Entity Name: | SOUTHERN COMFORT STORAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2017 (8 years ago) |
Document Number: | L15000098640 |
FEI/EIN Number | 47-4188794 |
Address: | 4137 BAY BEACH LANE, UNIT 5H1, FORT MYERS BEACH, FL, 33931 |
Mail Address: | 4137 BAY BEACH LANE, UNIT 5H1, FORT MYERS BEACH, FL, 33931 |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mayher John JJr. | Agent | 4137 Bay Beach Lane, Fort Myers Beach, FL, 33931 |
Name | Role | Address |
---|---|---|
Mayher John JJr. | Manager | 4137 BAY BEACH LN, #5H1, FORT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-01-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | Mayher, John J, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 4137 Bay Beach Lane, 5H1, Fort Myers Beach, FL 33931 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT | 2015-06-20 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Joanne Semmer VS Lee County, Florida, Southern Comfort Storage, LLC, and William J. Semmer | 1D2023-0359 | 2023-02-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joanne E. Semmer |
Role | Appellant |
Status | Active |
Representations | Ralf Brookes |
Name | William J. Semmer |
Role | Appellee |
Status | Active |
Name | SOUTHERN COMFORT STORAGE LLC |
Role | Appellee |
Status | Active |
Representations | Russell P. Schropp, Gary K. Hunter Jr., Richard B. Akin II, Mohammad O. Jazil, Michael R. Beato |
Name | Barbara Leighty |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Lee County, Florida |
Role | Appellee |
Status | Active |
Representations | Michael Jacob, Amanda L. Swindle |
Docket Entries
Docket Date | 2023-02-27 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for the Appellee, Lee County on February 27, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes. |
Docket Date | 2023-11-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-11-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-10-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 372 So. 3d 1289 |
View | View File |
Docket Date | 2023-06-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Joanne E. Semmer |
Docket Date | 2023-05-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Lee County, Florida |
Docket Date | 2023-04-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Southern Comfort Storage, LLC |
Docket Date | 2023-04-13 |
Type | Record |
Subtype | Transcript |
Description | Transcript - 768 pages |
On Behalf Of | Barbara Leighty |
Docket Date | 2023-04-13 |
Type | Notice |
Subtype | Notice |
Description | Notice of Transmitting the Record on Appeal |
On Behalf Of | Barbara Leighty |
Docket Date | 2023-04-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance and designation of email |
On Behalf Of | Southern Comfort Storage, LLC |
Docket Date | 2023-04-11 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | Joanne E. Semmer |
Docket Date | 2023-04-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2023-04-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Joanne E. Semmer |
Docket Date | 2023-04-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Joanne E. Semmer |
Docket Date | 2023-03-15 |
Type | Notice |
Subtype | Notice |
Description | Notice of transmitting Index to Record on Appeal (index attached) |
On Behalf Of | Barbara Leighty |
Docket Date | 2023-02-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ and designation of email address |
On Behalf Of | Lee County, Florida |
Docket Date | 2023-02-21 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for Intervenor/Respondent Southern Comfort Storage, LLC on February 21, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes. |
Docket Date | 2023-02-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ and designation of email address |
On Behalf Of | Southern Comfort Storage, LLC |
Docket Date | 2023-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on February 13, 2023, and in the lower tribunal on N/A. |
Docket Date | 2023-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ filing fee paid, order attached |
On Behalf Of | Joanne E. Semmer |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-01-19 |
LC Amendment | 2015-06-20 |
Florida Limited Liability | 2015-06-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State