Entity Name: | PI PROPRIETORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PI PROPRIETORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jan 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L06000002519 |
FEI/EIN Number |
204220890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL, 32225 |
Mail Address: | 13846 ATLANTIC BLVD, UNIT 206, JACKSONVILLE, FL, 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRELAND LOCK W | Managing Member | 13846 ATLANTIC BLVD., JACKOSNVILLE, FL, 32225 |
IRELAND LOCK W | Agent | 13846 ATLANTIC BLVD, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-16 | IRELAND, LOCK W | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Storey Mountain, LLC a/a/o First Horizon Bank, Appellant(s), v. ASHCO, Inc., PI Proprietors, LLC, Lock W. Ireland, and Florida Bank of Jacksonville, Appellee(s). | 5D2024-2480 | 2024-09-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Storey Mountain, LLC |
Role | Appellant |
Status | Active |
Representations | Paul A Humbert |
Name | FIRST HORIZON BANK |
Role | Appellant |
Status | Active |
Representations | Paul A Humbert |
Name | PI PROPRIETORS, LLC |
Role | Appellee |
Status | Active |
Name | Lock W. Ireland |
Role | Appellee |
Status | Active |
Name | FLORIDA BANK OF JACKSONVILLE |
Role | Appellee |
Status | Active |
Representations | Kimberly Held Israel |
Name | Hon. Waddell Arlie Wallace, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ASHCO, INC. |
Role | Appellee |
Status | Active |
Representations | Mark Gorman Alexander, Bryan Scott Gowdy, Nicholas Patrick McNamara |
Docket Entries
Docket Date | 2024-11-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 12/16 |
On Behalf Of | ASHCO, Inc. |
Docket Date | 2024-10-18 |
Type | Response |
Subtype | OA Preference Request |
Description | AE's OA Preference Request & OBJECTION TO REQUEST FOR OA |
On Behalf Of | ASHCO, Inc. |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; MOT EOT GRANTED; IB/APX ACKNOWLEDGED |
View | View File |
Docket Date | 2024-10-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Storey Mountain, LLC |
Docket Date | 2024-10-15 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Storey Mountain, LLC |
Docket Date | 2024-10-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Storey Mountain, LLC |
View | View File |
Docket Date | 2024-10-14 |
Type | Response |
Subtype | Response |
Description | Response to MOTION EXTENSION OF TIME- NO OBJECTION |
On Behalf Of | ASHCO, Inc. |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ASHCO, Inc. |
Docket Date | 2024-10-02 |
Type | Response |
Subtype | Response |
Description | Response to 9/25 Order and motion for extension of time to file the Initial Brief and Appendix |
On Behalf Of | Storey Mountain, LLC |
Docket Date | 2024-09-25 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief and Appendix AA W/I 10 DAYS |
View | View File |
Docket Date | 2024-09-10 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 9/3/2024 |
On Behalf Of | Storey Mountain, LLC |
Docket Date | 2024-12-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ASHCO, Inc. |
Docket Date | 2024-12-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 1/15 |
On Behalf Of | ASHCO, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-16 |
Florida Limited Liability | 2006-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State