Search icon

BARTON W. HOGREVE, LLC

Company Details

Entity Name: BARTON W. HOGREVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Feb 2008 (17 years ago)
Date of dissolution: 10 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: L08000017540
FEI/EIN Number 262042616
Address: 845 Cliftons Cove Ct., Cocoa, FL, 32926, US
Mail Address: 845 Cliftons Cove Ct., Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HOGREVE BARTON W Agent 845 CLIFTONS COVE CT, COCOA, FL, 32926

Managing Member

Name Role Address
HOGREVE BARTON W Managing Member 845 CLIFTONS COVE CT, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 845 Cliftons Cove Ct., Cocoa, FL 32926 No data
CHANGE OF MAILING ADDRESS 2019-04-01 845 Cliftons Cove Ct., Cocoa, FL 32926 No data

Court Cases

Title Case Number Docket Date Status
E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P. VS BARTON HOGREVE 5D2017-3171 2017-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-053714

Parties

Name E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Role Appellant
Status Active
Representations BRETT MICHAEL HALSEY, Aaron Blynn
Name BARTON W. HOGREVE, LLC
Role Appellee
Status Active
Representations Barton W. Hogreve
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-07
Type Notice
Subtype Notice
Description Notice ~ JT NOTICE OF SUBST OF COUNSEL
On Behalf Of Barton W. Hogreve
Docket Date 2018-12-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-12-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2018-05-16
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT FOR ATTYS FEES
On Behalf Of E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Docket Date 2018-05-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 38 PAGES - CONFIDENTIAL
On Behalf Of Clerk Brevard
Docket Date 2018-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED - FOR MERIT PANEL CONSIDERATION
On Behalf Of Barton W. Hogreve
Docket Date 2018-04-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 5/11
Docket Date 2018-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Docket Date 2018-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Docket Date 2018-04-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Docket Date 2018-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 604 PGS. *CONFIDENTIAL*
Docket Date 2018-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of Barton W. Hogreve
Docket Date 2018-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Barton W. Hogreve
Docket Date 2018-03-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Barton W. Hogreve
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 3/12 IB ACCEPTED. AB DUE W/I 20 DYS.
Docket Date 2018-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Docket Date 2018-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/6
Docket Date 2018-02-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ AS PREMATURE
Docket Date 2018-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Docket Date 2018-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Docket Date 2018-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Docket Date 2017-12-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-12-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BRETT MICHAEL HALSEY 0013141
On Behalf Of E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Docket Date 2017-12-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE LISA L HOGREVE 104840
On Behalf Of Barton W. Hogreve
Docket Date 2017-12-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER- FINAL JUDGMENT
On Behalf Of E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Docket Date 2017-10-24
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 60 DYS FOR AA TO OBTAIN FINAL ORDER.
Docket Date 2017-10-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Docket Date 2017-10-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/3/17
On Behalf Of E.P. AND P.P., AS INDIVIDUALS AND ON BEHALF OF THEIR MINOR CHILD, M.P.
Docket Date 2017-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State