Search icon

EDWARDS CREEK SIGNATURE, LLC - Florida Company Profile

Company Details

Entity Name: EDWARDS CREEK SIGNATURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDWARDS CREEK SIGNATURE, 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: 23 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: L14000066459
FEI/EIN Number 46-5487238

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 939, YULEE, FL, 32041, US
Address: 334 Tarpon Avenue, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGGETT STEPHEN M Manager 334 Tarpon Avenue, Fernandina Beach, FL, 32034
LEGGETT STEPHEN M Agent 334 Tarpon Avenue, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
REGISTERED AGENT NAME CHANGED 2024-11-08 LEGGETT, STEPHEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 334 Tarpon Avenue, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 334 Tarpon Avenue, Fernandina Beach, FL 32034 -

Court Cases

Title Case Number Docket Date Status
Signature Land, Inc., etc. et al., Petitioner(s) v. City National Bank of Florida, as Trustee of Land Trust No. 2400-9492-00, Respondent(s) SC2025-0005 2025-01-02 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-0308;

Parties

Name SIGNATURE LAND, INC.
Role Petitioner
Status Active
Representations Charles Alan Lawson, Jessica Leighann Slatten, Vivekka Suppiah, Jeffrey Charles Regan, Charles R Walker, Jr.
Name EDWARDS CREEK SIGNATURE, LLC
Role Petitioner
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Respondent
Status Active
Representations Michael Lockamy, Elliot H. Scherker, Bethany Jane Matilda Pandher
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Signature Land, Inc.
View View File
Docket Date 2025-01-03
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of January 2, 2025, seeking review of opinion dated October 25, 2024, in which rehearing was denied December 6, 2024.
View View File
Docket Date 2025-01-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
City National Bank of Florida As Trustee of Land Trust No. 2400-9492-00, Appellant(s), v. Signature Land, Inc., A Florida Corporation and Edwards Creek Signature, LLC, a Florida Limited Liability Company, Appellee(s). 5D2023-0308 2022-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-000404

Parties

Name Land Trust No. 2400-9492-00
Role Appellant
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Appellant
Status Active
Representations Elliot H. Scherker DNU, Michael E. Lockamy, John Gabriel Woodlee - DNU, Elliot H. Scherker, John G. Woodlee, R. H. Farnell *DNU* II, Bethany J. M. Pandher
Name EDWARDS CREEK SIGNATURE, LLC
Role Appellee
Status Active
Name SIGNATURE LAND, INC.
Role Appellee
Status Active
Representations Charles R. Walker Jr., Jeffrey C. Regan, Charles Alan Lawson
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court SC25-0005
Docket Date 2025-01-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Signature Land, Inc.
View View File
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc; MOT DENIED
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; MOT REHEAR/CLARIFICATION/WRITTEN OPINION DENIED
View View File
Docket Date 2023-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City National Bank of Florida
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 3/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-12-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED 12/29 Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-20
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-09
Type Order
Subtype Certificate of Service
Description Supplemental Certificate of Service
Docket Date 2022-10-20
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2024-11-26
Type Response
Subtype Response
Description Response to MOTION FOR REHEARING, ETC.
On Behalf Of City National Bank of Florida
Docket Date 2024-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc
On Behalf Of Signature Land, Inc.
Docket Date 2024-10-25
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED; JUDGE HARRIS CONCURS IN RESULT ONLY
View View File
Docket Date 2024-09-25
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Answer Brief PER 9/13 ORDER
On Behalf Of Signature Land, Inc.
View View File
Docket Date 2024-09-20
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Initial Brief PER 9/13 ORDER
On Behalf Of City National Bank of Florida
View View File
Docket Date 2024-09-13
Type Order
Subtype Order
Description Order; AA /CROSS-APPELLEE W/IN 7 DYS FILE SUPP IB; AES/CROSS-APPELLANTS W/IN 3 DYS FILE SUPPL RESPONSE BRIEF; NEITHER TO EXCEED 5 PGS
View View File
Docket Date 2023-11-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City National Bank of Florida
Docket Date 2023-08-31
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM AFFILIATIONAND DESIGNATION OF EMAIL ADRESSES
On Behalf Of Signature Land, Inc.
Docket Date 2023-08-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-08-02
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Signature Land, Inc.
Docket Date 2023-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City National Bank of Florida
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/6
On Behalf Of City National Bank of Florida
Docket Date 2023-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Signature Land, Inc.
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB/CROSS-IB BY 5/22/23
Docket Date 2023-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Signature Land, Inc.
Docket Date 2023-03-23
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of City National Bank of Florida
Docket Date 2023-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City National Bank of Florida
Docket Date 2023-02-07
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 City National Bank of Florida
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS PREMATURE PER 1/24 ORDER
On Behalf Of City National Bank of Florida
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of the response docketed December 27, 2022, and the record and transcript docketed on December 22, 2022, the Court discharges its order to show cause issued on December 22, 2022.
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ to 12/22 order
On Behalf Of City National Bank of Florida
Docket Date 2022-12-22
Type Record
Subtype Transcript
Description Transcript Received ~ 1676 pages
Docket Date 2022-12-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ transmit ROA
Docket Date 2022-12-08
Type Order
Subtype Certificate of Service
Description AA/PT/AE/RS Srv Filing/File SuppCertServ 10dys ~      Lower Tribunal Clerk is directed to serve a copy of the notice of inability docketed December 7, 2022, on counsel for Appellant, Bethany J.M. Pandher, Esquire and Elliot H. Scherker, Esquire, and file a supplemental certificate of service within 10 days of this order which so demonstrates.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Inability
Description Notice of Inability
Docket Date 2022-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ designation and court reporter's acknowledgment
On Behalf Of Signature Land, Inc.
Docket Date 2022-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellant/Cross-Appellee, City National Bank of Florida as Trustee of Land Trust No. 2400-9492-00 on November 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
On Behalf Of City National Bank of Florida
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of City National Bank of Florida
Docket Date 2022-11-02
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Signature Land, Inc.
Docket Date 2022-10-31
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee Cross-Appellant ($295) ~     Having filed a notice of cross appeal in the current case, the appellee/cross-appellant has failed to tender the required $295.00 filing fee per Section 35.22(2)(b), Florida Statutes (2018). It is ordered that payment be made to this Court within 20 days in the amount of $295.00 to cover the filing fee. Failure to comply with this order will result in the dismissal of the cross appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of City National Bank of Florida
Docket Date 2022-10-27
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Signature Land, Inc., and Edwards Creek Signature, LLC, order attached
On Behalf Of Signature Land, Inc.
Docket Date 2022-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv., order attached
On Behalf Of City National Bank of Florida
Docket Date 2022-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/60 days 2/21/23
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of City National Bank of Florida
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 14, 2022.
Docket Date 2022-10-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of City National Bank of Florida
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State