Search icon

HERMITS COVE MARINA LLC

Company Details

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

Agent

Name Role Address
SMALL, PAMELA J Agent 482 COVE DR, SATSUMA, FL 32189

Manager

Name Role Address
BURCH, GARY Manager 482 COVE DR, SATSAUMA, FL 32189

Events

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

Court Cases

Title Case Number Docket Date Status
MICHAEL MORENO VS GARY BURCH AND HERMITS COVE MARINA, LLC 5D2020-0653 2020-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2018-57-CA

Parties

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

Documents

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