Search icon

THE HERMITAGE, LLC

Company Details

Entity Name: THE HERMITAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2007 (18 years ago)
Document Number: L07000019651
FEI/EIN Number 208538972
Address: 20638 NW 78TH AVENUE, ALACHUA, FL, 32615
Mail Address: 20638 NW 78TH AVENUE, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN MARK P Agent 20638 NW 78TH AVENUE, ALACHUA, FL, 32615

Managing Member

Name Role Address
SULLIVAN MARK P Managing Member 20638 NW 78TH AVENUE, ALACHUA, FL, 32615
SULLIVAN NANCY J Managing Member 20638 NW 78TH AVENUE, ALACHUA, FL, 32615

Court Cases

Title Case Number Docket Date Status
Debra J. Chandler, Appellant(s) v. Hermitage LLC, Appellee(s). 1D2024-1034 2024-04-20 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 1st District Court of Appeal
Originating Court County Court for the Eighth Judicial Circuit, Alachua County
01-2023-CC-005289

Parties

Name Debra J. Chandler
Role Appellant
Status Active
Name THE HERMITAGE, LLC
Role Appellee
Status Active
Representations Ronald Wesley Stevens, H. Bryan Boukari
Name Hon. Kristine J. Van Vorst
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Debra J. Chandler
View View File
Docket Date 2024-07-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Hermitage LLC
View View File
Docket Date 2024-07-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-85 pages
On Behalf Of Alachua Clerk
Docket Date 2024-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Debra J. Chandler
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Alachua Clerk
Docket Date 2024-06-27
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hermitage LLC
Docket Date 2024-05-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Debra J. Chandler
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing - see 4/23 order
On Behalf Of Debra J. Chandler
Docket Date 2024-07-26
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State