Search icon

SUMMERLAND KEY COVE PARK, LLC

Company Details

Entity Name: SUMMERLAND KEY COVE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 May 2014 (11 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L14000074932
FEI/EIN Number 46-5625492
Address: 78 Lake Dr N, SUMMERLAND KEY, FL, 33042, US
Mail Address: 78 Lake Dr N, SUMMERLAND KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
GASTER ORVAL R Agent 78 LAKE DR N, SUMMERLAND KEY, FL, 33042

Authorized Member

Name Role Address
WOODEN STEVEN Authorized Member 78 Lake DR. N., SUMMERLAND KEY, FL, 33042
CAIN WALTER Authorized Member 78 Lake DR. N., SUMMERLAND KEY, FL, 33042
EIDSCHUN CHARLES Authorized Member 78 Lake DR. N., SUMMERLAND KEY, FL, 33042
TIMONY JAMES Authorized Member 78 Lake DR. N., SUMMERLAND KEY, FL, 33042
Gaster Robert Authorized Member 78 Lake DR N, Summerland Key, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 78 Lake Dr N, SUMMERLAND KEY, FL 33042 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 78 LAKE DR N, SUMMERLAND KEY, FL 33042 No data
CHANGE OF MAILING ADDRESS 2016-03-23 78 Lake Dr N, SUMMERLAND KEY, FL 33042 No data
LC STMNT OF RA/RO CHG 2015-03-09 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-09 GASTER, ORVAL R No data

Court Cases

Title Case Number Docket Date Status
SUMMERLAND KEY COVE PARK, LLC, et al., VS JOHN C. MURPHY, et al., 3D2019-0801 2019-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-565

