Search icon

HOWARD HAYES, LLC

Company Details

Entity Name: HOWARD HAYES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2011 (13 years ago)
Document Number: L11000097160
FEI/EIN Number 452872034
Address: 1512 E. John Sims Pkwy, #342, Niceville, FL, 32578, US
Mail Address: P. O. BOX 4804, SANTA ROSA BEACH, FL, 32459
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role
WATSON SEWELL, PL Agent

Manager

Name Role Address
HOWARD PETER J Manager P.O. BOX 4804, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1512 E. John Sims Pkwy, #342, Niceville, FL 32578 No data

Court Cases

Title Case Number Docket Date Status
HOWARD HAYES AND AIDA HAYES VS WELLS FARGO BANK, N. A., ET AL 2D2022-2707 2022-08-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA005029XXCICI

Parties

Name AIDA HAYES
Role Appellant
Status Active
Name HOWARD HAYES, LLC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ., KATHY L. HOUSTON, ESQ.
Name THE HARBORVIEW 2006-12 TRUST FUND
Role Appellee
Status Active
Name UNITED STATES DEPARTMENT OF TREASURY
Role Appellee
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Representations ALLISON MORAT, ESQ., MEGHAN PATRICIA KEANE, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-01
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S ORDER TO SHOW CAUSE DATED AUGUST 18, 2022
On Behalf Of HOWARD HAYES
Docket Date 2022-08-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2023-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOWARD HAYES
Docket Date 2023-08-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 24, 2023, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted to the extent that the reply brief is accepted as timely filed.
Docket Date 2023-07-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HOWARD HAYES
Docket Date 2023-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HOWARD HAYES
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HOWARD HAYES
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved by July 10, 2023.
Docket Date 2023-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HOWARD HAYES
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 06/25/2023
On Behalf Of HOWARD HAYES
Docket Date 2023-04-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 DAYS- AB DUE 04/26/2023
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2023-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 04/21/2023
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 16 - AB DUE 04/14/2023
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2023-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENT - PAGES 1944-1958
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS AB DUE ON 03/29/23
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2023-02-07
Type Record
Subtype Transcript
Description Transcript Received ~ 180 PAGES
Docket Date 2023-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shallmake arrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of HOWARD HAYES
Docket Date 2023-01-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HOWARD HAYES
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 3 days from the date of this order.
Docket Date 2023-01-23
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 HOWARD HAYES
Docket Date 2023-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Appellant's motion for extension of time is granted, and the initial brief shallbe served by January 23, 2023.
Docket Date 2023-01-13
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 HOWARD HAYES
Docket Date 2023-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of HOWARD HAYES
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for an extension of time is granted, and Appellants shall servethe initial brief by January 17, 2023. However, further motions for an extension of timeto serve the initial brief are unlikely to receive favorable consideration.
Docket Date 2022-12-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FORADDITIONAL EXTENSION FOR FILING INITIAL BRIEF
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2022-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FORADDITIONAL EXTENSION FOR FILING INITIAL BRIEF
On Behalf Of HOWARD HAYES
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 12/08/22
On Behalf Of HOWARD HAYES
Docket Date 2022-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 1,923 PAGES - REDACTED
Docket Date 2022-09-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2022-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2022-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HOWARD HAYES
Docket Date 2022-09-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's August 18, 2022, order to show cause is hereby discharged.
Docket Date 2022-09-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certified
On Behalf Of HOWARD HAYES
Docket Date 2022-08-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HOWARD HAYES

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State