Search icon

MCINTOSH FISH CAMP LLC

Company Details

Entity Name: MCINTOSH FISH CAMP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2020 (4 years ago)
Document Number: L15000079483
FEI/EIN Number 47-3938960
Address: 17511 N Hwy 441, reddick, FL, 32686, US
Mail Address: PO BOX 341, Mcintosh, FL, 32664, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MONROE SUSAN G Agent 5379 Ave H, Mcintosh, FL, 32664

Manager

Name Role Address
Gates Charlie L Manager P.O. Box 352, Reddick, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 17511 N Hwy 441, reddick, FL 32686 No data
LC AMENDMENT 2020-08-19 No data No data
REINSTATEMENT 2016-10-21 No data No data
CHANGE OF MAILING ADDRESS 2016-10-21 17511 N Hwy 441, reddick, FL 32686 No data
REGISTERED AGENT NAME CHANGED 2016-10-21 MONROE, SUSAN G No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 5379 Ave H, Box 341, Mcintosh, FL 32664 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
MCINTOSH FISH CAMP, LLC., A FLORIDA LIMITED LIABILITY COMPANY AND SUSAN G. MONROE VS MARTIN E. COLWELL, MARK D. COLWELL AND CHARLIE L. GATES, JR. 5D2021-1050 2021-05-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2017-CA-2304

Parties

Name MCINTOSH FISH CAMP LLC
Role Appellant
Status Active
Representations Mark J. Albrechta
Name Susan G. Monroe
Role Appellant
Status Active
Name Martin E. Colwell
Role Appellee
Status Active
Representations Amy Darby, Lawrence C. Callaway
Name Charlie L. Gates, Jr.
Role Appellee
Status Active
Name Mark D. Colwell
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2022-01-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AAS' MOT ATTY FEES GRANTED; AE MOT DENIED
Docket Date 2022-01-05
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-05
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ AA OA DESIGNATION
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2021-11-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2021-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Martin E. Colwell
Docket Date 2021-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Martin E. Colwell
Docket Date 2021-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/21 ORDER
On Behalf Of Martin E. Colwell
Docket Date 2021-08-02
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY OF COUNSEL
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2021-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 353 PAGES
On Behalf Of Clerk Marion
Docket Date 2021-05-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-05-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Lawrence C. Callaway 297984
On Behalf Of Martin E. Colwell
Docket Date 2021-05-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mark J. Albrechta 341827
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2021-05-03
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/27/21
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MCINTOSH FISH CAMP, LLC AND SUSAN G. MONROE VS MARTIN E. COLWELL, MARK D. COLWELL, CHARLIE L. GATES, JR., JANE DOE AND JOHN DOE, UNKNOWN PARTIES IN POSSESSION, ZELL R. HALL, AND ELLISON REALTY, INC. 5D2020-1472 2020-07-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
17-CA-2304

