Search icon

ELIZABETH PARKER LLC

Company Details

Entity Name: ELIZABETH PARKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2011 (13 years ago)
Document Number: L10000126095
FEI/EIN Number 274553403
Address: 20 INLETS BLVD, NOKOMIS, FL, 34275
Mail Address: 20 INLETS BLVD, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Revocable Trust of Elizabeth Parker Nurick Agent 20 INLETS BLVD, NOKOMIS, FL, 34275

Manager

Name Role Address
NURICK ELIZABETH Manager 20 INLETS BLVD, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-02 Revocable Trust of Elizabeth Parker Nurick No data
REINSTATEMENT 2011-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JARED BINKLEY VS ELIZABETH PARKER 5D2020-0739 2020-03-18 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR06-1107

Parties

Name Jared Binkley
Role Appellant
Status Active
Name ELIZABETH PARKER LLC
Role Appellee
Status Active
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-20
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ MAILBOX 7/15/20
On Behalf Of Jared Binkley
Docket Date 2020-07-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DAYS - APX
Docket Date 2020-04-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED PER 4/8 ORDER
On Behalf Of Jared Binkley
Docket Date 2020-04-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 4/20/20
On Behalf Of Jared Binkley
Docket Date 2020-04-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE SECOND AMENDED NOA AND AMENDED IB; AMENDED NOA AND IB ARE STRICKEN
Docket Date 2020-04-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2020-04-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 4/8 ORDER
On Behalf Of Jared Binkley
Docket Date 2020-04-03
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2020-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 3/26/20; STRICKEN PER 4/8 ORDER
On Behalf Of Jared Binkley
Docket Date 2020-03-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2020-03-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/11/2020
On Behalf Of Jared Binkley
Docket Date 2020-03-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-03
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 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State