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