Entity Name: | BAXLEY MANOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAXLEY MANOR 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. |
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: | 10 Sep 2013 (12 years ago) |
Document Number: | L13000127605 |
FEI/EIN Number |
46-3709601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931, US |
Address: | 630 KUREK CT., MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930003INKT61823355 | L13000127605 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O WELLS, JEFFERY W, 211 CAROLINE ST., OFFICE, CAPE CANAVERAL, US-FL, US, 32920 |
Headquarters | 211 Caroline Street, Office, Cape Canaveral, US-FL, US, 32920 |
Registration details
Registration Date | 2020-02-20 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-02-18 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L13000127605 |
Name | Role | Address |
---|---|---|
WELLS JEFFERY W | Managing Member | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931 |
WELLS TEERAPORN | Member | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931 |
WELLS JEFFERY W | Agent | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 1415 N Atlantic Avenue, COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 630 KUREK CT., MERRITT ISLAND, FL 32953 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAXLEY MANOR, LLC VS HOUSING AUTHORITY OF BREVARD COUNTY, MICHAEL L. BEAN, MONROE ENGINEERING, INC., AND STEVEN MONROE | 5D2019-3448 | 2019-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAXLEY MANOR LLC |
Role | Appellant |
Status | Active |
Representations | ALEXANDER L. BROCKMEYER |
Name | STEVEN MONROE |
Role | Appellee |
Status | Active |
Name | MONROE ENGINEERING, INC. |
Role | Appellee |
Status | Active |
Name | MICHAEL L. BEAN |
Role | Appellee |
Status | Active |
Name | Housing Authority of Brevard County |
Role | Appellee |
Status | Active |
Representations | Scott David Widerman, SCOTT LEO KNOX, Walter Nathan Meloon |
Name | Hon. W. David Dugan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-25 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-01-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2021-01-04 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ AND CLARIFICATION |
Docket Date | 2020-12-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO M/REHEARING & CLARIFICATION |
On Behalf Of | Housing Authority of Brevard County |
Docket Date | 2020-12-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2020-04-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | Housing Authority of Brevard County |
Docket Date | 2020-04-07 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT ~ AA MAY FILE REQ FOR RECONSIDERATION W/IN 10 DYS |
Docket Date | 2020-04-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | BAXLEY MANOR, LLC |
Docket Date | 2020-02-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 4/3 |
Docket Date | 2020-02-17 |
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 | BAXLEY MANOR, LLC |
Docket Date | 2020-02-04 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Request for Judicial Notice ~ AMENDED |
On Behalf Of | Housing Authority of Brevard County |
Docket Date | 2020-02-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Housing Authority of Brevard County |
Docket Date | 2020-02-03 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Request for Judicial Notice ~ SEE AMENDED REQUEST |
On Behalf Of | Housing Authority of Brevard County |
Docket Date | 2020-01-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | BAXLEY MANOR, LLC |
Docket Date | 2019-12-05 |
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 | BAXLEY MANOR, LLC |
Docket Date | 2019-12-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB AND APX BY 1/6 |
Docket Date | 2019-11-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | BAXLEY MANOR, LLC |
Docket Date | 2019-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-11-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/21/19 |
On Behalf Of | BAXLEY MANOR, LLC |
Docket Date | 2020-12-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND CLARIFICATION |
On Behalf Of | BAXLEY MANOR, LLC |
Docket Date | 2020-02-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE'S 2/4 AMENDED REQUEST IS DENIED |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2018-AP-048269-X |
Parties
Name | BAXLEY MANOR LLC |
Role | Petitioner |
Status | Active |
Representations | Luis Carreja |
Name | Board of County Commissioners of Brevard County |
Role | Respondent |
Status | Active |
Representations | Eden Bentley, JAD M. BREWER |
Name | Hon. Robin C. Lemonidis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Christina Serrano |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. George T. Paulk |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-08-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | BAXLEY MANOR, LLC |
Docket Date | 2019-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS |
Docket Date | 2020-01-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-01-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-12-24 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-12-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2019-09-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | BAXLEY MANOR, LLC |
Docket Date | 2019-09-27 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 8/20 ORDER |
On Behalf Of | BAXLEY MANOR, LLC |
Docket Date | 2019-09-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ BY 9/27 |
Docket Date | 2019-09-23 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | BAXLEY MANOR, LLC |
Docket Date | 2019-09-19 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | BAXLEY MANOR, LLC |
Docket Date | 2019-09-10 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Board of County Commissioners of Brevard County |
Docket Date | 2019-09-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/20 ORDER |
On Behalf Of | Board of County Commissioners of Brevard County |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2019-08-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | BAXLEY MANOR, LLC |
Docket Date | 2019-08-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | BAXLEY MANOR, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State