Search icon

SOUTHERN COMFORT STORAGE LLC

Company Details

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

Agent

Name Role Address
Mayher John JJr. Agent 4137 Bay Beach Lane, Fort Myers Beach, FL, 33931

Manager

Name Role Address
Mayher John JJr. Manager 4137 BAY BEACH LN, #5H1, FORT MYERS BEACH, FL, 33931

Events

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

Court Cases

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
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Unknown Court
20-3273GM

Administrative Agency
21-001

Parties

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

Documents

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