Search icon

PI PROPRIETORS, LLC

Company Details

Entity Name: PI PROPRIETORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2006 (19 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: L06000002519
FEI/EIN Number 204220890
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

Agent

Name Role Address
IRELAND LOCK W Agent 13846 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Managing Member

Name Role Address
IRELAND LOCK W Managing Member 13846 ATLANTIC BLVD., JACKOSNVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-16 IRELAND, LOCK W No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2011-CA-007065

Parties

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.

Documents

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 Feb 2025

Sources: Florida Department of State