Search icon

CANOE CREEK INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CANOE CREEK INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANOE CREEK INVESTMENTS, 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: 10 Aug 2016 (9 years ago)
Document Number: L16000148976
FEI/EIN Number NOT APPLICABLE

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

Address: 5800 LAKEWOOD RANCH BLVD., SARASOTA, FL, 34240, US
Mail Address: 5800 LAKEWOOD RANCH BLVD., SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schier James Agent 5800 LAKEWOOD RANCH BLVD., SARASOTA, FL, 34240
NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 Schier, James -

Court Cases

Title Case Number Docket Date Status
James Nathaniel Douse, Appellant(s) v. Canoe Creek Neighborhood Association, Inc. Appellee(s). 2D2024-1488 2024-06-28 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CC-006182

Parties

Name JAMES NATHANIEL DOUSE
Role Appellant
Status Active
Name CANOE CREEK INVESTMENTS, LLC
Role Appellee
Status Active
Representations Michael Joseph Prohidney
Name Hon. Jacqueline Blanton Steele
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Notice
Subtype Notice
Description Notice
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as from a nonfinal, nonappealable order. NORTHCUTT, LaROSE, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-07-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2024-07-05
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2024-08-21
Type Order
Subtype Order
Description Appellant's "motion for refund of $300.00" is denied. Appellant's motion to stay is denied as moot. Appellant's "first notice to the court" and "second notice to the court" are stricken as unauthorized.
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR FILING FEE REFUND
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2024-07-26
Type Notice
Subtype Notice
Description FIRST NOTICE TO THE COURT
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's notice to the court is treated as a motion for rehearing and denied.
View View File
Docket Date 2024-07-02
Type Response
Subtype Response
Description Response to ORDER TO SHOW CAUSE - NOTICE TO THE COURT
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JAMES NATHANIEL DOUSE
Docket Date 2024-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of JAMES NATHANIEL DOUSE
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
JON M. HALL COMPANY, LLC, Petitioner(s) v. NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC, MML II, LLC, CANOE CREEK INVESTMENTS, LLC, Respondent(s). 2D2023-1368 2023-06-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-CA-002415

Parties

Name JON M. HALL COMPANY, LLC
Role Petitioner
Status Active
Representations ROBERT W. SCHRIMPF, ESQ.
Name NEAL COMMUNITIES OF SOUTHWEST FLORIDA, LLC
Role Respondent
Status Active
Name MML II, LLC
Role Respondent
Status Active
Name CANOE CREEK INVESTMENTS, LLC
Role Respondent
Status Active
Representations MARIE A. BORLAND, ESQ., ANDREW E. HOLWAY, ESQ., ERIK P. RAINES, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2024-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's motion for appellate attorneys' fees is denied.Respondents' motion for appellate attorney's fees is provisionally granted pursuant to section 713.29, Florida Statutes, contingent upon Respondents ultimately prevailing on the significant issues below. The trial court shall determine the appropriate amount of any such award. See Fla. R. App. P. 9.400(b).
Docket Date 2024-03-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF IN-PERSON GLOBAL MEDIATION CONFERENCE
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-11-03
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY MEMORANDUM IN SUPPORT OF ITS PETITION FOR CERTIORARI RELIEF
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by November 3, 2023.Petitioner’s motion for extension of time to respond to Respondent’s motion forappellate attorney’s fees is granted. Petitioner may file a response by November 3,2023.
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI AND RESPONSE TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-09-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI RELIEF
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by September 8, 2023.
Docket Date 2023-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CANOE CREEK INVESTMENTS, LLC
Docket Date 2023-06-30
Type Order
Subtype Certificate of Service
Description need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed.
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-06-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-06-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JON M. HALL COMPANY, LLC
Docket Date 2023-07-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-08-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State