Search icon

991 GREENWAY, LLC

Company Details

Entity Name: 991 GREENWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000044965
FEI/EIN Number NOT APPLICABLE
Mail Address: P.O. BOX 643717, VERO BEACH, FL, 32964, US
Address: 3055 CARDINAL DRIVE, SUITE 101, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
RUSTINE DAVID A Agent 3055 CARDINAL DRIVE, VERO BEACH, FL, 32963

Managing Member

Name Role Address
RUSTINE DAVID A Managing Member 3055 CARDINAL DRIVE, SUITE 101, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 3055 CARDINAL DRIVE, SUITE 101, VERO BEACH, FL 32963 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 3055 CARDINAL DRIVE, SUITE 101, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 2006-04-28 3055 CARDINAL DRIVE, SUITE 101, VERO BEACH, FL 32963 No data

Court Cases

Title Case Number Docket Date Status
991 GREENWAY LLC, DAVID A. RUSTINE, etc., et al. VS BANKATLANTIC, INC. 4D2011-2041 2011-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312010CA075094XXXX

Parties

Name DAVID A. RUSTINE
Role Appellant
Status Active
Name 991 GREENWAY, LLC
Role Appellant
Status Active
Representations KEITH L. MCCORMICK
Name BANKATLANTIC, INC.
Role Appellee
Status Active
Representations Richard J. Zaden, STEPHEN WAHLBRINK (DNU)
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name JEFFREY R. SMITH, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-10-06
Type Notice
Subtype Notice
Description Notice ~ OF INCORRECT CERT. OF SERVICE DATE ON REPLY BRIEF AND REQUEST FOR OA - ACTUAL DATE OF MAILING WAS 10/4/11
On Behalf Of 991 GREENWAY LLC
Docket Date 2011-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of 991 GREENWAY LLC
Docket Date 2011-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Keith L. Mccormick 743771
Docket Date 2011-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of BANKATLANTIC, INC.
Docket Date 2011-08-26
Type Record
Subtype Appendix
Description Appendix ~ (4) TO AMENDED INITIAL BRIEF
On Behalf Of 991 GREENWAY LLC
Docket Date 2011-08-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of 991 GREENWAY LLC
Docket Date 2011-08-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2011-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (3)
On Behalf Of 991 GREENWAY LLC
Docket Date 2011-08-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF.
On Behalf Of BANKATLANTIC, INC.
Docket Date 2011-08-11
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 991 GREENWAY LLC
Docket Date 2011-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-06-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Keith L. Mccormick 743771
Docket Date 2011-06-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 6/16/11
On Behalf Of 991 GREENWAY LLC
Docket Date 2011-06-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (COPY) T-
On Behalf Of 991 GREENWAY LLC
Docket Date 2011-06-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ DATED 5/5/11 T-
Docket Date 2011-06-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ **NEED CERT. OF SERV.**
Docket Date 2011-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-06-03
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ **ORDER DATED 4/27/11**
Docket Date 2011-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 991 GREENWAY LLC

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-06-27
Florida Limited Liability 2004-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State