Entity Name: | HERMITS COVE MARINA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 22 Jan 2015 (10 years ago) |
Date of dissolution: | 02 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Oct 2021 (3 years ago) |
Document Number: | L15000013679 |
FEI/EIN Number | 47-2907806 |
Address: | 482 COVE DR, SATSUMA, FL 32189 |
Mail Address: | 482 COVE DR, SATSUMA, FL 32189 |
ZIP code: | 32189 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALL, PAMELA J | Agent | 482 COVE DR, SATSUMA, FL 32189 |
Name | Role | Address |
---|---|---|
BURCH, GARY | Manager | 482 COVE DR, SATSAUMA, FL 32189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-02 | No data | No data |
LC STMNT OF RA/RO CHG | 2021-09-15 | No data | No data |
LC STMNT OF AUTHORITY | 2021-09-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-15 | SMALL, PAMELA J | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL MORENO VS GARY BURCH AND HERMITS COVE MARINA, LLC | 5D2020-0653 | 2020-03-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael Moreno |
Role | Appellant |
Status | Active |
Representations | John H. Russell, Jr. |
Name | Gary Burch |
Role | Appellee |
Status | Active |
Representations | Kevin R. Monahan |
Name | HERMITS COVE MARINA LLC |
Role | Appellee |
Status | Active |
Name | Hon. Patti Ann Christensen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2020-12-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2020-07-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Michael Moreno |
Docket Date | 2020-07-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Michael Moreno |
Docket Date | 2020-06-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Gary Burch |
Docket Date | 2020-05-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 585 PAGES |
On Behalf Of | Putnam Co Circuit Ct Clerk |
Docket Date | 2020-05-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Michael Moreno |
Docket Date | 2020-03-18 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-03-09 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA John H. Russell, Jr. 76630 |
On Behalf Of | Michael Moreno |
Docket Date | 2020-03-09 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2020-03-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Michael Moreno |
Docket Date | 2020-03-06 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2020-03-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/17/20 |
On Behalf Of | Michael Moreno |
Docket Date | 2020-03-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-02 |
CORLCAUTH | 2021-09-15 |
CORLCRACHG | 2021-09-15 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-31 |
Florida Limited Liability | 2015-01-22 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State