Search icon

CANOPUS SOUND, LLC

Company Details

Entity Name: CANOPUS SOUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Aug 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L07000089175
FEI/EIN Number 42-1739528
Address: 1 Holtec Blvd., Camden, NJ 08104
Mail Address: 1 Holtec Blvd., Camden, NJ 08104
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Weeping Willow Dynasty Trust Member 1 Holtec Blvd., Camden, NJ 08104

Authorized Person

Name Role Address
Babos, Martin Authorized Person 1 Holtec Blvd., Camden, NJ 08104

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 1 Holtec Blvd., Camden, NJ 08104 No data
CHANGE OF MAILING ADDRESS 2017-03-14 1 Holtec Blvd., Camden, NJ 08104 No data

Court Cases

Title Case Number Docket Date Status
BR 24, LLC., etc. VS CANOPUS SOUND, LLC., etc. et al. 4D2014-4901 2014-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
09-3550 CA

Parties

Name BR 24 LLC
Role Appellant
Status Active
Representations Leif Jau Grazi, Ryan Sanford Grazi
Name WILLIAM HUGH WATSON, III
Role Appellee
Status Active
Name GERARD W. MULDER, JR.
Role Appellee
Status Active
Name SARAH JANE WATSON
Role Appellee
Status Active
Name MIXON LAND SURVEYING, INC.
Role Appellee
Status Active
Name MARTIN COUNTY, FLORIDA, a
Role Appellee
Status Active
Name CANOPUS SOUND, LLC
Role Appellee
Status Active
Representations Robert P. Summers, Sherry M. Schwartz, MICHAEL J. NICHOLAS, Kathryn L. Ender
Name JUDITH M. OUSTERHOUT
Role Appellee
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-05
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PHYSICAL AND E-MAIL ADDRESSES
On Behalf Of BR 24, LLC.
Docket Date 2015-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-03-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed March 18, 2015, this appeal is dismissed.
Docket Date 2015-03-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **DISMISSED 3/20/15**
On Behalf Of BR 24, LLC.
Docket Date 2015-03-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 20, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CANOPUS SOUND, LLC.
Docket Date 2015-01-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael J. Nicholas and Sherry M. Schwartz have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BR 24, LLC.
Docket Date 2014-12-23
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-05
CORLCRACHG 2018-03-26
ANNUAL REPORT 2017-03-14

Date of last update: 27 Jan 2025

Sources: Florida Department of State