D19-745, 3D19-750, 3D19-751, and 3D19-752 are hereby consolidated for all appellate purposes under case no. 3D19-752. All filings in the case shall be under case no. 3D19-752. Case no. 3D19-746 is consolidated with the above-listed cases for record and oral argument purposes only. A consolidated, amended initial brief shall be filed within ten (10) days from the date of this Order, in response to which a single consolidated answer brief shall be filed thereafter.
Docket Date 2020-03-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE RELATED APPEALS
On Behalf Of HUB-FLORIDA, LLC
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/31/20
Docket Date 2020-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PRITAM SINGH
Docket Date 2020-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to File an Amended Initial Brief is granted, and the amended initial brief filed on January 7, 2020, stands as filed.
Docket Date 2020-01-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ AMENDED INITIAL BRIEF
On Behalf Of HUB-FLORIDA, LLC
Docket Date 2020-01-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of HUB-FLORIDA, LLC
Docket Date 2019-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF
On Behalf Of HUB-FLORIDA, LLC
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including December 18, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2019-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of HUB-FLORIDA, LLC
Docket Date 2019-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2019-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HUB-FLORIDA, LLC
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/18/19
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/17/19
Docket Date 2019-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HUB-FLORIDA, LLC
Docket Date 2019-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/17/19
Docket Date 2019-06-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of the response to the appellants' motion to consolidate, the motion is hereby denied without prejudice to renewing after the briefs are filed.
Docket Date 2019-06-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION TO CONSOLIDATE
On Behalf Of PRITAM SINGH
Docket Date 2019-06-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to appellants' motion to consolidate.
Docket Date 2019-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE
On Behalf Of HUB-FLORIDA, LLC
Docket Date 2019-05-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE OR ISSUE
On Behalf Of HUB-FLORIDA, LLC
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HUB-FLORIDA, LLC
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PRITAM SINGH
Docket Date 2019-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State