Entity Name: | COURTNEY PRIDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Sep 2014 (10 years ago) |
Document Number: | L14000144074 |
FEI/EIN Number | 47-1854658 |
Address: | 1201 N Tarragona St, Pensacola, FL, 32501, US |
Mail Address: | 1201 N Tarragona St, Pensacola, FL, 32501, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COURTNEY PRIDE LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 471854658 | 2024-04-03 | COURTNEY PRIDE LLC | 112 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-03 |
Name of individual signing | KC IVES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 453210 |
Sponsor’s telephone number | 8504304153 |
Plan sponsor’s address | 1201 N TARRAGONA ST, ATTN KC IVES, PENSACOLA, FL, 32501 |
Signature of
Role | Plan administrator |
Date | 2023-04-17 |
Name of individual signing | KC IVES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 453210 |
Sponsor’s telephone number | 8504304153 |
Plan sponsor’s address | 1201 N TARRAGONA ST, ATTN KC IVES, PENSACOLA, FL, 32501 |
Signature of
Role | Plan administrator |
Date | 2022-06-02 |
Name of individual signing | KC IVES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 453210 |
Sponsor’s telephone number | 8504304153 |
Plan sponsor’s address | 1201 N TARRAGONA ST, PENSACOLA, FL, 32501 |
Signature of
Role | Plan administrator |
Date | 2021-04-01 |
Name of individual signing | KC IVES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 453210 |
Sponsor’s telephone number | 8504304153 |
Plan sponsor’s address | 1201 N TARRAGONA ST, PENSACOLA, FL, 32501 |
Signature of
Role | Plan administrator |
Date | 2020-04-10 |
Name of individual signing | JASON COURTNEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Hyde Olon | Agent | 1201 N Tarragona St, Pensacola, FL, 32501 |
Name | Role | Address |
---|---|---|
COURTNEY JASON M | Authorized Member | 1201 N Tarragona St, Pensacola, FL, 32501 |
Courtney SIMON G | Authorized Member | 1201 N Tarragona St, Pensacola, FL, 32501 |
Hyde Olon J | Authorized Member | 1201 N Tarragona St, Pensacola, FL, 32501 |
Name | Role | Address |
---|---|---|
Davis Mathew L | Auth | 1201 N Tarragona Street, Pensacola, FL, 32501 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000021692 | OFFICE PRIDE COMMERCIAL CLEANING SERVICES | ACTIVE | 2022-02-21 | 2027-12-31 | No data | 1201 N TARRAGONA ST, PENSACOLA, FL, 32501 |
G15000056238 | OFFICE PRIDE COMMERCIAL CLEANING SERVICES | EXPIRED | 2015-06-09 | 2020-12-31 | No data | 31 W GARDEN STREET, SUITE 202, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-14 | Hyde, Olon | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-14 | 1201 N Tarragona St, Pensacola, FL 32501 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 1201 N Tarragona St, Pensacola, FL 32501 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 1201 N Tarragona St, Pensacola, FL 32501 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Veros Credit, LLC, Appellant(s), v. Courtney Pride, LLC, and Senella Dean Warren, Appellee(s). | 5D2024-2872 | 2024-10-18 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VEROS CREDIT, LLC |
Role | Appellant |
Status | Active |
Representations | Drew Beinhaker |
Name | COURTNEY PRIDE LLC |
Role | Appellee |
Status | Active |
Representations | Jennifer Shoaf Richardson, Rebecca Hope Radd |
Name | Senella Dean Warren |
Role | Appellee |
Status | Active |
Name | Hon. Kimberly Anne Sadler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; AA W/IN 10 DYS RE: MOT DISMISS |
View | View File |
Docket Date | 2024-11-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Courtney Pride, LLC |
Docket Date | 2024-11-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Courtney Pride, LLC |
Docket Date | 2024-11-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Courtney Pride, LLC |
Docket Date | 2024-10-30 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Veros Credit, LLC |
Docket Date | 2024-10-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Veros Credit, LLC |
View | View File |
Docket Date | 2024-10-21 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-10-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 10/9/2024 |
Docket Date | 2025-01-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ANSWER BRF BY 2/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
View | View File |
Docket Date | 2024-12-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Courtney Pride, LLC |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | MOTION TO DISMISS IS DENIED |
View | View File |
Docket Date | 2024-12-02 |
Type | Response |
Subtype | Response |
Description | Response to Motion to Dismiss |
On Behalf Of | Veros Credit, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-06-14 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State