Search icon

DEREK HOVEY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
HOVEY DEREK Manager 1673 Mayfield Avenue, WINTER PARK, FL, 32789
Hovey Derek Agent 1673 Mayfield Avenue, WINTER PARK, FL, 32789

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-8063-O

Parties

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
3709 N. FLAGLER DR. PRODIGY LAND TRUST VS BANK OF AMERICA, N.A., ET AL. 4D2016-3255 2016-09-26 Closed
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

Documents

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