Search icon

ANDY ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: ANDY ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDY ESTATES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2006 (18 years ago)
Document Number: L06000113642
FEI/EIN Number 84-2322676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5680 DAVIS COURT, MERRITT ISLAND, FL, 32952, US
Mail Address: 5680 DAVIS COURT, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT C Managing Member 5680 DAVIS COURT, MERRITT ISLAND, FL, 32952
MESERVE SCOTT O Managing Member 125 CRISPIN STREET, MERRITT ISLAND, FL, 32952
GOLDFUSS MATTHEW K Managing Member 150 CRISPIN STREET, MERRITT ISLAND, FL, 32952
PRZYBYLSKI HEATHER N Managing Member 150 CRISPIN STREET, MERRITT ISLAND, FL, 32952
MILLER ROBERT C Agent 5680 DAVIS COURT, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 5680 DAVIS COURT, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2023-10-06 5680 DAVIS COURT, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2023-10-06 MILLER, ROBERT C -
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 5680 DAVIS COURT, MERRITT ISLAND, FL 32952 -

Court Cases

Title Case Number Docket Date Status
Mansoor "John" Ghaneie, Appellant(s) v. Department of Environmental Protection, Andy Estates, LLC, and Kevin Tracy, Appellee(s). 5D2024-0795 2024-03-26 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Unknown Court
2022-1564

Administrative Agency
2023-3972

Unknown Court
2023-433

Unknown Court
2022-2665

Unknown Court
2022-0408

Unknown Court
2023-3974

Parties

Name Mansoor "John" Ghaneie
Role Appellant
Status Active
Name Kevin Tracy
Role Appellee
Status Active
Name Department of Environmental Protection
Role Appellee
Status Active
Name ANDY ESTATES, LLC
Role Appellee
Status Active
Representations John M. Frazier, Jr., Jeffrey Brown, Ronald Woodrow Hoenstine, III, Scott David Widerman, Cameron Wells Bertron, Walter Nathanael Meloon

Docket Entries

Docket Date 2024-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-01
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
Docket Date 2024-04-19
Type Response
Subtype Response
Description Response to 4/12 order
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Andy Estates, LLC
Docket Date 2024-04-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS WHY NOT DISM FOR LACK OF JURISDICTION; RULING ON MOT EOT AND MOTION STAY WILL ISSUE AFTER JURISDICTION IS ESTABLISHED
Docket Date 2024-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-04-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2024-04-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY OF NOA FILED BY AGENCY
Docket Date 2024-04-03
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 Mansoor "John" Ghaneie
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 03/26/2024
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2024-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2024-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Kevin Tracy, Appellant(s), v. Department of Environmental Protection, Andy Estates, LLC, and Mansoor "John" Ghaneie, Appellee(s). 5D2023-3190 2023-10-25 Open
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
22-1565

