Search icon

JOHN HATCHERIAN, LLC

Company Details

Entity Name: JOHN HATCHERIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: L14000056109
FEI/EIN Number 46-5346539
Address: 2222 EL DE ORO DRIVE, Clearwater, FL, 33764, US
Mail Address: 2222 EL DE ORO DRIVE, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HATCHERIAN JOHN A Agent 2222 El De Oro Drive, Clearwater, FL, 33764

President

Name Role Address
HATCHERIAN JOHN A President 2222 EL DE ORO DRIVE, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 2222 El De Oro Drive, Clearwater, FL 33764 No data
LC AMENDMENT 2017-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-15 2222 EL DE ORO DRIVE, Clearwater, FL 33764 No data
CHANGE OF MAILING ADDRESS 2017-05-15 2222 EL DE ORO DRIVE, Clearwater, FL 33764 No data

Court Cases

Title Case Number Docket Date Status
JOHN HATCHERIAN AND ELIZABETH HATCHERIAN VS WELLS FARGO BANK N A 2D2014-0597 2014-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
1005764CI

Parties

Name JOHN HATCHERIAN, LLC
Role Appellant
Status Active
Representations D. RAND PEACOCK, ESQ.
Name ELIZABETH HATCHERIAN
Role Appellant
Status Active
Name WELLS FARGO BANK N A
Role Appellee
Status Active
Representations MICHAEL K. WINSTON, ESQ., ALANA ZORRILLA-GASTON, ESQ., DEAN A. MORANDE, ESQ., BRIAN ROBERT ALVAREZ, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
Docket Date 2015-04-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-04-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WELLS FARGO BANK N A
Docket Date 2015-04-13
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Amended ord of 3/25/15
Docket Date 2015-03-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ **SEE amended ord of 4/13/15**
Docket Date 2015-03-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of WELLS FARGO BANK N A
Docket Date 2015-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO BANK N A
Docket Date 2015-01-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of WELLS FARGO BANK N A
Docket Date 2014-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WELLS FARGO BANK N A
Docket Date 2014-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 12/17/14
On Behalf Of WELLS FARGO BANK N A
Docket Date 2014-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK N A
Docket Date 2014-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/17/14
On Behalf Of WELLS FARGO BANK N A
Docket Date 2014-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/16/14
On Behalf Of WELLS FARGO BANK N A
Docket Date 2014-08-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-08-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JOHN HATCHERIAN
Docket Date 2014-08-06
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-Amended IB(15) or dism
Docket Date 2014-06-13
Type Notice
Subtype Notice
Description Notice ~ OF FILING TRIAL TRANSCRIPT TO SUPPLEMENT THE RECORD
On Behalf Of JOHN HATCHERIAN
Docket Date 2014-06-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ JT
Docket Date 2014-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOHN HATCHERIAN
Docket Date 2014-06-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO MOTOIN TO STRIKE INTIAL BRIEF
On Behalf Of JOHN HATCHERIAN
Docket Date 2014-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD MINKOFF
Docket Date 2014-05-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ amended order
Docket Date 2014-05-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2014-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA D. Rand Peacock, Esq. 0388092
On Behalf Of JOHN HATCHERIAN
Docket Date 2014-05-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ initial brief and compel supplementation of record on appeal
On Behalf Of WELLS FARGO BANK N A
Docket Date 2014-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**(see 6-6-14 ord)
On Behalf Of JOHN HATCHERIAN
Docket Date 2014-05-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ **denied as moot**--AAs' mot. to EOT. to file br.&response to motion to show cause/jb
Docket Date 2014-04-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ JB/IB in 20 days.
Docket Date 2014-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO MOTION TO SHOW CAUSE
On Behalf Of JOHN HATCHERIAN
Docket Date 2014-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK N A
Docket Date 2014-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE FOR FAILURE TO PROSECUTE
On Behalf Of WELLS FARGO BANK N A
Docket Date 2014-02-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOHN HATCHERIAN
Docket Date 2014-02-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ TRANSMITTAL LETTER
On Behalf Of PINELLAS CLERK
Docket Date 2014-02-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2014-02-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOHN HATCHERIAN
Docket Date 2014-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of PINELLAS CLERK
Docket Date 2014-02-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2014-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN HATCHERIAN

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-01
LC Amendment 2017-05-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State