Entity Name: | NATURE COAST LANDSCAPE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Nov 2016 (8 years ago) |
Document Number: | L14000002282 |
FEI/EIN Number | 46-4422778 |
Address: | 5359 SR 54, New Port Richey, FL, 34652, US |
Mail Address: | 5359 SR 54, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAZARIO NESTOR | Agent | 13747 FAREHAM RD, ODESSA, FL, 335561750 |
Name | Role | Address |
---|---|---|
NAZARIO NESTOR | Manager | 13747 FAREHAM RD, ODESSA, FL, 335561750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 5359 SR 54, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 5359 SR 54, New Port Richey, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 13747 FAREHAM RD, ODESSA, FL 33556-1750 | No data |
LC AMENDMENT | 2016-11-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-07 | NAZARIO, NESTOR | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAVANNAH TRACE TRUST, Appellant(s) v. NANCY STURNIALO, NATURE COAST LANDSCAPE SERVICES, LLC, PETER STURNIALO, CARDINAL FINANCIAL COMPANY LIMITED PARTNERSHIP, SAVANNAH TRACE CONDOMINIUM ASSOCIATION, INC., Appellee(s). | 2D2024-0735 | 2024-03-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAVANNAH TRACE TRUST |
Role | Appellant |
Status | Active |
Representations | CHARLES W. CADRECHA, ESQ. |
Name | NANCY STURNIALO |
Role | Appellee |
Status | Active |
Name | NATURE COAST LANDSCAPE SERVICES LLC |
Role | Appellee |
Status | Active |
Name | PETER STURNIALO |
Role | Appellee |
Status | Active |
Name | CARDINAL FINANCIAL COMPANY, LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Representations | ZACHARY ULLMAN, ESQ. |
Name | SAVANNAH TRACE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Anne-Leigh Gaylord Moe |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Pursuant to the notice of voluntary dismissal, this appeal is dismissed. |
On Behalf Of | SAVANNAH TRACE TRUST |
Docket Date | 2024-06-25 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
View | View File |
Docket Date | 2024-06-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | The notice of voluntary dismissal is denied without prejudice to filing an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000). |
On Behalf Of | SAVANNAH TRACE TRUST |
Docket Date | 2024-06-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | SAVANNAH TRACE TRUST |
Docket Date | 2024-05-08 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - GAYLORD MOE - 547 PAGES |
Docket Date | 2024-04-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2024-04-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERTIFIED |
On Behalf Of | SAVANNAH TRACE TRUST |
Docket Date | 2024-03-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/APPEALABLE ORDER |
On Behalf Of | SAVANNAH TRACE TRUST |
Docket Date | 2024-03-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-03-27 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | rehearing not appealable ~ In the notice of appeal, Appellant refers to an order denying rehearing and attaches it to the notice. Orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days, failing which this appeal may be dismissed for lack of jurisdiction. |
Docket Date | 2024-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2024-03-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/REHEARING ORDER |
On Behalf Of | SAVANNAH TRACE TRUST |
Docket Date | 2024-06-27 |
Type | Disposition by Order |
Subtype | Granted |
Description | Pursuant to the notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-06-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-22 |
LC Amendment | 2016-11-07 |
ANNUAL REPORT | 2016-05-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State