Search icon

COMFORT COVE RE LLC

Company Details

Entity Name: COMFORT COVE RE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000140915
FEI/EIN Number 38-3914486
Address: 1126 S FEDERAL HIGHWAY FLOOR 600, FT LAUDERDALE, FL, 33316, US
Mail Address: 1126 S FEDERAL HIGHWAY FLOOR 600, FT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Larsen Michael JCPA Agent 14450 S Robert Trl, Ste 103, Rosemount, FL, 550684961

Manager

Name Role Address
CREGO BRENT J Manager 1126 South FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-27 1126 S FEDERAL HIGHWAY FLOOR 600, FT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2021-12-27 1126 S FEDERAL HIGHWAY FLOOR 600, FT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 14450 S Robert Trl, Ste 103, Rosemount, FL 55068-4961 No data
REGISTERED AGENT NAME CHANGED 2014-02-13 Larsen, Michael J, CPA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000065563 LAPSED 2017 CA 0009 MANATEE CO 2019-01-11 2024-02-14 $1,642,395.53 CENTERSTATE BANK, N.A. A SUCCESSOR BY MERGER TO, HARBOR COMMUNITY BANK, 1101 FIRST STREET SOUTH, WINTER HAVEN, FLORIDA 33880

Court Cases

Title Case Number Docket Date Status
E. GILBERT & SONS, INC. VS COMFORT COVE RE LLC, ET AL., 2D2021-3206 2021-10-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CA-2534

Circuit Court for the Twelfth Judicial Circuit, Manatee County
18-CA-646

Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CA-2693

Parties

Name E. GILBERT & SONS, INC.
Role Petitioner
Status Active
Representations CARYN L. BELLUS, ESQ.
Name MANATEE CLERK
Role Petitioner
Status Active
Name NORR, LLC
Role Respondent
Status Active
Name WESTCHESTER FIRE INSURANCE COMPANY
Role Respondent
Status Active
Name HILBORN, WERNER, CARTER & ASSOCIATES, INC.
Role Respondent
Status Active
Name BRENT J. CREGO
Role Respondent
Status Active
Name CLIMATIC CONDITIONING COMPANY
Role Respondent
Status Active
Name BSV INTERNATION HOLDINGS, LLC
Role Respondent
Status Active
Name CHAMPION HOME BUILDERS, INC.
Role Respondent
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name COMFORT COVE RE LLC
Role Respondent
Status Active
Representations FRANK H. GASSLER, ESQ., GARY BROWN, ESQ., JEFFREY M. JAMES, ESQ., CRISTINA M. PIERSON, ESQ., JOSE RODRIGUEZ, ESQ., NICOLAS YODA, ESQ., CARLOS E. SARDI, ESQ., KINGSHUK K. ROY, ESQ.

Docket Entries

Docket Date 2022-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY, and KHOUZAM
Docket Date 2021-11-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER DATED OCTOBER 28, 2021AND MOTION TO CONSIDER APPEAL DESPITE MOOTNESS
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO E. GILBERT'S EMERGENCY MOTION FOR STAY
On Behalf Of COMFORT COVE RE LLC
Docket Date 2021-10-18
Type Order
Subtype Quick Response to Petition
Description quick response to petition ~ Respondents are directed to respond to petitioner's emergency motion to stay by5:00 p.m. on Wednesday, October 20, 2021. Any electronic filing shall be designated asan emergency by checking the box for this purpose.
Docket Date 2021-10-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of E. GILBERT & SONS, INC.
Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner's petition for writ of certiorari is dismissed as moot.
Docket Date 2021-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to stay trial in the underlying case is denied as moot. Within 15 days from the date of this order, petitioner shall show cause why the petition should not be dismissed as moot.

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-20
AMENDED ANNUAL REPORT 2014-04-10
AMENDED ANNUAL REPORT 2014-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State