Search icon

HUCKLEBERRY PARTNERS LLC

Company Details

Entity Name: HUCKLEBERRY PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: L05000016384
FEI/EIN Number 204643945
Mail Address: 3801 Avalon Park East Blvd, Orlando, FL, 32828, US
Address: 3801 Avalon Park East Boulevard, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Herborn H. JIII Agent 3801 Avalon Park East Boulevard, ORLANDO, FL, 32828

Manager

Name Role Address
HERBORN HENRY JIII Manager 3801 Avalon Park East Boulevard, Orlando, FL, 32828
HERBORN RHONDA Manager 3801 Avalon Park East Boulevard, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-26 3801 Avalon Park East Boulevard, Suite 200, Orlando, FL 32828 No data
LC STMNT OF AUTHORITY 2022-02-04 No data No data
LC STMNT OF RA/RO CHG 2022-02-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 3801 Avalon Park East Boulevard, Suite 200, ORLANDO, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 3801 Avalon Park East Boulevard, Suite 200, Orlando, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2021-03-15 Herborn, H. James, III No data
LC STMNT CORR 2019-11-08 No data No data
LC STMNT OF AUTHORITY 2019-11-08 No data No data
LC STMNT OF RA/RO CHG 2019-11-08 No data No data
LC CAN STMNT OF AUTHORITY 2016-07-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000166581 TERMINATED 1000000882070 ORANGE 2021-04-06 2041-04-14 $ 14,093.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000327625 TERMINATED 1000000824322 ORANGE 2019-04-25 2039-05-08 $ 1,028.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
ADAM KANTER VS STEPHANIE GALE KANTER, HENRY JAMES HERBORN, III, AND HUCKLEBERRY PARTNERS, LLC 5D2021-3186 2021-12-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-001357-O

Parties

Name Adam Kanter
Role Petitioner
Status Active
Representations Bart A. Houston
Name Henry James Herborn, III
Role Respondent
Status Active
Name HUCKLEBERRY PARTNERS LLC
Role Respondent
Status Active
Name Stephanie Gale Kanter
Role Respondent
Status Active
Representations John P. Seiler, L. Reed Bloodworth, Jennings Kemp Brinson
Name Hon. John D.W. Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ DISMISSED FOR LACK OF JURISDICTION; MOT EOT TO RESPOND IS DISMISSED AS MOOT; 1/24 MOTION FOR FEES AND COSTS IS PROVISIONALLY GRANTED...
Docket Date 2022-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of Adam Kanter
Docket Date 2022-01-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/I 10 DAYS TO MOT DISM
Docket Date 2022-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ PROVISIONALLY GRANTED PER 2/7 ORDER
On Behalf Of Stephanie Gale Kanter
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ DISMISSED AS MOOT PER 2/7 ORDER
On Behalf Of Stephanie Gale Kanter
Docket Date 2022-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Stephanie Gale Kanter
Docket Date 2022-01-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 12/27 ORDER
On Behalf Of Adam Kanter
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stephanie Gale Kanter
Docket Date 2021-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/I 10 DAYS
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Adam Kanter
Docket Date 2021-12-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ PT Bart A. Houston 0623636
On Behalf Of Adam Kanter
Docket Date 2021-12-23
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 12/23/21
On Behalf Of Adam Kanter
ADAM KANTER VS STEPHANIE GALE KANTER, HENRY JAMES HERBORN, III AND HUCKLEBERRY PARTNERS, LLC 5D2021-1624 2021-06-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-001357-O

Parties

Name Adam Kanter
Role Appellant
Status Active
Representations Bart A. Houston
Name Henry James Herborn, III
Role Appellee
Status Active
Name HUCKLEBERRY PARTNERS LLC
Role Appellee
Status Active
Name Stephanie Gale Kanter
Role Appellee
Status Active
Representations Jennings Kemp Brinson, John P. Seiler, L. Reed Bloodworth
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Adam Kanter
Docket Date 2021-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS; W/DRAWN PER 7/22 ORDER
Docket Date 2021-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-02
Type Response
Subtype Response
Description RESPONSE ~ PER 7/22 ORDER
On Behalf Of Adam Kanter
Docket Date 2021-08-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stephanie Gale Kanter
Docket Date 2021-07-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY NOT DISMISS; 7/16 OTSC W/DRAWN...
Docket Date 2021-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Adam Kanter
Docket Date 2021-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/24/21
On Behalf Of Adam Kanter
Docket Date 2021-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-06
CORLCAUTH 2022-02-04
CORLCRACHG 2022-02-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
CORLCAUTH 2019-11-08
CORLCRACHG 2019-11-08
CORLCSTCOR 2019-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State