Search icon

MANOR AT VERO BEACH, LLC

Company Details

Entity Name: MANOR AT VERO BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000066342
FEI/EIN Number 46-5634238
Address: 9035 AMERICANA RD, STE. 11, VERO BEACH, FL, 32966
Mail Address: P.O. BOX 6721, VERO BEACH, FL, 32961
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
BALDWIN ELIZABETH U Agent 9035 AMERICANA RD, STE. 11, VERO BEACH, FL, 32966

Manager

Name Role Address
BALDWIN ELIZABETH U Manager 9035 AMERICANA RD, STE. 11, VERO BEACH, FL, 32966
Baldwin Elizabeth U Manager 9035 AMERICANA RD, STE. 11, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ELIZABETH U. BALDWIN and MANOR AT VERO BEACH, LLC VS PAUL R. WILLET 4D2019-3109 2019-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000366

Parties

Name ELIZABETH U BALDWIN
Role Appellant
Status Active
Representations Aaron Van Johnson
Name MANOR AT VERO BEACH, LLC
Role Appellant
Status Active
Name PAUL R. WILLET
Role Appellee
Status Active
Representations George Alexander Glenn
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s May 21, 2020 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELIZABETH U BALDWIN
Docket Date 2020-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ELIZABETH U BALDWIN
Docket Date 2020-06-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/04/2020
Docket Date 2020-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAUL R. WILLET
Docket Date 2020-05-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAUL R. WILLET
Docket Date 2020-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PAUL R. WILLET
Docket Date 2020-04-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 05/25/2020
Docket Date 2020-03-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants’ March 6, 2020 motion to file a corrected initial brief is granted and the appellants’ amended initial brief is deemed filed as of the date of this order.
Docket Date 2020-03-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ELIZABETH U BALDWIN
Docket Date 2020-03-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ March 5, 2020 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ELIZABETH U BALDWIN
Docket Date 2020-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of ELIZABETH U BALDWIN
Docket Date 2020-03-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ELIZABETH U BALDWIN
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 17, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 5, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-17
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 ELIZABETH U BALDWIN
Docket Date 2019-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 1/20/20
Docket Date 2019-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELIZABETH U BALDWIN
Docket Date 2019-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2212 PAGES (PAGES 1-2192)
On Behalf Of Clerk - Indian River
Docket Date 2019-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFIED COPY OF THE FINAL JUDGMENT RENDERED SEPTEMBER 20, 2019
On Behalf Of ELIZABETH U BALDWIN
Docket Date 2019-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIZABETH U BALDWIN

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State