Entity Name: | ECO MARINE CONTRACTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECO MARINE CONTRACTOR, 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: | 07 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2014 (11 years ago) |
Document Number: | L12000101547 |
FEI/EIN Number |
611691433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 196 PINE TREE RD, EAST PALATKA, FL, 32131, US |
Mail Address: | PO BOX 487, SAN MATEO, FL, 32187, US |
ZIP code: | 32131 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTCHER MARTIN J | Manager | 196 PINE TREE RD, EAST PALATKA, FL, 32131 |
BUTCHER MARTIN J | Agent | 196 PINE TREE RD, EAST PALATKA`, FL, 32131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAMELA A. OLSON VS ECO MARINE CONTRACTOR, LLC AND MARTIN BUTCHER | 5D2021-0291 | 2021-01-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Pamela A. Olson |
Role | Appellant |
Status | Active |
Representations | Zachary Lucas Keller |
Name | Martin Butcher |
Role | Appellee |
Status | Active |
Name | ECO MARINE CONTRACTOR, LLC |
Role | Appellee |
Status | Active |
Representations | Christine C. Leonard, Steven Matthew Croskey |
Name | Hon. Joe Boatwright |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-06-04 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED FOR NEW TRIAL |
Docket Date | 2021-03-03 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ 2/25 MOTION TO STRIKE IS DENIED |
Docket Date | 2021-02-25 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ DENIED PER 3/3 ORDER |
On Behalf Of | ECO Marine Contractor, LLC |
Docket Date | 2021-02-23 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Pamela A. Olson |
Docket Date | 2021-02-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ DISMISSED IN LT; NO MOTION TO REINSTATE FILED IN THIS COURT |
Docket Date | 2021-02-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE MOT REINST W/IN 10 DAYS |
Docket Date | 2021-02-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ LT W/IN 5 DAYS SROA |
Docket Date | 2021-02-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 9 PAGES |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2021-02-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIRCUIT COURT RECORDS - 109 PAGES; IB FILED 11/15; AB 12/18; RB 1/19 |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2021-01-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COUNTY COURT AND CIRCUIT COURT RECORDS 342 PAGES |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2021-01-28 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2021-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 08/07/2019 |
On Behalf Of | Pamela A. Olson |
Docket Date | 2021-01-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State