Search icon

GULF COAST SOLAR CENTER I, LLC

Company Details

Entity Name: GULF COAST SOLAR CENTER I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Sep 2015 (9 years ago)
Document Number: L14000104047
FEI/EIN Number 47-2750220
Address: 8800 N Gainey Center Dr., Ste 100, Scottsdale, AZ, 85258, US
Mail Address: 8800 N Gainey Center Dr., Ste 100, Scottsdale, AZ, 85258, US
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
Coronal Gulf I Holdings, LLC Manager 8800 N Gainey Center Dr., Scottsdale, AZ, 85258

Auth

Name Role Address
Johnson Justin Auth 8800 N Gainey Center Dr., Scottsdale, AZ, 85258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 8800 N Gainey Center Dr., Ste 100, Scottsdale, AZ 85258 No data
CHANGE OF MAILING ADDRESS 2024-04-19 8800 N Gainey Center Dr., Ste 100, Scottsdale, AZ 85258 No data
LC STMNT OF RA/RO CHG 2015-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-29 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
GULF COAST SOLAR CENTER I, LLC VS MACK BUSBEE CFA, ETC., ET AL. SC2021-1373 2021-09-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
462019CA000473FXXXXX

Circuit Court for the First Judicial Circuit, Okaloosa County
1D20-1439

Parties

Name GULF COAST SOLAR CENTER I, LLC
Role Petitioner
Status Active
Representations George W. Powell Jr., J. Riley Davis
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Jim Zingale
Role Respondent
Status Active
Representations Robert P. Elson
Name Mack Busbee
Role Respondent
Status Active
Representations Stuart W. Smith, Loren E. Levy
Name BEN ANDERSON CORP
Role Respondent
Status Active
Representations Timothy R. Qualls
Name Hon. John Jay Gontarek
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. J. D. Peacock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Gulf Coast Solar Center I, LLC
View View File
Docket Date 2021-12-10
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-11-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Mack Busbee
View View File
Docket Date 2021-10-15
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Amended Jurisdictional Brief of Gulf Coast Solar Center I, LLC
On Behalf Of Gulf Coast Solar Center I, LLC
View View File
Docket Date 2021-10-12
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on October 11, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 19, 2021, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-10-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner Gulf Coast Solar Center I, LLC's Brief on Jurisdiction -- Stricken October 12, 2021. Does not contain a statement of the issues.
On Behalf Of Gulf Coast Solar Center I, LLC
View View File
Docket Date 2021-10-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Gulf Coast Solar Center I, LLC
View View File
Docket Date 2021-09-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
CORLCRACHG 2015-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State