Entity Name: | CHASTAIN OCALA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Sep 2009 (15 years ago) |
Document Number: | L09000090421 |
FEI/EIN Number | 270949463 |
Address: | 10741 GREY HERON COURT, PORT SAINT LUCIE, FL, 34986, US |
Mail Address: | POST OFFICE BOX 880908, PORT SAINT LUCIE, FL, 34988, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHASTAIN OWEN FSR | Agent | 10741 GREY HERON COURT, PORT SAINT LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
CHASTAIN OWEN FMGR | Manager | 10741 GREY HERON COURT, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-04 | CHASTAIN, OWEN F, SR | No data |
CHANGE OF MAILING ADDRESS | 2016-01-04 | 10741 GREY HERON COURT, PORT SAINT LUCIE, FL 34986 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-04 | 10741 GREY HERON COURT, PORT SAINT LUCIE, FL 34986 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-03 | 10741 GREY HERON COURT, PORT SAINT LUCIE, FL 34986 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Judy Roberts, Individually, and as Personal Representative of the Estate of Richard Kevin Roberts, Appellant(s) v. Dolgencorp, LLC d/b/a Dollar General, and Chastain Group, LLC Appellee(s). | 5D2024-1299 | 2024-05-14 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Judy Roberts |
Role | Appellant |
Status | Active |
Representations | Jeffrey VanVoorhis Mansell, Alan David Siegel, Andrew David Odza |
Name | Estate of Richard Kevin Roberts |
Role | Appellant |
Status | Active |
Name | DOLGENCORP, LLC |
Role | Appellee |
Status | Active |
Representations | Brian Mark Pederson, Linda Marie Hester |
Name | Dollar General |
Role | Appellee |
Status | Active |
Name | CHASTAIN OCALA GROUP LLC |
Role | Appellee |
Status | Active |
Representations | Aimee Michelle Nocero |
Name | Hon. Steven Glen Rogers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Marion Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-05 |
Type | Record |
Subtype | Appendix to Motion |
Description | Appendix to Motion for Attorney's Fees |
On Behalf Of | Dolgencorp, LLC |
Docket Date | 2024-11-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Dolgencorp, LLC |
Docket Date | 2024-11-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Dolgencorp, LLC |
Docket Date | 2024-10-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Judy Roberts |
Docket Date | 2024-09-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief to 10/8 |
On Behalf Of | Judy Roberts |
Docket Date | 2024-08-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 9/6 |
On Behalf Of | Judy Roberts |
Docket Date | 2024-07-16 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential; 892 pages |
On Behalf Of | Marion Clerk |
Docket Date | 2024-05-29 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-05-14 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | FEE PAID - MFC: 11240344 |
View | View File |
Docket Date | 2024-05-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 5/13/2024 |
Docket Date | 2024-05-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-06 |
Type | Response |
Subtype | OA Preference Request |
Description | AE's OA Preference Request |
On Behalf Of | Dolgencorp, LLC |
Docket Date | 2025-01-03 |
Type | Order |
Subtype | Order |
Description | Oral Argument Preference Request |
View | View File |
Docket Date | 2025-01-03 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Judy Roberts |
Docket Date | 2025-01-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Judy Roberts |
Docket Date | 2024-12-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief to 1/3 |
On Behalf Of | Judy Roberts |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State