Entity Name: | THE RESORT COLLECTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2021 (4 years ago) |
Document Number: | L12000129387 |
FEI/EIN Number | 461162439 |
Address: | 4552 US HWY 98 WEST, SANTA ROSA BEACH, FL, 32459 |
Mail Address: | 125 Emerald Ridge, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FURNITURE SOUTH, INC. | Agent |
Name | Role | Address |
---|---|---|
Kovach Frank | Manager | 125 Emerald Ridge, Santa Rosa Beach, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000015851 | FURNITURE SOUTH | ACTIVE | 2025-02-03 | 2030-12-31 | No data | 4552 US HWY 98 W, SANTA ROSA BEACH, FL, 32459 |
G12000114422 | FURNITURE SOUTH | EXPIRED | 2012-11-29 | 2017-12-31 | No data | 87 WHISPERING LAKE DRIVE, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 4552 US HWY 98 W, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 4552 US HWY 98 WEST, SANTA ROSA BEACH, FL 32459 | No data |
REINSTATEMENT | 2021-05-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-13 | 125 Emerald Ridge, DESTIN, FL 32541 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-13 | Furniture South | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-10-29 | 4552 US HWY 98 WEST, SANTA ROSA BEACH, FL 32459 | No data |
REINSTATEMENT | 2019-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-10-08 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Christopher Mayer, Appellant(s) v. Dustin Yawn and The Resort Collection, LLC, Appellee(s). | 1D2024-2915 | 2024-11-13 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Christopher Mayer |
Role | Appellant |
Status | Active |
Representations | Chad Andrew Barr |
Name | Dustin Yawn |
Role | Appellee |
Status | Active |
Representations | Ramsey Dana Revell |
Name | THE RESORT COLLECTION, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Jeffrey Edward Lewis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Walton Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Response |
Subtype | Response |
Description | Response to 11/18 fee order (fee paid with this filing) |
On Behalf Of | Christopher Mayer |
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-11-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Christopher Mayer |
Docket Date | 2024-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; orders appealed attached |
On Behalf Of | Christopher Mayer |
Docket Date | 2024-11-26 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-11 |
REINSTATEMENT | 2021-05-13 |
REINSTATEMENT | 2019-10-29 |
REINSTATEMENT | 2018-10-08 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State