Search icon

ECHO RIVER SANCTUARY, LLC

Company Details

Entity Name: ECHO RIVER SANCTUARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 May 2020 (5 years ago)
Document Number: L13000030549
FEI/EIN Number 46-2152714
Address: 4401 SALISBURY ROAD, JACKSONVILLE, FL, 32216, US
Mail Address: 4401 SALISBURY ROAD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS THOMAS SJR. Agent 4401 SALISBURY ROAD, JACKSONVILLE, FL, 32216

Manager

Name Role Address
EDWARDS, JR. THOMAS S Manager 4401 SALISBURY ROAD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085933 ECHO RIVER PLANTATION EXPIRED 2013-08-29 2018-12-31 No data 501 RIVERSIDE AVENUE SUITE 601, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-05-08 ECHO RIVER SANCTUARY, LLC No data
REGISTERED AGENT NAME CHANGED 2020-05-08 EDWARDS, THOMAS S., JR. No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 4401 SALISBURY ROAD, STE. 200, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-05 4401 SALISBURY ROAD, STE. 200, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2018-09-05 4401 SALISBURY ROAD, STE. 200, JACKSONVILLE, FL 32216 No data

Court Cases

Title Case Number Docket Date Status
21ST MORTGAGE CORP. VS ECHO RIVER SANCTUARY, LLC, ETC., ET AL. SC2022-1375 2022-10-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
1D21-1940

Circuit Court for the Third Judicial Circuit, Suwannee County
612017CA000188CAAXMX

Parties

Name 21st Mortgage Corp.
Role Petitioner
Status Active
Representations James C. Lester, Laura H. Mirmelli, Thomas W. Thagard III, Nicolas H. Peck, Clive N. Morgan
Name TSE Plantation, LLC
Role Respondent
Status Active
Name ECHO RIVER SANCTUARY, LLC
Role Respondent
Status Active
Representations Mr. Thomas S. Edwards Jr.
Name Meri L. Harrell
Role Respondent
Status Active
Name Curtis R. Harrell
Role Respondent
Status Active
Name Manufactured Housing Institute
Role Amicus - Petitioner
Status Interim
Representations E. Holland Howanitz, W. Scott Simpson
Name TRIAD FINANCIAL SERVICES, INC.
Role Amicus - Petitioner
Status Interim
Name FLORIDA MANUFACTURED HOUSING ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations William L. Grimsley, Marc J. Lifset, Jeffrey Barringer
Name Hon. David William Fina
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Barry Baker
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-02-20
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner 21st Mortgage Corporation's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate filed in the above styled cause is hereby denied.
View View File
Docket Date 2022-11-30
Type Response
Subtype Supplemental Response
Description SUPPLEMENTAL RESPONSE ~ Respondent, Echo River Sanctuary, LLC's Objection to Petitioners Late Filed Appendix and New Argument
On Behalf Of Echo River Sanctuary, LLC
View View File
Docket Date 2022-11-29
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to Petitioner 21st Mortgage Corporation's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ Respondent, Echo River Sanctuary, LLC's Opposition to Petitioner, 21st Mortgage's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate
On Behalf Of Echo River Sanctuary, LLC
View View File
Docket Date 2022-11-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent, Echo River Sanctuary, LLC's, Answer Jurisdictional Brief Opposing This Court's Exercise of Jurisdiction Pursuant to Fla. R. App. P. 9.030(a)(2)(a)(iv)
On Behalf Of Echo River Sanctuary, LLC
View View File
Docket Date 2022-11-14
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Petitioner 21st Mortgage Corporation's Motion to Review Order Denying Stay of Mandate and Motion to Recall Mandate
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-24
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Petitioner 21st Mortgage Corporation's Request for Oral Argument
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-10-21
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Manufactured Housing Institute
View View File
Docket Date 2022-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet (Amended)
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ Amended to reflect fee due
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2022-10-19
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Thomas W. Thagard, III
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-10-19
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Brief of Petitioner on Jurisdiction
On Behalf Of 21st Mortgage Corp.
View View File
Docket Date 2022-10-19
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
LC Amendment and Name Change 2020-05-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State