Search icon

HUNT FAMILY V LLC

Company Details

Entity Name: HUNT FAMILY V LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Apr 2012 (13 years ago)
Date of dissolution: 16 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L12000048797
FEI/EIN Number 45-5139860
Address: 12471 PARK AVENUE, WINDERMERE, FL, 34786
Mail Address: 12471 PARK AVENUE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HUNT DON Agent 12471 PARK AVENUE, WINDERMERE, FL, 34786

Manager

Name Role Address
HUNT DON Manager 12471 PARK AVENUE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-16 No data No data
LC AMENDMENT 2013-06-18 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER FEESE AND KATHLEEN FEESE VS DON HUNT, HUNT FAMILY V, LLC, STEPHEN H. POUNDS, AND JAMES H. POUNDS, JR. 5D2019-0419 2019-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-004736-O

Parties

Name CHRISTOPHER FEESE
Role Appellant
Status Active
Representations JOHN S. YUDIN
Name KATHLEEN FEESE
Role Appellant
Status Active
Name STEPHEN H. POUNDS
Role Appellee
Status Active
Name HUNT FAMILY V LLC
Role Appellee
Status Active
Name DON HUNT
Role Appellee
Status Active
Representations Sheena A. Thakrar, Howard S. Marks
Name JAMES H. POUNDS, JR.
Role Appellee
Status Active
Name Hon. Thomas W. Turner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2019-12-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-11-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRISTOPHER FEESE
Docket Date 2019-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 44 PAGES - WITH LARGE EXHIBITS - WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA W/IN 10 DAYS; AB W/IN 10 DAYS OF SROA
Docket Date 2019-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DON HUNT
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/4
Docket Date 2019-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of DON HUNT
Docket Date 2019-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/3
On Behalf Of DON HUNT
Docket Date 2019-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/2
On Behalf Of DON HUNT
Docket Date 2019-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER FEESE
Docket Date 2019-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTOPHER FEESE
Docket Date 2019-06-25
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2019-06-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION
On Behalf Of CHRISTOPHER FEESE
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 7/3
Docket Date 2019-06-03
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 CHRISTOPHER FEESE
Docket Date 2019-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/3
Docket Date 2019-05-02
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 CHRISTOPHER FEESE
Docket Date 2019-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1769 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-02-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE HOWARD S. MARKS 0750085
On Behalf Of DON HUNT
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DON HUNT
Docket Date 2019-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of CHRISTOPHER FEESE
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/13/18
On Behalf Of CHRISTOPHER FEESE

Documents

Name Date
LC Voluntary Dissolution 2020-01-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-05
LC Amendment 2013-06-18
ANNUAL REPORT 2013-04-04
Florida Limited Liability 2012-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State