Entity Name: | DEREK HOVEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEREK HOVEY, 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. |
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: | 29 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | L15000213687 |
FEI/EIN Number |
810934304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1673 Mayfield Avenue, WINTER PARK, FL, 32789, US |
Mail Address: | 1673 Mayfield Avenue, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOVEY DEREK | Manager | 1673 Mayfield Avenue, WINTER PARK, FL, 32789 |
Hovey Derek | Agent | 1673 Mayfield Avenue, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-09 | Hovey, Derek | - |
REINSTATEMENT | 2021-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-27 | 1673 Mayfield Avenue, WINTER PARK, FL 32789 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 1673 Mayfield Avenue, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 1673 Mayfield Avenue, WINTER PARK, FL 32789 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NANCY GROVES AND RED COTTAGE REALTY, INC. VS STONEBRIDGE REAL ESTATE GROUP, INC., STONEBRIDGE PROPERTY MANAGEMENT GROUP, INC., AND DEREK HOVEY | 5D2019-2048 | 2019-07-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NANCY GROVES, INC. |
Role | Appellant |
Status | Active |
Representations | Eric W. Ludwig |
Name | RED COTTAGE REALTY INC. |
Role | Appellant |
Status | Active |
Name | DEREK HOVEY, LLC |
Role | Appellee |
Status | Active |
Name | STONEBRIDGE PROPERTY MANAGEMENT GROUP, INC. |
Role | Appellee |
Status | Active |
Name | STONEBRIDGE REAL ESTATE GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | RICHARD WEINMAN |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-26 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-05-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-05-05 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-05-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | NANCY GROVES |
Docket Date | 2020-05-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-04-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 10/3/19 ORDER |
On Behalf Of | NANCY GROVES |
Docket Date | 2020-04-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SECOND STATUS REPORT BY 8/3 |
Docket Date | 2019-10-03 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS RPT W/IN 6 MOS |
Docket Date | 2019-10-03 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | NANCY GROVES |
Docket Date | 2019-07-26 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-07-23 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE RICHARD WEINMAN 231370 |
On Behalf Of | STONEBRIDGE REAL ESTATE GROUP, INC. |
Docket Date | 2019-07-16 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA ERIC W. LUDWIG 328766 |
On Behalf Of | NANCY GROVES |
Docket Date | 2019-07-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | NANCY GROVES |
Docket Date | 2019-07-15 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2019-07-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/9/19 |
On Behalf Of | NANCY GROVES |
Docket Date | 2019-07-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-07-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2013CA014335XXXXMB |
Parties
Name | MANGO HOMES LLC |
Role | Appellant |
Status | Active |
Name | 3709 N. FLAGLER DR PRODIGY LAND TRUST |
Role | Appellant |
Status | Active |
Representations | Michael J. Farrar |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | Brandon Stuart Vesely, Albertelli Law |
Name | CITY OF WEST PALM BEACH, FLA. |
Role | Appellee |
Status | Active |
Name | DEREK HOVEY, LLC |
Role | Appellee |
Status | Active |
Name | JENNIVER HOVEY |
Role | Appellee |
Status | Active |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 27, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 10, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2016-12-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2016-11-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF. |
On Behalf Of | 3709 N. FLAGLER DR PRODIGY LAND TRUST |
Docket Date | 2016-11-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 3709 N. FLAGLER DR PRODIGY LAND TRUST |
Docket Date | 2016-11-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2016-10-24 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellant's October 19, 2016 motion for reinstatement is granted, and the above-styled appeal is reinstated. |
Docket Date | 2016-10-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 10/24/16**ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2016-10-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ **REINSTATED 10/24/16** |
Docket Date | 2016-10-19 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | 3709 N. FLAGLER DR PRODIGY LAND TRUST |
Docket Date | 2016-09-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-10-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-09-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-09-25 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellee's September 14, 2017 motion for rehearing is denied. |
Docket Date | 2017-09-15 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR REHEARING |
On Behalf Of | 3709 N. FLAGLER DR PRODIGY LAND TRUST |
Docket Date | 2017-09-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2017-08-30 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2017-06-22 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Rehearing Interim Order ~ ORDERED that the appellee's June 16, 2017 motion for rehearing of order denying appellee's motion to accept answer brief as timely filed is denied. |
Docket Date | 2017-06-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2017-06-05 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | Order Denying Timely Brief ~ ORDERED that appellee's May 26, 2017 motion to accept answer brief as timely filed is denied. Appellee is foreclosed from filing an answer brief, and the proposed answer brief is stricken from the docket. The court notes that appellee received two agreed extensions of time after which the brief was due on March 12, 2017, and appellee has offered no reason other than counsel's workload and an unexplained "oversight" to justify the untimely filing. |
Docket Date | 2017-05-30 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO ACCEPT TIMELY BRIEF |
On Behalf Of | 3709 N. FLAGLER DR PRODIGY LAND TRUST |
Docket Date | 2017-05-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ **STRICKEN FROM DOCKET SEE 6/5/17 ORDER** |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2017-05-26 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2017-03-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 3 DAYS TO 3/12/17. |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2017-02-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 21 DAYS TO 3/3/17. |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2017-01-12 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ (79 PAGES) |
Docket Date | 2016-09-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-09-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 3709 N. FLAGLER DR PRODIGY LAND TRUST |
Docket Date | 2016-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-09 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-15 |
Florida Limited Liability | 2015-12-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State