Search icon

ARTHUR INVESTMENTS LLC

Company Details

Entity Name: ARTHUR INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000103645
FEI/EIN Number 208786221
Address: 7640 N. WICKHAM RD., MELBOURNE, FL, 32940, US
Mail Address: 7640 N. WICKHAM RD., MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
MEACHAM & CLARK, LLC Agent

Managing Member

Name Role Address
CLARK DIAHN L Managing Member 1697A HWY A1A, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 7640 N. WICKHAM RD., suite 117, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2013-04-12 7640 N. WICKHAM RD., suite 117, MELBOURNE, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 7640 N. WICKHAM RD., suite 117, MELBOURNE, FL 32940 No data
LC AMENDMENT 2008-01-15 No data No data

Court Cases

Title Case Number Docket Date Status
ATS RESIDENTIAL, LLC VS ARTHUR INVESTMENTS, LLC 5D2019-2121 2019-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-015425-XXXX-XX

Parties

Name ATS RESIDENTIAL, LLC
Role Appellant
Status Active
Representations Richard S. Cohen, Marjorie Gadarian Graham
Name ARTHUR INVESTMENTS LLC
Role Appellee
Status Active
Representations Jack B. Spira, Michael K. Poe, James P. Beadle
Name HON. A.B. MAJEED
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA 1/2920 MOT IS DENIED
Docket Date 2020-05-25
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 5/14 ORDER
On Behalf Of ARTHUR INVESTMENTS, LLC
Docket Date 2020-05-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 5/14 ORDER
On Behalf Of ATS RESIDENTIAL, LLC
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-03-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ATS RESIDENTIAL, LLC
Docket Date 2020-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/11
On Behalf Of ATS RESIDENTIAL, LLC
Docket Date 2020-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/2
On Behalf Of ATS RESIDENTIAL, LLC
Docket Date 2020-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ATS RESIDENTIAL, LLC
Docket Date 2020-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ARTHUR INVESTMENTS, LLC
Docket Date 2020-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARTHUR INVESTMENTS, LLC
Docket Date 2019-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/9
On Behalf Of ARTHUR INVESTMENTS, LLC
Docket Date 2019-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ATS RESIDENTIAL, LLC
Docket Date 2019-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 110 PAGES TRIAL TRANSCRIPT
On Behalf Of Clerk Brevard
Docket Date 2019-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ATS RESIDENTIAL, LLC
Docket Date 2019-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 11/26/19; IB W/IN 10 DAYS
Docket Date 2019-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ATS RESIDENTIAL, LLC
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/13
Docket Date 2019-10-09
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 ATS RESIDENTIAL, LLC
Docket Date 2019-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 487 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-08-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JACK B. SPIRA 167140
On Behalf Of ARTHUR INVESTMENTS, LLC
Docket Date 2019-07-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARJORIE GADARIAN GRAHAM 0142053
On Behalf Of ATS RESIDENTIAL, LLC
Docket Date 2019-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ATS RESIDENTIAL, LLC
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/19/19
On Behalf Of ATS RESIDENTIAL, LLC
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-22
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State