Parties

Name MCINTOSH FISH CAMP LLC
Role Appellant
Status Withdrawn
Representations Mark J. Albrechta
Name Susan G. Monroe
Role Appellant
Status Active
Name Charlie L. Gates, Jr.
Role Appellee
Status Active
Name ELLISON REALTY, INC.
Role Appellee
Status Active
Name Martin E. Colwell
Role Appellee
Status Active
Representations Lawrence C. Callaway, Bryan D. Hull, Amy Darby
Name JANE DOE, LLC
Role Appellee
Status Active
Name Mark D. Colwell
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Zell R. Hall
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 2/5 ORDER OR ALTERNATIVELY,UNOPPOSED MOTION TO EXTEND TIME TO FILE ANSWER BRIEF
On Behalf Of Martin E. Colwell
Docket Date 2021-02-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/25
Docket Date 2021-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Martin E. Colwell
Docket Date 2021-02-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ APPEAL DISMISSED AS TO AA, MCINTOSH FISH CAMP, LLC
Docket Date 2021-01-25
Type Response
Subtype Response
Description RESPONSE ~ PER 1/14 ORDER
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2021-01-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM
Docket Date 2021-01-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Martin E. Colwell
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martin E. Colwell
Docket Date 2021-01-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL OF MCINTOSH FISH CAMP, LLC
On Behalf Of Martin E. Colwell
Docket Date 2021-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S Z. HALL AND ELLISON REALTY MOT ATTY FEES GRANTED
Docket Date 2021-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2021-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/24 ORDER
On Behalf Of Martin E. Colwell
Docket Date 2021-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, ZELL R. HALL AND ELLISON REALTY, INC.
On Behalf Of Martin E. Colwell
Docket Date 2021-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 89 PAGES
On Behalf Of Clerk Marion
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ W/IN 20 DAYS OF SROA
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ANSWER BRFS BY 1/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W.IN 5 DAYS
Docket Date 2020-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Martin E. Colwell
Docket Date 2020-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Martin E. Colwell
Docket Date 2020-11-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. THIS COURT'S ORDER OF OCTOBER 1, 2020, IS DISCHARGED.
Docket Date 2020-10-09
Type Response
Subtype Response
Description RESPONSE ~ PER 10/1 ORDER
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 547 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-10-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 10/20 ORDER
Docket Date 2020-09-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-07-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-07-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Amy Darby 111128
On Behalf Of Martin E. Colwell
Docket Date 2020-07-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mark J. Albrechta 341827
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/01/2020
On Behalf Of McIntosh Fish Camp, LLC
MCINTOSH FISH CAMP, LLC AND SUSAN G. MONROE VS MARTIN E. COLWELL, MARK D. COLWELL AND CHARLIE L. GATES, JR. 5D2020-1199 2020-05-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
17-CA-2304

Parties

Name Susan G. Monroe
Role Appellant
Status Active
Name MCINTOSH FISH CAMP LLC
Role Appellant
Status Active
Representations Mark J. Albrechta
Name Mark D. Colwell
Role Appellee
Status Active
Name Martin E. Colwell
Role Appellee
Status Active
Representations Amy Darby, Lawrence C. Callaway
Name Charlie L. Gates, Jr.
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AE'S M. COLWELL AND M. COLWELL'S MOT REHEAR DENIED
Docket Date 2021-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Martin E. Colwell
Docket Date 2021-04-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AND AES' MOT ATTY FEES DENIED
Docket Date 2021-04-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2021-02-22
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 1/11 ORDER
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 1/11 ORDER
On Behalf Of Martin E. Colwell
Docket Date 2021-01-11
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-01-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/9 ORDER
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 4/9 ORDER
On Behalf Of Martin E. Colwell
Docket Date 2020-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Martin E. Colwell
Docket Date 2020-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Martin E. Colwell
Docket Date 2020-10-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-10-09
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-10-09
Type Response
Subtype Response
Description RESPONSE ~ PER 10/1 ORDER
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-10-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 10/12
Docket Date 2020-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 287 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-07-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-07-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Lawrence C. Callaway 297984
On Behalf Of Martin E. Colwell
Docket Date 2020-07-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA FILE AMEND NOA W/IN 10 DAYS; MED DOCS W/IN 10 DAYS
Docket Date 2020-07-08
Type Notice
Subtype Notice
Description Notice ~ FILING FEE HAS BEEN MAILED
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-07-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/16 ORDER
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-06-16
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 8/14; AAs TO FILE STATUS REPORT BEFORE EXPIRATION OF RELINQUISHMENT PERIOD; 6/2 OTSC DISCHARGED
Docket Date 2020-06-11
Type Response
Subtype Response
Description RESPONSE ~ PER6/2 ORDER OR IN THE ALTERNATIVE, MOTION TO RELINQUISH JURISDICTION TO OBTAIN FINAL ORDER
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-06-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - DISM LACK OF JURIS; DISCHARGED PER 6/16 ORDER
Docket Date 2020-06-01
Type Notice
Subtype Notice
Description Notice ~ FILING FEE HAS BEEN MAILED
On Behalf Of McIntosh Fish Camp, LLC
Docket Date 2020-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/20/20
On Behalf Of Clerk Marion
Docket Date 2020-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-03-22
LC Amendment 2020-08-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State