Search icon

BOSSHARDT PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BOSSHARDT PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSSHARDT PROPERTY MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: L10000026146
FEI/EIN Number 593099689

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5522 NW 43RD STREET, STE. B, GAINESVILLE, FL, 32653
Mail Address: 5522 NW 43RD STREET, STE. B, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOSSHARDT PROPERTY MANAGEMENT, LLC RETIREMENT PLAN 2023 593099689 2024-04-05 BOSSHARDT PROPERTY MANAGEMENT, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 3523716100
Plan sponsor’s address 5542 NW 43RD STREET, GAINESVILLE, FL, 32653
BOSSHARDT PROPERTY MANAGEMENT, LLC RETIREMENT PLAN 2022 593099689 2023-10-11 BOSSHARDT PROPERTY MANAGEMENT, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 3523716100
Plan sponsor’s address 5542 NW 43RD STREET, GAINESVILLE, FL, 32653
BOSSHARDT PROPERTY MANAGEMENT, LLC RETIREMENT PLAN 2021 593099689 2022-10-17 BOSSHARDT PROPERTY MANAGEMENT, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 3523716100
Plan sponsor’s address 5542 NW 43RD STREET, GAINESVILLE, FL, 32653
BOSSHARDT PROPERTY MANAGEMENT, LLC RETIREMENT PLAN 2020 593099689 2021-09-14 BOSSHARDT PROPERTY MANAGEMENT, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 3523716100
Plan sponsor’s address 5542 NW 43RD STREET, GAINESVILLE, FL, 32653

Key Officers & Management

Name Role Address
BOSSHARDT PROPERTY MANAGEMENT, LLC Agent -
BOSSHARDT AARON M Managing Member 5522 NW 43RD STREET, STE. B, GAINESVILLE, FL, 32653
BOSSHARDT CAROL R Managing Member 5542 NW 43RD STREET, STE. B, GAINESVILLE, FL, 32653
Griffin Garry H President 5522 NW 43RD STREET, STE. B, GAINESVILLE, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125068 BOSSHARDT PROPERTY MANAGEMENT EXPIRED 2015-12-11 2020-12-31 - 5522 NW 43RD STREET, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Bosshardt Property Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 5532 NW 43RD STREET, GAINESVILLE, FL 32653 -
CONVERSION 2010-03-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000095163. CONVERSION NUMBER 300000103393

Court Cases

Title Case Number Docket Date Status
Jesus Roberto Solis Ramirez, as Anticipated Personal Representative of the Estate of J.R., a Child, Appellant(s), v. Mary McKennon, as Personal Representative of the Estate of Freddie McKennon, Michael Mason, Alexis Marrero, Mamari Corporation, and Town Park Condo Association, Inc., and Bosshardt Property Management, LLC, Appellee(s). 5D2024-3169 2024-11-18 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2023-CA-002683

Parties

Name Jesus Roberto Solis Ramirez
Role Appellant
Status Active
Representations Todd Lawrence Baker
Name J.R., a Child
Role Appellant
Status Active
Name Mary McKennon
Role Appellee
Status Active
Representations Tammy-Mary Baldwin Denbo, Wendy M Denbo, Therese Ann Savona
Name Michael Mason
Role Appellee
Status Active
Representations Richard Anthony Keller
Name Alexis Marrero
Role Appellee
Status Active
Representations Arturo Tomas Uzdavinis
Name Estate of Freddie McKennon
Role Appellee
Status Active
Name TOWN PARK CONDO ASSOCIATION INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello, Katherine Elizabeth McKinley, Carissa Marie Dougherty
Name BOSSHARDT PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Gary Lamar Sanders
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active
Name MAMARI CORPORATION
Role Appellee
Status Active
Representations Matthew Pearce McLauchlin

Docket Entries

Docket Date 2024-11-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/14/2024
On Behalf Of Jesus Roberto Solis Ramirez
Docket Date 2024-12-26
Type Order
Subtype Order
Description Order; ABEYANCE LIFTED; ROA BY 2/3/25; IB BY 2/10/25
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing LT Order Denying Rehearing
On Behalf Of Jesus Roberto Solis Ramirez
Docket Date 2024-12-12
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE UNTIL THE FILING OF A SIGNED, WRITTON ORDER DISPOSING OF THE MOTION FOR REHEARING
View View File
Docket Date 2024-12-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction and to Abate
On Behalf Of Jesus Roberto Solis Ramirez
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mary McKennon
MICHAEL MCCORMICK VS BOSSHARDT PROPERTY MANAGEMENT, LLC, CHARLES F. MANCIONE AND CONCETTA MANCIONE 5D2020-1282 2020-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2017-CA-293

