Search icon

VERIHULL LLC

Company Details

Entity Name: VERIHULL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Aug 2017 (8 years ago)
Document Number: L05000061669
FEI/EIN Number 203039737
Address: 411 WALNUT ST., #12841, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 411 WALNUT ST., #12841, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WALK GARY Agent 3001 PGA Blvd, Palm beach Gardens, FL, 33410

Managing Member

Name Role Address
BROOKS GRANT W Managing Member 411 WALNUT ST., #12841, GREEN COVE SPRINGS, FL, 32043

Director

Name Role Address
Mantel Caroline Director 411 WALNUT ST., #12841, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013441 BOAT HISTORY REPORT ACTIVE 2017-02-06 2027-12-31 No data 411 WALNUT ST #12841, GREEN COVE SPRINGS, FL, 32043
G08011900310 BOATHISTORYREPORT.COM ACTIVE 2008-01-11 2028-12-31 No data 411 WALNUT ST #12841, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 3001 PGA Blvd, Suite 305, Palm beach Gardens, FL 33410 No data
LC STMNT OF RA/RO CHG 2017-08-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-08 WALK, GARY No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-26 411 WALNUT ST., #12841, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2017-07-26 411 WALNUT ST., #12841, GREEN COVE SPRINGS, FL 32043 No data

Court Cases

Title Case Number Docket Date Status
Boats Group, LLC, etc., Appellant(s), v. VeriHull LLC, etc., Appellee(s). 3D2023-1288 2023-07-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-6963

Parties

Name BOATS GROUP, LLC
Role Appellant
Status Active
Representations Kara Rockenbach Link, Scott Jeffrey Link, Sean Alexander Burstyn
Name VERIHULL LLC
Role Appellee
Status Active
Representations Bethany Jane Matilda Pandher, Araizu Sheila Oretsky, Sandra Ramirez Loe, Brigid F. Cech Samole
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal
On Behalf Of VeriHull LLC
Docket Date 2023-11-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VeriHull LLC
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/12/2023.
View View File
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of VeriHull LLC
Docket Date 2023-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Appellant's Stipulation for Substitution of Counsel and Notice to Clerk to Update Attorney Information
On Behalf Of Boats Group, LLC
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Motion for Extension of Time-AB-30-days to 10/14/23.
Docket Date 2023-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of VeriHull LLC
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VeriHull LLC
Docket Date 2023-08-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Boats Group, LLC
Docket Date 2023-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Boats Group, LLC
Docket Date 2023-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boats Group, LLC
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 8/15/2023
Docket Date 2023-07-31
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 Boats Group, LLC
Docket Date 2023-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Boats Group, LLC
Docket Date 2023-07-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boats Group, LLC
Docket Date 2023-07-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 27, 2023.
Docket Date 2023-12-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
CORLCRACHG 2017-08-08
ANNUAL REPORT 2017-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State