Search icon

DOVECOTE LLC - Florida Company Profile

Company Details

Entity Name: DOVECOTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOVECOTE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: L15000135012
FEI/EIN Number 47-4806054

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2235 Via Tuscany, Winter Park, FL, 32789, US
Mail Address: 2235 Via Tuscany, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAZIOLI ROBERT Manager 2235 Via Tuscany, Winter Park, FL, 32789
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083578 DOVECOTE LLC EXPIRED 2016-08-09 2021-12-31 - 390 N ORANGE AVE STE 110, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2235 Via Tuscany, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-04-03 2235 Via Tuscany, Winter Park, FL 32789 -
LC AMENDMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 200 E. NEW ENGLAND AVE., UNIT 105, SUITE 300, WINTER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000738930 TERMINATED 1000000801330 ORANGE 2018-10-23 2038-11-07 $ 192.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
DOVECOTE, LLC VS SWVP ORLANDO OFFICE, LLC 5D2022-1525 2022-06-27 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-005082-O

Parties

Name DOVECOTE LLC
Role Appellant
Status Active
Representations Benjamin C. Iseman
Name SWVP ORLANDO OFFICE LLC
Role Appellee
Status Active
Representations Brett R. Renton, Amber Stoner Nunnally
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2022-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/12 - AMENDED
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2022-11-23
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC AGREED EOT STRICKEN
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 11/23 ORDER
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2022-10-31
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Dovecote, LLC
Docket Date 2022-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dovecote, LLC
Docket Date 2022-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 42 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2022-09-21
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE OF FILING DIRECTIONS IN LT
On Behalf Of Dovecote, LLC
Docket Date 2022-09-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 10/10; IB W/IN 20 DYS
Docket Date 2022-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Dovecote, LLC
Docket Date 2022-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/1
On Behalf Of Dovecote, LLC
Docket Date 2022-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 753 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/23/22
On Behalf Of Dovecote, LLC
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
DOVECOTE, LLC VS SWVP ORLANDO OFFICE, LLC 6D2023-1362 2022-06-27 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-005082-O

Parties

Name DOVECOTE LLC
Role Appellant
Status Active
Representations Benjamin C. Iseman
Name SWVP ORLANDO OFFICE LLC
Role Appellee
Status Active
Representations TARA PRICE, ESQ., Brett R. Renton
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on January 11, 2023, is denied.
Docket Date 2023-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney Nunnally's motion to withdraw as counsel for appellee is granted.
Docket Date 2023-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR ATTORNEY'S FEES AND COSTS
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2023-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CORRECTED APPELLEE'S MOTION FOR LEAVE TO ACCEPTMOTION FOR ATTORNEY'S FEES AND COSTS OUT OF TIME1
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2023-01-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2023-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *SEE SUBSEQUENT CORRECTED MOTION*APPELLEE'S MOTION FOR LEAVE TO ACCEPT MOTION FORATTORNEY'S FEES AND COSTS OUT OF TIME
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2023-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dovecote, LLC
Docket Date 2023-01-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Dovecote, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2022-12-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/12 - AMENDED
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2022-11-23
Type Order
Subtype Order on Petition
Description ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC AGREED EOT STRICKEN
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN PER 11/23 ORDER
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2022-10-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Dovecote, LLC
Docket Date 2022-10-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Dovecote, LLC
Docket Date 2022-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 42 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-09-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ SROA BY 10/10; IB W/IN 20 DYS
Docket Date 2022-09-21
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE OF FILING DIRECTIONS IN LT
On Behalf Of Dovecote, LLC
Docket Date 2022-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Dovecote, LLC
Docket Date 2022-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/1
On Behalf Of Dovecote, LLC
Docket Date 2022-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 753 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-27
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/23/22
On Behalf Of Dovecote, LLC
DOVECOTE, LLC VS SWVP ORLANDO OFFICE, LLC 5D2021-1730 2021-07-14 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CC-005082-O

Parties

Name DOVECOTE LLC
Role Appellant
Status Active
Representations Benjamin C. Iseman
Name SWVP ORLANDO OFFICE LLC
Role Appellee
Status Active
Representations Brett R. Renton, Amber Stoner Nunnally, Michael P. Kaney
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND WRITTEN OPINION
Docket Date 2022-04-18
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S M/REHEARING
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2022-04-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR CLARIFICATION AND WRITTEN OPINION
On Behalf Of Dovecote, LLC
Docket Date 2022-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2022-03-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ AA AND AE MOT FOR ATTY FEES AND COSTS DENIED
Docket Date 2022-03-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO DISMISS
On Behalf Of Dovecote, LLC
Docket Date 2022-03-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO DISMISS
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2022-03-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR IN THE ALTERNATIVE, TO RELINQUISH JURISDICTION
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2021-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dovecote, LLC
Docket Date 2021-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/25 ORDER
On Behalf Of Dovecote, LLC
Docket Date 2021-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/25 ORDER
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2021-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2021-08-10
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting
Docket Date 2021-08-05
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of SWVP Orlando Office, LLC
Docket Date 2021-07-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Dovecote, LLC
Docket Date 2021-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 7/30
Docket Date 2021-07-16
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 Dovecote, LLC
Docket Date 2021-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Dovecote, LLC
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/08/21
On Behalf Of Dovecote, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-24
LC Amendment 2018-10-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8098988409 2021-02-12 0491 PPS 390 N Orange Ave Ste 110, Orlando, FL, 32801-1648
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295215
Loan Approval Amount (current) 295215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1648
Project Congressional District FL-10
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 298798.02
Forgiveness Paid Date 2022-05-12
7675407203 2020-04-28 0491 PPP 390 N ORANGE AVE STE 110, ORLANDO, FL, 32801-1648
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211399
Loan Approval Amount (current) 211399
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32801-1648
Project Congressional District FL-10
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213211.82
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State