Search icon

BAXLEY MANOR LLC - Florida Company Profile

Company Details

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.
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: 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930003INKT61823355 L13000127605 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-023979

Parties

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
BAXLEY MANOR, LLC VS BOARD OF COUNTY COMMISSIONERS OF BREVARD COUNTY 5D2019-2441 2019-08-19 Closed
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

Documents

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