Entity Name: | FLORIDASCAPES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2024 (a year ago) |
Document Number: | L12000007923 |
FEI/EIN Number | 45-4290739 |
Address: | 101 Marketside Ave, Ponte Vedra Beach, FL, 32081, US |
Mail Address: | 101 Marketside Ave, Ponte Vedra Beach, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weaver Matthew | Agent | 101 Marketside ave, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
WEAVER MATTHEW E | Managing Member | 101 Marketside Ave, Ponte Vedra Beach, FL, 32081 |
WEAVER CHRISTA V | Managing Member | 101 Marketside Ave, Ponte Vedra Beach, FL, 32081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000013355 | FLORIDASCAPES | EXPIRED | 2016-02-05 | 2021-12-31 | No data | 7257 NW 4TH BLVD #200, GAINESVILLE, FL, 32607 |
G15000094860 | FLORIDASCAPES POOL MAINTENANCE, LLC | EXPIRED | 2015-09-15 | 2020-12-31 | No data | 7257 NW 4TH BLVD #200, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-04 | Weaver, Matthew | No data |
REINSTATEMENT | 2024-02-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 101 Marketside ave, STE 404, Ponte Vedra, FL 32081 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-04 | 101 Marketside Ave, Suite 404-221, Ponte Vedra Beach, FL 32081 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 101 Marketside Ave, Suite 404-221, Ponte Vedra Beach, FL 32081 | No data |
LC STMNT OF RA/RO CHG | 2017-03-10 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jaime and Tracy Perez, Appellant(s) v. Three Palm Pools, LLC; Floridascapes, LLC, Appellee(s). | 1D2023-2211 | 2023-08-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAIME PEREZ |
Role | Appellant |
Status | Active |
Representations | Richard Markow, Christian M. Miles |
Name | Tracy Perez |
Role | Appellant |
Status | Active |
Representations | Richard Markow, Christian M. Miles |
Name | FLORIDASCAPES, LLC |
Role | Appellee |
Status | Active |
Representations | Stewart James Subjinski, Austin B. Calhoun |
Name | Hon. Donna Michelle Keim |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | THREE PALM POOLS LLC |
Role | Appellee |
Status | Active |
Representations | Robert A. Lash, Leslie Cowan Barszczak |
Docket Entries
Docket Date | 2023-10-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-10-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Tracy Perez |
Docket Date | 2023-09-19 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-09-19 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Tracy Perez |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-08-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-08-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Jaime Perez |
Docket Date | 2023-09-11 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal, order attached cert. serv. |
On Behalf Of | Tracy Perez |
Docket Date | 2023-08-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-04 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-03 |
CORLCRACHG | 2017-03-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State