Entity Name: | GROVE PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GROVE PARTNERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2015 (9 years ago) |
Document Number: | L12000042901 |
FEI/EIN Number |
90-0855495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2115 14TH AVE, VERO BEACH, FL, 32960, US |
Mail Address: | 916 26TH ST, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JARED | Managing Member | 916 26TH ST, VERO BEACH, FL, 32960 |
CAPAK STEPHAN | Managing Member | 2675 10th avenue, VERO BEACH, FL, 32960 |
SMITH JARED | Agent | 916 26TH ST, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 2115 14TH AVE, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2015-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | SMITH, JARED | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000239537 | TERMINATED | 1000000709913 | INDIAN RIV | 2016-04-04 | 2036-04-06 | $ 3,314.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JARED B. SMITH, Appellant(s) v. BILLIE JEAN COFFEY, et al., Appellee(s). | 4D2024-2475 | 2024-09-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jared B. Smith |
Role | Appellant |
Status | Active |
Representations | Charles Edward Jarrell |
Name | Billie Jean Coffey |
Role | Appellee |
Status | Active |
Representations | Tiffany Ann Starr |
Name | The Bottle Shop |
Role | Appellee |
Status | Active |
Name | THE BOILER, LLC |
Role | Appellee |
Status | Active |
Name | THE STAMP BAR, LLC |
Role | Appellee |
Status | Active |
Name | GROVE PARTNERS LLC |
Role | Appellee |
Status | Active |
Name | Dependable Sales & Services, Inc. |
Role | Appellee |
Status | Active |
Name | Indian River Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
Docket Date | 2024-09-27 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
View | View File |
Docket Date | 2024-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2025-01-02 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
Docket Date | 2024-12-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's December 26, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order. |
View | View File |
Docket Date | 2024-12-27 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-11-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; pages 1-1805 |
On Behalf Of | Indian River Clerk |
Docket Date | 2024-11-22 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Clerk's Affidavit |
On Behalf Of | Indian River Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-10-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4039847103 | 2020-04-12 | 0455 | PPP | 2115 14th Avenue, Vero Beach, FL, 32960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9807748405 | 2021-02-17 | 0455 | PPS | 2115 14th Ave N/A, Vero Beach, FL, 32960-3431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State