Parties

Name ORVAL GASTER
Role Appellant
Status Active
Name WALLY CAIN
Role Appellant
Status Active
Name SUMMERLAND KEY COVE PARK, LLC
Role Appellant
Status Active
Representations MIGUEL ARMENTEROS, John W. Annesser, Megan Conkey Gonzalez
Name CHARLES EIDSCHUN
Role Appellant
Status Active
Name JOHN C. MURPHY
Role Appellee
Status Active
Representations Robert Cintron, Jr.
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2021-11-04
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF UNAVAILABILITY
On Behalf Of JOHN C. MURPHY
Docket Date 2021-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellants’ Response to Appellees’ Motion for Rehearing, filed on June 8, 2021, is noted.Upon consideration, Appellees’ Motion for Rehearing Pursuant to Florida Rule of Appellate Procedure 9.330 is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2021-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOAPPELLEE'S MOTION FOR REHEARING
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2021-06-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEES/PLAINTIFFS, JOHN C. MURPHY, et al.MOTION FOR REHEARINGPURSUANT TO Fla.R.App.P. 9.330
On Behalf Of JOHN C. MURPHY
Docket Date 2021-05-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied. Appellees’ “Motion for Prevailing Party Derivative Action Attorney’s Fees and Costs Pursuant to Fla.R.App.P. 9.400(a) and (b)” is hereby denied.
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2021-04-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-02-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDEGMENT
On Behalf Of JOHN C. MURPHY
Docket Date 2021-02-12
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, APRIL 13, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2021-01-12
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF UNAVAILABILITY
On Behalf Of JOHN C. MURPHY
Docket Date 2020-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2020-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including December 28, 2020, with no further extensions allowed.
Docket Date 2020-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2019-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2020-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR PREVAILING PARTYDERIVATIVE ACTION ATTORNEY'S FEES AND COSTSPURSUANT TO Fla.R.App.P. 9.400(a) and (b)
On Behalf Of JOHN C. MURPHY
Docket Date 2020-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Motion for Leave to File Answer Brief in Excess of Fifty (50) Pages is granted, and the enlarged Answer Brief filed on October 28, 2020, is accepted by the Court.
Docket Date 2020-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN C. MURPHY
Docket Date 2020-10-28
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLEES' MOTION FOR LEAVE TO FILEANSWER BRIEF IN EXCESS OF FIFTY (50) PAGES
On Behalf Of JOHN C. MURPHY
Docket Date 2020-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN C. MURPHY
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Unopposed Motion for Extension of Time to file the answer brief is granted to and including October 31, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellees will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-10-06
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 JOHN C. MURPHY
Docket Date 2020-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Monroe Clerk
Docket Date 2020-09-22
Type Record
Subtype Index
Description Index ~ Supplemental index pages 2263-3092
On Behalf Of Monroe Clerk
Docket Date 2020-09-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN C. MURPHY
Docket Date 2020-08-05
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Appellees’ Motion for Clarification is hereby granted. The answer brief is due twenty (20) days from the date the relinquishment period expires, unless otherwise ordered by this Court. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-07-31
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEES' MOTION FOR CLARIFICATIONRE: THE TOLLING OF TIME TO FILE APPELLEES' ANSWER BRIEFAND FOR THE ISSUANCE OF A BRIEFING SCHEDULE FOR THEFILING OF APPELLEES' ANSWER BRIEF UPON RESUMPTION OFJURISDICTION IN THIS COURT
On Behalf Of JOHN C. MURPHY
Docket Date 2020-07-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-07-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TORELINQUISH JURISDICTION TO THE CIRCUIT COURT PURSUANTTO FLA. R. APP. P. 9.600(b) FOR THE LIMITED PURPOSE OFCOMPLETING THE RECORD ON APPEAL WITH RECONSTRUCTEDMISSING EVIDENCE ADMITTED DURING THE PROCEEDINGSBELOW
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2020-07-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days from the date of this Order to the appellees' Motion to Relinquish Jurisdiction.
Docket Date 2020-07-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' MOTION TO RELINQUISH JURISDICTIONTO THE CIRCUIT COURT PURSUANT TO Fla.R.App.P. 9.600(b)FOR THE LIMITED PURPOSE OF COMPLETING THE RECORD ON APPEAL WITH RECONSTRUCTED MISSING EVIDENCE ADMITTED DURING THE PROCEEDINGS BELOW
On Behalf Of JOHN C. MURPHY
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/31/20
Docket Date 2020-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE APPELLEES' ANSWER BRIEF
On Behalf Of JOHN C. MURPHY
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/01/20
Docket Date 2020-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIMETO FILE APPELLEES' ANSWER BRIEF
On Behalf Of JOHN C. MURPHY
Docket Date 2020-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Monroe Clerk
Docket Date 2020-05-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Monroe Clerk
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-28 days to 6/01/20
Docket Date 2020-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIMETO FILE APPELLEES' ANSWER BRIEF
On Behalf Of JOHN C. MURPHY
Docket Date 2020-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2020-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2020-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN C. MURPHY
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-46 days to 5/4/20
Docket Date 2020-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2020-02-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2020-02-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on January 17, 2020, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-(ORVAL R. GASTER and CHARLES D. EIDSCHUN) 15 DAYS TO 2/15/20
Docket Date 2020-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2020-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Notice of Agreed Extension of Time to file the initial brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including January 24, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2019-09-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN C. MURPHY
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 12/10/2019.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF.
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2019-08-23
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for clarification is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including twenty (20) days from the date of this order, without prejudice to the appellants moving for further extensions of time if the index to the record has not been filed. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-08-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF DEADLINE FOR FILINGINITIAL BRIEF
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2019-07-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the appellees’ response to the motion to stay, appellants’ motion to stay pending appeal is hereby denied without prejudice to filing a renewed motion if the parties agree to the terms and conditions. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-07-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN C. MURPHY
Docket Date 2019-07-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S MEMORANDUM IN RESPONSE TOMOTION TO STAY PENDING APPEAL
On Behalf Of JOHN C. MURPHY
Docket Date 2019-07-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY PENDING APPEAL
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2019-06-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The appellees' motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order to rule on pending timely motion for clarification. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO RELINQUISH JURISDICTION TO CIRCUIT COURT FOR LIMITED PURPOSE OF CONSIDERATION OF PENDING MOTION FOR CLARIFICATION
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2019-05-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days of the date of this order to the appellees' motion to relinquish jurisdiction.
Docket Date 2019-05-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ TO CIRCUIT COURT FOR LIMITED PURPOSE OF CONSIDERATION OF PENDING MOTION FOR CLARIFICATION
On Behalf Of JOHN C. MURPHY
Docket Date 2019-04-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF SECOND AMENDED CERTIFICATE OF SERVICE TO NOTICE OF APPEAL
On Behalf Of SUMMERLAND KEY COVE PARK, LLC
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of SUMMERLAND KEY COVE PARK, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-23
CORLCRACHG 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State