Search icon

BAYFRONT WESTCOTT HOUSE, LLC

Company Details

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

Agent

Name Role Address
WARREN ANDREW Agent 146 AVENIDA MENENDEZ, ST. AUGUSTINE, FL, 32084

Managing Member

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

Events

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

Court Cases

Title Case Number Docket Date Status
PATRICK FULLERTON VS BAYFRONT WESTCOTT HOUSE, LLC 5D2021-2075 2021-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-1391

Parties

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

Documents

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