Search icon

EHC CONSTRUCTION, LLC

Company Details

Entity Name: EHC CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Feb 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L13000017886
Address: 1360 RAILHEAD BLVD, NAPLES, FL, 34110, US
Mail Address: 1360 RAILHEAD BLVD, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON ANTHONY P Agent 1360 RAILHEAD BLVD, NAPLES, FL, 34110

Managing Member

Name Role Address
HAMILTON ANTHONY P Managing Member 17721 MIDDLE OAK CT., FT. MYERS, FL, 33967
HUNT GREGORY L Managing Member 17217 LEE RD, FT. MYERS, FL, 33912
GRAVES SHANE E Managing Member 5501 S FAIRWAY DRIVE, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
SIERRA L. ALAIN AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JOSHUA CALEB ALAIN, DECEASED VS EHC, INC., A FLORIDA CORPORATION, D/B/A EHC CONSTRUCTION 2D2018-3771 2018-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2017-CA-000260-0001-XX

Parties

Name ESTATE OF JOSHUA CALEB ALAIN, DECEASED
Role Appellant
Status Active
Name SIERRA L. ALAIN
Role Appellant
Status Active
Representations SCOTT B. SMITH, ESQ., SORRAYA M. SOLAGES-JONES, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name EHC CONSTRUCTION, LLC
Role Appellee
Status Active
Name EHC, INC.
Role Appellee
Status Active
Representations KENNETH M. OLIVER, ESQ., SHARON C. DEGNAN, ESQ.
Name HON. FREDERICK R. HARDT
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB due 03/07/19
On Behalf Of EHC, INC.
Docket Date 2019-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 02/25/19
On Behalf Of EHC, INC.
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/25/19
On Behalf Of EHC, INC.
Docket Date 2018-11-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SIERRA L. ALAIN
Docket Date 2018-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ HARDT - 2715 PAGES
Docket Date 2018-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EHC, INC.
Docket Date 2018-09-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SIERRA L. ALAIN
Docket Date 2020-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for written opinion and/or rehearing is denied
Docket Date 2019-11-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION AND/OR REHEARING
On Behalf Of EHC, INC.
Docket Date 2019-11-01
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND/OR REHEARING
On Behalf Of SIERRA L. ALAIN
Docket Date 2019-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Naples
Docket Date 2019-06-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SIERRA L. ALAIN
Docket Date 2019-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- RB DUE 06/05/19
On Behalf Of SIERRA L. ALAIN
Docket Date 2019-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EHC, INC.
Docket Date 2019-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EHC, INC.
Docket Date 2018-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, OCTOBER 11, 2019, at 9:15 A.M., before: Judge Nelly N. Khouzam, Judge Samuel J. Salario, Jr., Judge Andrea T. Smith. Oral argument will occur in Classroom 110 of the, AVE MARIA SCHOOL OF LAW, 1025 COMMONS CIRCLE, NAPLES, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
Florida Limited Liability 2013-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State