Search icon

EAU GALLIE SELF STORAGE, LLC

Company Details

Entity Name: EAU GALLIE SELF STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Dec 2009 (15 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: L09000120084
FEI/EIN Number 010939370
Address: 1110 HIGHWAY A1A, SATELLITE BEACH, FL, 32937, US
Mail Address: 1110 HIGHWAY A1A, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Gonzalez Tino Agent 1600 Sarno Road, Melbourne, FL, 32935

Member

Name Role Address
Hannon James T Member 1110 Highway A1A, Satellite Beach, FL, 32937
Levy Martin Member 4301 Wickham Road, Melbourne, FL, 32935
Hannon Andrea L Member 5180 Del Sol Dr, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Gonzalez, Tino No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1600 Sarno Road, Melbourne, FL 32935 No data

Court Cases

Title Case Number Docket Date Status
EAU GALLIE SELF STORAGE, LLC VS WILMINGTON TRUST, NATIONAL ASSOCIATION, AS TRUSTEE, FOR THE BENEFIT OF THE REGISTERED HOLDERS OF WELLS FARGO COMMERCIAL MORTGAGE TRUST, 2017-C40, ET AL 5D2022-1918 2022-08-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-044692-X

Parties

Name EAU GALLIE SELF STORAGE, LLC
Role Appellant
Status Active
Representations Esther McKean, Tino Gonzalez
Name Wells Fargo Commercial Mortgage Trust 2017-C40, Commercial Mortgage Passthrough Certificates, Series 2017-C40
Role Appellee
Status Active
Name GREYSTONE SERVICING COMPANY LLC
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations Ryan C. Reinert, Alyssa L Cory, Matthew Blackshear, Eric Adams
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-05-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-19
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-07
Type Response
Subtype Response
Description RESPONSE ~ PER 4/5 ORDER
On Behalf Of EAU Gallie Self Storage, LLC
Docket Date 2023-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ BY 4/14, AA TO ADVISE COURT WHETHER THE BANKRUPTCY STAY HAS BEEN LIFTED AND THE COURT CAN ACCEPT THE STIPULATION FOR DISMISSAL
Docket Date 2023-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of EAU Gallie Self Storage, LLC
Docket Date 2022-10-11
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2022-10-10
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1129 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-09-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-09-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Eric Adams 0090476
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-09-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Eric Adams 0090476
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-09-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Tino Gonzalez 0378089
On Behalf Of EAU Gallie Self Storage, LLC
Docket Date 2022-09-07
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; PARTIES W/IN 10 DYS FILE CONF STMNT AND MED Q
Docket Date 2022-09-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT AMENDED FINAL JUDGMENT
Docket Date 2022-09-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EAU Gallie Self Storage, LLC
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-08-10
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ ABEYANCE DOES NOT ALLEVIATE THE PAYMENT OF REQUIRED FILING FEE...
Docket Date 2022-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/5/22
On Behalf Of EAU Gallie Self Storage, LLC
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-09-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State