Search icon

GOODWATER HOLDINGS LLC

Company Details

Entity Name: GOODWATER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2014 (11 years ago)
Document Number: L14000038407
FEI/EIN Number 47-3629508
Address: 404 S LAKEVIEW AVENUE, WINTER GARDEN, FL, 34787
Mail Address: 404 S LAKEVIEW AVENUE, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MUNROE KEVIN Agent 404 S LAKEVIEW AVENUE, WINTER GARDEN, FL, 34787

Manager

Name Role Address
MUNROE KEVIN Manager 404 S LAKEVIEW AVENUE, WINTER GARDEN, FL, 34787
SALVESON ROBERT Manager 404 S LAKEVIEW AVENUE, WINTER GARDEN, FL, 34787

Court Cases

Title Case Number Docket Date Status
GOODWATER HOLDINGS, LLC, DIGICARE, LLC, AND CLAYVARD, LTD. VS DEJ PARTNERS, LLC 5D2022-2127 2022-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-4901-O

Parties

Name Digicare, LLC
Role Appellant
Status Active
Name Clayvard, LTD.
Role Appellant
Status Active
Name GOODWATER HOLDINGS LLC
Role Appellant
Status Active
Representations Christian Garrett Haman, Christopher D. Donovan, Michael R. Dal Lago, Jennifer Mary Duffy
Name DEJ Partners, LLC
Role Appellee
Status Active
Representations Christopher M. Harne, Patrick H. Willis, Jon M. Oden
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 425 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Goodwater Holdings, LLC
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 12/29 AND IB 10 DAYS THEREAFTER
Docket Date 2022-11-17
Type Response
Subtype Response
Description RESPONSE ~ PER 11/15 ORDER
On Behalf Of Goodwater Holdings, LLC
Docket Date 2022-11-15
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-11-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-09-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHRISTOPHER D. DONOVAN 0833541
On Behalf Of Goodwater Holdings, LLC
Docket Date 2022-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Goodwater Holdings, LLC
Docket Date 2022-09-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Christopher M. Harne 0800791
On Behalf Of DEJ Partners, LLC
Docket Date 2022-09-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/6/22 ORDER
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEJ Partners, LLC
Docket Date 2022-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/25/22
On Behalf Of Goodwater Holdings, LLC
Docket Date 2022-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GOODWATER HOLDINGS, LLC, DIGICARE, LLC, AND CLAYVARD, LTD. VS DEJ PARTNERS, LLC 6D2023-1457 2022-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-4901-O

Parties

Name GOODWATER HOLDINGS LLC
Role Appellant
Status Active
Representations Michael R. Dal Lago, Jennifer Mary Duffy, Christian Garrett Haman, CHRISTOPHER D. DONOVAN, ESQ.
Name Digicare, LLC
Role Appellant
Status Active
Name Clayvard, LTD.
Role Appellant
Status Active
Name DEJ Partners, LLC
Role Appellee
Status Active
Representations JON M. ODEN, ESQ., CHRISTOPHER M. HARNE, ESQ., PATRICK H. WILLIS, ESQ.
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Goodwater Holdings, LLC
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief-28c ~ ROA BY 12/29 AND IB 10 DAYS THEREAFTER
Docket Date 2022-11-17
Type Response
Subtype Response
Description RESPONSE ~ PER 11/15 ORDER
On Behalf Of Goodwater Holdings, LLC
Docket Date 2022-11-15
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-11-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-09-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Goodwater Holdings, LLC
Docket Date 2022-09-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHRISTOPHER D. DONOVAN 0833541
On Behalf Of Goodwater Holdings, LLC
Docket Date 2022-09-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christopher M. Harne 0800791
On Behalf Of DEJ Partners, LLC
Docket Date 2022-09-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/6/22 ORDER
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEJ Partners, LLC
Docket Date 2022-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/25/22
On Behalf Of Goodwater Holdings, LLC
Docket Date 2022-09-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-09-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to file initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-01-09
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 Goodwater Holdings, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2023-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Goodwater Holdings, LLC
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-03-09
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 Goodwater Holdings, LLC
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 425 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State