Search icon

COREST PROPERTIES LLC

Company Details

Entity Name: COREST PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: L11000082686
FEI/EIN Number 371645338
Address: 5906 MONCRIEF ROAD, JACKSONVILLE, FL, 32209
Mail Address: PO BOX 2292, JACKSONVILLE, FL, 32203
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COLE VICTOR D Agent 5906 Moncrief Road, JACKSONVILLE, FL, 32209

President

Name Role Address
COLE VICTOR D President 5906 MONCRIEF ROAD, JACKSONVILLE, FL, 32209

Secretary

Name Role Address
HAIRSTON CHERYL Y Secretary 12744 ORLEY DR., FLORISSANT, MO, 63033

Treasurer

Name Role Address
COLE NORRIS V Treasurer 640 Gooseberry Drive Unit 1107, Longmount, CO, 80503

Exec

Name Role Address
Cole Maria P Exec 5906 MONCRIEF ROAD, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 5906 Moncrief Road, JACKSONVILLE, FL 32209 No data
REINSTATEMENT 2013-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
JOE WILLIAMS VS COREST PROPERTIES, LLC. 5D2023-0276 2022-09-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2022-CC-010470

Parties

Name JOE WILLIAMS L.L.C
Role Appellant
Status Active
Name COREST PROPERTIES LLC
Role Appellee
Status Active
Name Dawn K. Hudson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-06-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joe Williams
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ INITIAL BRF BY 4/13; FAILURE TO SERVE THE INITIAL BRF MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2023-03-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CERT OF SVC 03/03/23
On Behalf Of Joe Williams
Docket Date 2023-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION TAKEN ON AA'S MOT FOR EOT; AA MAY W/IN 10 DYS FILE MOT REINSTATE...
Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Joe Williams
Docket Date 2023-02-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 3/14 ORDER
Docket Date 2023-02-14
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-01-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED MOT EOT; MOT STRICKEN; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2023-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 1/24 ORDER
On Behalf Of Joe Williams
Docket Date 2023-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 68 pages
Docket Date 2022-10-27
Type Order
Subtype Order on Motion to Stay
Description Deny Stay ~     The Court denies the motion for stay pending appeal. See Fla. R. App. P. 9.310(a).
Docket Date 2022-10-14
Type Response
Subtype Response
Description RESPONSE ~ to 09/28 order
On Behalf Of Joe Williams
Docket Date 2022-09-28
Type Order
Subtype Order
Description SC Why Mot Should Not Be Granted ~      Appellee to show cause within 10 days from the date of this order why the motion to stay pending appeal, served on September 21, 2022, should not be granted.
Docket Date 2022-09-23
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 21, 2022.
Docket Date 2022-09-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ certificate of indigency
Docket Date 2022-09-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (styled for LT)
On Behalf Of Joe Williams
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Joe Williams
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-06-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State