Search icon

COW HAMMOCK, LLC

Company Details

Entity Name: COW HAMMOCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: L12000052645
FEI/EIN Number 45-5399684
Address: 7580 Middleton Drive, Middleton, FL, 34762, US
Mail Address: 7580 Middleton Drive, Middleton, FL, 34762, US
ZIP code: 34762
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Hudson Brian Agent 7580 Middleton Drive, Middleton, FL, 34762

Manager

Name Role Address
MORSE MARK G Manager 7580 Middleton Drive, Middleton, FL, 34762
MANLY KELSEA M Manager 7580 Middleton Drive, Middleton, FL, 34762

Authorized Person

Name Role Address
PARDO DORIS A Authorized Person 7580 Middleton Drive, Middleton, FL, 34762

Auth

Name Role Address
Manly Michael J Auth 7580 Middleton Drive, Middleton, FL, 34762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 7580 Middleton Drive, Middleton, FL 34762 No data
CHANGE OF MAILING ADDRESS 2024-11-05 7580 Middleton Drive, Middleton, FL 34762 No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 7580 Middleton Drive, Middleton, FL 34762 No data
MERGER 2023-05-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000242405
MERGER 2022-11-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000236777
LC STMNT OF RA/RO CHG 2018-08-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-18 Hudson, Brian No data

Court Cases

Title Case Number Docket Date Status
James R. Guenther, Appellant(s) v. Cow Hammock, LLC, Premier Enterprises Unlimited, Inc., Danny J. Suggs, Deborah J. Suggs, Robert Lantrip, Sean M. Reedy, and Commercial Capital Finance, LLC, Appellee(s). 5D2023-1425 2023-04-13 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CA-000479A

Parties

Name COW HAMMOCK, LLC
Role Appellee
Status Active
Representations Ceci Culpepper Berman, Sarah B. Roberge, Joseph T. Eagleton, Gregory M. Singer, G. Michael Mahoney
Name Deborah J. Suggs
Role Appellee
Status Active
Name Robert Lantrip
Role Appellee
Status Active
Name Sean M. Reedy
Role Appellee
Status Active
Name COMMERCIAL CAPITAL FINANCE LLC
Role Appellee
Status Active
Name Hon. Jason J. Nimeth
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active
Name PREMIER ENTERPRISES UNLIMITED, INC.
Role Appellee
Status Active
Name James R. Guenther
Role Appellant
Status Active
Representations Felix M. Adams, Micah A. Adams
Name Danny J. Suggs
Role Appellee
Status Active

Docket Entries

Docket Date 2023-07-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/14 ORDER
On Behalf Of James R. Guenther
Docket Date 2023-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James R. Guenther
Docket Date 2024-01-18
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 James R. Guenther
Docket Date 2024-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 54 PAGES
On Behalf Of Clerk Sumter
Docket Date 2023-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/16/24
Docket Date 2023-12-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Cow Hammock, LLC
Docket Date 2023-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cow Hammock, LLC
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF FOR COW HAMMOCK BY 12/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, COW HAMMOCK, LLC
On Behalf Of Cow Hammock, LLC
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/27 (FOR AE, COW HAMMOCK, LLC)
On Behalf Of Cow Hammock, LLC
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/26 (FOR AE, COW HAMMOCK, LLC)
On Behalf Of Cow Hammock, LLC
Docket Date 2023-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James R. Guenther
Docket Date 2023-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 736 PAGES
On Behalf Of Clerk Sumter
Docket Date 2023-07-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ROA 8/17; IB W/I 10 DAYS
Docket Date 2023-07-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED PER 7/20 ORDER
On Behalf Of Cow Hammock, LLC
Docket Date 2023-07-20
Type Order
Subtype Order
Description Miscellaneous Order ~ RELINQUISHMENT EXTENDED TO 8/18; STATUS REPORT BEFORE EXPIRATION OF RELINQ. PERIOD IF NO LT ORDER ENTERED
Docket Date 2023-06-07
Type Response
Subtype Response
Description RESPONSE ~ PER 6/6 ORDER TO MOT DISM
On Behalf Of James R. Guenther
Docket Date 2023-06-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cow Hammock, LLC
Docket Date 2023-06-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Cow Hammock, LLC
Docket Date 2023-04-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2023-04-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/06/2023
On Behalf Of James R. Guenther
Docket Date 2023-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-27
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 2/21
Docket Date 2023-06-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ JURISDICTION RELINQUISHED UNTIL 7/13. AA TO FILE STATUS REPORT BEFORE EXPIRATION OF RELINQUISHMENT PERIOD

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-04-29
Merger 2023-05-16
ANNUAL REPORT 2023-04-19
Merger 2022-11-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-20
CORLCRACHG 2018-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State