Entity Name: | INDEPENDENT CONSTRUCTION OF THE TREASURE COAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Feb 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Sep 2018 (6 years ago) |
Document Number: | L08000016107 |
FEI/EIN Number | 261971875 |
Address: | 931 SE OCEAN BLVD, Suite C, STUART, FL, 34994, US |
Mail Address: | 931 SE OCEAN BLVD, Suite C, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE JOHN TSr. | Agent | 931 SE OCEAN BLVD, STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
WHITE TODD O | Managing Member | 104 Pitts Still Road, Ponte Vedra Beach, FL, 32082 |
WHITE JOHN TSr. | Managing Member | 708 EAST PARKWAY, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 931 SE OCEAN BLVD, Suite C, STUART, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 931 SE OCEAN BLVD, Suite C, STUART, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 931 SE OCEAN BLVD, Suite C, STUART, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | WHITE, JOHN T, Sr. | No data |
LC AMENDMENT | 2018-09-04 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Independent Construction of the Treasure Coast, LLC, Appellant(s), v. St. Johns River Water Management District, Grand Oaks Community Development District, Day Late Enterprises, Inc., Southeast Development Partners, LLC, W. Gardner, LLC, and St. Johns County, Florida, Appellee(s). | 5D2024-3142 | 2024-11-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INDEPENDENT CONSTRUCTION OF THE TREASURE COAST, LLC |
Role | Appellant |
Status | Active |
Representations | Tim Breuer Wright, Paul Joseph Parton |
Name | St. Johns River Water Management District |
Role | Appellee |
Status | Active |
Representations | Ricky L. Johnson, Jr., Jessica Quiggle |
Name | Grand Oaks Community Development District |
Role | Appellee |
Status | Active |
Representations | Joseph A Brown, Caleb Sugg |
Name | DAY LATE ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Representations | Glenn Thomas Burhans, Jr., Erin JoAnne Tilton, Elizabeth Desloge Ellis |
Name | SOUTHEAST DEVELOPMENT PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | W. GARDNER, LLC |
Role | Appellee |
Status | Active |
Representations | Helen Heim Albee |
Name | St. Johns County, Florida |
Role | Appellee |
Status | Active |
Representations | Ryan Evans Ross |
Name | Hon. Howard Mason Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | St. Johns River Water Management District |
Docket Date | 2024-11-21 |
Type | Order |
Subtype | Order |
Description | Order to File Brief Statement; AA W/IN 10 DYS; AE MAY FILE RESPONSE W/IN 10 DYS; NEITHER TO EXCEED 6 PGS |
View | View File |
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Grand Oaks Community Development District |
Docket Date | 2024-11-19 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-11-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 11/14/2024 |
On Behalf Of | Independent Construction of the Treasure Coast, LLC |
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice |
Description | Notice OF NON-REPRESENTATION |
On Behalf Of | Day Late Enterprises, Inc. |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Order |
Description | APPEAL TO PROCEED . ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER |
View | View File |
Docket Date | 2024-12-12 |
Type | Response |
Subtype | Response |
Description | Response to Brief Statement |
On Behalf Of | St. Johns River Water Management District |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | St. Johns River Water Management District |
Docket Date | 2024-12-02 |
Type | Response |
Subtype | Response |
Description | BRIEF STATEMENT PER 11/21 ORDER |
On Behalf Of | Independent Construction of the Treasure Coast, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-05-01 |
LC Amendment | 2018-09-04 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State