Entity Name: | HAMMOCK COASTAL REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Apr 2008 (17 years ago) |
Document Number: | L08000035604 |
FEI/EIN Number | 262355253 |
Address: | 102 Yacht Harbor Dr, Palm Coast, FL, 32137, US |
Mail Address: | 102 Yacht Harbor Dr, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNS BRENT D | Agent | 102 Yacht Harbor Dr, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
BRUNS BRENT D | Manager | 102 Yacht Harbor Dr, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-08 | 102 Yacht Harbor Dr, Suite 161, Palm Coast, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-08 | 102 Yacht Harbor Dr, Suite 161, Palm Coast, FL 32137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-08 | 102 Yacht Harbor Dr, Suite 161, Palm Coast, FL 32137 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN SHIVER AND DEEDRA SHIVER VS HAMMOCK COASTAL REAL ESTATE, LLC | 5D2013-1702 | 2013-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEEDRA SHIVER |
Role | Petitioner |
Status | Active |
Name | STEVEN SHIVER, LLC |
Role | Petitioner |
Status | Active |
Representations | DAVID P. HEALY |
Name | HAMMOCK COASTAL REAL ESTATE, LLC |
Role | Respondent |
Status | Active |
Representations | WILLIAM J. BOSCH, Timothy J. Conner |
Name | Hon. J. David Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2013-10-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2013-10-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2013-09-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2013-09-24 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2013-09-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2013-08-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INTENT TO RELY UPON ANS BRF - NOT FILING RESPONSE |
On Behalf Of | HAMMOCK COASTAL REAL ESTATE |
Docket Date | 2013-07-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | STEVEN SHIVER |
Docket Date | 2013-07-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF RS'S NOT FILING RESPONSE |
On Behalf Of | STEVEN SHIVER |
Docket Date | 2013-06-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2013-06-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 6/24MOT EOT |
On Behalf Of | STEVEN SHIVER |
Docket Date | 2013-06-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | HAMMOCK COASTAL REAL ESTATE |
Docket Date | 2013-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2013-06-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | HAMMOCK COASTAL REAL ESTATE |
Docket Date | 2013-05-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause-Writs ~ 20DYS;REPLY 10 DYS |
Docket Date | 2013-05-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT David P. Healy 940410 |
Docket Date | 2013-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2013-05-09 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | STEVEN SHIVER |
Docket Date | 2013-05-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ D.S. |
On Behalf Of | STEVEN SHIVER |
Docket Date | 2013-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State