Search icon

COLE BLAIR PROPERTIES, LLC

Company Details

Entity Name: COLE BLAIR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: L13000072884
FEI/EIN Number 462814395
Address: 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL, 32550, US
Mail Address: 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
smith lydia g Agent 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL, 32550

Manager

Name Role Address
BLAIR CHRISTOPHER C Manager 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL, 32550
smith LYDIA G Manager 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 smith, lydia g. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL 32550 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL 32550 No data
CHANGE OF MAILING ADDRESS 2021-03-05 1805 BAYTOWNE AVE, MIRAMAR BEACH, FL 32550 No data
LC AMENDMENT 2016-12-16 No data No data
LC AMENDMENT AND NAME CHANGE 2015-01-16 COLE BLAIR PROPERTIES, LLC No data
REINSTATEMENT 2014-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Patrick R. Patterson, Appellant(s) v. Cole Blair Properties LLC, a Florida Limited Liability Company Appellee(s). 1D2023-1469 2023-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2021-CA-463

Parties

Name Patrick R. Patterson
Role Appellant
Status Active
Representations Michael J. Henry
Name COLE BLAIR PROPERTIES, LLC
Role Appellee
Status Active
Representations John A. Libby
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Patrick R. Patterson
Docket Date 2023-07-07
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Patrick R. Patterson
Docket Date 2023-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Alex Alford
Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-07
LC Amendment 2016-12-16
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State