Entity Name: | BAYFRONT WESTCOTT HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000025913 |
FEI/EIN Number | 262187886 |
Address: | 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARREN ANDREW | Agent | 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
WARREN ANDREW | Managing Member | 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084 |
WARREN JOY | Managing Member | 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL 32084 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL 32084 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-25 | WARREN, ANDREW | No data |
LC AMENDMENT | 2009-04-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICK FULLERTON VS BAYFRONT WESTCOTT HOUSE, LLC | 5D2021-2075 | 2021-08-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Patrick Fullerton |
Role | Appellant |
Status | Active |
Representations | Albert Lechner |
Name | BAYFRONT WESTCOTT HOUSE, LLC |
Role | Appellee |
Status | Active |
Representations | Nicholas Whitney, Colton H. McCorkle |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2021-12-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2021-11-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 11/29 |
Docket Date | 2021-10-25 |
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 | Patrick Fullerton |
Docket Date | 2021-09-24 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ IB BY 10/25; 9/9 ORDER W/DRAWN; APPEAL REINSTATED |
Docket Date | 2021-09-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 926 PAGES |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2021-09-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Patrick Fullerton |
Docket Date | 2021-09-13 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Patrick Fullerton |
Docket Date | 2021-09-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ W/DRAWN PER 9/24 ORDER |
Docket Date | 2021-09-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-18 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-08-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Patrick Fullerton |
Docket Date | 2021-08-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State