Parties

Name Kevin Tracy
Role Appellant
Status Active
Name ANDY ESTATES, LLC
Role Appellee
Status Active
Representations John M. Frazier, Jr., Ronald Woodrow Hoenstine, III, Walter Nathaniel Meloon, Scott David Widerman
Name Department of Environmental Protection
Role Appellee
Status Active
Representations Justin George Wolfe, Cameron Wells Bertron, Jeffrey Brown
Name Mansoor "John" Ghaneie
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-28
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Andy Estates, LLC
Docket Date 2024-10-24
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Kevin Tracy
Docket Date 2024-10-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kevin Tracy
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 10/7; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Kevin Tracy
Docket Date 2024-07-10
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE DEPT. OF ENVIRONMENTAL PROTECTION
On Behalf Of Andy Estates, LLC
Docket Date 2024-05-16
Type Response
Subtype Response
Description Response to motion eot - no opposition
On Behalf Of Kevin Tracy
Docket Date 2024-05-02
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 Andy Estates, LLC
Docket Date 2024-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2024-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kevin Tracy
Docket Date 2024-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 2/15 ORDER
On Behalf Of Kevin Tracy
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/10; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-02-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT - NO OBJECTION
On Behalf Of Andy Estates, LLC
Docket Date 2024-02-15
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 Kevin Tracy
Docket Date 2024-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2024-02-12
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT SUPP ROA
On Behalf Of Kevin Tracy
Docket Date 2024-02-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPPLEMENT
On Behalf Of Andy Estates, LLC
Docket Date 2024-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kevin Tracy
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 5719 PAGES
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ "REQUEST FOR EXTENSION OF TIME"
On Behalf Of Kevin Tracy
Docket Date 2023-11-28
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D23-3156; MAINTAIN SEP BRIEFING; ROA FILED IN EACH CASE; JT MOT CONSOLIDATE DENIED AS MOOT
Docket Date 2023-11-24
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 11/14 ORDER
On Behalf Of Kevin Tracy
Docket Date 2023-11-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEES' JOINT MOTION FOR CONSOLIDATION; DENIED AS MOOT PER 11/28 ORDER
On Behalf Of Andy Estates, LLC
Docket Date 2023-11-14
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS RE: 5D23-3156 AND 5D23-3190
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Andy Estates, LLC
Docket Date 2023-11-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kevin Tracy
Docket Date 2023-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2023-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 10/25/2023
On Behalf Of Kevin Tracy
Docket Date 2023-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-26
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; MOT OA DENIED
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; FLORIDA DEPT ENVIRONMENTAL PROTECTION'S AB BY 7/9/24
View View File
Mansoor Ghaneie, Appellant(s), v. Department of Environmental Protection, Andy Estates, LLC, and Kevin Tracy, Appellee(s). 5D2023-3156 2023-10-23 Open
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
22-1564, 23-0433, 22-2665, 22-0408

Parties

Name Mansoor "John" Ghaneie
Role Appellant
Status Active
Name Department of Environmental Protection
Role Appellee
Status Active
Name Kevin Tracy
Role Appellee
Status Active
Name ANDY ESTATES, LLC
Role Appellee
Status Active
Representations Walter Nathaniel Meloon, Ronald Woodrow Hoenstine, III, Scott David Widerman, Cameron Wells Bertron, John M. Frazier, Jr., Jeffrey Brown

Docket Entries

Docket Date 2024-04-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; MOT REQ OA DENIED
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice
Description AA's OA PREFERENCE RSP
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2024-11-05
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2024-10-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 7/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-05-02
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 Andy Estates, LLC
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description 4/17 MOTION ACKNOWLEDGED. ANSWER BRF W/IN 30 DAYS
View View File
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2024-04-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description AMENDED Motion for Reconsideration/Rehearing of an Order - 2/15 ORDER
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2024-07-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Andy Estates, LLC
Docket Date 2024-02-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT - NO OBJECTION
On Behalf Of Andy Estates, LLC
Docket Date 2024-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2024-02-14
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 Mansoor "John" Ghaneie
Docket Date 2024-02-12
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT SUPP
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2024-02-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AEs W/IN 10 DAYS TO RESPOND TO MOTION TO SUPP
Docket Date 2024-02-09
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER TO MOT SUPP ROA
On Behalf Of Andy Estates, LLC
Docket Date 2024-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 5719 PAGES
Docket Date 2023-12-20
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 Mansoor "John" Ghaneie
Docket Date 2023-11-28
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D23-3190; MAINTAIN SEP BRIEFING; ROA FILED IN EACH CASE; JT MOT CONSOLIDATE DENIED AS MOOT
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 11/14 ORDER
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2023-11-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEES' JOINT MOTION FOR CONSOLIDATION; DENIED AS MOOT PER 11/28 ORDER
On Behalf Of Andy Estates, LLC
Docket Date 2023-11-14
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS RE: 5D23-3156 AND 5D23-3190
Docket Date 2023-11-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Andy Estates, LLC
Docket Date 2023-10-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED COPY OF NOA
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2023-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 10/23/2023
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 10/25; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
View View File
Docket Date 2024-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ RECONSIDERATION OF 2/15 ORDER
On Behalf Of Mansoor "John" Ghaneie
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/10; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.

Documents

Name Date
ANNUAL REPORT 2024-02-17
AMENDED ANNUAL REPORT 2023-10-06
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State