Search icon

EAGLES NEST PRODUCTIONS, LLC

Company Details

Entity Name: EAGLES NEST PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L12000055519
Mail Address: 644 INDIANA STREET, ORLANDO, FL, 32805
Address: 750 S. ORANGE BLOSSOM TRAIL, 11, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RINGER HOWARD E Agent 644 INDIANA STREET, ORLANDO, FL, 32805

Managing Member

Name Role Address
STORY LLOYD A Managing Member 106 AYCOCK STREET, LA GRANGE, NC, 28551

Manager

Name Role Address
RINGER HOWARD E Manager 644 INDIANA STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
PATRICK HICKS AND TAMAICA HICKS VS WELLS FARGO BANK, N.A., ETC., ET AL. 5D2014-1748 2014-05-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000426

Parties

Name TAMAICA HICKS
Role Appellant
Status Active
Name PATRICK HICKS
Role Appellant
Status Active
Representations Lora S. Scott
Name ORANGE COUNTY CLERK OF COURTS
Role Appellee
Status Active
Name INSIGHT FINANCIAL CREDIT UNION
Role Appellee
Status Active
Name WELLS FARGO BANK
Role Appellee
Status Active
Representations Richard E. Larsen, PHELAN HALLINAN, PLC DNU, DANIEL C. CONSUEGRA, Michael K. Winston, Dean A. Morande
Name MORTGAGE ELECTRONIC REGISTRAT
Role Appellee
Status Active
Name EAGLES NEST PRODUCTIONS, LLC
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name AVALON PARK PROPERTY OWNERS
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2015-11-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH DIRECTIONS TO DISMISS THE COMPLAINT.
Docket Date 2015-04-02
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 5/7
On Behalf Of PATRICK HICKS
Docket Date 2015-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO BANK
Docket Date 2015-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO BANK
Docket Date 2015-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 3/18. NO FURTHER EOT'S.
Docket Date 2015-02-17
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 WELLS FARGO BANK
Docket Date 2015-02-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 5 DAYS; AE SHALL FILE APPROPRIATE MOTION OR ANS BRF
Docket Date 2015-02-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/18; STRICKEN PER 2/17 ORDER
On Behalf Of WELLS FARGO BANK
Docket Date 2015-01-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/16
On Behalf Of WELLS FARGO BANK
Docket Date 2014-12-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/16
On Behalf Of WELLS FARGO BANK
Docket Date 2014-11-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/17
On Behalf Of WELLS FARGO BANK
Docket Date 2014-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICK HICKS
Docket Date 2014-10-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/20
On Behalf Of PATRICK HICKS
Docket Date 2014-09-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 10/13
Docket Date 2014-09-24
Type Response
Subtype Response
Description RESPONSE ~ PER 9/18ORDER
On Behalf Of PATRICK HICKS
Docket Date 2014-09-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 9/ 26 ORDER
Docket Date 2014-08-13
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 9/12/14
On Behalf Of PATRICK HICKS
Docket Date 2014-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - E-FILED (378 PAGES)
Docket Date 2014-06-09
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2014-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2014-06-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2014-06-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Dean A. Morande 807001
Docket Date 2014-06-03
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of WELLS FARGO BANK
Docket Date 2014-05-19
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/13/14
On Behalf Of PATRICK HICKS
Docket Date 2014-05-19
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)

Documents

Name Date
Florida Limited Liability 2012-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State