Search icon

EKANA HOME LLC - Florida Company Profile

Company Details

Entity Name: EKANA HOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EKANA HOME 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L12000151729
FEI/EIN Number 92-1968441

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5182 N. Ocean Shore Blvd, Palm Coast, FL, 32137, US
Mail Address: PO BOX 1871, Flagler Beach, FL, 32136, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN PATRICK Manager PO BOX 1871, Flagler Beach, FL, 32136
Lavalle Aneurin A Auth 431 E. Central Blvd, Orlando, FL, 32801
SULLIVAN PATRICK Agent 5182 N. Ocean Shore Blvd, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 5182 N. Ocean Shore Blvd, Suite D, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-05-02 5182 N. Ocean Shore Blvd, Suite D, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 5182 N. Ocean Shore Blvd, Suite D, Palm Coast, FL 32137 -
REINSTATEMENT 2022-11-03 - -
REGISTERED AGENT NAME CHANGED 2022-11-03 SULLIVAN, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
SHAMROCK-SHAMROCK, INC. F/K/A FLORIDA LIFESTYLE HOMES, INC. F/K/A FLORIDA LIFESTYLE HOMES OF VOLUSIA, INC. AND EKANA HOME, LLC VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY ABS CAPITAL I INC. TRUST 2006-NC5, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-NCS, ET AL. 5D2017-2366 2017-07-26 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31253-CICI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2010-30059-CICI

Parties

Name SHAMROCK - SHAMROCK, INC.
Role Appellant
Status Active
Representations Dorothy F. Easley, Sarah Metz, W. Bruce DelValle, Frank S. Ganz, Nicholas A. Shannin
Name EKANA HOME LLC
Role Appellant
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Ofelia Rodriguez, CHARLES E. STOECKER, KARIN POSSER, NICOLAS MARK NEW, Jacqueline Simms-Petredis, JACQULYN MACK, William L. Grimsley, DANIEL C. CONSUEGRA, DANIEL J. PASKY, MARYELLEN G. KOBERG, Kimberly Held Israel
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2018-03-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2018-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-11-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SANCTIONS
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SANCTIONS
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-11-15
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-11-07
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ RB DUE W/I 20 DYS.
Docket Date 2017-11-03
Type Response
Subtype Response
Description RESPONSE ~ PER 10/27 ORDER TO MOT STRIKE
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 11/3.
Docket Date 2017-10-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ **SEALED RECORD** FOR REVIEW BY THIS COURT ONLY PER 10/17 ORDER - 33 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-10-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-28
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT FOR EOT
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-17
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review ~ 9/25 MTN/PARTIALLY UNSEAL DENIED.
Docket Date 2017-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENT TO MOT FOR REVIEW
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-10-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO RESPONSE TO MOT REVIEW
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-09
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/26 ORDER TO 9/25 MOTION
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 10/9 @ 5PM
Docket Date 2017-10-02
Type Record
Subtype Appendix
Description Appendix ~ TO 10/2 MOT REVIEW
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-10-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING STAY
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-09-26
Type Notice
Subtype Notice
Description Notice ~ OF FILING CORRECTION OF SCRIVENER'S ERROR IN CERT OF MOTION TO PARTIALLY UNSEAL...
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-09-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2017-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOT TO PARTIALLY UNSEAL...
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/29
Docket Date 2017-09-18
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 Deutsche Bank National Trust Company
Docket Date 2017-08-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-08-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND INIT BRF W/IN 10 DAYS
Docket Date 2017-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 8/29 ORDER
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-08-14
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-08-11
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/23. AA'S 7/28 MTN/LEAVE TO REPLY IS DENIED.
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-08-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ SUGGESTION OF CONSOLIDATION TO TRAVEL TOGETHER, ETC.
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO OBJECTION TO MOT FOR EOT
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D16-2357
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/24/17
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SHAMROCK-SHAMROCK, INC. F/K/A FLORIDA LIFESTYLE HOMES, INC. F/K/A FLORIDA LIFESTYLE HOMES OF VOLUSIA, INC. AND EKANA HOME, LLC VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY ABS CAPITAL I INC., TRUST 2006-NC5, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-NCS, ET AL. 5D2016-2357 2016-07-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31253-CICI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2010-30059-CICI