Parties

Name MICHAEL MCCORMICK, LLC
Role Appellant
Status Active
Representations Chad A. Barr, Michael S. Donsky, Virginia E. Davis Horton
Name BOSSHARDT PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Representations Esteban F. Scornik, Lawrence I. Hauser, Hinda Klein, Gary D. Vasquez
Name Charles F. Mancione
Role Appellee
Status Active
Name Concetta Mancione
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE'S MOTIONS GRANTED
Docket Date 2021-11-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 11/18 OA CANCELLED
Docket Date 2021-10-13
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE (FOR AE, BOSSHARDT PROPERTY MANAGEMENT, LLC )
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-10-11
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE (FOR AES- CHARLES F. MANCIONE AND CONCETTAMANCIONE)
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-10-05
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Michael McCormick
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael McCormick
Docket Date 2021-07-15
Type Response
Subtype Reply
Description REPLY ~ TO AA'S 7/14 RSP TO M/ATTY FEES
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE, BOSSHARDT PROPERTY MANAGEMENT, LLC'S MOTION FOR APPELLATE ATTORNEY'S FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of Michael McCormick
Docket Date 2021-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 11/16 ORDER
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-07-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ONE REPLY BRF W/IN 30 DAYS OF SERVICE OF LAST ANSWER BRF
Docket Date 2021-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AES, CHARLES F. MANCIONE AND CONCETTA MANCIONE; FOR MERIT PANEL CONSIDERATION; GRANTED PER 11/16 ORDER
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, CHARLES F. MANCIONE AND CONCETTA MANCIONE
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-07-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE CONSOLIDATED REPLY BRIEF
On Behalf Of Michael McCormick
Docket Date 2021-07-02
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESSES- AMENDED
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF FOR MANCIONE BY 7/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, BOSSHARDT PROPERTY MANAGEMENT, LLC
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE'S- CHARLES F. MANCIONE AND CONCETTA MANCIONE
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 6/9 (FOR AES, MANCIONE)
Docket Date 2021-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ W/IN 5 DYS AES- CHARLES F. MANCIONE AND CONCETTA MANCIONE FILE AMENDED MOT EOT
Docket Date 2021-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES- CHARLES F. MANCIONE AND CONCETTA MANCIONE
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 73 PAGES
On Behalf Of Clerk Marion
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ SROA BY 5/24; AB W/IN 30 DYS
Docket Date 2021-05-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/18
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/17
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2021-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael McCormick
Docket Date 2021-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael McCormick
Docket Date 2021-02-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-02-10
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER
On Behalf Of Michael McCormick
Docket Date 2021-02-09
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 2/10
Docket Date 2021-02-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 35 PAGES
On Behalf Of Clerk Marion
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/8
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/26
Docket Date 2021-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Michael McCormick
Docket Date 2020-12-30
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 Michael McCormick
Docket Date 2020-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-12-28
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 Michael McCormick
Docket Date 2020-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 554 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-10-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-10-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Gary D. Vasquez 0965995
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2020-10-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Chad A. Barr 0055365
On Behalf Of Michael McCormick
Docket Date 2020-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael McCormick
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2020-10-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DENYING MOTION FOR REHEARING
Docket Date 2020-10-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2020-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michael McCormick
Docket Date 2020-06-19
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2020-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bosshardt Property Management, LLC
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/20
On Behalf Of Michael McCormick
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LATHERESA WILLIAMS, ON BEHALF OF HERSELF AND ALL OTHERS SIMILARLY SITUATED VS SALT SPRINGS RESORT ASSOCIATION, INC. AND BOSSHARDT PROPERTY MANAGEMENT, LLC 5D2018-3913 2018-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
18-CA-000233-AX

Parties

Name LATHERESA WILLIAMS
Role Appellant
Status Active
Representations Aaron Swift, Jessica L. Kerr, Jordan T. Isringhaus
Name BOSSHARDT PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name SALT SPRINGS RESORT ASSOCIATION, INC.
Role Appellee
Status Active
Representations Derek J. Angell, Dennis R. O'Connor
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2020-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-06-02
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR LEAVE TO FILE SUPP EN BANC BRIEF
On Behalf Of LATHERESA WILLIAMS
Docket Date 2020-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A SUPPLEMENTAL EN BANC BRIEF
On Behalf Of SALT SPRINGS RESORT ASSOCIATION, INC.
Docket Date 2020-05-29
Type Order
Subtype Order
Description Miscellaneous Order ~ PROCEEDING WILL BE DETERMINED EN BANC
Docket Date 2020-01-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2020-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT
On Behalf Of SALT SPRINGS RESORT ASSOCIATION, INC.
Docket Date 2019-11-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/23
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SALT SPRINGS RESORT ASSOCIATION, INC.
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/23
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SALT SPRINGS RESORT ASSOCIATION, INC.
Docket Date 2019-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/23
On Behalf Of SALT SPRINGS RESORT ASSOCIATION, INC.
Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/3
Docket Date 2019-05-13
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 LATHERESA WILLIAMS
Docket Date 2019-05-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOTION OR IB W/IN 10 DAYS
Docket Date 2019-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/3; STRICKEN PER 5/8 ORDER
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO 5/13
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 5/13
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 30 DAY EOT
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 214 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-01-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-01-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA AARON SWIFT 93088
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SALT SPRINGS RESORT ASSOCIATION, INC.
Docket Date 2019-01-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-01-29
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ 1/2 OTSC DISCHARGED. CASE TO PROCEED AS TO 1/11 STIP AMENDED JUDGMENT
Docket Date 2019-01-14
Type Response
Subtype Response
Description RESPONSE ~ AMENDED BRIEF STMT- AS TO EXHIBIT ATTACHED ONLY
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-01-11
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 1/2 ORDER
On Behalf Of LATHERESA WILLIAMS
Docket Date 2019-01-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE BRF STATEMENT W/IN 10 DAYS
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATHERESA WILLIAMS
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/18
On Behalf Of LATHERESA WILLIAMS
Docket Date 2018-12-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9141287002 2020-04-09 0491 PPP 5522 NW 43RD ST, GAINESVILLE, FL, 32653-3301
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376800
Loan Approval Amount (current) 376800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32653-3301
Project Congressional District FL-03
Number of Employees 54
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 378820.07
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State