Search icon

GREER BAY, LLC

Company Details

Entity Name: GREER BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: L16000121657
FEI/EIN Number 82-2917607
Address: 8452 LINDRICK LN, BRADENTON, FL, 34202, US
Mail Address: 8452 LINDRICK LN, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Anthony John AEsq. Agent 100 South Ashley Drive, Tampa, FL, 33602

Authorized Member

Name Role Address
SARSEKEYEVA DINMUKHAMED Authorized Member 8452 LINDRICK LN, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-31 Anthony, John A, Esq. No data
REINSTATEMENT 2022-03-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 100 South Ashley Drive, 1600, Tampa, FL 33602 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 8452 LINDRICK LN, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2017-10-12 8452 LINDRICK LN, BRADENTON, FL 34202 No data
LC AMENDMENT 2017-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
KAISER PARTNER TRUST SERVICES ANSTALT VS ABAY SARSEKEYEV AND GREER BAY, LLC 2D2023-0978 2023-05-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
18-CA-5016-AX

Parties

Name KAISER PARTNER TRUST SERVICE ANSTALT
Role Appellant
Status Active
Representations DAROL H. M. CARR, ESQ.
Name ABAY SARSEKEYEV
Role Appellee
Status Active
Representations JOHN A. ANTHONY, ESQ., NICHOLAS LAFALCE, ESQ.
Name GREER BAY, LLC
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KAISER PARTNER TRUST SERVICE ANSTALT
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by August 7, 2023.
Docket Date 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KAISER PARTNER TRUST SERVICE ANSTALT
Docket Date 2023-06-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ABAY SARSEKEYEV
Docket Date 2023-05-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KAISER PARTNER TRUST SERVICE ANSTALT
Docket Date 2023-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KAISER PARTNER TRUST SERVICE ANSTALT
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 31, 2023.
Docket Date 2023-05-23
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 KAISER PARTNER TRUST SERVICE ANSTALT
Docket Date 2023-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KAISER PARTNER TRUST SERVICE ANSTALT
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KAISER PARTNER TRUST SERVICE ANSTALT
Docket Date 2023-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-03-31
Reg. Agent Resignation 2021-09-16
LC Amendment 2017-09-26
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State