Search icon

WATERMELON PIT, LLC

Company Details

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

Agent

Name Role Address
HERTZ SCOTT ESQ Agent ALOIA, ROLAND, LUBELL & MORGAN, PLLC, FORT MYERS, FL, 33901

Auth

Name Role Address
Lehr Jessica Auth 1133 Bal Harbor, #1139, PUNTA GORDA, FL, 33950

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-001288-CA

Parties

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).

Documents

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