Search icon

COURTNEY PRIDE LLC

Company Details

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

form 5500

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
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 2024-04-03
Name of individual signing KC IVES
Valid signature Filed with authorized/valid electronic signature
COURTNEY PRIDE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 471854658 2023-04-17 COURTNEY PRIDE LLC 109
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
COURTNEY PRIDE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 471854658 2022-06-02 COURTNEY PRIDE LLC 97
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
COURTNEY PRIDE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 471854658 2021-04-01 COURTNEY PRIDE LLC 84
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
COURTNEY PRIDE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 471854658 2020-04-10 COURTNEY PRIDE LLC 67
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

Agent

Name Role Address
Hyde Olon Agent 1201 N Tarragona St, Pensacola, FL, 32501

Authorized Member

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

Auth

Name Role Address
Davis Mathew L Auth 1201 N Tarragona Street, Pensacola, FL, 32501

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-SC-016067

Parties

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

Documents

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