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 |
Name | Role | Address |
---|---|---|
Hagerty Michael P | Agent | 9838 Lake Louise Drive, WINDERMERE, FL, 34786 |
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 |
Name | Role | Address |
---|---|---|
TABUCHI MAKI | Manager | 2720 2ND AVE N, ST. PETERSBURG, FL, 33713 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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