Search icon

PELICAN VIEW PROJECT LLC

Company Details

Entity Name: PELICAN VIEW PROJECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Feb 2009 (16 years ago)
Date of dissolution: 10 Apr 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2009 (16 years ago)
Document Number: L09000012291
Address: 807 EDGEFOREST TERRACE, SANFORD, FL, 32771, US
Mail Address: 807 EDGEFOREST TERRACE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SHOQUIST THOMAS L Agent 807 EDGEFOREST TERR, SANFORD, FL, 32771

Manager

Name Role
SHOQUIST FAMILY LIMITED PARTNERSHIP LP Manager

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-04-10 No data No data

Court Cases

Title Case Number Docket Date Status
BOYLE & DRAKE, INC. VS PELICAN VIEW PROJECT, LLC 4D2018-0204 2018-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312013CA000477

Parties

Name BOYLE & DRAKE, INC.
Role Appellant
Status Active
Representations ROBERTO MANUEL URETA
Name PELICAN VIEW PROJECT LLC
Role Appellee
Status Active
Representations GLENN WILLIAMS, MICHELLE L. RIVERA
Name Hon. Robert L. Pegg
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-04-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***17-581, 17-1807 AND 18-204 ARE CONSOLIDATED FOR RECORD PURPOSES. 17-581 AND 17-1807 ARE CONSOLIDATED FOR PANEL AND RECORD PURPOSES. SEE 04/10/2018 ORDER.***
Docket Date 2018-09-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 26, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's September 7, 2018 motion for extension of time to file initial brief is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-09-07
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 BOYLE & DRAKE, INC.
Docket Date 2018-08-20
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on April 23, 2018 is lifted and the above-styled appeal shall proceed; further, ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2018-04-23
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of the parties’ April 18, 2018 joint response, it is ORDERED that the above-styled appeal is stayed pending disposition of this court’s review of consolidated case number 4D17-0581.
Docket Date 2018-04-18
Type Response
Subtype Response
Description Response ~ JOINT RESPONSE TO COURT'S ORDER OF APRIL 10, 2018 REGARDING WHETHER CASE NO. 4D18-0204 SHOULD BE STAYED
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2018-04-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court’s February 5, 2018 order is vacated and the following is substituted in its place:ORDERED that appellant’s January 22, 2018 motion to consolidate is granted in part, and case numbers 4D17-0581, 4D17-1807, and 4D18-0204 are now consolidated for use of the same record on appeal only. Case numbers 4D17-0581 and 4D17-1807 remain consolidated for both designation to the same appellate panel and use of the same record on appeal. Further, the parties shall each file a brief response, within ten (10) days from the date of this order, indicating whether case number 4D18-0204 should be stayed pending the disposition of consolidated case number 4D17-0581.
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 06/26/2018
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2018-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 249 PAGES (PAGES 4871-5113)
Docket Date 2018-02-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK RE: RECORD
Docket Date 2018-02-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ***VACATED, SEE 04/10/2018 ORDER***ORDERED that appellant's January 22, 2018 motion to consolidate is granted in part, and case numbers 4D17-0581, 4D17-1807, and 4D18-0204 are now consolidated for the purpose of designation to the same appellate panel and use of the same record on appeal.
Docket Date 2018-01-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2018-01-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2009-04-10
Florida Limited Liability 2009-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State