Parties

Name EKANA HOME LLC
Role Appellant
Status Active
Name SHAMROCK - SHAMROCK, INC.
Role Appellant
Status Active
Representations Frank S. Ganz, Sarah Metz, Dorothy F. Easley, Nicholas A. Shannin
Name SCOT A LAWSON
Role Appellee
Status Active
Name RENAR GOLF COMMUNITIES HOMEOWNERS ASSOCIATION
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Ofelia Rodriguez, NICOLAS MARK NEW, CHARLES E. STOECKER, JACQULYN MACK, KARIN POSSER, William L. Grimsley, Jacqueline Simms-Petredis, DANIEL J. PASKY, MARYELLEN G. KOBERG, DANIEL C. CONSUEGRA
Name INTERNATIONAL RESDIENTIAL OWNERS ASSOCIATION
Role Appellee
Status Active
Name RENAR GOLF COMMUNITIES LLC
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-05-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND WRITTEN OPINION
Docket Date 2018-04-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION AND WRITTEN OPIN
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AAS FILE MOT TO 4/18
Docket Date 2018-03-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR CLARIFICATION, REHEARING AND/OR REH EN BANC
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2018-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-03-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2018-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-12-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 11/26.
Docket Date 2017-11-03
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 SHAMROCK-SHAMROCK, INC.
Docket Date 2017-10-17
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review ~ 9/25 MTN/PARTIALLY UNSEAL IS DENIED.
Docket Date 2017-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENT TO MOT FOR REVIEW
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-10-10
Type Response
Subtype Response
Description RESPONSE ~ PER 9/26 ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-10
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-10-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO RESPONSE TO MOT REVIEW
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-09
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 10/9 @ 5PM
Docket Date 2017-10-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING STAY
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-10-02
Type Record
Subtype Appendix
Description Appendix ~ TO 10/2 MOT REVIEW
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-09-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-09-26
Type Notice
Subtype Notice
Description Notice ~ OF FILING CORRECTION OF SCRIVENER'S ERROR IN CERT OF MOTION TO PARTIALLY UNSEAL...
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-09-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2017-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PARTIALLY UNSEAL...
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/29
Docket Date 2017-09-18
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 Deutsche Bank National Trust Company
Docket Date 2017-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-08-14
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-08-11
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-08-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2017-08-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ SUGGESTION OF CONSOLIDATION TO TRAVEL TOGETHER, ETC.
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D17-2366 (FILED IN 5D17-2366)
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-25
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB DUE W/I 20 DYS. AMENDED NOA TREATED AS NOA FOR SEPARATE APPEAL.
Docket Date 2017-07-24
Type Notice
Subtype Notice
Description Notice ~ SECOND SUPPLEMENT TO STATUS REPORT
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPP TO 7/18 STATUS REPORT
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-07-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/19 ORDER & MOT FOR EOT FOR RELINQ OF JURIS; **SEE CORRECTED STATUS REPORT
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA W/I 60 DAYS FILE STATUS REPORT
Docket Date 2017-05-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL STATUS REPORT & MOT FOR EOT
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-05-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/29 ORDER & MOT EOT FOR RELINQUISHMENT
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-03-29
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ RELINQ PERIOD EXTENDED. AA TO FILE STATUS RPT W/I 45 DYS.
Docket Date 2017-03-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ & MOT EOT- AMENDED
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-03-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/7 ORDER & MOT EOT- SEE AMENDED STATUS REPORT
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-02-07
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DYS. AA TO FILE STATUS RPT.
Docket Date 2017-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL. EFILED (214 PGS.)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-01-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOT RELINQ
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-01-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (821 PAGES) *TRIAL TRANSCRIPT*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2016-12-06
Type Notice
Subtype Notice
Description Notice ~ COPY OF LT LETTER RE: PAYMENT OF ROA
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2016-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-08-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-07-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WILLIAM L. GRIMSLEY 0084226
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-07-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BRUCE DELVALLE 779962
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2016-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AS TO CERTIFICATE OF SERVICE
On Behalf Of SHAMROCK-SHAMROCK, INC.
Docket Date 2016-07-12
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-05
Florida Limited Liability 2012-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State