Entity Name: | WATERMELON PIT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L07000073828 |
Address: | 1133 Bal Harbor, #1139, PUNTA GORDA, FL, 33950, US |
Mail Address: | 1133 Bal Harbor, #1139, PUNTA GORDA, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERTZ SCOTT ESQ | Agent | ALOIA, ROLAND, LUBELL & MORGAN, PLLC, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
Lehr Jessica | Auth | 1133 Bal Harbor, #1139, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | ALOIA, ROLAND, LUBELL & MORGAN, PLLC, 2222 SECOND STREET, FORT MYERS, FL 33901 | No data |
LC STMNT OF RA/RO CHG | 2021-02-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-08 | HERTZ, SCOTT, ESQ | No data |
REINSTATEMENT | 2018-11-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2016-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-25 | 1133 Bal Harbor, #1139, PUNTA GORDA, FL 33950 | No data |
CHANGE OF MAILING ADDRESS | 2014-08-25 | 1133 Bal Harbor, #1139, PUNTA GORDA, FL 33950 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT, Appellant(s) v. WATERMELON PIT, LLC, Appellee(s). | 6D2023-3005 | 2023-07-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT |
Role | Appellant |
Status | Active |
Representations | ELIZABETH M. FERNANDEZ, ESQ., JENNIFER SOBERAL, ESQ. |
Name | WATERMELON PIT, LLC |
Role | Appellee |
Status | Active |
Representations | SCOTT J. HERTZ, ESQ. |
Name | ROGER EATON, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. GEOFFREY H. GENTILE |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-11-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed August 15, 2024, this case is dismissed. All pending motions, if any, are denied as moot. |
Docket Date | 2024-08-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT |
Docket Date | 2023-07-12 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDER VACATED |
Docket Date | 2023-07-10 |
Type | Order |
Subtype | Certify Notice of Appeal |
Description | Notice to be Certified |
Docket Date | 2023-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER. not certified |
On Behalf Of | SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT |
Docket Date | 2024-08-13 |
Type | Order |
Subtype | Order to File Status Report |
Description | Within ten days of this order, Appellant shall file a report in this Court addressing the status of record preparation in this case. The record appears overdue. Failure to respond to this order will result in dismissal for failure to prosecute without further notice. See Florida Rule of Appellate Procedure 9.200(e). |
Name | Date |
---|---|
CORLCRACHG | 2021-02-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-11-02 |
ANNUAL REPORT | 2017-02-15 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2014-08-25 |
ANNUAL REPORT | 2013-03-05 |
REINSTATEMENT | 2012-03-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State