Search icon

HAGERTYSMITH, LLC

Company Details

Entity Name: HAGERTYSMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Sep 2010 (14 years ago)
Date of dissolution: 04 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: L10000097657
FEI/EIN Number 273511018
Address: 9838 LAKE LOUISE DRIVE, WINDERMERE, FL, 34786, US
Mail Address: 9838 Lake Louise Drive, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Hagerty Michael P Agent 9838 Lake Louise Drive, WINDERMERE, FL, 34786

Managing Member

Name Role Address
HAGERTY MICHAEL P Managing Member 9838 LAKE LOUISE DR, WINDERMERE, FL, 34786
TABUCHI MAKI Managing Member 2720 2ND AVE N, ST. PETERSBURG, FL, 33713

Manager

Name Role Address
TABUCHI MAKI Manager 2720 2ND AVE N, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-04 No data No data
LC AMENDMENT 2020-04-20 No data No data
LC AMENDMENT 2018-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 9838 LAKE LOUISE DRIVE, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2017-01-30 9838 LAKE LOUISE DRIVE, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2017-01-30 Hagerty, Michael P No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 9838 Lake Louise Drive, WINDERMERE, FL 34786 No data

Court Cases

Title Case Number Docket Date Status
TIMOTHY GERLANDER AND CHRISTINE GERLANDER, INDIVIDUALLY AND AS HUSBAND AND WIFE VS HAGERTYSMITH, LLC, A FLORIDA LIMITED LIABILITY COMPANY, MARK PHANEUF, ROSEANN PHANEUF, KASHIF BATTLA, AND THE STATE OF FLORIDA BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND 5D2021-2618 2021-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-011190-O

Parties

Name Timothy Gerlander
Role Appellant
Status Active
Representations Erik E. Hawks
Name Christine Gerlander
Role Appellant
Status Active
Name Roseann Phaneuf
Role Appellee
Status Active
Name State of Florida Board of Trustees of the Internal Improvement Trust Fund
Role Appellee
Status Active
Name Kashif Battla
Role Appellee
Status Active
Name Mark Phaneuf
Role Appellee
Status Active
Name HAGERTYSMITH, LLC
Role Appellee
Status Active
Representations Phil A. D'Aniello, J. Patrick Reynolds, Barry Rigby
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/26 ORDER
On Behalf Of Timothy Gerlander
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/31
On Behalf Of Timothy Gerlander
Docket Date 2021-10-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/15/21
On Behalf Of Timothy Gerlander
Docket Date 2021-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Timothy Gerlander
HAGERTYSMITH, LLC VS TIMOTHY GERLANDER, CHRISTINE GERLANDER, KASHIF BATTLA, MARK PHANEUF AND ROSEANN PHANEUF 5D2016-3655 2016-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-011190

Parties

Name HAGERTYSMITH, LLC
Role Appellant
Status Active
Representations Barry Rigby
Name Timothy Gerlander
Role Appellee
Status Active
Representations Erik E. Hawks, Phil A. D'Aniello
Name Kashif Battla
Role Appellee
Status Active
Name Roseann Phaneuf
Role Appellee
Status Active
Name Christine Gerlander
Role Appellee
Status Active
Name Mark Phaneuf
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED, WITH DIRECTIONS.
Docket Date 2017-11-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of Hagertysmith, LLC
Docket Date 2017-11-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ GRANTED;SEE 12/1/17 OPINION
On Behalf Of Timothy Gerlander
Docket Date 2017-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-10-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED, WITH DIRECTIONS. WITHDRAWN PER 12/1/17 OPINION
Docket Date 2017-10-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-07-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Timothy Gerlander
Docket Date 2017-06-06
Type Notice
Subtype Notice
Description Notice ~ INTENT NOT TO FILE REPLY BRF
On Behalf Of Hagertysmith, LLC
Docket Date 2017-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Timothy Gerlander
Docket Date 2017-04-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Hagertysmith, LLC
Docket Date 2017-04-21
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ IB STRICKEN. AMENDED IB DUE W/I 10 DYS.
Docket Date 2017-04-14
Type Response
Subtype Response
Description RESPONSE ~ PER 4/5 ORDER TO MOT STRIKE
On Behalf Of Hagertysmith, LLC
Docket Date 2017-04-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RESPONSE DUE 4/14.
Docket Date 2017-04-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Timothy Gerlander
Docket Date 2017-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (137 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-03-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUPP ROA 3/22;ANS BRF W/I 20 DAYS
Docket Date 2017-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Timothy Gerlander
Docket Date 2017-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Hagertysmith, LLC
Docket Date 2017-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN PER 4/21 ORDER***
On Behalf Of Hagertysmith, LLC
Docket Date 2017-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (684 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA DUE 2/6. IB DUE 2/23.
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER & MOT EOT FOR INIT BRF
On Behalf Of Hagertysmith, LLC
Docket Date 2017-01-06
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice
Docket Date 2017-01-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-11-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BARRY RIGBY 0613770
On Behalf Of Hagertysmith, LLC
Docket Date 2016-10-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ERIK E. HAWKS 059188
On Behalf Of Timothy Gerlander
Docket Date 2016-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-25
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/16
On Behalf Of Hagertysmith, LLC
Docket Date 2016-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-04
ANNUAL REPORT 2021-04-18
LC Amendment 2020-04-20
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
LC Amendment 2018-11-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State